UKBizDB.co.uk

THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Board Of Deputies Of British Jews Limited. The company was founded 15 years ago and was given the registration number 06781106. The firm's registered office is in LONDON. You can find them at 1 Torriano Mews, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED
Company Number:06781106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Torriano Mews, London, NW5 2RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Secretary08 April 2021Active
1, Torriano Mews, London, England, NW5 2RZ

Director01 June 2018Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director05 June 2021Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director20 February 2022Active
1, Torriano Mews, London, England, NW5 2RZ

Director01 June 2018Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director05 August 2016Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director03 October 2022Active
6, Bancroft Avenue, London, N2 0AS

Secretary30 December 2008Active
6, Bloomsbury Square, London, England, WC1A 2LP

Secretary04 May 2013Active
6, Bloomsbury Square, London, WC1A 2LP

Secretary30 September 2013Active
1, Torriano Mews, London, NW5 2RZ

Secretary09 July 2014Active
6, Bloomsbury Square, London, WC1A 2LP

Director01 June 2009Active
6, Links Drive, Elstree, Borehamwood, WD6 3PS

Director01 June 2009Active
6, Bloomsbury Square, London, WC1A 2LP

Director01 June 2009Active
22, Grange Road, Bushey, WD23 2LE

Director01 June 2009Active
37, Kentish Town Road, London, England, NW1 8NX

Director01 June 2012Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director05 June 2021Active
24 Larchfield Avenue, Newton Mearns, Glasgow, G77 5PW

Director30 December 2008Active
1, Torriano Mews, London, England, NW5 2RZ

Director02 June 2015Active
9 Farm Avenue, London, NW2 2EG

Director30 December 2008Active
28 Winnington Road, London, N2 0UB

Director30 December 2008Active
9, Weech Hall, Fortis Green Road, Hampstead, NW6 1DJ

Director01 June 2009Active
29 Winnington Road, London, N2 0TP

Director30 December 2008Active
1, Torriano Mews, London, England, NW5 2RZ

Director02 June 2015Active
37, Kentish Town Road, London, England, NW1 8NX

Director01 June 2012Active
1, Torriano Mews, London, NW5 2RZ

Director05 June 2021Active
1, Torriano Mews, London, England, NW5 2RZ

Director01 June 2018Active
1, Torriano Mews, London, England, NW5 2RZ

Director02 June 2015Active
1, Torriano Mews, London, England, NW5 2RZ

Director02 June 2015Active
37, Kentish Town Road, London, NW1 8NX

Director30 December 2008Active

People with Significant Control

Mrs Marie Van Der Zyl
Notified on:01 June 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Ort House, 147 Arlington Road, London, England, NW1 7ET
Nature of control:
  • Significant influence or control
Mr Jonathan Harry Samuel Arkush
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:1, Torriano Mews, London, NW5 2RZ
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

Change registered office address company with date old address new address.

Download
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-02-10Officers

Change person secretary company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.