Background WavePink WaveYellow Wave

ST JOHNS WOOD ERUV COMMITTEE (10184383)

ST JOHNS WOOD ERUV COMMITTEE (10184383) is an active UK company. incorporated on 17 May 2016. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. ST JOHNS WOOD ERUV COMMITTEE has been registered for 9 years. Current directors include BINSTOCK, Ivan Alan, Rabbi, BULKIN, Avital, GOZLAN, Olivier Avraham Albert.

Company Number
10184383
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 May 2016
Age
9 years
Address
C/O St Johns Wood Synagogue, London, NW8 9NG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BINSTOCK, Ivan Alan, Rabbi, BULKIN, Avital, GOZLAN, Olivier Avraham Albert
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHNS WOOD ERUV COMMITTEE

ST JOHNS WOOD ERUV COMMITTEE is an active company incorporated on 17 May 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. ST JOHNS WOOD ERUV COMMITTEE was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10184383

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

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 31/5

Overdue

24 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

NORTH WEST ERUV COMMITTEE
From: 17 May 2016To: 10 August 2016
Contact
Address

C/O St Johns Wood Synagogue 37/41 Grove End Road London, NW8 9NG,

Previous Addresses

One Vine Street London W1J 0AH
From: 17 May 2016To: 21 May 2019
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Joined
Apr 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BINSTOCK, Ivan Alan, Rabbi

Active
37/41 Grove End Road, LondonNW8 9NG
Born October 1950
Director
Appointed 17 May 2016

BULKIN, Avital

Active
37/41 Grove End Road, LondonNW8 9NG
Born May 1984
Director
Appointed 17 May 2016

GOZLAN, Olivier Avraham Albert

Active
37/41 Grove End Road, LondonNW8 9NG
Born January 1979
Director
Appointed 17 May 2016

GOLDWATER, Daniel Charles

Resigned
37/41 Grove End Road, LondonNW8 9NG
Born January 1959
Director
Appointed 17 May 2016
Resigned 21 Oct 2021

LOSSOS, Charles Nicholas

Resigned
37/41 Grove End Road, LondonNW8 9NG
Born June 1978
Director
Appointed 03 Apr 2019
Resigned 20 Oct 2020

MAINZ, Andrew Jeremy

Resigned
37/41 Grove End Road, LondonNW8 9NG
Born May 1949
Director
Appointed 17 May 2016
Resigned 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 August 2017
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
26 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 August 2016
RESOLUTIONSResolutions
Miscellaneous
10 August 2016
MISCMISC
Resolution
12 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2016
CONNOTConfirmation Statement Notification
Incorporation Company
17 May 2016
NEWINCIncorporation