Background WavePink WaveYellow Wave

JEWISH FUTURES TRUST LIMITED (07884678)

JEWISH FUTURES TRUST LIMITED (07884678) is an active UK company. incorporated on 16 December 2011. with registered office in London. The company operates in the Education sector, engaged in cultural education and 1 other business activities. JEWISH FUTURES TRUST LIMITED has been registered for 14 years. Current directors include BENARROCH, Joanna, COWAN, Craig Jonathan, HAMMELBURGER, David Samuel and 7 others.

Company Number
07884678
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2011
Age
14 years
Address
Mountcliff House, London, NW4 2DR
Industry Sector
Education
Business Activity
Cultural education
Directors
BENARROCH, Joanna, COWAN, Craig Jonathan, HAMMELBURGER, David Samuel, HARRIS, Karen Fiona, LEE, Edward Michael, MISRAHI, Edward, MORRIS, David Daniel, SCHIFF, Neil Zev, SOBEL, Debra, ZNEIMER, Saul
SIC Codes
85520, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWISH FUTURES TRUST LIMITED

JEWISH FUTURES TRUST LIMITED is an active company incorporated on 16 December 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. JEWISH FUTURES TRUST LIMITED was registered 14 years ago.(SIC: 85520, 85590)

Status

active

Active since 14 years ago

Company No

07884678

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 16 December 2011

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 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)

Next Due

Due by 20 December 2025
For period ending 6 December 2025
Contact
Address

Mountcliff House Brent Street London, NW4 2DR,

Previous Addresses

379 Hendon Way London NW4 3LP
From: 16 December 2011To: 30 October 2025
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Oct 12
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Feb 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Oct 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Mar 21
Owner Exit
Dec 21
Director Left
Oct 22
Director Joined
Jan 24
Director Joined
Feb 26
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

BENARROCH, Joanna

Active
Brent Street, LondonNW4 2DR
Born May 1967
Director
Appointed 10 Jun 2018

COWAN, Craig Jonathan

Active
154 Brent Street, LondonNW4 2DR
Born December 1967
Director
Appointed 05 Jan 2026

HAMMELBURGER, David Samuel

Active
Upper Park Road, SalfordM7 4JB
Born September 1970
Director
Appointed 16 Dec 2011

HARRIS, Karen Fiona

Active
Brent Street, LondonNW4 2DR
Born January 1969
Director
Appointed 11 Dec 2018

LEE, Edward Michael

Active
Brent Street, LondonNW4 2DR
Born May 1959
Director
Appointed 17 Dec 2019

MISRAHI, Edward

Active
Hamilton Terrace, LondonNW8 9QR
Born December 1969
Director
Appointed 09 May 2016

MORRIS, David Daniel

Active
Brent Street, LondonNW4 2DR
Born July 1969
Director
Appointed 09 Oct 2020

SCHIFF, Neil Zev

Active
Wykeham Road, LondonNW4 2TB
Born September 1964
Director
Appointed 16 Dec 2011

SOBEL, Debra

Active
Brent Street, LondonNW4 2DR
Born November 1974
Director
Appointed 24 Jan 2020

ZNEIMER, Saul

Active
Brent Street, LondonNW4 2DR
Born October 1960
Director
Appointed 18 Dec 2023

FARHI, Shlomo

Resigned
Hendon Way, LondonNW4 3LP
Born July 1978
Director
Appointed 23 Dec 2014
Resigned 28 Oct 2022

NEERKIN, Steven James

Resigned
Spencer Drive, LondonN2 0QX
Born February 1970
Director
Appointed 26 Aug 2012
Resigned 05 Mar 2021

ROWE, Daniel

Resigned
Decoy Avenue, LondonNW11 0ES
Born October 1975
Director
Appointed 16 Dec 2011
Resigned 22 Mar 2018

Persons with significant control

6

3 Active
3 Ceased

Mr Edward Misrahi

Active
Brent Street, LondonNW4 2DR
Born December 1969

Nature of Control

Significant influence or control
Notified 09 May 2016

Mr Steven James Neerkin

Ceased
Hendon Way, LondonNW4 3LP
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2021

Mr Daniel Rowe

Ceased
Hendon Way, LondonNW4 3LP
Born October 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2020

Mr Shlomo Farhi

Ceased
Hendon Way, LondonNW4 3LP
Born July 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2020

Mr Neil Zev Schiff

Active
Brent Street, LondonNW4 2DR
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Hammelburger

Active
Brent Street, LondonNW4 2DR
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Group
10 November 2025
AAMDAAMD
Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Resolution
25 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Resolution
25 October 2012
RESOLUTIONSResolutions
Incorporation Company
16 December 2011
NEWINCIncorporation