Background WavePink WaveYellow Wave

EUROPEAN ACADEMY FOR JEWISH LITURGY (06432037)

EUROPEAN ACADEMY FOR JEWISH LITURGY (06432037) is an active UK company. incorporated on 20 November 2007. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EUROPEAN ACADEMY FOR JEWISH LITURGY has been registered for 18 years. Current directors include BURNS, James Richard, KISSINGER, Jay, PRETER, Elizabeth Aviva Strathmore and 1 others.

Company Number
06432037
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 2007
Age
18 years
Address
37 Landsby Apartments, Stanmore, HA7 4RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURNS, James Richard, KISSINGER, Jay, PRETER, Elizabeth Aviva Strathmore, REBLING, Jalda
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN ACADEMY FOR JEWISH LITURGY

EUROPEAN ACADEMY FOR JEWISH LITURGY is an active company incorporated on 20 November 2007 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EUROPEAN ACADEMY FOR JEWISH LITURGY was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06432037

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

Age

18 Years

Incorporated 20 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

37 Landsby Apartments 1 Merrion Avenue Stanmore, HA7 4RY,

Previous Addresses

, 2nd Floor, 3 the Exchange Brent Cross Gardens, London, London, NW4 3RJ, England
From: 8 July 2020To: 29 December 2022
, 3rd Floor 4 the Exchange, Brent Cross Gardens, London, NW4 3RJ
From: 12 December 2012To: 8 July 2020
, 3rd Floor Marlborough House, 179-189 Finchley Road, London, NW3 6LB
From: 20 November 2007To: 12 December 2012
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Aug 17
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BURNS, James Richard

Active
Warwick Avenue, EdgwareHA8 8UN
Born June 1971
Director
Appointed 11 Dec 2022

KISSINGER, Jay

Active
Park Avenue, LondonN3 2EJ
Born November 1991
Director
Appointed 11 Dec 2022

PRETER, Elizabeth Aviva Strathmore

Active
Park Avenue, LondonN3 2EJ
Born March 1973
Director
Appointed 11 Dec 2022

REBLING, Jalda

Active
Wittbrietzener Dorfplatz, Beelitz14547
Born February 1951
Director
Appointed 11 Dec 2022

BOWMAN, Andrew Stephen

Resigned
Ensign House, LondonNW9 5ZR
Secretary
Appointed 20 Nov 2007
Resigned 07 Feb 2021

BOWMAN, Andrew Stephen

Resigned
Ensign House, LondonNW9 5ZR
Born January 1953
Director
Appointed 20 Nov 2007
Resigned 11 Dec 2022

CHERNETT, Jaclyn

Resigned
Peters Lodge, EdgwareHA8 7TY
Born June 1941
Director
Appointed 20 Nov 2007
Resigned 07 Feb 2021

GRIFFITHS, Stephen Graham

Resigned
LincolnLN6 7HQ
Born June 1948
Director
Appointed 07 Feb 2021
Resigned 11 Dec 2022

LEVY, Joel Gideon

Resigned
Brent Cross Gardens, LondonNW4 3RJ
Born November 1965
Director
Appointed 07 Feb 2021
Resigned 11 Dec 2022

MYERS, Allan Paul Michael

Resigned
Landsby Apartments, StanmoreHA7 4RY
Born August 1948
Director
Appointed 20 Nov 2007
Resigned 11 Dec 2022

OPPEDIJK, Elizabeth Ann

Resigned
Lancaster Road, St. AlbansAL1 4EP
Born July 1959
Director
Appointed 12 Jun 2009
Resigned 11 Dec 2022

WEINER, Charles Lawrence

Resigned
95 Windermere Avenue, LondonN3 3RD
Born November 1958
Director
Appointed 20 Nov 2007
Resigned 11 Dec 2022

WOLFE, Richard Jonathan, Mr.

Resigned
LondonNW1 9JN
Born October 1946
Director
Appointed 29 Aug 2017
Resigned 07 Feb 2021
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Accounts Amended With Made Up Date
29 August 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Incorporation Company
20 November 2007
NEWINCIncorporation