About

Registered Number: 03437589
Date of Incorporation: 22/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Clore Tikva School, 115 Fullwell Avenue, Ilford, Essex, IG6 2JN

 

Clore Tikva School Foundation was established in 1997, it's status in the Companies House registry is set to "Active". The organisation has 26 directors listed as Bloom, James Lewis, Bourne, Paul Daniel, Garnelas, Valerie Hazel, Levy, Jason Elliot, Lewis, Andrew Kevin, Morrison, John Colin, Petar, Cheryl, Carr, Leslie Harry, Feld, Joanne Yvette Hannah, Bayfield, Ronald David, Bloom, Jonathan Alexander, Dalton, Cecil, Diamond, David, Foulds, Michael, Rabbi, Foulds, Michael Hartley, Golding, Michelle, Hesse, Susan, Hulbert, David Ian, Rabbi, Kieve, Mark Simon, Lester, Linda Josephine, Levin, Martin, Mather, Michael, Noble, Barbara, Sames, Marian Rose, Scott, Lee, Smith, Henry Raphael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, James Lewis 01 February 2019 - 1
BOURNE, Paul Daniel 01 February 2019 - 1
GARNELAS, Valerie Hazel 24 March 2015 - 1
LEVY, Jason Elliot 27 September 2019 - 1
LEWIS, Andrew Kevin 24 March 2015 - 1
MORRISON, John Colin 22 September 1997 - 1
PETAR, Cheryl 24 March 2015 - 1
BAYFIELD, Ronald David 22 September 1997 10 November 2008 1
BLOOM, Jonathan Alexander 01 February 2019 27 September 2019 1
DALTON, Cecil 22 September 1997 09 November 2004 1
DIAMOND, David 22 September 1997 06 October 2008 1
FOULDS, Michael, Rabbi 31 January 2011 23 December 2013 1
FOULDS, Michael Hartley 22 September 1997 02 March 1999 1
GOLDING, Michelle 22 September 1997 25 February 1999 1
HESSE, Susan 22 September 1997 04 May 2017 1
HULBERT, David Ian, Rabbi 22 September 1997 05 July 1999 1
KIEVE, Mark Simon 24 September 2006 24 July 2017 1
LESTER, Linda Josephine 22 September 1997 25 February 1999 1
LEVIN, Martin 19 April 1999 18 May 2000 1
MATHER, Michael 22 September 1997 11 December 1998 1
NOBLE, Barbara 22 September 1997 25 February 1999 1
SAMES, Marian Rose 22 September 1997 17 November 2008 1
SCOTT, Lee 30 November 2004 09 November 2006 1
SMITH, Henry Raphael 17 December 2007 17 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CARR, Leslie Harry 14 August 2000 10 September 2003 1
FELD, Joanne Yvette Hannah 10 September 2003 17 December 2007 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CH01 - Change of particulars for director 27 April 2020
AA - Annual Accounts 06 January 2020
RESOLUTIONS - N/A 12 November 2019
RESOLUTIONS - N/A 21 October 2019
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 21 October 2019
CONNOT - N/A 21 October 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 24 September 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 22 September 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
CH01 - Change of particulars for director 28 September 2017
CH01 - Change of particulars for director 27 September 2017
CH01 - Change of particulars for director 27 September 2017
CH01 - Change of particulars for director 27 September 2017
CH01 - Change of particulars for director 27 September 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 22 October 2014
AAMD - Amended Accounts 06 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 16 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363s - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 15 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 25 October 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 10 October 2002
AUD - Auditor's letter of resignation 11 February 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 27 November 2001
395 - Particulars of a mortgage or charge 12 May 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 16 November 2000
287 - Change in situation or address of Registered Office 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
363s - Annual Return 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
MEM/ARTS - N/A 14 June 2000
395 - Particulars of a mortgage or charge 08 June 2000
RESOLUTIONS - N/A 02 June 2000
288a - Notice of appointment of directors or secretaries 09 June 1999
AA - Annual Accounts 04 June 1999
AA - Annual Accounts 04 June 1999
225 - Change of Accounting Reference Date 20 April 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
MEM/ARTS - N/A 20 January 1999
CERTNM - Change of name certificate 11 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
MEM/ARTS - N/A 04 January 1999
RESOLUTIONS - N/A 27 October 1998
363s - Annual Return 28 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 2001 Outstanding

N/A

Legal mortgage 18 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.