About

Registered Number: 02492411
Date of Incorporation: 12/04/1990 (35 years ago)
Company Status: Active
Registered Address: 87/91 Elstree Road, Bushey, Herts, WD23 4EB

 

Based in Herts, The Charles Kalms, Henry Ronson Immanuel College was founded on 12 April 1990, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 43 directors listed as Berkin, Antony, Atar, Daphna Regina, Dr, Berkman, Mandy Ray, Dullop, Lynda Gail, Eppel, Valerie Helen, Marks, Erica, Marks, Lucy Gabrielle, Menashe, Neal, Sint, Michelle Laura, Zimmerman, Lisa-michell, Zobin, Eliezer, Rabbi, Blain, Martin, Caertwright, James, Cartwright, James, Domnitz, Raymond Peter, Hackenbroch, Rachelle, Hanley-landers, John Edward, Harris, Adam, Tarlow, David, Abraham, Solomon David, Barnett, Keith Philip, Blank, Sharyn, Bloom, Rosemary, Clinton-davis, Henry, Cohen, Jeffrey Michael, Rabbi Dr, Cohen, Rosalind, Creeger, Morton, Davis, Barbara, Ereira, Russell Lawrence, Felsenstein, Denis, Freedman, Benjamin Clive, Green, Barbara Brenda, Greenwood, Naomi, Jacobovits, Emmanuel, Rabbi, Kornbluth, Elaine Carol, Levene, Sara, Dr, Lew, Margot Gillian, Lovat, Laurence Bruce, Professor, Metliss, Michael, Oster, Norman Charles, Phillips, Michael, Reif, Stefan, Dr, Shoolman, Michael, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATAR, Daphna Regina, Dr 27 September 2017 - 1
BERKMAN, Mandy Ray 04 July 2019 - 1
DULLOP, Lynda Gail 16 September 2008 - 1
EPPEL, Valerie Helen 17 September 2015 - 1
MARKS, Erica 03 April 2014 - 1
MARKS, Lucy Gabrielle 27 September 2017 - 1
MENASHE, Neal 27 September 2017 - 1
SINT, Michelle Laura 09 July 2012 - 1
ZIMMERMAN, Lisa-Michell 27 June 2019 - 1
ZOBIN, Eliezer, Rabbi 02 September 2014 - 1
ABRAHAM, Solomon David 10 October 2007 15 July 2009 1
BARNETT, Keith Philip 27 September 2017 13 May 2019 1
BLANK, Sharyn 03 June 1997 16 July 1999 1
BLOOM, Rosemary 25 October 2001 02 May 2007 1
CLINTON-DAVIS, Henry 27 March 2015 31 July 2018 1
COHEN, Jeffrey Michael, Rabbi Dr N/A 16 March 1998 1
COHEN, Rosalind 05 May 1999 17 May 2004 1
CREEGER, Morton N/A 03 August 1995 1
DAVIS, Barbara 06 December 2011 04 September 2012 1
EREIRA, Russell Lawrence 10 May 2005 26 January 2010 1
FELSENSTEIN, Denis 08 November 1995 18 May 2007 1
FREEDMAN, Benjamin Clive 10 October 2007 09 July 2012 1
GREEN, Barbara Brenda 11 July 1991 18 March 1996 1
GREENWOOD, Naomi N/A 21 January 1999 1
JACOBOVITS, Emmanuel, Rabbi N/A 30 November 1999 1
KORNBLUTH, Elaine Carol N/A 09 August 2013 1
LEVENE, Sara, Dr 10 October 2007 12 September 2010 1
LEW, Margot Gillian 21 May 2002 15 March 2005 1
LOVAT, Laurence Bruce, Professor 21 February 2007 06 July 2010 1
METLISS, Michael 09 July 2012 02 September 2014 1
OSTER, Norman Charles 03 November 1992 03 August 1995 1
PHILLIPS, Michael N/A 21 July 1998 1
REIF, Stefan, Dr 09 December 1999 20 February 2006 1
SHOOLMAN, Michael, Dr 26 February 1992 03 June 1997 1
Secretary Name Appointed Resigned Total Appointments
BERKIN, Antony 01 January 2018 - 1
BLAIN, Martin 11 April 2016 01 January 2018 1
CAERTWRIGHT, James 04 January 2016 13 January 2016 1
CARTWRIGHT, James 04 January 2016 25 February 2016 1
DOMNITZ, Raymond Peter 27 September 2006 01 November 2010 1
HACKENBROCH, Rachelle 29 June 2015 11 April 2016 1
HANLEY-LANDERS, John Edward 24 October 1991 18 July 1997 1
HARRIS, Adam 01 November 2010 29 June 2015 1
TARLOW, David 05 July 1999 21 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 07 April 2020
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 11 October 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 07 May 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 09 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 08 February 2018
AP03 - Appointment of secretary 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
RESOLUTIONS - N/A 25 October 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 04 May 2017
MR01 - N/A 28 March 2017
MR04 - N/A 24 February 2017
MR04 - N/A 24 February 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
TM01 - Termination of appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AA - Annual Accounts 07 May 2016
AP03 - Appointment of secretary 12 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AP03 - Appointment of secretary 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AP03 - Appointment of secretary 13 January 2016
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP03 - Appointment of secretary 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 04 April 2014
MR01 - N/A 06 February 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 17 January 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 19 July 2011
RESOLUTIONS - N/A 14 April 2011
MEM/ARTS - N/A 14 April 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AP01 - Appointment of director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 22 December 2010
AP03 - Appointment of secretary 19 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 08 October 2010
MISC - Miscellaneous document 30 July 2010
TM01 - Termination of appointment of director 13 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 30 January 2010
TM01 - Termination of appointment of director 30 January 2010
TM01 - Termination of appointment of director 30 January 2010
TM01 - Termination of appointment of director 30 January 2010
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
RESOLUTIONS - N/A 12 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 12 July 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
395 - Particulars of a mortgage or charge 25 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
395 - Particulars of a mortgage or charge 17 July 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 20 May 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
AUD - Auditor's letter of resignation 25 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 08 April 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
363s - Annual Return 01 May 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
AA - Annual Accounts 24 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 08 September 1995
288 - N/A 08 September 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 28 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 April 1994
AA - Annual Accounts 14 February 1994
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 24 June 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 10 March 1993
288 - N/A 12 January 1993
288 - N/A 10 January 1993
288 - N/A 25 November 1992
RESOLUTIONS - N/A 27 July 1992
AA - Annual Accounts 05 July 1992
363b - Annual Return 11 May 1992
288 - N/A 20 March 1992
288 - N/A 20 March 1992
288 - N/A 20 March 1992
288 - N/A 04 November 1991
288 - N/A 04 November 1991
363a - Annual Return 12 July 1991
288 - N/A 09 July 1991
288 - N/A 09 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1990
NEWINC - New incorporation documents 12 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2017 Outstanding

N/A

A registered charge 29 January 2014 Outstanding

N/A

Debenture 24 September 1998 Fully Satisfied

N/A

Legal mortgage 03 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.