THE NEW LONDON SYNAGOGUE - LONDON


Company Profile Company Filings

Overview

THE NEW LONDON SYNAGOGUE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE NEW LONDON SYNAGOGUE was incorporated 14 years ago on 25/09/2009 and has the registered number: 07030491. The accounts status is FULL and accounts are next due on 30/09/2024.

THE NEW LONDON SYNAGOGUE - LONDON

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

33 ABBEY ROAD
LONDON
NW8 0AT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILLIP ASHLEIGH Secretary 2019-05-09 CURRENT
MR RICHARD BARON Mar 1964 British Director 2023-02-08 CURRENT
MR JOE CARLEBACH Nov 1960 British Director 2020-09-07 CURRENT
MR DAVID FUTERMAN Nov 1951 British Director 2024-02-05 CURRENT
MR ANDREW HIRSCH May 1959 British Director 2021-01-11 CURRENT
MRS RACHEL KOSMIN Dec 1987 British Director 2024-02-05 CURRENT
MRS MIRIAM LENNARD Jan 1978 British Director 2023-02-08 CURRENT
MS ABIGAIL LEVIN Jul 1968 British Director 2020-09-07 CURRENT
MR ANTHONY NORTON Jul 1944 British Director 2024-02-05 CURRENT
MR MICHAEL OTTOLENGHI Oct 1978 British Director 2023-02-08 CURRENT
MR BRIAN ANDREW LINDEN Dec 1956 British Director 2018-07-02 CURRENT
MRS SUSAN ELIZABETH ANGELA LEIFER Sep 1950 British Director 2010-03-01 UNTIL 2016-06-27 RESIGNED
ELAINE LINDA LYONS Apr 1947 American Director 2010-03-01 UNTIL 2010-06-21 RESIGNED
MR ROBERT NICHOLAS LOW Aug 1948 British Director 2015-06-29 UNTIL 2024-02-05 RESIGNED
STEPHEN GRAEME LEWIS May 1953 British Director 2011-06-20 UNTIL 2014-07-06 RESIGNED
ARIELLA LEVINE Oct 1978 Usa Director 2010-03-01 UNTIL 2014-07-06 RESIGNED
MR IAN JOHN GOVENDIR Apr 1960 British Director 2016-06-27 UNTIL 2019-07-07 RESIGNED
MR STEPHEN LERMAN Sep 1944 British Director 2013-06-24 UNTIL 2016-06-27 RESIGNED
MR BENJAMIN FRANCIS GRAY Jun 1987 British Director 2015-06-29 UNTIL 2018-07-02 RESIGNED
ANGELA LEVIN Nov 1944 British Director 2010-03-01 UNTIL 2010-06-21 RESIGNED
JOANNE BARBARA VELLEMAN British Secretary 2011-04-11 UNTIL 2019-04-18 RESIGNED
CHAI-YOEL KORN Jan 1978 British Director 2019-07-07 UNTIL 2020-05-15 RESIGNED
IAN CHARLES GREEN Nov 1977 British Director 2010-03-01 UNTIL 2018-07-02 RESIGNED
ROY NORMAN GREEN Jul 1931 British Director 2010-03-01 UNTIL 2015-06-22 RESIGNED
MR ANDY GUPTA Jun 1985 British Director 2016-06-27 UNTIL 2020-05-28 RESIGNED
STEPHEN JOSEPH GREENE Mar 1950 British Director 2010-03-01 UNTIL 2015-06-29 RESIGNED
MR STEPHEN HILL Sep 1973 British Director 2014-07-06 UNTIL 2016-01-19 RESIGNED
MR STEVEN CLIVE HOPE Mar 1962 British Director 2010-03-01 UNTIL 2012-06-25 RESIGNED
MRS KATHARINE KNELLER Aug 1974 British Director 2016-06-27 UNTIL 2018-07-02 RESIGNED
MS EMILY HENRIETTA LANDAU Apr 1967 British Director 2012-07-12 UNTIL 2019-07-07 RESIGNED
MS HARRIE CEDAR Oct 1955 British Director 2018-07-02 UNTIL 2020-09-07 RESIGNED
MR JULIAN ANDREW FUTTER Oct 1952 British Director 2010-03-01 UNTIL 2015-06-29 RESIGNED
DAVID FRANKS Dec 1973 British Director 2010-03-01 UNTIL 2019-07-07 RESIGNED
MR ANTHONY EDWARD FILER Nov 1946 British Director 2010-06-21 UNTIL 2016-06-27 RESIGNED
FREDA SUSAN DEERE Sep 1947 British Director 2010-03-01 UNTIL 2011-06-20 RESIGNED
MR JULIAN CHARLES DAWES Apr 1942 British Director 2018-07-02 UNTIL 2023-02-08 RESIGNED
CHARLES JULIAN DAWES Apr 1942 British Director 2009-09-25 UNTIL 2012-06-25 RESIGNED
STEPHEN COTSEN Dec 1954 British Director 2010-03-01 UNTIL 2012-10-31 RESIGNED
ROI COHEN KADOSH May 1976 Israeli Director 2010-03-01 UNTIL 2011-07-18 RESIGNED
MRS MARION JOAN COHEN May 1945 British Director 2012-06-25 UNTIL 2015-06-28 RESIGNED
LOUIS LYONS Nov 1937 British Director 2010-06-21 UNTIL 2015-06-29 RESIGNED
MRS NATHALIE CLAIRE GLASER Sep 1972 British Director 2014-07-06 UNTIL 2021-09-01 RESIGNED
MARC BORNSTEIN Feb 1969 American Director 2010-03-01 UNTIL 2010-06-21 RESIGNED
MR JONATHAN BARNETT Jan 1989 British Director 2017-06-26 UNTIL 2018-07-02 RESIGNED
RABBI JEREMY EDWIN GORDON Apr 1971 British Director 2010-03-01 UNTIL 2013-06-24 RESIGNED
MR JEREMY PARLONS May 1972 British Director 2018-07-02 UNTIL 2023-02-08 RESIGNED
MR RYAN MONIS Jul 1979 British Director 2015-06-29 UNTIL 2019-01-14 RESIGNED
MS MARGO MILLER Apr 1967 American Director 2017-01-03 UNTIL 2017-09-19 RESIGNED
MS MARGO MILLER Apr 1967 American Director 2017-06-26 UNTIL 2020-09-07 RESIGNED
ADRIAN AUBREY MARKS Jun 1949 British Director 2009-09-25 UNTIL 2011-09-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Council- Board Of Directors 2016-06-27 London   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLANPROP CO. LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SALRAY MANAGEMENT (PORTSMOUTH) CHICHESTER UNITED KINGDOM Dissolved... MICRO ENTITY 41100 - Development of building projects
JEWISH LITERARY TRUST LIMITED SEATON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
RAYSCLIFF FLAT MANAGEMENT LIMITED POOLE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CRESCENT AMENITY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BIDEGROVE LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
JEWISH BOOK COUNCIL SIDCUP ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
J E LONDON PROPERTIES LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
RENAIR ANTENNAE LIMITED SANDWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
ELEVEN ADAMSON ROAD (MANAGEMENT) LIMITED Active MICRO ENTITY 98000 - Residents property management
8 BELSIZE LANE MANAGEMENT LTD Active MICRO ENTITY 98000 - Residents property management
INNISFREE MANAGEMENT LIMITED BOURNEMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
LECKHAMPTON ESTATES SOUTH LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ENANDA LIMITED SHEFFIELD Active MICRO ENTITY 62020 - Information technology consultancy activities
MAPLEBURY WEALTH LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
MAPLEBURY CAPITAL LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64303 - Activities of venture and development capital companies
PSPF 40 LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
95-101 WESTBOURNE GROVE LLP CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
PSPF 1000 LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATC PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ABBEY ROAD DESIGNS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 13921 - Manufacture of soft furnishings
ANTIQUE TEXTILES COMPANY LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
ATC DESIGN AND INTERIORS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied