Background WavePink WaveYellow Wave

JEWISH ASSOCIATION FOR BUSINESS ETHICS (02931643)

JEWISH ASSOCIATION FOR BUSINESS ETHICS (02931643) is an active UK company. incorporated on 23 May 1994. with registered office in Edgware. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. JEWISH ASSOCIATION FOR BUSINESS ETHICS has been registered for 31 years. Current directors include CARLEBACH, Ephraim, HOCH, Chaim, LIEBERMAN, Zvi Hirsh.

Company Number
02931643
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 1994
Age
31 years
Address
62 The Grove, Edgware, HA8 9QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CARLEBACH, Ephraim, HOCH, Chaim, LIEBERMAN, Zvi Hirsh
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWISH ASSOCIATION FOR BUSINESS ETHICS

JEWISH ASSOCIATION FOR BUSINESS ETHICS is an active company incorporated on 23 May 1994 with the registered office located in Edgware. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. JEWISH ASSOCIATION FOR BUSINESS ETHICS was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

02931643

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 23 May 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

62 The Grove Edgware, HA8 9QB,

Previous Addresses

37 Warren Street London W1T 6AD
From: 23 May 1994To: 18 January 2016
Timeline

29 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Left
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jun 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CARLEBACH, Ephraim

Active
The Grove, EdgwareHA8 9QB
Born October 1985
Director
Appointed 30 Apr 2025

HOCH, Chaim

Active
The Grove, EdgwareHA8 9QB
Born October 1995
Director
Appointed 30 Apr 2025

LIEBERMAN, Zvi Hirsh

Active
The Grove, EdgwareHA8 9QB
Born January 1960
Director
Appointed 26 May 2015

JAEGER, Michael David

Resigned
The Grove, EdgwareHA8 9QB
Secretary
Appointed 06 Apr 2016
Resigned 30 Apr 2025

ROSENSTEIN, Paul

Resigned
94 Gloucester Road, BarnetEN5 1NA
Secretary
Appointed 23 May 1994
Resigned 02 Sept 1996

SPECTOR, Lorraine Ruth Marilyn

Resigned
103 Green Lane, EdgwareHA8 8EL
Secretary
Appointed 02 Sept 1996
Resigned 06 Apr 2016

BENTLEY, Simon Anthony

Resigned
Glen Wood House, LondonNW4 1TR
Born June 1955
Director
Appointed 01 Apr 2009
Resigned 19 Dec 2011

BERNSTEIN, David Alan

Resigned
48 Fitzalan Road, LondonN3 3PE
Born May 1943
Director
Appointed 15 Sept 2004
Resigned 22 Jan 2006

BRADFIELD, Michael Stephen

Resigned
19 Acacia Road, LondonNW8 6AN
Born January 1952
Director
Appointed 26 Nov 1996
Resigned 18 Nov 2003

BRECHER, David John

Resigned
Henstridge Place, LondonNW8 6QD
Born May 1927
Director
Appointed 23 May 1994
Resigned 10 Mar 2011

BRICK, Alexander Paul

Resigned
12 The Bishops Avenue, LondonN2 0AN
Born September 1958
Director
Appointed 03 Jul 2001
Resigned 19 Oct 2006

CHAIN, Julia Sarah

Resigned
829 Finchley Road, LondonNW11 8AJ
Born June 1957
Director
Appointed 09 Mar 2004
Resigned 03 Mar 2009

CHINN, Trevor Edwin, Sir

Resigned
Marble Arch Tower, LondonW1H 7AJ
Born July 1935
Director
Appointed 23 May 1994
Resigned 01 Mar 2012

COROB, Sidney

Resigned
Squires Mount, LondonNW3 1EG
Born May 1923
Director
Appointed 16 Nov 1995
Resigned 07 Jan 2008

DANGOOR, David Alan

Resigned
52 Circus Road, LondonNW8 9SE
Born December 1948
Director
Appointed 07 Feb 2005
Resigned 02 Mar 2012

DORFMAN, Lloyd Marshall

Resigned
Travelex, LondonWC2B 6TD
Born August 1952
Director
Appointed 08 Jul 2004
Resigned 20 Jan 2006

DOVER, Daniel Isaac

Resigned
Baker Street, LondonW1U 3LL
Born January 1953
Director
Appointed 03 Jun 1997
Resigned 15 Jun 2010

FAITH, Jonathan David

Resigned
44 Manor Hall Avenue, LondonNW4 1NX
Born December 1954
Director
Appointed 22 Mar 2000
Resigned 06 Dec 2000

FAITH, Sharon

Resigned
44 Manor Hall Avenue, LondonNW4 1NX
Born June 1955
Director
Appointed 27 Apr 2006
Resigned 07 Jan 2008

FAITH, Sharon

Resigned
44 Manor Hall Avenue, LondonNW4 1NX
Born June 1955
Director
Appointed 22 Mar 2000
Resigned 06 Dec 2000

FEINMESSER, Jonathan Andrew

Resigned
Broadfields Avenue, EdgwearHA8 8PG
Born February 1972
Director
Appointed 26 May 2015
Resigned 30 Apr 2025

GRABINER OF ALDWYCH, Anthony Stephen, Lord

Resigned
32 Springfield Road, LondonNW8 0QN
Born March 1945
Director
Appointed 23 May 1994
Resigned 07 Jan 2008

JAEGER, Michael David

Resigned
Mowbray Road, EdgwareHA8 8JQ
Born May 1973
Director
Appointed 26 May 2015
Resigned 30 Apr 2025

KAHN, Neville Barry

Resigned
N2
Born May 1963
Director
Appointed 23 Mar 2010
Resigned 10 Mar 2011

KALMS, Harold Stanley, Lord

Resigned
Flat 4, LondonSW1A 1NH
Born November 1931
Director
Appointed 23 May 1994
Resigned 20 Jan 2006

KARP, Michael Benjamin

Resigned
Pricewaterhousecoopers Llp, LondonWC2N 6RH
Born December 1958
Director
Appointed 31 May 2006
Resigned 06 Mar 2012

LOFTUS, Richard Ian

Resigned
1a Gloucester Gate, LondonNW1 4HG
Born July 1943
Director
Appointed 09 Feb 2006
Resigned 08 Jul 2009

MARKS, Clive Maurice

Resigned
39 Farm Avenue, LondonNW2 2BJ
Born August 1931
Director
Appointed 23 May 1994
Resigned 25 Aug 2015

MARKS, Michael John Paul

Resigned
6 Sheldon Avenue, LondonN6 4JT
Born December 1941
Director
Appointed 01 Jan 2007
Resigned 03 Mar 2009

MEYER, Michael Siegfried

Resigned
53 Chelsea Crescent, LondonSW10 0XB
Born May 1950
Director
Appointed 16 Nov 1995
Resigned 14 Dec 2001

MIDGEN, Alexander Heini Philip

Resigned
Redington Road, LondonNW3 7RG
Born December 1968
Director
Appointed 02 Mar 2006
Resigned 05 Jan 2010

MITCHELL, Lord

Resigned
3 Elm Row, LondonNW3 1AA
Born May 1943
Director
Appointed 12 May 2003
Resigned 07 Feb 2006

MOSES, Maurice

Resigned
1 More London Place, LondonSE1 2AF
Born October 1956
Director
Appointed 20 Nov 2001
Resigned 16 Jul 2015

PERLMAN, Robert Abraham

Resigned
36 Hampstead Grove, LondonNW3 6SR
Born September 1943
Director
Appointed 23 May 1994
Resigned 01 Mar 2012

ROGOFF, Ashley

Resigned
14 Northwick Terrace, LondonNW8 8JB
Born August 1946
Director
Appointed 22 Dec 2010
Resigned 11 May 2012
Fundings
Financials
Latest Activities

Filing History

188

Gazette Filings Brought Up To Date
5 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
6 November 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
353353
Legacy
17 July 2009
288cChange of Particulars
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
287Change of Registered Office
Legacy
20 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Legacy
21 May 2008
288cChange of Particulars
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 July 2006
288cChange of Particulars
Legacy
17 July 2006
288cChange of Particulars
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363aAnnual Return
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
20 October 2004
288cChange of Particulars
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288cChange of Particulars
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
8 June 2003
363aAnnual Return
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288cChange of Particulars
Legacy
13 June 2002
288cChange of Particulars
Legacy
13 June 2002
288cChange of Particulars
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 September 2001
AAAnnual Accounts
Legacy
27 June 2001
363aAnnual Return
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
12 September 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
21 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363aAnnual Return
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288cChange of Particulars
Legacy
5 July 2000
288cChange of Particulars
Legacy
4 July 2000
288cChange of Particulars
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 October 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1998
AAAnnual Accounts
Legacy
14 August 1998
363aAnnual Return
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363aAnnual Return
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
29 May 1996
363x363x
Legacy
8 January 1996
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
26 May 1995
363x363x
Legacy
28 November 1994
224224
Incorporation Company
23 May 1994
NEWINCIncorporation