Background WavePink WaveYellow Wave

MOSAIC REFORM SYNAGOGUE (08825271)

MOSAIC REFORM SYNAGOGUE (08825271) is an active UK company. incorporated on 23 December 2013. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. MOSAIC REFORM SYNAGOGUE has been registered for 12 years. Current directors include ABRAHAMS, Joel Marc, BACON, Victoria Rita, BANKS, Anne Hilary and 8 others.

Company Number
08825271
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2013
Age
12 years
Address
1a Halsbury Close, Stanmore, HA7 3DY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ABRAHAMS, Joel Marc, BACON, Victoria Rita, BANKS, Anne Hilary, FELDMAN, Jonathan Paul, GOLDSMITH, Gillian, GRANT, Andrew Harry, HOLMAN, Linda Ruth, KINGSLEY, Elizabeth Jayne, PHILLIPS, Richard Clive, Mister, PRENTICE, Jane Patricia, SHACKELL, Sharron
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSAIC REFORM SYNAGOGUE

MOSAIC REFORM SYNAGOGUE is an active company incorporated on 23 December 2013 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. MOSAIC REFORM SYNAGOGUE was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

08825271

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

Age

12 Years

Incorporated 23 December 2013

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

THE NEW REFORM SYNAGOGUE LIMITED
From: 31 December 2013To: 19 September 2014
THE NEW REFORM SYNANGOGUE LIMITED
From: 23 December 2013To: 31 December 2013
Contact
Address

1a Halsbury Close Stanmore Hill Stanmore, HA7 3DY,

Previous Addresses

2 Field End Road Pinner HA5 2QL England
From: 24 May 2021To: 18 September 2024
Mosaic Reform Synagogue 39 Bessborough Road Harrow Middlesex HA1 3BS
From: 5 February 2015To: 24 May 2021
Middlesex New Synangogue 39 Bessborough Rd, Harrow, Middlesex HA1 3BS England
From: 23 December 2013To: 5 February 2015
Timeline

66 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Sept 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Loan Secured
Jan 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ABRAHAMS, Joel Marc

Active
Halsbury Close, StanmoreHA7 3DY
Born February 1966
Director
Appointed 07 Dec 2022

BACON, Victoria Rita

Active
Halsbury Close, StanmoreHA7 3DY
Born June 1974
Director
Appointed 21 Jul 2021

BANKS, Anne Hilary

Active
Halsbury Close, StanmoreHA7 3DY
Born June 1955
Director
Appointed 10 Feb 2026

FELDMAN, Jonathan Paul

Active
Halsbury Close, StanmoreHA7 3DY
Born August 1976
Director
Appointed 21 Jul 2021

GOLDSMITH, Gillian

Active
Halsbury Close, StanmoreHA7 3DY
Born June 1967
Director
Appointed 21 Jul 2021

GRANT, Andrew Harry

Active
Halsbury Close, StanmoreHA7 3DY
Born August 1951
Director
Appointed 28 Dec 2018

HOLMAN, Linda Ruth

Active
Halsbury Close, StanmoreHA7 3DY
Born April 1947
Director
Appointed 07 Dec 2022

KINGSLEY, Elizabeth Jayne

Active
Halsbury Close, StanmoreHA7 3DY
Born July 1987
Director
Appointed 07 Dec 2022

PHILLIPS, Richard Clive, Mister

Active
Halsbury Close, StanmoreHA7 3DY
Born February 1968
Director
Appointed 10 Feb 2026

PRENTICE, Jane Patricia

Active
Halsbury Close, StanmoreHA7 3DY
Born April 1955
Director
Appointed 07 Dec 2022

SHACKELL, Sharron

Active
Halsbury Close, StanmoreHA7 3DY
Born December 1979
Director
Appointed 14 Jan 2025

BANKS, Anne Hilary

Resigned
Field End Road, PinnerHA5 2QL
Born June 1955
Director
Appointed 05 Jul 2017
Resigned 21 Jul 2021

BANKS, Jeremy Daniel

Resigned
39 Bessborough Road, HarrowHA1 3BS
Born November 1952
Director
Appointed 05 Jan 2016
Resigned 07 May 2017

CHADWICK, Caroline Yvonne

Resigned
Halsbury Close, StanmoreHA7 3DY
Born January 1958
Director
Appointed 15 May 2018
Resigned 12 Jul 2023

CHADWICK, Lawrence Stephen

Resigned
Field End Road, PinnerHA5 2QL
Born March 1956
Director
Appointed 11 Jan 2017
Resigned 21 Jul 2021

CHADWICK, Lawrence Stephen

Resigned
Halsbury Close, StanmoreHA7 3DY
Born March 1956
Director
Appointed 11 Jan 2017
Resigned 12 Jan 2023

GOLDSMITH, Robin Leopold Charles

Resigned
39 Bessborough Road, HarrowHA1 3BS
Born March 1966
Director
Appointed 05 Jan 2016
Resigned 08 Sept 2020

GRAINGER, Juliet Anne

Resigned
39 Bessborough Road, HarrowHA1 3BS
Born August 1951
Director
Appointed 05 Jan 2016
Resigned 15 May 2018

GRANT, Barbara Marianne

Resigned
Bessborough Road, HarrowHA1 3BS
Born April 1952
Director
Appointed 25 Jul 2014
Resigned 15 May 2018

HARRIS, Michael Lionel

Resigned
Middlesex, Harrow,HA1 3BS
Born March 1953
Director
Appointed 23 Dec 2013
Resigned 18 Jan 2016

HARRISON, Jane Simone

Resigned
39 Bessborough Road, HarrowHA1 3BS
Born December 1955
Director
Appointed 05 Jan 2016
Resigned 07 May 2017

HIGHFIELD, Jeffrey

Resigned
Field End Road, PinnerHA5 2QL
Born March 1952
Director
Appointed 14 Dec 2018
Resigned 21 Jul 2021

HOLMAN, Linda Ruth

Resigned
39 Bessborough Road, HarrowHA1 3BS
Born April 1947
Director
Appointed 11 Jan 2017
Resigned 15 May 2018

KENTON, Victoria

Resigned
Halsbury Close, StanmoreHA7 3DY
Born May 1971
Director
Appointed 12 Jul 2023
Resigned 31 Jul 2025

LEIGH-ELLIS, David Philip

Resigned
Halsbury Close, StanmoreHA7 3DY
Born January 1986
Director
Appointed 21 Jul 2021
Resigned 07 Dec 2022

MARTIN, David

Resigned
Field End Road, PinnerHA5 2QL
Born September 1947
Director
Appointed 05 Jan 2016
Resigned 21 Jul 2021

NEWMAN, Mark Adrian

Resigned
Field End Road, PinnerHA5 2QL
Born September 1962
Director
Appointed 27 Sept 2017
Resigned 21 Jul 2021

NOBLE, Joan Evelyn

Resigned
Field End Road, PinnerHA5 2QL
Born November 1946
Director
Appointed 08 Sept 2020
Resigned 20 Jul 2021

NOBLE, Stephen Anthony

Resigned
Field End Road, PinnerHA5 2QL
Born June 1944
Director
Appointed 05 Jan 2016
Resigned 21 Jul 2021

NOBLE-BOUGAY, Benjamin David

Resigned
39 Bessborough Road, HarrowHA1 3BS
Born September 1970
Director
Appointed 05 Jan 2016
Resigned 15 May 2018

PHILLIPS, Richard Clive

Resigned
39 Bessborough Road, HarrowHA1 3BS
Born February 1968
Director
Appointed 08 Jan 2016
Resigned 07 May 2017

REIK, Gillian Devorah

Resigned
39 Bessborough Road, HarrowHA1 3BS
Born June 1947
Director
Appointed 05 Jan 2016
Resigned 15 May 2018

REIK, Michael Kurt

Resigned
Field End Road, PinnerHA5 2QL
Born August 1944
Director
Appointed 08 Sept 2020
Resigned 21 Jul 2021

ROOS, Stefan

Resigned
Halsbury Close, StanmoreHA7 3DY
Born December 1956
Director
Appointed 15 May 2018
Resigned 07 Dec 2022

SAFIR, David

Resigned
Field End Road, PinnerHA5 2QL
Born February 1948
Director
Appointed 05 Jul 2017
Resigned 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Resolution
30 November 2019
RESOLUTIONSResolutions
Memorandum Articles
16 October 2019
MAMA
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Resolution
2 December 2014
RESOLUTIONSResolutions
Memorandum Articles
20 October 2014
MAMA
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2014
CONNOTConfirmation Statement Notification
Miscellaneous
19 September 2014
MISCMISC
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
31 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
23 December 2013
NEWINCIncorporation