Background WavePink WaveYellow Wave

THE JERUSALEM INTEREST-FREE MICROFINANCE FUND LIMITED (06681463)

THE JERUSALEM INTEREST-FREE MICROFINANCE FUND LIMITED (06681463) is an active UK company. incorporated on 26 August 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. THE JERUSALEM INTEREST-FREE MICROFINANCE FUND LIMITED has been registered for 17 years. Current directors include FRANKLIN, Donald Edwin, Dr, POLLAK, Michael Alexander.

Company Number
06681463
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 2008
Age
17 years
Address
19 The Park, London, NW11 7ST
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
FRANKLIN, Donald Edwin, Dr, POLLAK, Michael Alexander
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JERUSALEM INTEREST-FREE MICROFINANCE FUND LIMITED

THE JERUSALEM INTEREST-FREE MICROFINANCE FUND LIMITED is an active company incorporated on 26 August 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. THE JERUSALEM INTEREST-FREE MICROFINANCE FUND LIMITED was registered 17 years ago.(SIC: 64929)

Status

active

Active since 17 years ago

Company No

06681463

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 26 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

19 The Park London, NW11 7ST,

Timeline

3 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Nov 11
Director Left
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRANKLIN, Donald Edwin, Dr

Active
The Park, LondonNW11 7ST
Secretary
Appointed 26 Aug 2008

FRANKLIN, Donald Edwin, Dr

Active
The Park, LondonNW11 7ST
Born July 1957
Director
Appointed 26 Aug 2008

POLLAK, Michael Alexander

Active
1 Brentwood Lodge, LondonNW4 2LY
Born March 1953
Director
Appointed 26 Aug 2008

HUSAIN, Shahbaz

Resigned
196 West Hill, LondonSW15 3SH
Born December 1975
Director
Appointed 26 Aug 2008
Resigned 01 Jul 2011

MUGHAL, Fiyaz

Resigned
Russell Avenue, LondonN22 6QB
Born September 1971
Director
Appointed 26 Aug 2008
Resigned 31 May 2022

Persons with significant control

1

Dr Donald Edwin Franklin

Active
The Park, LondonNW11 7ST
Born July 1957

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2011
AR01AR01
Change Person Director Company With Change Date
20 November 2011
CH01Change of Director Details
Termination Director Company With Name
20 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2009
AR01AR01
Memorandum Articles
14 January 2009
MEM/ARTSMEM/ARTS
Resolution
22 December 2008
RESOLUTIONSResolutions
Incorporation Company
26 August 2008
NEWINCIncorporation