About

Registered Number: 03239086
Date of Incorporation: 19/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 1 Torriano Mews, 1 Torriano Mews, London, NW5 2RZ,

 

Founded in 1996, Board of Deputies Charitable Foundation are based in London, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Merron, Gillian Joanna, Gewolb, Sheila Jeanne, Shuker, Edwin, Benjamin, Marc Jonathan, Joelson, Adam, Kelmanson, Andrea Abigail, Arkush, Jonathan Harry Samuel, Brummer, Alexander, Edlin, Paul Alan, Dr, Grunwald, Henry, Kaufmann, Florence Hilda, Lewis, D Jerry, Lewis, Jerry, Lewisohn, Clive Sydney, Lind, Eleanor, Marks, Laura Elizabeth, Moonman, Eric, Prof, Rose, Aubrey, Tabachnik, Eldred, Verber, Richard Jamie, Wagerman, Josephine Miriam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEWOLB, Sheila Jeanne 02 July 2015 - 1
SHUKER, Edwin 01 June 2018 - 1
ARKUSH, Jonathan Harry Samuel 01 June 2009 31 May 2018 1
BRUMMER, Alexander 01 June 2012 02 June 2015 1
EDLIN, Paul Alan, Dr 01 June 2006 31 May 2012 1
GRUNWALD, Henry 13 July 1997 17 May 2009 1
KAUFMANN, Florence Hilda 13 July 1997 17 May 2009 1
LEWIS, D Jerry 14 September 2000 31 May 2006 1
LEWIS, Jerry 01 June 2009 31 May 2012 1
LEWISOHN, Clive Sydney 22 May 2003 17 May 2009 1
LIND, Eleanor 22 May 2003 31 May 2006 1
MARKS, Laura Elizabeth 01 June 2012 01 June 2015 1
MOONMAN, Eric, Prof 19 August 1996 16 July 2000 1
ROSE, Aubrey 19 August 1996 13 July 1997 1
TABACHNIK, Eldred 19 August 1996 16 July 2000 1
VERBER, Richard Jamie 02 June 2015 31 May 2018 1
WAGERMAN, Josephine Miriam 19 August 1996 22 May 2003 1
Secretary Name Appointed Resigned Total Appointments
MERRON, Gillian Joanna 09 July 2014 - 1
BENJAMIN, Marc Jonathan 12 January 2005 03 May 2013 1
JOELSON, Adam 04 May 2013 30 September 2013 1
KELMANSON, Andrea Abigail 30 September 2013 08 July 2014 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
PSC07 - N/A 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 22 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AD01 - Change of registered office address 11 August 2016
AD01 - Change of registered office address 11 August 2016
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 25 September 2014
AP03 - Appointment of secretary 10 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
AP03 - Appointment of secretary 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 04 September 2013
TM02 - Termination of appointment of secretary 17 May 2013
AP03 - Appointment of secretary 17 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 16 June 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 26 August 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 21 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 28 December 2005
AUD - Auditor's letter of resignation 28 December 2005
363s - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 25 June 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 11 June 2002
395 - Particulars of a mortgage or charge 21 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 16 May 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 29 August 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
225 - Change of Accounting Reference Date 19 June 1997
NEWINC - New incorporation documents 19 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.