Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEWISH LITERARY TRUST LIMITED
Company Information for

JEWISH LITERARY TRUST LIMITED

8 Clinton Rise, Beer, Seaton, EX12 3DZ,
Company Registration Number
01189861
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Jewish Literary Trust Ltd
JEWISH LITERARY TRUST LIMITED was founded on 1974-11-07 and has its registered office in Seaton. The organisation's status is listed as "Active". Jewish Literary Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JEWISH LITERARY TRUST LIMITED
 
Legal Registered Office
8 Clinton Rise
Beer
Seaton
EX12 3DZ
Other companies in NW3
 
Charity Registration
Charity Number 268589
Charity Address 26-34 OLD STREET, LONDON, EC1V 9QR
Charter THE PRINCIPAL ACTIVITY OF THE CHARITY IS THAT OF THE GENERAL EDUCATION OF THE PUBLIC ON MATTERS RELATING TO THE JEWISH PEOPLE.
Filing Information
Company Number 01189861
Company ID Number 01189861
Date formed 1974-11-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-24
Return next due 2025-03-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 16:03:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JEWISH LITERARY TRUST LIMITED

Current Directors
Officer Role Date Appointed
SIMEON GALPERT
Company Secretary 2016-07-15
LANCE ROY BLACKSTONE
Director 2010-07-21
ELIE CHILTON
Director 2015-08-01
JAMES SIMON FREEDMAN
Director 2011-03-28
SIMEON GALPERT
Director 2016-09-12
MARK MONASH GOLDBERG
Director 2010-07-21
STEPHEN GRABINER
Director 2016-03-01
DAVID MARK HERMAN
Director 2016-01-01
ANDREW RENTON
Director 2012-03-23
MICHAEL BRIAN STRELITZ
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LANCE ROY BLACKSTONE
Company Secretary 2010-07-21 2017-09-12
STEPHEN GRABINER
Director 2016-03-14 2017-09-12
LOUISE SARA JACOBS
Director 2016-01-01 2017-09-12
MICHAEL GREEN
Director 2011-12-14 2014-05-02
JODI SARAH MYERS
Director 2012-06-27 2014-03-20
MICHAEL BRADLEY
Director 2012-09-21 2013-02-20
RACHEL MARCUS
Director 2010-07-21 2012-02-28
SIMEON GALPERT
Director 2010-07-21 2011-09-22
EMMA VICTORIA ROSENBLATT
Director 2010-11-03 2011-03-07
PAUL ANDREW FILER
Company Secretary 2005-08-08 2010-07-21
MARION JOAN COHEN
Director 1996-05-16 2010-07-21
PAUL ANDREW FILER
Director 2005-08-08 2010-07-21
ANDREW CECIL FRANKLIN
Director 1991-09-01 2010-07-21
EMMANUEL GRODZINSKI
Director 1996-05-16 2010-07-21
PETER MICHAEL JOSEPH
Director 1991-09-01 2010-07-21
MICHAEL DANIELS
Director 1991-09-01 2007-04-30
BRIAN KUMAR GANGAHAR
Company Secretary 1991-09-01 2005-08-08
EDWIN DAVID GREEN
Director 2003-10-31 2004-05-31
JEFFREY MICHAEL GREENWOOD
Director 2001-07-24 2003-10-31
MALCOLM JOHN GEE
Director 2000-01-05 2002-04-08
JEFFREY ISAAC GREEN
Director 2000-01-05 2001-01-06
MICHAEL JOSEPH LAZARUS
Director 1997-09-28 2000-01-09
MARTIN GREEN
Director 1996-05-16 1997-07-15
MICHAEL JOSEPH LAZARUS
Director 1991-09-01 1996-05-03
MARTIN DAVID PAISNER
Director 1991-09-01 1994-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE ROY BLACKSTONE WILBERFORCE RENTALS LTD Director 2017-07-14 CURRENT 2017-07-14 Active
LANCE ROY BLACKSTONE PRYORS LIMITED(THE) Director 2017-06-13 CURRENT 1983-08-15 Active
LANCE ROY BLACKSTONE JMRIP LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
LANCE ROY BLACKSTONE ICONIC M8 LIMITED Director 2015-03-02 CURRENT 2015-02-17 Active
LANCE ROY BLACKSTONE NATIVE LOGIC LIMITED Director 2010-09-01 CURRENT 2000-05-04 Active
LANCE ROY BLACKSTONE NEW ISRAEL FUND Director 2009-06-01 CURRENT 1996-12-20 Active
LANCE ROY BLACKSTONE REGISTER-DOMAIN-NAMES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Dissolved 2017-05-16
LANCE ROY BLACKSTONE NETSCAN LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
LANCE ROY BLACKSTONE PALMERS (WATFORD) Director 2000-02-15 CURRENT 1947-10-06 Active
LANCE ROY BLACKSTONE JOSDOR PROPERTIES LIMITED Director 2000-02-15 CURRENT 1959-06-25 Active
LANCE ROY BLACKSTONE J.M. ROWE (INVESTMENTS) LIMITED Director 2000-02-15 CURRENT 1956-06-21 Active
ELIE CHILTON FOOD SCIENCE LIMITED Director 2016-11-01 CURRENT 2008-12-16 Active
ELIE CHILTON THE COMPANY CREATORS LIMITED Director 2001-07-12 CURRENT 2001-06-06 Dissolved 2016-07-05
JAMES SIMON FREEDMAN ICONS DIGITAL LIMITED Director 2003-05-01 CURRENT 2002-05-20 Active - Proposal to Strike off
SIMEON GALPERT ASCEND HERTS LIMITED Director 2017-08-01 CURRENT 1998-12-18 Active
SIMEON GALPERT 01833801 LIMITED Director 2003-02-22 CURRENT 1984-07-18 Liquidation
SIMEON GALPERT ISADORE, LITTLE & CO LIMITED Director 2002-08-28 CURRENT 2002-08-28 Dissolved 2017-07-18
SIMEON GALPERT SPARKFAST LIMITED Director 1999-09-14 CURRENT 1999-08-25 Active
ANDREW RENTON PLYMPTON STREET RESIDENTS ASSOCIATION LIMITED Director 2015-01-14 CURRENT 1997-11-11 Active
ANDREW RENTON THE SHOWROOM GALLERY LTD. Director 2007-03-12 CURRENT 1996-05-02 Active
ANDREW RENTON JEWISH LITERARY FOUNDATION Director 2002-05-30 CURRENT 1986-02-13 Active
MICHAEL BRIAN STRELITZ DATASAFE SERVICES LIMITED Director 1992-03-14 CURRENT 1986-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-02-01DIRECTOR APPOINTED MR PHILIP BLUMBERG
2024-02-01DIRECTOR APPOINTED MR MICHAEL RICHARD ABRAHAM MOCATTA
2024-01-30DIRECTOR APPOINTED MS LARRAINE RUTH SOLOMON
2023-04-20CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-04-20DIRECTOR APPOINTED MR IAN BURUMA
2023-04-13DIRECTOR APPOINTED MS SHELLY FREEMAN
2023-04-13APPOINTMENT TERMINATED, DIRECTOR NADIA VALMAN
2023-02-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Director's details changed for Mr Lance Roy Blackstone on 2023-01-05
2023-01-05CH01Director's details changed for Mr Lance Roy Blackstone on 2023-01-05
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE GLUCKSMANN
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-02-24AP01DIRECTOR APPOINTED MS NADIA VALMAN
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ELIE CHILTON
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIE CHILTON
2021-12-31APPOINTMENT TERMINATED, DIRECTOR MARK MONASH GOLDBERG
2021-12-31DIRECTOR APPOINTED MS NICOLA ANNE GLUCKSMANN
2021-12-31DIRECTOR APPOINTED MS DEBORAH MARY BAUM
2021-12-31AP01DIRECTOR APPOINTED MS NICOLA ANNE GLUCKSMANN
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK MONASH GOLDBERG
2021-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/21 FROM 93 South Hill Park London NW3 2SP
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-27AP01DIRECTOR APPOINTED MR ANDREW RENTON
2020-12-26AP01DIRECTOR APPOINTED MR JOHN RAYMOND COHEN
2020-01-20TM02Termination of appointment of Simeon Galpert on 2018-10-24
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON FREEDMAN
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2020-01-14Annotation
2020-01-09ANNOTATIONAnnotation
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRABINER
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK HERMAN
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JACOBS
2017-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRABINER
2017-10-15TM02Termination of appointment of Lance Roy Blackstone on 2017-09-12
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH NO UPDATES
2016-10-27AP01DIRECTOR APPOINTED MR SIMEON GALPERT
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-09AP03Appointment of Mr Simeon Galpert as company secretary on 2016-07-15
2016-04-13AP01DIRECTOR APPOINTED MR STEPHEN GRABINER
2016-04-04AP01DIRECTOR APPOINTED MR STEPHEN GRABINER
2016-02-19AP01DIRECTOR APPOINTED MRS LOUISE SARA JACOBS
2016-01-13AP01DIRECTOR APPOINTED MR MICHAEL BRIAN STRELITZ
2016-01-11AP01DIRECTOR APPOINTED MR DAVID MARK HERMAN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SALTER
2015-08-18AR0131/07/15 NO MEMBER LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06AP01DIRECTOR APPOINTED MR ELIE CHILTON
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16AR0131/07/14 NO MEMBER LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JODI MYERS
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLEY
2014-04-23AR0131/07/13 NO MEMBER LIST
2014-04-23AP01DIRECTOR APPOINTED DR ANDREW RENTON
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MONASH GOLDBERG / 01/07/2013
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE ROY BLACKSTONE / 01/07/2013
2014-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / LANCE ROY BLACKSTONE / 01/07/2013
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 26-34 OLD STREET LONDON EC1V 9QR
2014-04-12DISS40DISS40 (DISS40(SOAD))
2014-04-08GAZ1FIRST GAZETTE
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AP01DIRECTOR APPOINTED MR. MICHAEL BRADLEY
2012-09-20AR0131/07/12 NO MEMBER LIST
2012-09-20AP01DIRECTOR APPOINTED MR MICHAEL GREEN
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARCUS
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON GALPERT
2012-08-14AP01DIRECTOR APPOINTED JODI SARAH MYERS
2012-08-14AP01DIRECTOR APPOINTED MS JODI SARAH MYERS
2011-11-29AR0131/07/11 NO MEMBER LIST
2011-11-29AP01DIRECTOR APPOINTED MR STANLEY ANTHONY SALTER
2011-11-28AP01DIRECTOR APPOINTED MR JAMES SIMON FREEDMAN
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ROSENBLATT
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AP01DIRECTOR APPOINTED EMMA VICTORIA ROSENBLATT
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0109/08/10
2010-09-09AP01DIRECTOR APPOINTED RACHEL MARCUS
2010-08-16AP01DIRECTOR APPOINTED MARK MONASH GOLDBERG
2010-08-16AP01DIRECTOR APPOINTED SIMEON GALPERT
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 28 MEADOWBANK PRIMROSE HILL LONDON NW3 3AY
2010-08-11AP03SECRETARY APPOINTED LANCE ROY BLACKSTONE
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL FILER
2010-08-11AP01DIRECTOR APPOINTED LANCE ROY BLACKSTONE
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARION COHEN
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FILER
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKLIN
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL GRODZINSKI
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07363aANNUAL RETURN MADE UP TO 31/07/09
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11363aANNUAL RETURN MADE UP TO 31/07/08
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363sANNUAL RETURN MADE UP TO 31/07/07
2007-05-23288bDIRECTOR RESIGNED
2006-08-21363sANNUAL RETURN MADE UP TO 31/07/06
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-22288bSECRETARY RESIGNED
2005-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/05
2005-08-22363sANNUAL RETURN MADE UP TO 31/07/05
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-08363sANNUAL RETURN MADE UP TO 31/07/04
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11288bDIRECTOR RESIGNED
2003-11-24363sANNUAL RETURN MADE UP TO 31/07/03
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to JEWISH LITERARY TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against JEWISH LITERARY TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JEWISH LITERARY TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEWISH LITERARY TRUST LIMITED

Intangible Assets
Patents
We have not found any records of JEWISH LITERARY TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEWISH LITERARY TRUST LIMITED
Trademarks
We have not found any records of JEWISH LITERARY TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEWISH LITERARY TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as JEWISH LITERARY TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JEWISH LITERARY TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJEWISH LITERARY TRUST LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEWISH LITERARY TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEWISH LITERARY TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.