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

REDBRIDGE JEWISH SCHOOL CHARITY

KING SOLOMON HIGH SCHOOL, FOREST ROAD, ILFORD, ESSEX, IG6 3HB,
Company Registration Number
02784298
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Redbridge Jewish School Charity
REDBRIDGE JEWISH SCHOOL CHARITY was founded on 1993-01-22 and has its registered office in Ilford. The organisation's status is listed as "Active". Redbridge Jewish School Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDBRIDGE JEWISH SCHOOL CHARITY
 
Legal Registered Office
KING SOLOMON HIGH SCHOOL
FOREST ROAD
ILFORD
ESSEX
IG6 3HB
Other companies in IG6
 
Previous Names
KING SOLOMON HIGH SCHOOL, REDBRIDGE08/11/2021
Filing Information
Company Number 02784298
Company ID Number 02784298
Date formed 1993-01-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:15:31
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 REDBRIDGE JEWISH SCHOOL CHARITY

Current Directors
Officer Role Date Appointed
RICHARD JONATHAN BURACK
Director 2008-10-28
DANIEL MARC CARMEL-BROWN
Director 2013-07-01
YAIR COHEN
Director 2015-11-09
ANDREA SARAH COLE
Director 2012-10-03
PAUL STEVEN MEHLMAN
Director 2014-09-20
EDMUND BRIAN NIMAN
Director 2015-01-06
MATTHEW SLATER
Director 2015-04-13
STEPHANIE RACHEL SOLLOSI
Director 2011-08-01
JONATHAN WEST
Director 2011-09-01
MORDECHAI WOLLENBERG
Director 2015-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN ROBERTS
Company Secretary 2007-04-20 2018-05-31
MICHAEL BURNS
Director 2015-11-09 2016-07-08
JEFFREY HARVEY LEADER
Director 2007-09-18 2016-04-11
HOWARD LAWRENCE COHEN
Director 2007-06-04 2015-11-13
SHELLEY GOLDMAN
Director 2010-08-31 2015-01-01
ASHLEY STEPHEN KISSIN
Director 2013-07-01 2015-01-01
MARTIN FREEDMAN
Director 2008-05-30 2014-09-18
DANIEL MARC CARMEL-BROWN
Director 2012-07-01 2013-04-01
GREGORY JAMES BRANDON
Director 2010-08-31 2012-12-31
DIANA LAZARUS
Director 2006-09-01 2012-12-31
DAVID ALAN BAJER
Director 2005-09-26 2007-05-29
DAVID RUSSEL LERNER
Company Secretary 1993-01-22 2007-04-20
MICHAEL HOWARD GOLDSTEIN
Director 1993-01-22 2004-02-27
ANTHONY HOWARD LEWIS
Director 1994-10-13 2002-05-31
BRENDA ANITA BEAN
Director 1994-10-13 1999-09-15
SARAH VICTORIA CONWAY
Director 1994-10-13 1999-09-15
MORTON CREEGER
Director 1993-01-22 1999-09-15
CHARLES ELLIMAN
Director 1994-10-13 1999-09-15
FREDA SHIRLEY FINEBERG
Director 1994-10-13 1999-09-15
IRVIN BRODER
Director 1993-02-09 1996-10-15
SAMUEL CHAPLAIN
Director 1994-10-13 1996-10-15
GERALD JOSPE
Director 1993-01-22 1996-10-15
GARY ALAN FREEDMAN
Director 1993-02-09 1994-10-13
JACK HESKETH GODFREY
Director 1993-02-09 1994-10-13
MORRIS HICKEY
Director 1993-02-09 1994-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JONATHAN BURACK BHR GP SOLUTIONS LIMITED Director 2016-10-01 CURRENT 2015-11-30 Active - Proposal to Strike off
RICHARD JONATHAN BURACK HAVERING HEALTH LTD Director 2014-08-05 CURRENT 2014-08-05 Active
PAUL STEVEN MEHLMAN PHOENIX PERSONAL DEVELOPMENT LTD Director 2009-05-20 CURRENT 2007-02-05 Active
EDMUND BRIAN NIMAN JOROMA LIMITED Director 2017-11-16 CURRENT 2017-11-16 Liquidation
EDMUND BRIAN NIMAN CUBE TOURS LIMITED Director 2017-02-28 CURRENT 2016-09-30 Active - Proposal to Strike off
EDMUND BRIAN NIMAN NWN HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
STEPHANIE RACHEL SOLLOSI RESOLVE CARE LIMITED Director 2012-01-26 CURRENT 2012-01-11 Active
STEPHANIE RACHEL SOLLOSI STEPHANIE SOLLOSI CONSULTING LTD Director 2008-03-20 CURRENT 2008-03-20 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
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-30Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-04-27DIRECTOR APPOINTED MR BRIAN WESTBURY
2023-04-26APPOINTMENT TERMINATED, DIRECTOR DOREEN SANDRA SAMUELS
2023-04-26APPOINTMENT TERMINATED, DIRECTOR KEVAN GREEN
2023-04-26DIRECTOR APPOINTED MR JASON ELLIOT LEVY
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-22AP01DIRECTOR APPOINTED MR DAVID COLLINS
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE CHERNOFF
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12RES13Resolutions passed:
  • Change of name 30/09/2021
  • ADOPT ARTICLES
2021-11-08CERTNMCompany name changed king solomon high school, redbridge\certificate issued on 08/11/21
2021-10-25NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI WOLLENBERG
2021-03-24AP01DIRECTOR APPOINTED MRS ROCHELLE CHERNOFF
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SLATER
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BRIAN NIMAN
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-25CH01Director's details changed for Rabbi Mordechai Wollenberg on 2019-01-11
2019-02-21CH01Director's details changed for Jonathan West on 2019-01-11
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-31TM02Termination of appointment of Mark John Roberts on 2018-05-31
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PERRIN
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEMI OLOYEDE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNS
2017-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-02-01AUDAUDITOR'S RESIGNATION
2016-12-13AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-06-01AR0131/03/16 ANNUAL RETURN FULL LIST
2016-06-01AP01DIRECTOR APPOINTED BEVERLEY PERRIN
2016-06-01AP01DIRECTOR APPOINTED RABBI MORDECHAI WOLLENBERG
2016-06-01AP01DIRECTOR APPOINTED YAIR COHEN
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEADER
2016-05-31AP01DIRECTOR APPOINTED MR MATTHEW SLATER
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REDFERN
2016-05-31AP01DIRECTOR APPOINTED MR MICHAEL BURNS
2016-05-31AP01DIRECTOR APPOINTED MR KEMI OLOYEDE
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SILVER
2016-05-21DISS40Compulsory strike-off action has been discontinued
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM Forest Road Barkingside Ilford Essex IG6 3HE
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-18AP01DIRECTOR APPOINTED MR EDMUND BRIAN NIMAN
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD COHEN
2015-05-13AR0131/03/15 NO MEMBER LIST
2015-05-13AP01DIRECTOR APPOINTED MR MARTIN KEITH REDFERN
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY KISSIN
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NISSAN WILSON
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SCHAPIRA
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIKHU NGWENYA
2015-05-13AP01DIRECTOR APPOINTED MR PAUL STEVEN MEHLMAN
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JEF SALTMAN
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY GOLDMAN
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACNEILL
2014-11-07AP01DIRECTOR APPOINTED MR ALEXANDER DAVID MACNEILL
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FREEDMAN
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL WEINBERG
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCHNEIDER
2014-09-06DISS40DISS40 (DISS40(SOAD))
2014-09-04AR0131/03/14 NO MEMBER LIST
2014-09-04AP01DIRECTOR APPOINTED MRS HAZEL IRENE WEINBERG
2014-09-04AP01DIRECTOR APPOINTED MR ASHLEY STEPHEN KISSIN
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CARMEL-BROWN
2014-08-05GAZ1FIRST GAZETTE
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0131/03/13 NO MEMBER LIST
2013-08-06AP01DIRECTOR APPOINTED MR DANIEL MARC CARMEL-BROWN
2013-08-05AP01DIRECTOR APPOINTED MRS STEPHANIE RACHEL SOLLOSI
2013-08-05AP01DIRECTOR APPOINTED MRS ANDREA SARAH COLE
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WEINBERG
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNER
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MERVISH
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER LEWIS
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SHELDON SINGER
2013-07-17AP01DIRECTOR APPOINTED MR NEIL SILVER
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BRANDON
2013-07-17AP01DIRECTOR APPOINTED MR DANIEL CARMEL-BROWN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND NIMAN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LAZARUS
2013-04-09DISS40DISS40 (DISS40(SOAD))
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-02GAZ1FIRST GAZETTE
2012-06-15AR0131/03/12 NO MEMBER LIST
2012-06-15AP01DIRECTOR APPOINTED JONATHAN SCHNEIDER
2012-06-15AP01DIRECTOR APPOINTED JONATHAN WEST
2012-06-15AP01DIRECTOR APPOINTED NISSAN WILSON
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEF SALTMAN / 01/01/2012
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SOLLOSI
2011-06-16AR0131/03/11 NO MEMBER LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD WEINBERG / 01/10/2009
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEN TURNER / 01/10/2009
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE SOLLOSI / 01/10/2009
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SOLLOSI
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELDON SINGER / 10/12/2010
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA SCHAPIRA / 01/10/2009
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIKHU NGWENYA / 01/10/2009
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MERVISH / 01/10/2009
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LEWIS / 01/10/2009
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HARVEY LEADER / 01/10/2009
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA LAZARUS / 01/10/2009
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY GOLDMAN / 31/08/2010
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FREEDMAN / 01/10/2009
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURACK / 01/10/2009
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES BRANDON / 31/08/2010
2011-06-15AP01DIRECTOR APPOINTED MR SIKHU NGWENYA
2011-06-15AP01DIRECTOR APPOINTED MR JEFFREY HARVEY LEADER
2011-06-15AP01DIRECTOR APPOINTED MS MICHELLE MERVISH
2011-06-15AP01DIRECTOR APPOINTED MR KEN TURNER
2011-06-15AP01DIRECTOR APPOINTED MS MELISSA SCHAPIRA
2011-06-15AP01DIRECTOR APPOINTED MR MARTIN FREEDMAN
2011-06-15AP01DIRECTOR APPOINTED MR RICHARD BURACK
2011-06-15AP01DIRECTOR APPOINTED MR JEF SALTMAN
2011-06-15AP01DIRECTOR APPOINTED MR ALAN EDWARD WEINBERG
2011-06-15AP01DIRECTOR APPOINTED MS STEPHANIE SOLLOSI
2011-06-15AP01DIRECTOR APPOINTED MR SPENCER LEWIS
1993-01-22New incorporation
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to REDBRIDGE JEWISH SCHOOL CHARITY 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 Off2014-08-05
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against REDBRIDGE JEWISH SCHOOL CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-21 Outstanding INVESTEC BANK PLC
MORTGAGE 1996-12-19 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 REDBRIDGE JEWISH SCHOOL CHARITY

Intangible Assets
Patents
We have not found any records of REDBRIDGE JEWISH SCHOOL CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for REDBRIDGE JEWISH SCHOOL CHARITY
Trademarks
We have not found any records of REDBRIDGE JEWISH SCHOOL CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDBRIDGE JEWISH SCHOOL CHARITY. 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 (85310 - General secondary education) as REDBRIDGE JEWISH SCHOOL CHARITY are:

Outgoings
Business Rates/Property Tax
No properties were found where REDBRIDGE JEWISH SCHOOL CHARITY 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 partyKING SOLOMON HIGH SCHOOL, REDBRIDGEEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyKING SOLOMON HIGH SCHOOL, REDBRIDGEEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDBRIDGE JEWISH SCHOOL CHARITY 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 REDBRIDGE JEWISH SCHOOL CHARITY 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.
    Other companies at postcode IG6 3HB