About

Registered Number: 01179914
Date of Incorporation: 06/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: Nightingale House, 105 Nightingale Lane, London, SW12 8NB,

 

Based in London, Camden Jewish Society was setup in 1974, it has a status of "Active". We do not know the number of employees at the company. There are 35 directors listed as Shafritz, Aviva Judith, Simmons, Helen Phyllis, Singh, Hardeep, Wade, Nicola Jane, Benedict, Peter Harry, Bennister, Stella, Berdach, Fred, Bowley, Geoffrey Herbert, Caplin, Nancy, Cross, Donald Michael, Ezekiel, Sassoon David, Finn, Hazel, Fry, Harold, Goldhill, Edward, Goldsmith, Rosemary Adele, Greenberg, Micheline, Hart, Bernard Gordon, Jacobs, Teresa, Joseph, Sonia, Kelly, Jeremy, Kessler, Inge Joanna, Kessler, Jane Marie, Kirk, Hannah, Lobb, David Anthony, Mendlson, Michael John, Merchant, Ali, Nathan, Nina, Rinsler, Ann Linda, Roe, Maureen, Rossiter, Mary Anne, Dr, Shafritz, Aviva Judith, Shaw, Richard Malcolm, Warner, Henry, Warner, Ursula, Young, Robin Malcolm Lomax for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENEDICT, Peter Harry 26 March 2012 19 December 2013 1
BENNISTER, Stella 22 September 1997 19 July 2006 1
BERDACH, Fred 23 September 1999 26 April 2011 1
BOWLEY, Geoffrey Herbert 16 September 1992 15 March 2005 1
CAPLIN, Nancy N/A 20 September 2000 1
CROSS, Donald Michael 09 January 1996 19 September 2001 1
EZEKIEL, Sassoon David 16 March 2010 10 June 2012 1
FINN, Hazel 19 September 2001 31 March 2004 1
FRY, Harold N/A 13 May 1992 1
GOLDHILL, Edward 16 September 1992 31 July 2003 1
GOLDSMITH, Rosemary Adele 23 September 1999 01 September 2012 1
GREENBERG, Micheline 29 September 1999 19 September 2001 1
HART, Bernard Gordon N/A 01 April 2005 1
JACOBS, Teresa 18 July 1984 02 November 2008 1
JOSEPH, Sonia 10 March 2008 22 January 2014 1
KELLY, Jeremy 23 January 2020 15 July 2020 1
KESSLER, Inge Joanna N/A 08 December 2004 1
KESSLER, Jane Marie 05 December 2006 10 March 2008 1
KIRK, Hannah N/A 01 October 2004 1
LOBB, David Anthony 24 September 2003 05 January 2019 1
MENDLSON, Michael John 16 September 1992 26 September 1995 1
MERCHANT, Ali N/A 16 September 1992 1
NATHAN, Nina N/A 05 April 1991 1
RINSLER, Ann Linda 30 April 2015 13 February 2020 1
ROE, Maureen N/A 16 September 1992 1
ROSSITER, Mary Anne, Dr 19 September 2005 26 August 2016 1
SHAFRITZ, Aviva Judith 22 January 2014 30 April 2015 1
SHAW, Richard Malcolm 26 January 2011 18 July 2012 1
WARNER, Henry N/A 28 November 1991 1
WARNER, Ursula N/A 12 March 2003 1
YOUNG, Robin Malcolm Lomax 12 January 2004 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
SHAFRITZ, Aviva Judith 22 January 2014 30 April 2015 1
SIMMONS, Helen Phyllis 30 April 2015 03 February 2016 1
SINGH, Hardeep 25 February 2020 28 May 2020 1
WADE, Nicola Jane 03 February 2016 26 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
TM02 - Termination of appointment of secretary 14 July 2020
AP03 - Appointment of secretary 27 February 2020
TM02 - Termination of appointment of secretary 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 17 June 2016
AA01 - Change of accounting reference date 22 February 2016
AR01 - Annual Return 04 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AP03 - Appointment of secretary 03 February 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 17 November 2015
MA - Memorandum and Articles 18 June 2015
RESOLUTIONS - N/A 01 June 2015
CERTNM - Change of name certificate 29 May 2015
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 29 May 2015
CONNOT - N/A 29 May 2015
RESOLUTIONS - N/A 15 May 2015
AP01 - Appointment of director 15 May 2015
AP03 - Appointment of secretary 15 May 2015
MA - Memorandum and Articles 15 May 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
AR01 - Annual Return 02 February 2015
MR04 - N/A 02 January 2015
MR04 - N/A 02 January 2015
AA - Annual Accounts 09 October 2014
AP01 - Appointment of director 07 April 2014
AP03 - Appointment of secretary 03 February 2014
AP01 - Appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 27 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2014
CH01 - Change of particulars for director 27 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 06 February 2013
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AA - Annual Accounts 19 October 2012
TM01 - Termination of appointment of director 23 July 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 08 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
AR01 - Annual Return 18 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 23 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 10 January 2010
TM01 - Termination of appointment of director 12 October 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 15 February 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
363s - Annual Return 31 January 2005
RESOLUTIONS - N/A 14 December 2004
MEM/ARTS - N/A 14 December 2004
AA - Annual Accounts 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
287 - Change in situation or address of Registered Office 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
395 - Particulars of a mortgage or charge 15 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 15 January 2002
395 - Particulars of a mortgage or charge 22 September 2001
395 - Particulars of a mortgage or charge 22 September 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 13 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 04 January 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 29 January 1995
AA - Annual Accounts 08 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 28 February 1994
363s - Annual Return 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 08 February 1993
288 - N/A 08 February 1993
AA - Annual Accounts 01 November 1992
363a - Annual Return 19 May 1992
363a - Annual Return 03 April 1991
AA - Annual Accounts 26 March 1991
287 - Change in situation or address of Registered Office 08 August 1990
288 - N/A 07 August 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 27 April 1989
AA - Annual Accounts 12 April 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 07 December 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 20 September 1983
AA - Annual Accounts 12 October 1977
MISC - Miscellaneous document 06 August 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2002 Fully Satisfied

N/A

Supplemental deed 19 December 2000 Fully Satisfied

N/A

Legal charge 19 December 2000 Fully Satisfied

N/A

Charge 05 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.