About

Registered Number: 03818634
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Ifield Keene, 11 Whitchurch Parade, Whitchurch Lane Edgware, Middlesex, HA8 6LR

 

Founded in 1999, Jewish Marriage Council have registered office in Whitchurch Lane Edgware in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Goldberg, David, Hersch, Tova, Blumenfeld, Jeffrey, Nathan, Trevor Grant, Green, David Maurice are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDBERG, David 17 July 2020 - 1
HERSCH, Tova 17 July 2020 - 1
GREEN, David Maurice 07 August 2000 09 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BLUMENFELD, Jeffrey 03 August 1999 21 June 2002 1
NATHAN, Trevor Grant 27 October 2006 03 February 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 17 July 2020
AP01 - Appointment of director 17 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 21 August 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 25 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 02 September 2013
AAMD - Amended Accounts 13 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 18 August 2010
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 17 May 2007
363a - Annual Return 04 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 22 September 2004
363s - Annual Return 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
AA - Annual Accounts 29 July 2003
AAMD - Amended Accounts 31 January 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
225 - Change of Accounting Reference Date 31 May 2000
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.