About

Registered Number: 05720881
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,

 

Having been setup in 2006, London Jewish Forum have registered office in London. Benson, Richard Jonathan, Dunoff, Sophie, Mendoza-wolfson, David, Nagli, Josh, Petar, Lee Robert, Rose, Ella, Berger, Luciana, Simon, Yael Sara are listed as directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Richard Jonathan 24 July 2015 - 1
DUNOFF, Sophie 23 June 2020 - 1
MENDOZA-WOLFSON, David 23 June 2020 - 1
NAGLI, Josh 23 June 2020 - 1
PETAR, Lee Robert 11 January 2011 - 1
ROSE, Ella 23 June 2020 - 1
BERGER, Luciana 26 May 2006 20 April 2010 1
SIMON, Yael Sara 15 January 2013 25 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 26 June 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 24 February 2016
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 26 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 02 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 16 August 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 26 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
RESOLUTIONS - N/A 29 May 2007
MEM/ARTS - N/A 29 May 2007
363s - Annual Return 07 March 2007
CERTNM - Change of name certificate 05 October 2006
RESOLUTIONS - N/A 20 September 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.