South Herts And Edgware Masorti EDGWARE


South Herts And Edgware Masorti started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06019045. The South Herts And Edgware Masorti company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Edgware at Edgware Masorti Synagogue. Postal code: HA8 7YA. Since March 18, 2022 South Herts And Edgware Masorti is no longer carrying the name The Edgware Masorti Synagogue.

At present there are 12 directors in the the company, namely Damon L., Peter L. and Geoffrey G. and others. In addition one secretary - Sarah N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

South Herts And Edgware Masorti Address / Contact

Office Address Edgware Masorti Synagogue
Office Address2 Stream Lane
Town Edgware
Post code HA8 7YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06019045
Date of Incorporation Tue, 5th Dec 2006
Industry Non-trading company
Industry Activities of religious organizations
End of financial Year 28th December
Company age 18 years old
Account next due date Sat, 28th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Damon L.

Position: Director

Appointed: 23 January 2023

Peter L.

Position: Director

Appointed: 23 January 2023

Geoffrey G.

Position: Director

Appointed: 24 October 2022

Lauren C.

Position: Director

Appointed: 20 December 2021

Deborah L.

Position: Director

Appointed: 20 December 2021

Steven L.

Position: Director

Appointed: 20 December 2021

Oliver D.

Position: Director

Appointed: 20 December 2021

Sarah N.

Position: Secretary

Appointed: 20 December 2021

Daniel D.

Position: Director

Appointed: 25 November 2020

Jenny Z.

Position: Director

Appointed: 13 January 2020

Sarah N.

Position: Director

Appointed: 06 June 2016

Stephen F.

Position: Director

Appointed: 24 June 2013

David G.

Position: Director

Appointed: 12 June 2012

Jonathan B.

Position: Director

Appointed: 20 December 2021

Resigned: 30 May 2022

Alison A.

Position: Director

Appointed: 20 December 2021

Resigned: 21 September 2022

Rhona M.

Position: Director

Appointed: 13 January 2020

Resigned: 24 October 2021

Allan W.

Position: Director

Appointed: 13 January 2020

Resigned: 20 December 2021

Nicola B.

Position: Director

Appointed: 09 July 2018

Resigned: 08 May 2022

Graham P.

Position: Director

Appointed: 09 July 2018

Resigned: 04 March 2019

Andrew R.

Position: Director

Appointed: 09 July 2018

Resigned: 04 March 2019

Barry M.

Position: Director

Appointed: 09 July 2018

Resigned: 20 December 2021

Michael D.

Position: Director

Appointed: 09 July 2018

Resigned: 21 July 2021

Solomon M.

Position: Director

Appointed: 06 June 2016

Resigned: 09 July 2018

Susan L.

Position: Director

Appointed: 02 July 2015

Resigned: 20 December 2021

Susan L.

Position: Secretary

Appointed: 02 July 2015

Resigned: 09 July 2018

Daniel D.

Position: Director

Appointed: 02 July 2015

Resigned: 09 July 2018

Jocelyn A.

Position: Director

Appointed: 02 July 2015

Resigned: 06 June 2016

Simon L.

Position: Director

Appointed: 01 December 2014

Resigned: 17 July 2017

Michael A.

Position: Director

Appointed: 08 September 2014

Resigned: 09 July 2018

Neil K.

Position: Director

Appointed: 08 September 2014

Resigned: 02 July 2015

Paul R.

Position: Director

Appointed: 14 July 2014

Resigned: 09 July 2018

Ian A.

Position: Director

Appointed: 01 January 2014

Resigned: 30 September 2020

Sherrill M.

Position: Director

Appointed: 24 June 2013

Resigned: 02 July 2015

Michael S.

Position: Director

Appointed: 24 June 2013

Resigned: 02 July 2015

Vivienne W.

Position: Director

Appointed: 24 June 2013

Resigned: 17 July 2017

Nicola M.

Position: Director

Appointed: 24 June 2013

Resigned: 02 July 2015

Angela C.

Position: Director

Appointed: 24 June 2013

Resigned: 01 October 2014

Nicola M.

Position: Secretary

Appointed: 24 June 2013

Resigned: 02 July 2015

Anthony A.

Position: Director

Appointed: 11 July 2011

Resigned: 25 November 2020

Sydney V.

Position: Director

Appointed: 11 July 2011

Resigned: 06 January 2014

Laurel E.

Position: Director

Appointed: 11 July 2011

Resigned: 14 July 2014

Hilary S.

Position: Secretary

Appointed: 06 June 2011

Resigned: 24 June 2013

Michael D.

Position: Director

Appointed: 06 September 2010

Resigned: 24 June 2013

John M.

Position: Director

Appointed: 18 May 2009

Resigned: 02 July 2015

Michelle M.

Position: Director

Appointed: 18 May 2009

Resigned: 24 June 2013

Simon T.

Position: Director

Appointed: 18 May 2009

Resigned: 09 July 2018

Michael F.

Position: Director

Appointed: 18 May 2009

Resigned: 31 December 2013

Henry H.

Position: Director

Appointed: 18 May 2009

Resigned: 06 June 2011

Linda G.

Position: Director

Appointed: 19 May 2008

Resigned: 12 June 2012

Daniel S.

Position: Director

Appointed: 19 May 2008

Resigned: 14 July 2014

Stephen S.

Position: Director

Appointed: 19 May 2008

Resigned: 24 June 2013

Michael L.

Position: Secretary

Appointed: 19 May 2008

Resigned: 06 November 2010

Paul A.

Position: Director

Appointed: 19 May 2008

Resigned: 19 September 2016

Selwyn A.

Position: Director

Appointed: 16 May 2008

Resigned: 21 October 2013

Hilary S.

Position: Director

Appointed: 18 March 2008

Resigned: 14 July 2014

Geoffrey A.

Position: Director

Appointed: 09 July 2007

Resigned: 10 March 2008

Nicola M.

Position: Secretary

Appointed: 09 July 2007

Resigned: 19 May 2008

Michael L.

Position: Director

Appointed: 09 July 2007

Resigned: 06 June 2011

Alan O.

Position: Director

Appointed: 09 July 2007

Resigned: 06 November 2010

Liane A.

Position: Director

Appointed: 02 January 2007

Resigned: 12 June 2012

Harold S.

Position: Director

Appointed: 02 January 2007

Resigned: 09 July 2007

Nicola M.

Position: Director

Appointed: 02 January 2007

Resigned: 19 May 2008

Susan L.

Position: Director

Appointed: 02 January 2007

Resigned: 09 July 2007

David G.

Position: Director

Appointed: 02 January 2007

Resigned: 19 May 2008

Susan M.

Position: Director

Appointed: 02 January 2007

Resigned: 01 June 2009

Lorraine S.

Position: Director

Appointed: 02 January 2007

Resigned: 01 June 2009

Sherrill M.

Position: Director

Appointed: 02 January 2007

Resigned: 19 May 2008

Matthew Y.

Position: Director

Appointed: 02 January 2007

Resigned: 09 July 2007

Barbara G.

Position: Director

Appointed: 02 January 2007

Resigned: 24 June 2013

Etty G.

Position: Director

Appointed: 02 January 2007

Resigned: 14 July 2008

Rosalind E.

Position: Director

Appointed: 02 January 2007

Resigned: 09 July 2007

Andrew C.

Position: Director

Appointed: 02 January 2007

Resigned: 03 November 2008

Stephen B.

Position: Director

Appointed: 02 January 2007

Resigned: 12 October 2012

Maurice A.

Position: Director

Appointed: 02 January 2007

Resigned: 19 May 2008

Michael S.

Position: Director

Appointed: 02 January 2007

Resigned: 09 July 2007

Melvyn S.

Position: Director

Appointed: 05 December 2006

Resigned: 01 June 2009

Allan W.

Position: Director

Appointed: 05 December 2006

Resigned: 02 January 2007

Harold S.

Position: Secretary

Appointed: 05 December 2006

Resigned: 09 July 2007

Company previous names

The Edgware Masorti Synagogue March 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand80 45619 338
Current Assets158 36866 245
Debtors77 91232 683
Net Assets Liabilities950 635884 560
Other Debtors16 2563 483
Other
Charity Funds16 021884 560
Charity Registration Number England Wales 1 117 623
Costs Raising Funds1 9224 314
Donations Legacies2 942216 122
Expenditure259 7751 920
Expenditure Material Fund 1 920
Heritage Assets11 55510 400
Income Endowments230 629232 841
Income From Other Trading Activities5 39014 860
Income From Other Trading Activity304 620
Income Material Fund 238 078
Investment Income621
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses23 41469 392
Net Increase Decrease In Charitable Funds3 955 
Other Expenditure57 00655 996
Other Income2 147 
Accrued Liabilities55 46514 305
Accumulated Depreciation Impairment Property Plant Equipment53 97771 263
Creditors68 53040 781
Depreciation Expense Property Plant Equipment2 7881 612
Fixed Assets860 797859 096
Increase From Depreciation Charge For Year Property Plant Equipment 1 612
Net Current Assets Liabilities89 83825 464
Other Creditors6 8799 333
Other Taxation Social Security Payable4 5975 277
Prepayments Accrued Income6 85311 002
Property Plant Equipment Gross Cost918 893847 340
Total Additions Including From Business Combinations Property Plant Equipment 1 066
Total Assets Less Current Liabilities950 635884 560
Trade Creditors Trade Payables1 58911 866
Trade Debtors Trade Receivables54 80318 198

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (20 pages)

Company search

Advertisements