Background WavePink WaveYellow Wave

HENDON REFORM SYNAGOGUE (07115198)

HENDON REFORM SYNAGOGUE (07115198) is an active UK company. incorporated on 4 January 2010. with registered office in Edgware. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. HENDON REFORM SYNAGOGUE has been registered for 16 years. Current directors include MADDISON, Kevin Richard James, SIGALOV, Joanna Gaye.

Company Number
07115198
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 January 2010
Age
16 years
Address
Edgware & District Reform Synagogue, Edgware, HA8 8AB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
MADDISON, Kevin Richard James, SIGALOV, Joanna Gaye
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDON REFORM SYNAGOGUE

HENDON REFORM SYNAGOGUE is an active company incorporated on 4 January 2010 with the registered office located in Edgware. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. HENDON REFORM SYNAGOGUE was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

07115198

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

Age

16 Years

Incorporated 4 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Edgware & District Reform Synagogue 118 Stonegrove Edgware, HA8 8AB,

Previous Addresses

Hendon Reform Synagogue Danescroft Avenue Hendon London NW4 2NA
From: 4 January 2010To: 18 August 2017
Timeline

70 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jul 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MADDISON, Kevin Richard James

Active
118 Stonegrove, EdgwareHA8 8AB
Born December 1957
Director
Appointed 04 Jan 2010

SIGALOV, Joanna Gaye

Active
118 Stonegrove, EdgwareHA8 8AB
Born May 1963
Director
Appointed 19 Oct 2025

AITMAN, Fiona

Resigned
118 Stonegrove, EdgwareHA8 8AB
Born February 1975
Director
Appointed 06 Jul 2014
Resigned 01 Nov 2017

BENJAMIN, Danielle Stephanie

Resigned
Elgin Road, LondonN22 7UE
Born July 1967
Director
Appointed 10 Jul 2016
Resigned 29 Dec 2016

BRAND, Janet Sara

Resigned
118 Stonegrove, EdgwareHA8 8AB
Born December 1959
Director
Appointed 22 Mar 2021
Resigned 12 Sept 2023

BRIGHT, Philip Adam

Resigned
Queensbury Station Parade, EdgwareHA8 5NN
Born May 1968
Director
Appointed 04 Jan 2010
Resigned 22 Mar 2021

BURNS, John

Resigned
Friern Watch Avenue, FinchleyN12 9NU
Born April 1950
Director
Appointed 04 Jan 2010
Resigned 02 Feb 2010

DAVIES, Shelley Elizabeth

Resigned
Danescroft Avenue, LondonNW4 2NA
Born June 1954
Director
Appointed 04 Jan 2010
Resigned 15 Jul 2012

EDEN, Paul Robert

Resigned
Norrice Lea, LondonN2 0RL
Born October 1973
Director
Appointed 10 Jul 2016
Resigned 08 Jul 2017

ELLIS, Mark

Resigned
Crewys Road, BarnetNW2 2AD
Born July 1975
Director
Appointed 08 Jul 2017
Resigned 01 Nov 2017

GOSEN, Diana Kaye Bremner

Resigned
Danescroft Avenue, LondonNW4 2NA
Born February 1962
Director
Appointed 25 Jul 2010
Resigned 14 Jul 2013

HARROD, Jeremy

Resigned
Stonegrove, EdgwareHA8 8AB
Born May 1962
Director
Appointed 12 Sept 2023
Resigned 19 Oct 2025

JOSEPH, Paul Simon Victor

Resigned
Danescroft Avenue, LondonNW4 2NA
Born January 1960
Director
Appointed 04 Jan 2010
Resigned 08 Jul 2017

KETTLE, Joshua

Resigned
Danescroft Avenue, HendonNW4 2NA
Born March 1976
Director
Appointed 14 Jul 2013
Resigned 08 Jul 2017

LITENSTONE, Jeeremy

Resigned
Danescroft Avenue, HendonNW4 2NA
Born February 1979
Director
Appointed 06 Jul 2014
Resigned 03 Nov 2014

MAGNUS, Belinda, Dr

Resigned
Danescroft Avenue, LondonNW4 2NA
Born April 1984
Director
Appointed 15 Jul 2012
Resigned 10 Jul 2016

MARLOWE, Michael David

Resigned
Danescroft Avenue, LondonNW4 2NA
Born June 1961
Director
Appointed 25 Jul 2010
Resigned 05 Mar 2014

MENDOZA, Raymond Bernard

Resigned
Nightingale Way, UxbridgeUB9 5JL
Born November 1948
Director
Appointed 04 Jan 2010
Resigned 15 Jul 2012

MICHAEL, Kathryn

Resigned
Hendon, LondonNW4 2NA
Born January 1963
Director
Appointed 10 Jul 2016
Resigned 08 Jul 2017

MICHAEL, Kathryn

Resigned
Danescroft Avenue, LondonNW4 2NA
Born January 1963
Director
Appointed 15 Jul 2012
Resigned 06 Jul 2014

O'BRART, Anthony Joseph

Resigned
Courtleigh Avenue, LondonE4 0HS
Born November 1939
Director
Appointed 10 Jul 2016
Resigned 08 Jul 2017

OLINS, Nicola Ruth

Resigned
Danescroft Avenue, LondonNW4 2NA
Born February 1963
Director
Appointed 04 Jan 2010
Resigned 10 May 2010

OWEN, Andrew Henry

Resigned
Danescroft Avenue, LondonNW4 2NA
Born July 1951
Director
Appointed 04 Jan 2010
Resigned 31 Jan 2015

OZIN, Malcolm John

Resigned
Holders Hill Road, LondonNW4 1JY
Born November 1934
Director
Appointed 04 Jan 2010
Resigned 01 Nov 2017

PERMUTT, Lawrence Ian

Resigned
Hendon, LondonNW4 2NA
Born April 1945
Director
Appointed 10 Jul 2016
Resigned 08 Jul 2017

PERMUTT, Lawrence Ian

Resigned
Danescroft Avenue, LondonNW4 2NA
Born April 1945
Director
Appointed 04 Jan 2010
Resigned 14 Jul 2013

ROSENTHALL, Robert

Resigned
Great Bushey Drive, WhetstoneN20 8QN
Born March 1973
Director
Appointed 08 Jul 2017
Resigned 01 Nov 2017

SANDER, Karl Eric

Resigned
118 Stonegrove, EdgwareHA8 8AB
Born July 1936
Director
Appointed 04 Jan 2010
Resigned 01 Nov 2017

SAUL, Charlotte Ashleigh

Resigned
Sheldon Avenue, LondonN6 4NH
Born December 1994
Director
Appointed 10 Jul 2016
Resigned 05 Jan 2017

SEEDBURGH, Ian Colin

Resigned
Avenue Rise, HertfordshireWD23 3AS
Born September 1954
Director
Appointed 10 Jul 2016
Resigned 08 Jul 2017

SHIRMAN, Edward Gerald

Resigned
Danescroft Avenue, LondonNW4 2NA
Born September 1950
Director
Appointed 04 Jan 2010
Resigned 14 Jul 2013

STEIN, Lawrence

Resigned
Albert Road, HendonNW4 2SH
Born November 1959
Director
Appointed 04 Jan 2010
Resigned 31 Dec 2012

TUCKER, Julie

Resigned
Danescroft Avenue, LondonNW4 2NA
Born April 1969
Director
Appointed 15 Jul 2012
Resigned 01 Nov 2017

WEISFELD, Richard Jeremy

Resigned
Regents Park Road, LondonN3 3LF
Born June 1969
Director
Appointed 06 Jul 2014
Resigned 01 Nov 2017

WILLIAMS, Martin Jeffrey

Resigned
Glenwood Grove, LondonNW9 8HL
Born October 1954
Director
Appointed 04 Jan 2010
Resigned 04 Jul 2010
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Resolution
3 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Incorporation Company
4 January 2010
NEWINCIncorporation