The Jewish Leadership Council HENDON


The Jewish Leadership Council started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05742840. The The Jewish Leadership Council company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Hendon at Shield House Jewish Leadership Council. Postal code: NW4 2BZ.

At the moment there are 11 directors in the the firm, namely Nina F., Jonathan Z. and Michael G. and others. In addition one secretary - Claudia M. - 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 Jewish Leadership Council Address / Contact

Office Address Shield House Jewish Leadership Council
Office Address2 Harmony Way
Town Hendon
Post code NW4 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05742840
Date of Incorporation Tue, 14th Mar 2006
Industry Activities of religious organizations
Industry Cultural education
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Nina F.

Position: Director

Appointed: 09 October 2022

Jonathan Z.

Position: Director

Appointed: 14 July 2022

Claudia M.

Position: Secretary

Appointed: 17 December 2020

Michael G.

Position: Director

Appointed: 02 June 2020

Louise J.

Position: Director

Appointed: 23 May 2019

Keith B.

Position: Director

Appointed: 08 May 2019

Laura M.

Position: Director

Appointed: 23 April 2019

Suzi W.

Position: Director

Appointed: 08 August 2018

DL A.

Position: Director

Appointed: 17 July 2018

Marie V.

Position: Director

Appointed: 01 June 2018

Mark M.

Position: Director

Appointed: 22 May 2018

Debra F.

Position: Director

Appointed: 29 April 2014

Hilda W.

Position: Director

Appointed: 08 August 2018

Resigned: 15 December 2022

Adrian C.

Position: Director

Appointed: 17 July 2018

Resigned: 03 June 2021

Simon J.

Position: Secretary

Appointed: 09 May 2017

Resigned: 17 December 2020

Jonathan G.

Position: Director

Appointed: 09 May 2017

Resigned: 13 January 2022

Jonathan A.

Position: Director

Appointed: 14 May 2015

Resigned: 01 June 2018

Ruth G.

Position: Director

Appointed: 29 April 2014

Resigned: 10 June 2017

Edward M.

Position: Director

Appointed: 29 April 2014

Resigned: 23 May 2019

Eldred K.

Position: Secretary

Appointed: 01 December 2013

Resigned: 09 May 2017

Stephen P.

Position: Director

Appointed: 18 July 2011

Resigned: 22 May 2018

William B.

Position: Director

Appointed: 17 January 2011

Resigned: 23 May 2019

Leo N.

Position: Director

Appointed: 17 January 2011

Resigned: 08 August 2018

Trevor C.

Position: Director

Appointed: 17 January 2011

Resigned: 25 April 2014

Michael D.

Position: Director

Appointed: 17 January 2011

Resigned: 09 May 2017

Steven L.

Position: Director

Appointed: 17 January 2011

Resigned: 02 June 2020

James L.

Position: Director

Appointed: 17 January 2011

Resigned: 09 May 2017

Chaim Z.

Position: Director

Appointed: 03 November 2010

Resigned: 25 April 2014

Vivian W.

Position: Director

Appointed: 01 October 2009

Resigned: 14 May 2015

Henry G.

Position: Director

Appointed: 14 March 2006

Resigned: 17 January 2011

Ronald C.

Position: Director

Appointed: 14 March 2006

Resigned: 31 December 2008

Robert Y.

Position: Director

Appointed: 14 March 2006

Resigned: 01 October 2009

Gerald R.

Position: Director

Appointed: 14 March 2006

Resigned: 20 December 2018

Trevor C.

Position: Director

Appointed: 14 March 2006

Resigned: 19 September 2006

Greville J.

Position: Director

Appointed: 14 March 2006

Resigned: 17 January 2011

Michael T.

Position: Director

Appointed: 14 March 2006

Resigned: 30 October 2008

Gail S.

Position: Director

Appointed: 14 March 2006

Resigned: 30 June 2008

Nigel L.

Position: Director

Appointed: 14 March 2006

Resigned: 25 April 2014

Ruth D.

Position: Director

Appointed: 14 March 2006

Resigned: 01 May 2010

Nigel C.

Position: Director

Appointed: 14 March 2006

Resigned: 01 October 2009

Simon H.

Position: Director

Appointed: 14 March 2006

Resigned: 21 July 2011

Michael G.

Position: Director

Appointed: 14 March 2006

Resigned: 01 June 2006

Jeremy N.

Position: Secretary

Appointed: 14 March 2006

Resigned: 01 December 2012

Michael L.

Position: Director

Appointed: 14 March 2006

Resigned: 17 January 2011

David C.

Position: Director

Appointed: 14 March 2006

Resigned: 17 January 2011

Oliver R.

Position: Director

Appointed: 14 March 2006

Resigned: 01 July 2006

Michael G.

Position: Director

Appointed: 14 March 2006

Resigned: 31 December 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Claudia M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Simon J. This PSC has significiant influence or control over the company,.

Claudia M.

Notified on 17 December 2020
Nature of control: significiant influence or control

Simon J.

Notified on 1 January 2017
Ceased on 17 December 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Alteration of Articles of Association - resolution
filed on: 25th, March 2024
Free Download (2 pages)

Company search

Advertisements