THE JEWISH MUSEUM LONDON - LONDON


Company Profile Company Filings

Overview

THE JEWISH MUSEUM LONDON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE JEWISH MUSEUM LONDON was incorporated 32 years ago on 17/10/1991 and has the registered number: 02655110. The accounts status is GROUP and accounts are next due on 30/12/2024.

THE JEWISH MUSEUM LONDON - LONDON

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

RESIDENTIAL TOWER
LONDON
NW3 6ET
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/10/2023 02/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ELIZABETH ROSE CLEAVER Jun 1955 British Director 2021-07-06 CURRENT
MR DAMIEN EGAN Jul 1982 British Director 2021-07-06 CURRENT
MR DAVID ROBERT MELLER Dec 1959 British Director 2021-07-19 CURRENT
MS GEORGIA KOUTSIKA Jun 1969 British Director 2021-07-06 CURRENT
MRS TANYA SIMA PERSEY May 1963 British Director 2018-07-09 CURRENT
MS SHARON NATALIE SEGAL Sep 1970 British,Israeli Director 2023-11-08 CURRENT
MR ROBERT HARRY SWERLING Sep 1970 British Director 2021-07-06 CURRENT
MR NICHOLAS PHILIP VINER Jul 1961 British Director 2020-06-30 CURRENT
MS KELLY WEBB-LAMB May 1970 Irish Director 2021-07-06 CURRENT
EMILY KING Mar 1967 British Director 2017-06-19 UNTIL 2019-09-26 RESIGNED
MR GEORGE JOSEPH LEVY May 1927 British Director 1995-11-23 UNTIL 1996-09-01 RESIGNED
RABBI DOCTOR ABRAHAM LEVY Jul 1939 British Director 1995-01-17 UNTIL 2003-12-10 RESIGNED
LADY WENDY ANN LEVENE Aug 1946 British Director 2000-01-04 UNTIL 2020-11-18 RESIGNED
MR REGINALD SAMUEL CLIFFORD LAWTON Jun 1919 British Director 1991-12-05 UNTIL 2003-09-15 RESIGNED
MS TAL KRIKLER Mar 1965 British,Israeli Director 2020-05-27 UNTIL 2022-03-23 RESIGNED
JUDGE ISRAEL FINESTEIN Apr 1921 British Director 1991-10-17 UNTIL 1995-11-23 RESIGNED
MR MICHAEL ANTHONY FRANKL Jul 1948 British Director 2011-09-15 UNTIL 2015-05-15 RESIGNED
MR DANIEL KORSKI Apr 1977 Danish Director 2021-01-27 UNTIL 2023-06-19 RESIGNED
MS FRANCES MADELEINE JEENS Feb 1987 British Director 2020-04-23 UNTIL 2023-08-21 RESIGNED
LORD GREVILLE EWAN JANNER Jul 1928 British Director 1991-10-17 UNTIL 1995-01-17 RESIGNED
JULIA NATHALIE HOBSBAWM Aug 1964 British Director 2017-06-19 UNTIL 2018-08-03 RESIGNED
MR RONALD MICHAEL HARRIS Jun 1951 British Director 2013-10-03 UNTIL 2019-02-14 RESIGNED
MS RHIAN SARA HARRIS Dec 1967 British Director 2016-01-18 UNTIL 2019-11-25 RESIGNED
MR HARRY HANDELSMAN Sep 1949 Canadian Director 2011-06-16 UNTIL 2013-04-22 RESIGNED
MR STEPHEN GRABINER Sep 1958 British Director 2011-09-15 UNTIL 2016-10-31 RESIGNED
MRS DELIA RUTH GOLDRING Nov 1954 British Director 2008-05-19 UNTIL 2013-06-19 RESIGNED
JONATHAN GESTETNER Mar 1940 British Director 1999-02-24 UNTIL 2020-11-18 RESIGNED
ANNE JACQUELINE KERSHEN Jun 1942 British Director 1995-11-23 UNTIL 2010-12-01 RESIGNED
MR EDGAR ROY SAMUEL Secretary 1991-10-17 UNTIL 1993-07-28 RESIGNED
MS RICKIE AMANDA BURMAN Jul 1955 British Director 2004-09-22 UNTIL 2012-04-26 RESIGNED
CENTRUM SECRETARIES LIMITED Corporate Secretary 2012-03-27 UNTIL 2020-10-09 RESIGNED
SIR LEIGH WARREN LEWIS Mar 1951 British Director 2012-04-03 UNTIL 2013-12-20 RESIGNED
MR MICHAEL LAWRENCE DAVIS Feb 1958 British Director 2013-04-22 UNTIL 2019-01-10 RESIGNED
ROBERT DAVID CRAIG Dec 1946 British Director 1995-01-17 UNTIL 2014-11-24 RESIGNED
ANNE COWEN Jul 1949 British Director 2006-12-06 UNTIL 2014-02-27 RESIGNED
PETER HENRY COLMAN May 1943 British Director 2003-08-26 UNTIL 2008-04-14 RESIGNED
MS SAMANTHA JODI CLIFFORD Dec 1980 British Director 2020-01-31 UNTIL 2020-04-23 RESIGNED
RONALD CHANNING May 1939 British Director 2003-04-10 UNTIL 2006-11-20 RESIGNED
MR RICHARD MONASH CAMBER Jul 1944 British Director 1993-10-26 UNTIL 2010-12-01 RESIGNED
MR RAYMOND MONTAGUE BURTON Nov 1917 British Director 1991-10-17 UNTIL 2001-01-24 RESIGNED
MR MARTIN PHILIP LEVY May 1954 British Director 1997-07-24 UNTIL 2012-09-18 RESIGNED
DOCTOR GERALD BLACK Jan 1928 British Director 1995-11-23 UNTIL 2006-02-13 RESIGNED
MR JAMIE ADAM BEAUMONT Jun 1980 British Director 2020-05-27 UNTIL 2023-06-19 RESIGNED
RABBI ANTHONY MICHAEL BAYFIELD Jul 1946 British Director 1995-11-23 UNTIL 2003-09-15 RESIGNED
DAVID SIMON DEWING Aug 1951 British Director 2005-06-28 UNTIL 2010-12-01 RESIGNED
MARTIN FINEGOLD Apr 1957 British Director 2010-12-01 UNTIL 2015-03-26 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1993-07-28 UNTIL 2012-03-27 RESIGNED
MR DAVID JOHN LEWIS May 1939 British Director 2004-12-01 UNTIL 2010-12-01 RESIGNED
MR DAVID JOHN LEWIS May 1939 British Director 2011-11-24 UNTIL 2013-12-18 RESIGNED
RUTH ELIZABETH LEVY Jun 1939 British Director 2000-03-07 UNTIL 2010-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROADWAY HOMELESSNESS AND SUPPORT LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
LIBERTY INTERNATIONAL HOLDINGS LIMITED LONDON In... FULL 64209 - Activities of other holding companies n.e.c.
THE FOUNDATION AND FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW RICHMOND ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
QTEC ANALYTICS LIMITED LONDON Active FULL 70100 - Activities of head offices
UNITED JEWISH ISRAEL APPEAL LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
TRUST ALLIANCE GROUP LIMITED WARRINGTON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
GLENCORE SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THE DRINKAWARE TRUST LONDON ENGLAND Active GROUP 86900 - Other human health activities
CHIEF RABBINATE TRUST LONDON Active SMALL 94910 - Activities of religious organizations
BROADWAY REAL ENTERPRISES LIMITED LONDON ENGLAND Dissolved... SMALL 70229 - Management consultancy activities other than financial management
INSTITUTE FOR STRATEGIC DIALOGUE LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
LEIGH LEWIS ASSOCIATES LIMITED HARPENDEN Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ST MUNGO COMMUNITY HOUSING ASSOCIATION LONDON ENGLAND Active GROUP 55900 - Other accommodation
X2 RESOURCES (GENESIS) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
THE WATFORD UTC WATFORD Active FULL 85320 - Technical and vocational secondary education
FAIR4ALL FINANCE LIMITED LONDON ENGLAND Active SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
YOUTH FUTURES FOUNDATION LIMITED LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
NAHAMU LTD LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
X2 RESOURCES LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENAISSANCE PUBLISHING LONDON Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
JW3 TRUST LIMITED LONDON Active GROUP 85590 - Other education n.e.c.
JML TRADING LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
HAMPSTEAD SLOPE DEVELOPMENTS LIMITED LONDON Active SMALL 41100 - Development of building projects
JW3 TRADING LIMITED LONDON Active SMALL 93290 - Other amusement and recreation activities n.e.c.
MOISHE HOUSE LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
JW3 DEVELOPMENT LONDON Active SMALL 90040 - Operation of arts facilities