MOSAIC JEWISH COMMUNITY LIMITED

1A HALSBURY CLOSE, STANMORE, HA7 3DY

Previous name: THE NEW JEWISH COMMUNITY LIMITED (changed on 08-Apr-2014)

Company Number: 08825132
Incorporation date: 23-Dec-2013
Status: Active
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
94910 Activities of religious organizations





SUMMARY

This company is 10.3 years old and is currently active. No P&L financials are available but there is Balance Sheet data. The company has 10 active officers (directors or partners) who are or were officers of 18 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: TOTAL EXEMPTION FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 10,471 10,471
31-Dec-2018 GBP 8,502 8,502
31-Dec-2015 GBP 6,644 8,235 3,789 4,446
31-Dec-2014 GBP 5,335 5,335 5,335

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Jeffrey HIGHFIELD 22 Sep 2014 18 Apr 2024 1 - 0

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Philip John AUSTIN 22 Nov 2023 Director British 2 - 00 (0.0%)
Active Gillian GOLDSMITH 18 Oct 2023 Director British 1 - 00 (0.0%)
Active David Arthur POLLAK 13 Dec 2022 Director British 7 - 219 (32.1%)
Active David Alexander LEIBLING 13 Dec 2022 Director British 6 - 70 (0.0%)
Active Gillian ROSS 23 Oct 2022 Director British 2 - 00 (0.0%)
Resigned Marilyn Anne FREEMAN 22 Dec 2021 28 Feb 2023 Director British 1 - 10 (0.0%)
Resigned Ruth HART 15 Dec 2021 23 May 2023 Director British 0 - 10 (0.0%)
Resigned Jonathan Paul FELDMAN 06 Oct 2021 18 Oct 2023 Director British 0 - 40 (0.0%)
Resigned Oliver Alexander KENTON 15 Sep 2020 13 Dec 2022 Director British 1 - 10 (0.0%)
Active Andrew Harry GRANT 08 Sep 2020 Director British 1 - 11 (50.0%)
Resigned Stephen Michael LEVINSON 12 Feb 2020 13 Dec 2022 Company Director British 0 - 10 (0.0%)
Resigned David Alexander LEIBLING 12 Feb 2020 17 Jun 2021 Company Director British 6 - 70 (0.0%)
Active Elaine Phillipa GLASS 26 May 2019 Director British 2 - 20 (0.0%)
Resigned Peter Robert William MAGINN 12 Aug 2018 15 Sep 2020 Director British 0 - 20 (0.0%)
Resigned Anthony David FINEBERG 13 May 2018 15 Dec 2021 Director British 0 - 43 (75.0%)
Resigned Caroline Anne BACH 13 May 2018 26 May 2019 Director British 0 - 10 (0.0%)
Resigned David SAFIR 18 Apr 2018 21 Jul 2021 Director British 1 - 40 (0.0%)
Resigned Joel Marc ABRAHAMS 31 Jan 2018 13 Dec 2022 Director British 0 - 10 (0.0%)
Resigned Linda Ruth HOLMAN 21 May 2017 31 Jan 2018 Company Director British 0 - 20 (0.0%)
Active Adrian COHEN 21 May 2017 Company Director British 1 - 10 (0.0%)
Active Lawrence Stephen CHADWICK 21 May 2017 Company Director British 1 - 00 (0.0%)
Resigned Jane Patricia PRENTICE 29 Jun 2016 02 Feb 2022 Jeweller British 0 - 20 (0.0%)
Resigned Daniel Edward BROWN 08 May 2016 31 May 2020 Banker British 0 - 10 (0.0%)
Resigned Edwin Rodger LUCAS 08 May 2016 22 Nov 2023 Outsourcing Consultant British 3 - 41 (14.3%)
Resigned Edward Joseph KAFKA 08 May 2016 31 Oct 2021 Retired British 0 - 50 (0.0%)
Resigned Oliver Alexander KENTON 29 Jan 2015 21 May 2017 Director British 0 - 10 (0.0%)
Resigned Alan Jeffrey GOLDNER 29 Jan 2015 08 May 2016 Director British 0 - 30 (0.0%)
Resigned Neil David Pereira MENDOZA 22 Dec 2014 31 Jan 2018 Director British 1 - 20 (0.0%)
Resigned Stephen Anthony NOBLE 22 Dec 2014 18 Apr 2018 Director British 1 - 20 (0.0%)
Resigned Jane Patricia PRENTICE 22 Dec 2014 02 Nov 2015 Director British 0 - 20 (0.0%)
Resigned Barbara Marianne GRANT 22 Dec 2014 11 Jul 2017 Director British 1 - 20 (0.0%)
Resigned David Arthur POLLAK 22 Dec 2014 17 May 2015 Director British 7 - 219 (32.1%)
Resigned Alan Eugene SOLOMON 22 Dec 2014 21 May 2017 Director British 0 - 10 (0.0%)
Active Anne Lindsey COHEN 22 Dec 2014 Director British 1 - 00 (0.0%)
Resigned Mark Douglas PHILLIPS 22 Dec 2014 13 Dec 2022 Director British 0 - 21 (50.0%)
Resigned Jeffrey HIGHFIELD 22 Sep 2014 13 Dec 2022 Accountant British 3 - 31 (16.7%)
Resigned Andrew Harry GRANT 29 Jan 2014 08 May 2016 Chartered Accountant British 3 - 2011 (47.8%)
Resigned Philip John AUSTIN 29 Jan 2014 13 May 2018 Business Analyst British 1 - 30 (0.0%)
Resigned Adrian COHEN 29 Jan 2014 21 Apr 2016 Antiques Dealer British 1 - 10 (0.0%)
Resigned Michael Lionel HARRIS 23 Dec 2013 29 Jan 2014 Solicitor British 3 - 4222 (48.9%)
Number of active directors: 10
Average tenure of active directors: 3.7 years
Average tenure of resigned directors: 3.0 years
Average active director Dissolution Rate: 8.2%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
LEO BAECK COLLEGE (00626693) - Active
REDUCTA (SALES) LIMITED (00762750) - Active
JEWISH JOINT BURIAL SOCIETY (00937882) - Active
RAC PENSION TRUSTEES LIMITED (01015067) - Active
AVIVA STAFF PENSION TRUSTEE LIMITED (01438185) - Active
ANTHONY COURT LIMITED (02009351) - Active
WEST END THEATRE BOOKINGS LIMITED (02140433) - Active
THE INVESTOR RELATIONS SOCIETY (02294631) - Active
REDUCTA (HOLDINGS) LIMITED (02519349) - Active
CATERPLUS SERVICES LIMITED (02594800) - Active
ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED (02596548) - Active
ROADSAFE (02649397) - Active
SUPER IMAGE LIMITED (03267445) - Active
SOCIETY OF TICKET AGENTS AND RETAILERS (03453544) - Active
HATCH END MASORTI SYNAGOGUE (03899916) - Active
WATERFALL SERVICES LIMITED (05867917) - Active
MOSAIC JEWISH COMMUNITY LIMITED (08825132) - Active
CBD EVOLUTION LIMITED (11572075) - Dissolved
65 STANMORE HILL FLAT MANAGEMENT COMPANY LIMITED (13397184) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

MOSAIC JEWISH COMMUNITY LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 94910 Activities of religious organizations)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN)(THE) BUILDING 3A SUITE 100 GLORY PARK AVENUE, WOOBURN GREEN, HIGH WYCOMBE, ENGLAND, HP10 0DF 00699764 2014-12-31 33,852,000 -1,573,000
EMMANUEL TEMPLE UNITED LTD 1A KINGSGATE AVENUE FLAT 1, FINCHLEY, LONDON, ENGLAND, N3 3BE 09107604 2017-06-30 56,604 0
IN:COURAGE LTD 27 HAMILTON ROAD, HAMWORTHY, POOLE, DORSET, BH15 4ER 08539587 2017-05-31 41,053 0
SHALOM LIFE CHANGERS MINISTRY INT LTD 1ST FLOOR, 206 - 210 ILDERTON ROAD, LONDON, ENGLAND, SE15 1NT 08214048 2018-09-30 34,359 0
REHOBOTH HOUSE OF GOD 210 CHURCH ROAD, LEYTON, LONDON, ENGLAND, E10 7JQ 10132882 2018-04-30 24,338 0
CRITICAL MUSLIM LTD 1 ORCHARD GATE, LONDON, NW9 6HU 07530333 2018-05-31 22,500 0
CELESTIAL CHURCH OF CHRIST PARK ROYAL PARISH 21 JULIEN ROAD, LONDON, ENGLAND, W5 4XA 07451578 2018-09-30 20,000 0
ISLAMIC CENTRE OF LONDON LTD 86C WATER STREET, BIRMINGHAM, ENGLAND, B3 1HL 11020151 2018-10-31 18,000 0
JESUS THE LIVING GOSPEL INTERNATIONAL CHURCH UK FLAT 313 VIVIAN COURT 128-134 MAIDA VALE, MAIDA VALE, LONDON, ENGLAND, W9 1PY 09599599 2019-05-31 16,018 0
OBRA EVANGELICA LUZ DEL MUNDO UK FLAT 17, BINFIELD ROAD, LONDON, SW4 6TD 07411704 2018-10-31 10,932 0
GLORY MISSION LTD 3 IKON HOUSE, 2 PURLEY WAY, CROYDON, ENGLAND, CR0 3FA 09776769 2018-05-31 6,718 0
OSMTJ GRAND PRIORY FOR ENGLAND & WALES LTD INTERNATIONAL HOUSE, 10 CHURCHILL WAY, CARDIFF, WALES, CF10 2HE 10380101 2018-09-30 6,149 0
THE UNITED CHRISTIAN PRAYER CAMP LTD 125 SEWELL ROAD, LONDON, SE2 9DH 07247546 2018-05-31 5,741 0
ANIMAL INTERFAITH ALLIANCE LTD 56 COLE LANE, IVYBRIDGE, DEVON, ENGLAND, PL21 0PN 08958588 2019-03-31 5,026 0
EARS TO HEAR MINISTRIES LIMITED 39 WATCH STREET, SHEFFIELD, ENGLAND, S13 9WX 10545384 2018-12-31 4,135 0
LONDON PRAISE HOUSE LTD 204 WAIN AVENUE, CHESTERFIELD, ENGLAND, S41 0GF 06920194 2017-06-30 4,065 0
ARMCHAIR MINISTRIES LIMITED 38 BEVERLEY DRIVE, STAKEFORD, CHOPPINGTON, NORTHUMBERLAND, NE62 5XZ 04555745 2019-07-31 3,885 0
DOMINION CHAPEL UNITED KINGDOM 6 HOUSE FIELD, PURTON, SWINDON, ENGLAND, SN5 4FZ 08749487 2018-10-31 2,920 0
CHRIST LIBERATION GOSPEL MINISTRY LIMITED 483B RAINHAM ROAD SOUTH, DAGENHAM, ESSEX, RM10 7XJ 07749188 2018-11-30 2,680 0
ABERDEEN LIFE CENTRE LTD THE FATHERS HOUSE, CAROLINE PLACE, ABERDEEN, AB25 2TH SC399756 2017-12-31 2,605 0
FAITH LIFE INTERNATIONAL MINISTRIES FLAT 6, PRESTON COURT, 11 LEONARD ROAD, WESTCLIFF-ON-SEA, ESSEX, UNITED KINGDOM, SS0 7NL 10468585 2018-11-30 817 0
INTERNATIONAL COOPERATIVE ELECTIVE CHERUBIM MINISTRY 135 BLUEHOUSE ROAD, CHINGFORD, E4 6HP 09045811 2018-05-31 739 0
END-TIME TRUTH MINISTRIES 27 CLINTON ROAD, FOLESHILL, COVENTRY, CV6 7AJ 05347824 2018-01-31 0 0
THE CORNERSTONE TRUST 4 THORNLEIGH DRIVE, LISBURN, COUNTY ANTRIM, BT28 2DA NI636419 2019-02-28 0 0
MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST CPAS, SOVEREIGN COURT 1 UNIT 3 UNIVERSITY OF WARWICK, SCIENCE PARK, COVENTRY, WEST MIDLANDS, CV4 7EZ 00317024 0000-00-00 0 0
OASIS INTERNATIONAL ASSOCIATION OASIS CENTRE 1, KENNINGTON ROAD, LONDON, ENGLAND, SE1 7QP 04255992 0000-00-00 0 0
ORDRE DU TEMPLE LTD 20 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU 12272611 0000-00-00 0 0
TRIRATNA BUDDHAFIELD 35 MILTON ROAD, SHEFFIELD, ENGLAND, S7 1HP 05157868 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
MOSAIC JEWISH COMMUNITY LIMITED 0.0% 0.8% 1.3% Medium
Other companies Active in the same sector 0.2% 2.4% 4.7% Medium
Expanded sample0.0%0.8%1.3%Medium
Age 0.4% 1.7% 3.3% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.5% 2.1% 4.2% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public