Background WavePink WaveYellow Wave

FEDERATION OF SYNAGOGUES TRUST CORPORATION LIMITED (03327382)

FEDERATION OF SYNAGOGUES TRUST CORPORATION LIMITED (03327382) is an active UK company. incorporated on 4 March 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FEDERATION OF SYNAGOGUES TRUST CORPORATION LIMITED has been registered for 29 years. Current directors include COHEN, Andrew Selwyn, GOLD, Alexander Tobias, HARRIS, Lester Max and 2 others.

Company Number
03327382
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 1997
Age
29 years
Address
65 Watford Way, London, NW4 3AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Andrew Selwyn, GOLD, Alexander Tobias, HARRIS, Lester Max, ITZINGER, Meir, ROKACH, Gavriel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION OF SYNAGOGUES TRUST CORPORATION LIMITED

FEDERATION OF SYNAGOGUES TRUST CORPORATION LIMITED is an active company incorporated on 4 March 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FEDERATION OF SYNAGOGUES TRUST CORPORATION LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03327382

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 4 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

65 Watford Way London, NW4 3AQ,

Timeline

34 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Loan Secured
Mar 14
Loan Secured
Dec 16
Loan Secured
Aug 17
Director Joined
Jan 18
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Feb 25
Loan Secured
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

LAZARUS, Robert Joseph

Active
Watford Way, LondonNW4 3AQ
Secretary
Appointed 01 Sept 2014

COHEN, Andrew Selwyn

Active
Watford Way, LondonNW4 3AQ
Born August 1956
Director
Appointed 15 Dec 2013

GOLD, Alexander Tobias

Active
Watford Way, LondonNW4 3AQ
Born June 1984
Director
Appointed 25 Jan 2023

HARRIS, Lester Max

Active
Watford Way, LondonNW4 3AQ
Born July 1964
Director
Appointed 15 Jun 2025

ITZINGER, Meir

Active
Watford Way, LondonNW4 3AQ
Born February 1988
Director
Appointed 30 Jun 2019

ROKACH, Gavriel

Active
Watford Way, LondonNW4 3AQ
Born November 1989
Director
Appointed 19 Jun 2022

COLEMAN, Gordon David

Resigned
1 Lansdowne Road, StanmoreHA7 2RX
Secretary
Appointed 27 Apr 1999
Resigned 23 Jun 2006

KIENWALD, Eliezer Armando, Dr

Resigned
Watford Way, LondonNW4 3AQ
Secretary
Appointed 01 Mar 2010
Resigned 31 Jul 2014

KUSHNER, Gerald

Resigned
27 Templars Crescent, LondonN3 3QR
Secretary
Appointed 04 Mar 1997
Resigned 31 May 1999

ROSS, Laurence Sidney

Resigned
12 Kings Close, LondonNW4 2JT
Secretary
Appointed 23 Jun 2006
Resigned 01 Mar 2010

BLACK, Dov Barry

Resigned
Watford Way, LondonNW4 3AQ
Born August 1972
Director
Appointed 08 May 2019
Resigned 30 Jun 2019

BRUCKHEIMER, Nathan Norbert

Resigned
3 Queens Court, LondonNW6 1UT
Born November 1933
Director
Appointed 04 Mar 1997
Resigned 06 Jun 2004

COHEN, Arnold Judah

Resigned
807 Finchley Road, LondonNW11 8DP
Born December 1936
Director
Appointed 04 Mar 1997
Resigned 24 Jun 2001

COHEN, Jeffrey David

Resigned
Brockville, LondonE5 9LJ
Born November 1960
Director
Appointed 06 Apr 2005
Resigned 15 Dec 2013

DONY, Henry

Resigned
24 Claremont Park, LondonN3 1TH
Born December 1942
Director
Appointed 04 Mar 1997
Resigned 15 Dec 2013

DOUEK, Geoffrey

Resigned
Watford Way, LondonNW4 3AQ
Born February 1976
Director
Appointed 30 Jun 2019
Resigned 19 Jun 2022

FINLAY, Alan Stanley

Resigned
4 Orchard Close, EdgwareHA8 7RE
Born April 1950
Director
Appointed 04 Mar 1997
Resigned 15 Dec 2013

GERTNER, Steven

Resigned
Watford Way, LondonNW4 3AQ
Born August 1986
Director
Appointed 15 Dec 2013
Resigned 19 Jun 2022

GREENBAUM, Malcolm

Resigned
Watford Way, LondonNW4 3AQ
Born February 1967
Director
Appointed 27 Jun 2010
Resigned 15 Dec 2013

HALIBARD, Gerald Brian

Resigned
22 Ravenscroft Avenue, LondonNW11 0RY
Born December 1946
Director
Appointed 04 Mar 1997
Resigned 24 Jun 2001

HARRIS, Le

Resigned
Watford Way, LondonNW4 3AQ
Born July 1964
Director
Appointed 15 Jun 2025
Resigned 15 Jun 2025

JACOBS, Adam Oliver

Resigned
Watford Way, LondonNW4 3AQ
Born February 1979
Director
Appointed 15 Dec 2013
Resigned 30 Jun 2019

NEWMARK, Leon

Resigned
11a Exeter Gardens, IlfordIG1 3LA
Born April 1939
Director
Appointed 24 Jun 2001
Resigned 19 Jan 2025

RASHBASS, Elie Joseph

Resigned
Watford Way, LondonNW4 3AQ
Born January 1991
Director
Appointed 19 Jun 2022
Resigned 28 Sept 2022

WEG, Jacob

Resigned
65 Watford Way, LondonNW4 3AQ
Born June 1954
Director
Appointed 11 Jan 2018
Resigned 15 Jun 2025

WESTBROOK, Paul Jeremy

Resigned
3 Church Crescent, LondonN3 1BE
Born September 1952
Director
Appointed 24 Jun 2001
Resigned 27 Jun 2010

Persons with significant control

1

Federation Of Synagogues

Active
Watford Way, LondonNW4 3AQ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Termination Director Company
19 March 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Memorandum Articles
27 June 2008
MEM/ARTSMEM/ARTS
Resolution
27 June 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
18 March 1997
225Change of Accounting Reference Date
Incorporation Company
4 March 1997
NEWINCIncorporation