Background WavePink WaveYellow Wave

THE JEWISH LEADERSHIP COUNCIL (05742840)

THE JEWISH LEADERSHIP COUNCIL (05742840) is an active UK company. incorporated on 14 March 2006. with registered office in Hendon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 3 other business activities. THE JEWISH LEADERSHIP COUNCIL has been registered for 20 years. Current directors include ADLESTONE OBE DL, Mark Isaac, BLACK, Keith, DAVIS, Suzanne Lindsay and 6 others.

Company Number
05742840
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 2006
Age
20 years
Address
Shield House Jewish Leadership Council, Hendon, NW4 2BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADLESTONE OBE DL, Mark Isaac, BLACK, Keith, DAVIS, Suzanne Lindsay, GOLDBERG, Uri Nathaniel, GOLDSTEIN, Michael Howard, JACOBS, Louise Sara, LANGSFORD, Paul Anthony, NOE, Zvi, ZENIOS, Jonathan
SIC Codes
82990, 85520, 94910, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JEWISH LEADERSHIP COUNCIL

THE JEWISH LEADERSHIP COUNCIL is an active company incorporated on 14 March 2006 with the registered office located in Hendon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 3 other business activities. THE JEWISH LEADERSHIP COUNCIL was registered 20 years ago.(SIC: 82990, 85520, 94910, 94990)

Status

active

Active since 20 years ago

Company No

05742840

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

Age

20 Years

Incorporated 14 March 2006

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Shield House Jewish Leadership Council Harmony Way Hendon, NW4 2BZ,

Previous Addresses

6 Bloomsbury Square London WC1A 2LP
From: 14 March 2006To: 11 November 2014
Timeline

64 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Apr 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 20
Director Joined
Jul 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
61
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MENDOZA, Claudia

Active
Jewish Leadership Council, HendonNW4 2BZ
Secretary
Appointed 17 Dec 2020

ADLESTONE OBE DL, Mark Isaac

Active
Jewish Leadership Council, HendonNW4 2BZ
Born January 1959
Director
Appointed 17 Jul 2018

BLACK, Keith

Active
Jewish Leadership Council, HendonNW4 2BZ
Born July 1959
Director
Appointed 08 May 2019

DAVIS, Suzanne Lindsay

Active
Jewish Leadership Council, HendonNW4 2BZ
Born November 1964
Director
Appointed 08 Aug 2018

GOLDBERG, Uri Nathaniel

Active
Jewish Leadership Council, HendonNW4 2BZ
Born April 1975
Director
Appointed 10 Aug 2024

GOLDSTEIN, Michael Howard

Active
Jewish Leadership Council, HendonNW4 2BZ
Born July 1963
Director
Appointed 02 Jun 2020

JACOBS, Louise Sara

Active
Jewish Leadership Council, HendonNW4 2BZ
Born July 1964
Director
Appointed 23 May 2019

LANGSFORD, Paul Anthony

Active
Jewish Leadership Council, HendonNW4 2BZ
Born April 1953
Director
Appointed 10 Aug 2024

NOE, Zvi

Active
Jewish Leadership Council, HendonNW4 2BZ
Born July 1979
Director
Appointed 06 Jun 2025

ZENIOS, Jonathan

Active
Jewish Leadership Council, HendonNW4 2BZ
Born January 1970
Director
Appointed 14 Jul 2022

JOHNSON, Simon Harris

Resigned
Jewish Leadership Council, HendonNW4 2BZ
Secretary
Appointed 09 May 2017
Resigned 17 Dec 2020

KRAINES, Eldred Hyman

Resigned
Jewish Leadership Council, HendonNW4 2BZ
Secretary
Appointed 01 Dec 2013
Resigned 09 May 2017

NEWMARK, Jeremy

Resigned
6 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 14 Mar 2006
Resigned 01 Dec 2012

ARKUSH, Jonathan Harry Samuel

Resigned
Links Drive, BorehamwoodWD6 3PS
Born June 1954
Director
Appointed 14 May 2015
Resigned 01 Jun 2018

BENJAMIN, William Stephen

Resigned
New Burlington Street, LondonW1S 3BE
Born January 1964
Director
Appointed 17 Jan 2011
Resigned 23 May 2019

BLAKE, Julian

Resigned
Jewish Leadership Council, HendonNW4 2BZ
Born January 1982
Director
Appointed 10 Aug 2024
Resigned 30 Sept 2025

CHINN, Trevor Edwin, Sir

Resigned
Bryanston Street, LondonW1H 7AJ
Born July 1935
Director
Appointed 17 Jan 2011
Resigned 25 Apr 2014

CHINN, Trevor Edwin, Sir

Resigned
Marble Arch Tower, LondonW1H 7AJ
Born July 1935
Director
Appointed 14 Mar 2006
Resigned 19 Sept 2006

COHEN, Adrian

Resigned
Jewish Leadership Council, HendonNW4 2BZ
Born July 1966
Director
Appointed 17 Jul 2018
Resigned 03 Jun 2021

COHEN, David Mayer

Resigned
Flat 20, LondonSW7 5DS
Born April 1949
Director
Appointed 14 Mar 2006
Resigned 17 Jan 2011

COHEN, Ronald Mourad, Sir

Resigned
3 Stanley Crescent, LondonW11 2NB
Born August 1945
Director
Appointed 14 Mar 2006
Resigned 31 Dec 2008

COLE, Nigel John

Resigned
15 Mount Grace Road, Potters BarEN6 1QY
Born April 1953
Director
Appointed 14 Mar 2006
Resigned 01 Oct 2009

DAVIS, Michael Lawrence, Sir

Resigned
Jewish Leadership Council, HendonNW4 2BZ
Born February 1958
Director
Appointed 17 Jan 2011
Resigned 09 May 2017

DEECH, Ruth Lynn, Baroness

Resigned
OX2
Born April 1943
Director
Appointed 14 Mar 2006
Resigned 01 May 2010

FOX, Debra Jane

Resigned
Jewish Leadership Council, HendonNW4 2BZ
Born September 1964
Director
Appointed 29 Apr 2014
Resigned 29 Jul 2024

FREEDMAN, Nina

Resigned
Jewish Leadership Council, HendonNW4 2BZ
Born July 2000
Director
Appointed 09 Oct 2022
Resigned 30 Sept 2025

GOLDMEIER, Michael

Resigned
Adelaide House, LondonEC4R 9HA
Born November 1946
Director
Appointed 14 Mar 2006
Resigned 01 Jun 2006

GOLDSTEIN, Jonathan Simon

Resigned
Jewish Leadership Council, HendonNW4 2BZ
Born March 1966
Director
Appointed 09 May 2017
Resigned 13 Jan 2022

GRABINER, Michael

Resigned
35 Uphill Road, LondonNW7 4RA
Born August 1950
Director
Appointed 14 Mar 2006
Resigned 31 Dec 2008

GREEN, Ruth Helen

Resigned
Wellgarth Road, LondonNW11 7HS
Born April 1966
Director
Appointed 29 Apr 2014
Resigned 10 Jun 2017

GRUNWALD, Henry

Resigned
12 Red Lion Square, LondonWC1R 4QD
Born August 1949
Director
Appointed 14 Mar 2006
Resigned 17 Jan 2011

HOCHHAUSER, Simon, Dr

Resigned
The Lady Cottage, LondonNW3 7LG
Born November 1952
Director
Appointed 14 Mar 2006
Resigned 21 Jul 2011

JANNER, Greville Ewan, Lord

Resigned
Flat One The Seasons, LondonNW3 7TH
Born July 1928
Director
Appointed 14 Mar 2006
Resigned 17 Jan 2011

LAYTON, Nigel Graham

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born March 1963
Director
Appointed 14 Mar 2006
Resigned 25 Apr 2014

LEVY, Michael Abraham, Lord

Resigned
Chase House, LondonNW7 4HH
Born July 1944
Director
Appointed 14 Mar 2006
Resigned 17 Jan 2011

Persons with significant control

2

1 Active
1 Ceased

Mrs Claudia Mendoza

Active
Jewish Leadership Council, HendonNW4 2BZ
Born March 1983

Nature of Control

Significant influence or control
Notified 17 Dec 2020

Mr Simon Harris Johnson

Ceased
Jewish Leadership Council, HendonNW4 2BZ
Born September 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

160

Memorandum Articles
17 February 2026
MAMA
Resolution
17 February 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Memorandum Articles
3 January 2020
MAMA
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Resolution
7 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Memorandum Articles
15 May 2014
MEM/ARTSMEM/ARTS
Resolution
15 May 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Memorandum Articles
16 April 2014
MEM/ARTSMEM/ARTS
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Statement Of Companys Objects
24 July 2012
CC04CC04
Resolution
20 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
14 November 2011
RP04RP04
Second Filing Of Form With Form Type
14 November 2011
RP04RP04
Second Filing Of Form With Form Type
14 November 2011
RP04RP04
Second Filing Of Form With Form Type
14 November 2011
RP04RP04
Second Filing Of Form With Form Type
14 November 2011
RP04RP04
Second Filing Of Form With Form Type
14 November 2011
RP04RP04
Resolution
9 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Resolution
30 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
353353
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Incorporation Company
14 March 2006
NEWINCIncorporation