About

Registered Number: 04547590
Date of Incorporation: 27/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Established in 2002, League of Jewish Women have registered office in London, it's status at Companies House is "Active". Brent, Yvonne, Burman, Sue Frances, Harris, Sandra, Josse, Yvonne Toni, Marks, Ella Elizabeth, Morris, Anne Michelle, Segal, Irene Yetta, Weber, Linda Margaret, Abrahams, Gwyneth, Bass, Sally, Carne, Angella Faith, Finer, Anne Pearl, Gold, Gillian Ruth, Goldstein, Marilyn Susan, Herman, Marilyn, Johnson, Sheila, Karsberg, Jean, Kempner Glasman, Shelia, Lyons, Brenda, Moore, Averill Roberta, Ross, Hilary, Segal, Irene Yetda, Silverman, Joanne Frances, Tobe, Rosalind Ruth, Wand, Myra Anne, Wilkinson, Barbara Claire are listed as the directors of League of Jewish Women. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENT, Yvonne 22 June 2010 - 1
BURMAN, Sue Frances 21 May 2019 - 1
HARRIS, Sandra 01 January 2004 - 1
JOSSE, Yvonne Toni 18 June 2013 - 1
MARKS, Ella Elizabeth 21 June 2006 - 1
MORRIS, Anne Michelle 13 June 2018 - 1
SEGAL, Irene Yetta 15 May 2019 - 1
WEBER, Linda Margaret 05 June 2017 - 1
ABRAHAMS, Gwyneth 18 June 2008 22 June 2010 1
BASS, Sally 22 June 2010 18 June 2012 1
CARNE, Angella Faith 18 June 2013 11 June 2014 1
FINER, Anne Pearl 27 September 2002 01 May 2019 1
GOLD, Gillian Ruth 11 June 2014 13 June 2018 1
GOLDSTEIN, Marilyn Susan 15 June 2009 18 June 2013 1
HERMAN, Marilyn 15 June 2009 21 May 2019 1
JOHNSON, Sheila 11 June 2014 06 June 2016 1
KARSBERG, Jean 27 September 2002 18 June 2013 1
KEMPNER GLASMAN, Shelia 01 January 2004 21 June 2006 1
LYONS, Brenda 21 June 2006 15 June 2009 1
MOORE, Averill Roberta 15 March 2005 18 June 2008 1
ROSS, Hilary 01 January 2004 15 March 2005 1
SEGAL, Irene Yetda 21 June 2006 18 June 2012 1
SILVERMAN, Joanne Frances 01 January 2004 19 June 2007 1
TOBE, Rosalind Ruth 18 June 2013 05 June 2017 1
WAND, Myra Anne 01 January 2004 21 June 2006 1
WILKINSON, Barbara Claire 27 September 2002 27 July 2009 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 06 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
CS01 - N/A 08 August 2018
CH01 - Change of particulars for director 25 July 2018
CH01 - Change of particulars for director 25 July 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 08 August 2017
PSC08 - N/A 08 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP01 - Appointment of director 03 August 2017
AR01 - Annual Return 28 July 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 07 September 2014
AP01 - Appointment of director 07 September 2014
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 June 2011
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 16 July 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 16 December 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
363s - Annual Return 08 December 2004
AA - Annual Accounts 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
363s - Annual Return 11 December 2003
225 - Change of Accounting Reference Date 10 June 2003
287 - Change in situation or address of Registered Office 29 May 2003
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.