The Belsize Square Synagogue LONDON


The Belsize Square Synagogue started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07831243. The The Belsize Square Synagogue company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 51 Belsize Square. Postal code: NW3 4HX. Since 27th January 2012 The Belsize Square Synagogue is no longer carrying the name The Belsize Square Synagogue.

At the moment there are 30 directors in the the firm, namely Simon C., Oliver J. and Adam B. and others. In addition one secretary - Annette N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Belsize Square Synagogue Address / Contact

Office Address 51 Belsize Square
Town London
Post code NW3 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07831243
Date of Incorporation Tue, 1st Nov 2011
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Simon C.

Position: Director

Appointed: 15 June 2023

Oliver J.

Position: Director

Appointed: 15 June 2023

Adam B.

Position: Director

Appointed: 15 June 2023

Jeannie C.

Position: Director

Appointed: 23 June 2022

Carol C.

Position: Director

Appointed: 06 June 2019

Deborah C.

Position: Director

Appointed: 06 June 2019

Marion N.

Position: Director

Appointed: 18 January 2018

Michael H.

Position: Director

Appointed: 30 October 2017

David P.

Position: Director

Appointed: 06 June 2017

Sarah P.

Position: Director

Appointed: 06 June 2017

Jacqueline A.

Position: Director

Appointed: 07 June 2016

Joseph H.

Position: Director

Appointed: 07 June 2016

Annette N.

Position: Secretary

Appointed: 18 June 2015

Nicholas V.

Position: Director

Appointed: 01 June 2015

Simon C.

Position: Director

Appointed: 01 June 2015

Frederick L.

Position: Director

Appointed: 02 June 2014

Adam D.

Position: Director

Appointed: 02 June 2014

Annette N.

Position: Director

Appointed: 11 June 2012

Adam N.

Position: Director

Appointed: 01 November 2011

Keith C.

Position: Director

Appointed: 01 November 2011

Jocelyn B.

Position: Director

Appointed: 01 November 2011

Patricia H.

Position: Director

Appointed: 01 November 2011

Robert N.

Position: Director

Appointed: 01 November 2011

Richard P.

Position: Director

Appointed: 01 November 2011

James S.

Position: Director

Appointed: 01 November 2011

Justyn T.

Position: Director

Appointed: 01 November 2011

Claire W.

Position: Director

Appointed: 01 November 2011

John A.

Position: Director

Appointed: 01 November 2011

Dilys T.

Position: Director

Appointed: 01 November 2011

John A.

Position: Director

Appointed: 01 November 2011

Adam H.

Position: Director

Appointed: 01 November 2011

Michelle W.

Position: Director

Appointed: 30 October 2017

Resigned: 19 June 2019

Lea L.

Position: Director

Appointed: 01 June 2015

Resigned: 04 June 2018

Deborah C.

Position: Secretary

Appointed: 26 June 2014

Resigned: 18 June 2015

Ruth V.

Position: Director

Appointed: 02 June 2014

Resigned: 06 June 2017

Anthony S.

Position: Director

Appointed: 02 June 2014

Resigned: 02 November 2020

Francis J.

Position: Director

Appointed: 02 June 2014

Resigned: 15 June 2023

Walter R.

Position: Director

Appointed: 26 November 2012

Resigned: 07 June 2016

Samuel S.

Position: Director

Appointed: 11 June 2012

Resigned: 04 June 2018

Hilary S.

Position: Director

Appointed: 01 November 2011

Resigned: 30 October 2017

Philip B.

Position: Director

Appointed: 01 November 2011

Resigned: 06 June 2017

Paul B.

Position: Director

Appointed: 01 November 2011

Resigned: 15 June 2023

Kelly S.

Position: Director

Appointed: 01 November 2011

Resigned: 02 June 2014

Steven B.

Position: Director

Appointed: 01 November 2011

Resigned: 14 June 2018

Elizabeth N.

Position: Director

Appointed: 01 November 2011

Resigned: 17 July 2018

Fiona W.

Position: Director

Appointed: 01 November 2011

Resigned: 02 June 2014

Vera P.

Position: Director

Appointed: 01 November 2011

Resigned: 06 June 2017

Marion N.

Position: Director

Appointed: 01 November 2011

Resigned: 01 June 2015

Stephen A.

Position: Director

Appointed: 01 November 2011

Resigned: 02 June 2014

Suzanne G.

Position: Director

Appointed: 01 November 2011

Resigned: 15 June 2023

Peter L.

Position: Director

Appointed: 01 November 2011

Resigned: 03 June 2013

Vera P.

Position: Secretary

Appointed: 01 November 2011

Resigned: 26 June 2014

Brenda B.

Position: Director

Appointed: 01 November 2011

Resigned: 01 June 2015

Deborah C.

Position: Director

Appointed: 01 November 2011

Resigned: 01 June 2015

Bilah G.

Position: Director

Appointed: 01 November 2011

Resigned: 02 June 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Jacqueline A. This PSC has significiant influence or control over this company,.

Jacqueline A.

Notified on 7 June 2016
Nature of control: significiant influence or control

Company previous names

The Belsize Square Synagogue January 27, 2012
Belsize Square Synagogue January 27, 2012

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, September 2023
Free Download (31 pages)

Company search

Advertisements