Company NameB'Nai B'Rith Hillel Foundation
Company StatusActive
Company Number00546659
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1955(69 years, 1 month ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Carolyn Ruth Bogush
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(58 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMr Spencer William Debson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(63 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMr Adam Rose
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(64 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMs Hannah Rose
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(65 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameLouise Goldberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(65 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleBenefits Manager
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMs Judith Flacks
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(65 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameElana Cady Dwek
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(66 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Alumni Relations And Stewardship
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMr Daniel Edward James Dangoor
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(66 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleProperty Investment Executive
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMr Edward Isaacs
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(67 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleUjs President
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMs Hannah Haskel
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(68 years, 3 months after company formation)
Appointment Duration10 months
RoleStudent Representative
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMrs Anna Bloch
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(68 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMr Daniel Grabiner
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish,German
StatusCurrent
Appointed06 September 2023(68 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMr Larry Shulman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(68 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMalcolm Lionel Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1990(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 1993)
RoleCompany Director
Correspondence Address29 Chandos Avenue
London
N20 9ED
Director NameAlfred Abraham Dunitz
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address14 Sherwood Road
London
NW4 1AD
Director NameGerald Baron-Cohen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Wildwood Road
London
NW11 6UJ
Secretary NameMr Alan Webber
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 January 1995)
RoleCompany Director
Correspondence AddressBrymore Group 8 Tavistock Court
Tavistock Road
Croydon
CR9 2ED
Director NameMr Kenneth Burns
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(36 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address28 Park View Road
London
NW10 1AL
Secretary NameAriel Israel Zeckler
NationalityBritish
StatusResigned
Appointed19 January 1995(39 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address146 Strand
London
WC2 1JA
Director NameJeremy Lionel Barnett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(40 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 January 2002)
RoleDental Surgeon
Correspondence Address7 Park Mount Lodge 12-14 Reeves Mews
London
W1Y 3PB
Secretary NameGerald Ephraim Lucas
NationalityBritish
StatusResigned
Appointed28 October 1996(41 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 11 June 2013)
RoleExec Director Of Charitable Fo
Country of ResidenceUnited Kingdom
Correspondence Address7 Shakespeare Road
London
NW7 4BA
Director NameMr Charles Leonard Corman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(43 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Daleham Gardens
London
NW3 5DA
Director NameBenjamin Bernard Bernstein
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(44 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address54 Fursby Avenue
Finchley
London
N3 1PP
Director NameMr Samuel David Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(46 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Bedford Road
London
N2 9DB
Director NameSir Maurice Victor Blank
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(46 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 September 2017)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMr Richard Jonathan Benson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(48 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressShield House
Harmony Way, Hendon
London
NW4 2BZ
Director NameIlana Album
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(50 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2007)
RoleManagement Crescent
Correspondence Address41 Heathview Court
20 Corringway
London
NW11 7EF
Director NameMs Lisa Debra Althasen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(53 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressErskine House
Spaniards Road
London
NW3 7JJ
Director NameMs Hannah Louise Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(58 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Secretary NameMrs Lindsay Melanie Davidson
StatusResigned
Appointed11 June 2013(58 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2018)
RoleCompany Director
Correspondence AddressOffice 1 353-359 Finchley Road
London
NW3 6ET
Director NameMiss Louise Cohen
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(60 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 June 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMiss Hannah Brady
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(60 years, 6 months after company formation)
Appointment Duration11 months (resigned 06 September 2016)
RolePresident Ujs
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMr Mark Barnett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(62 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 May 2023)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA
Director NameMs Jodie Beth Franks
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(65 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 2021)
RoleStudent
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMiss Nina Freedman
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(66 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 2022)
RoleUjs President
Country of ResidenceEngland
Correspondence AddressNew Derwent House Theobalds Road
London
WC1X 8TA

Contact

Websiteujshillel.co.uk

Location

Registered AddressNew Derwent House
Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£1,102,870
Net Worth£1,432,557
Cash£16,846
Current Liabilities£104,247

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 August 2012Delivered on: 21 August 2012
Persons entitled: Harley Street Nominees Limited

Classification: Legal charge
Secured details: £300,000 due or to become due.
Particulars: F/H land and buildings known as 4 greenland place, london, t/no: NGL557359 see image for full details.
Outstanding
6 November 1968Delivered on: 13 November 1968
Satisfied on: 24 January 2007
Persons entitled: Cassel Areny & Co LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, 16 & 18 harrington rd. Brighton. Including all trade & other fixtures present & future.
Fully Satisfied
15 November 1955Delivered on: 26 November 1955
Satisfied on: 24 January 2007
Persons entitled: Martins Bank LTD.

Classification: Legal assignment.
Secured details: All monies due etc.
Particulars: All sums due and growing due to the company from the covenators and H.M. inland revenue under eight seven year covenantors, for details of which see doc 6.
Fully Satisfied

Filing History

29 January 2021Satisfaction of charge 3 in full (4 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 September 2020Appointment of Louise Goldberg as a director on 28 August 2020 (2 pages)
8 September 2020Appointment of Ms Judith Flacks as a director on 28 August 2020 (2 pages)
22 July 2020Termination of appointment of Emma Jacobs as a director on 1 July 2020 (1 page)
22 July 2020Termination of appointment of Esther Offenberg as a director on 1 July 2020 (1 page)
22 July 2020Termination of appointment of Nina Sandler as a director on 7 July 2020 (1 page)
22 July 2020Appointment of Mr James Harris as a director on 1 July 2020 (2 pages)
22 July 2020Termination of appointment of Maurice Harold Helfgott as a director on 7 July 2020 (1 page)
22 July 2020Appointment of Ms Jodie Beth Franks as a director on 1 July 2020 (2 pages)
7 July 2020Amended full accounts made up to 30 June 2019 (30 pages)
25 June 2020Full accounts made up to 30 June 2019 (31 pages)
4 June 2020Termination of appointment of Ella Rose as a director on 3 June 2020 (1 page)
4 June 2020Appointment of Ms Hannah Rose as a director on 3 June 2020 (2 pages)
30 March 2020Appointment of Mr Paul Summerfield as a director on 4 March 2020 (2 pages)
30 March 2020Termination of appointment of Hannah Louise Brown as a director on 1 February 2020 (1 page)
18 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 January 2020Appointment of Ms Emma Jacobs as a director on 4 December 2019 (2 pages)
15 January 2020Director's details changed for Mr Spencer William Debson on 26 September 2019 (2 pages)
4 December 2019Appointment of Esther Offenberg as a director on 1 July 2019 (2 pages)
3 December 2019Termination of appointment of Hannah Rose as a director on 30 June 2019 (1 page)
3 December 2019Termination of appointment of Lauren Keiles as a director on 30 June 2019 (1 page)
6 November 2019Appointment of Mr Adam Rose as a director on 11 September 2019 (2 pages)
1 August 2019Termination of appointment of Alan Steven Jacobs as a director on 5 June 2019 (1 page)
4 April 2019Full accounts made up to 30 June 2018 (29 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Appointment of Mr Spencer William Debson as a director on 1 April 2018 (2 pages)
6 November 2018Appointment of Ms Hannah Rose as a director on 1 July 2018 (2 pages)
6 November 2018Termination of appointment of Joshua Holt as a director on 30 June 2018 (1 page)
6 November 2018Termination of appointment of Philip Michael Keane as a director on 1 April 2018 (1 page)
6 November 2018Termination of appointment of Lindsay Melanie Davidson as a secretary on 1 April 2018 (1 page)
26 March 2018Full accounts made up to 30 June 2017 (29 pages)
20 February 2018Appointment of Miss Ella Rose as a director on 11 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Appointment of Mr Mark Barnett as a director on 11 December 2017 (2 pages)
28 September 2017Director's details changed for Mr Philip Michael Keane on 5 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Philip Michael Keane on 5 September 2017 (2 pages)
28 September 2017Termination of appointment of Henry Grunwald as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Ella Rachel Rose as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Maurice Victor Blank as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Maurice Victor Blank as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Henry Grunwald as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Jonathan Neil Mendelsohn as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Jonathan Neil Mendelsohn as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Ella Rachel Rose as a director on 12 September 2017 (1 page)
4 July 2017Appointment of Miss Lauren Keiles as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Miss Lauren Keiles as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Joshua Seitler as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Joshua Seitler as a director on 30 June 2017 (1 page)
20 March 2017Full accounts made up to 30 June 2016 (28 pages)
20 March 2017Full accounts made up to 30 June 2016 (28 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
28 November 2016Appointment of Mr Joshua Seitler as a director on 9 September 2016 (2 pages)
28 November 2016Appointment of Mr Joshua Seitler as a director on 9 September 2016 (2 pages)
28 November 2016Termination of appointment of Hannah Brady as a director on 6 September 2016 (1 page)
28 November 2016Termination of appointment of Hannah Brady as a director on 6 September 2016 (1 page)
28 November 2016Appointment of Mr Joshua Holt as a director on 8 June 2016 (2 pages)
28 November 2016Appointment of Mr Joshua Holt as a director on 8 June 2016 (2 pages)
23 November 2016Termination of appointment of Louise Cohen as a director on 8 June 2016 (1 page)
23 November 2016Termination of appointment of Louise Cohen as a director on 8 June 2016 (1 page)
20 June 2016Full accounts made up to 30 June 2015 (24 pages)
20 June 2016Full accounts made up to 30 June 2015 (24 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (12 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (12 pages)
3 November 2015Appointment of Miss Louise Cohen as a director on 9 June 2015 (2 pages)
3 November 2015Appointment of Miss Louise Cohen as a director on 9 June 2015 (2 pages)
3 November 2015Appointment of Miss Louise Cohen as a director on 9 June 2015 (2 pages)
28 October 2015Appointment of Miss Hannah Brady as a director on 7 October 2015 (2 pages)
28 October 2015Appointment of Miss Hannah Brady as a director on 7 October 2015 (2 pages)
28 October 2015Appointment of Miss Hannah Brady as a director on 7 October 2015 (2 pages)
27 October 2015Appointment of Mr Mitchell Simmons as a director on 7 October 2015 (2 pages)
27 October 2015Appointment of Mrs Nina Sandler as a director on 9 June 2015 (2 pages)
27 October 2015Appointment of Mrs Nina Sandler as a director on 9 June 2015 (2 pages)
27 October 2015Appointment of Mrs Nina Sandler as a director on 9 June 2015 (2 pages)
27 October 2015Appointment of Mr Mitchell Simmons as a director on 7 October 2015 (2 pages)
27 October 2015Appointment of Mr Mitchell Simmons as a director on 7 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Paul Barry Koopman on 7 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Paul Barry Koopman on 7 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Paul Barry Koopman on 7 October 2015 (2 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 April 2015Full accounts made up to 30 June 2014 (22 pages)
7 April 2015Full accounts made up to 30 June 2014 (22 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (10 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (10 pages)
10 December 2014Appointment of Miss Ella Rachel Rose as a director on 1 July 2014 (2 pages)
10 December 2014Appointment of Miss Ella Rachel Rose as a director on 1 July 2014 (2 pages)
10 December 2014Appointment of Miss Ella Rachel Rose as a director on 1 July 2014 (2 pages)
9 December 2014Termination of appointment of Joseph Harry Tarsh as a director on 30 June 2014 (1 page)
9 December 2014Termination of appointment of Joseph Harry Tarsh as a director on 30 June 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (22 pages)
2 April 2014Full accounts made up to 30 June 2013 (22 pages)
28 January 2014Director's details changed for Mrs Hannah Brown on 11 June 2013 (2 pages)
28 January 2014Director's details changed for Mrs Hannah Brown on 11 June 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 no member list (10 pages)
28 January 2014Director's details changed for Mr Maurice Harold Helfgott on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Maurice Harold Helfgott on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 31 December 2013 no member list (10 pages)
23 January 2014Secretary's details changed for Mrs Lindsay Melanie Davidson on 9 July 2013 (1 page)
23 January 2014Appointment of Ms Carolyn Bogush as a director (2 pages)
23 January 2014Secretary's details changed for Mrs Lindsay Melanie Davidson on 9 July 2013 (1 page)
23 January 2014Secretary's details changed for Mrs Lindsay Melanie Davidson on 9 July 2013 (1 page)
23 January 2014Appointment of Ms Carolyn Bogush as a director (2 pages)
23 January 2014Appointment of Mrs Hannah Brown as a director (2 pages)
23 January 2014Appointment of Mrs Hannah Brown as a director (2 pages)
3 July 2013Appointment of Mr Joseph Harry Tarsh as a director (2 pages)
3 July 2013Appointment of Mr Joseph Harry Tarsh as a director (2 pages)
3 July 2013Termination of appointment of Alex Green as a director (1 page)
3 July 2013Termination of appointment of Alex Green as a director (1 page)
13 June 2013Appointment of Mrs Lindsay Melanie Davidson as a secretary (2 pages)
13 June 2013Appointment of Mrs Lindsay Melanie Davidson as a secretary (2 pages)
13 June 2013Termination of appointment of Gerald Lucas as a secretary (1 page)
13 June 2013Termination of appointment of Gerald Lucas as a secretary (1 page)
20 March 2013Full accounts made up to 30 June 2012 (22 pages)
20 March 2013Full accounts made up to 30 June 2012 (22 pages)
1 February 2013Appointment of Mr Jonathan Neil Mendelsohn as a director (2 pages)
1 February 2013Appointment of Mr Jonathan Neil Mendelsohn as a director (2 pages)
24 January 2013Appointment of Mr Alan Steven Jacobs as a director (2 pages)
24 January 2013Appointment of Mr Alan Steven Jacobs as a director (2 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
11 January 2013Appointment of Mr Paul Barry Koopman as a director (2 pages)
11 January 2013Appointment of Mr Paul Barry Koopman as a director (2 pages)
2 January 2013Termination of appointment of Geoffrey Melamet as a director (1 page)
2 January 2013Termination of appointment of Geoffrey Melamet as a director (1 page)
21 December 2012Termination of appointment of Richard Benson as a director (1 page)
21 December 2012Termination of appointment of Richard Benson as a director (1 page)
21 December 2012Termination of appointment of Donna Sackman as a director (1 page)
21 December 2012Termination of appointment of Lisa Althasen as a director (1 page)
21 December 2012Termination of appointment of Lisa Althasen as a director (1 page)
21 December 2012Termination of appointment of Donna Sackman as a director (1 page)
27 November 2012Registered office address changed from 4 Greenland Place London NW1 0AP Uk on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 4 Greenland Place London NW1 0AP Uk on 27 November 2012 (1 page)
4 October 2012Termination of appointment of Daniel Grabiner as a director (1 page)
4 October 2012Appointment of Mr Alex Green as a director (2 pages)
4 October 2012Termination of appointment of Daniel Grabiner as a director (1 page)
4 October 2012Appointment of Mr Alex Green as a director (2 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Full accounts made up to 30 June 2011 (24 pages)
3 July 2012Full accounts made up to 30 June 2011 (24 pages)
16 February 2012Annual return made up to 31 December 2011 no member list (10 pages)
16 February 2012Annual return made up to 31 December 2011 no member list (10 pages)
26 January 2012Director's details changed for Ms Lisa Debra Ronson on 5 December 2011 (2 pages)
26 January 2012Director's details changed for Ms Lisa Debra Ronson on 5 December 2011 (2 pages)
26 January 2012Director's details changed for Ms Lisa Debra Ronson on 5 December 2011 (2 pages)
26 January 2012Termination of appointment of Jonathan Lewis as a director (1 page)
26 January 2012Termination of appointment of Jonathan Lewis as a director (1 page)
25 October 2011Appointment of Mr Daniel Grabiner as a director (2 pages)
25 October 2011Appointment of Mr Daniel Grabiner as a director (2 pages)
24 October 2011Termination of appointment of Adam Pike as a director (1 page)
24 October 2011Termination of appointment of Adam Pike as a director (1 page)
21 March 2011Full accounts made up to 30 June 2010 (29 pages)
21 March 2011Full accounts made up to 30 June 2010 (29 pages)
19 January 2011Director's details changed for Jonathan Morris Lewis on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Jonathan Morris Lewis on 19 January 2011 (2 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (12 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (12 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
5 February 2010Director's details changed for Henry Grunwald on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 no member list (7 pages)
5 February 2010Director's details changed for Henry Grunwald on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 no member list (7 pages)
5 February 2010Director's details changed for Richard Benson on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Richard Benson on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Richard Benson on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Henry Grunwald on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ms Lisa Debra Ronson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ms Lisa Debra Ronson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ms Donna Seruya Sackman on 1 October 2009 (2 pages)
4 February 2010Termination of appointment of Michael Goldstein as a director (1 page)
4 February 2010Termination of appointment of Michael Goldstein as a director (1 page)
4 February 2010Director's details changed for Mr Philip Michael Keane on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Adam David Pike on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Adam David Pike on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Adam David Pike on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ms Donna Seruya Sackman on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Philip Michael Keane on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ms Donna Seruya Sackman on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ms Lisa Debra Ronson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Philip Michael Keane on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Sir Maurice Victor Blank on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Sir Maurice Victor Blank on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Sir Maurice Victor Blank on 1 January 2010 (2 pages)
25 September 2009Section 519 (1 page)
25 September 2009Section 519 (1 page)
18 May 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
18 May 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
14 May 2009Appointment terminated director michael grabiner (1 page)
14 May 2009Appointment terminated director jessica truman (1 page)
14 May 2009Appointment terminated director jessica truman (1 page)
14 May 2009Appointment terminated director michael grabiner (1 page)
5 May 2009Director appointed ms donna seruya sackman (1 page)
5 May 2009Director appointed ms lisa ronson (1 page)
5 May 2009Director appointed ms donna seruya sackman (1 page)
5 May 2009Director appointed ms lisa ronson (1 page)
1 May 2009Appointment terminated director fraser marcus (1 page)
1 May 2009Appointment terminated director fraser marcus (1 page)
6 January 2009Annual return made up to 31/12/08 (6 pages)
6 January 2009Annual return made up to 31/12/08 (6 pages)
5 January 2009Registered office changed on 05/01/2009 from, 4 greenland place, london, NW1 0AP (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 4 greenland place, london, NW1 0AP (1 page)
20 November 2008Registered office changed on 20/11/2008 from, hillel house, 1/2 endsleigh street, london, WC1H 0DS (1 page)
20 November 2008Registered office changed on 20/11/2008 from, hillel house, 1/2 endsleigh street, london, WC1H 0DS (1 page)
20 November 2008Director appointed mr philip keane (1 page)
20 November 2008Appointment terminated director jonathan wall (1 page)
20 November 2008Director appointed mr philip keane (1 page)
20 November 2008Appointment terminated director jonathan wall (1 page)
24 July 2008Director appointed adam david pike (2 pages)
24 July 2008Director appointed adam david pike (2 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
19 February 2008Annual return made up to 31/12/07 (3 pages)
19 February 2008Annual return made up to 31/12/07 (3 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
27 April 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
27 April 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
14 February 2007Annual return made up to 31/12/06 (3 pages)
14 February 2007Annual return made up to 31/12/06 (3 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Annual return made up to 31/12/05 (3 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Annual return made up to 31/12/05 (3 pages)
20 April 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
20 April 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director's particulars changed (1 page)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
5 May 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Annual return made up to 31/12/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Annual return made up to 31/12/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2005Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
6 May 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (3 pages)
4 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
7 August 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
24 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
14 May 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
14 May 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (3 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
22 January 2002Annual return made up to 31/12/01 (6 pages)
22 January 2002Annual return made up to 31/12/01 (6 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
3 May 2001Full group accounts made up to 30 June 2000 (23 pages)
3 May 2001Full group accounts made up to 30 June 2000 (23 pages)
25 January 2001Annual return made up to 31/12/00 (9 pages)
25 January 2001Annual return made up to 31/12/00 (9 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
30 March 2000Full group accounts made up to 30 June 1999 (22 pages)
30 March 2000Full group accounts made up to 30 June 1999 (22 pages)
22 February 2000Annual return made up to 31/12/99 (11 pages)
22 February 2000Annual return made up to 31/12/99 (11 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
6 April 1999Full group accounts made up to 30 June 1998 (22 pages)
6 April 1999Full group accounts made up to 30 June 1998 (22 pages)
19 February 1999Annual return made up to 31/12/98 (9 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Annual return made up to 31/12/98 (9 pages)
8 April 1998Full group accounts made up to 30 June 1997 (21 pages)
8 April 1998Full group accounts made up to 30 June 1997 (21 pages)
13 March 1998Location of register of members (1 page)
13 March 1998Location of register of members (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998Annual return made up to 31/12/97 (9 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Annual return made up to 31/12/97 (9 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
27 April 1997Full group accounts made up to 30 June 1996 (22 pages)
27 April 1997Full group accounts made up to 30 June 1996 (22 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Annual return made up to 31/12/96 (9 pages)
4 April 1997New secretary appointed (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Annual return made up to 31/12/96 (9 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997New secretary appointed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Annual return made up to 31/12/95 (19 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996Full group accounts made up to 30 June 1995 (23 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Full group accounts made up to 30 June 1995 (23 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Annual return made up to 31/12/95 (19 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
30 March 1995Full group accounts made up to 30 June 1994 (21 pages)
30 March 1995Full group accounts made up to 30 June 1994 (21 pages)
25 February 1994Full group accounts made up to 30 June 1993 (16 pages)
24 February 1993Full group accounts made up to 30 June 1992 (12 pages)
9 June 1992Full group accounts made up to 30 June 1991 (13 pages)
9 June 1992Full group accounts made up to 30 June 1991 (13 pages)
17 February 1991Full group accounts made up to 30 June 1990 (11 pages)
24 January 1990Full group accounts made up to 30 June 1989 (17 pages)
20 July 1989Full group accounts made up to 30 June 1988 (12 pages)
18 January 1988Full group accounts made up to 30 June 1987 (12 pages)
25 September 1987Full accounts made up to 30 June 1986 (12 pages)
6 September 1986Full accounts made up to 30 June 1985 (12 pages)
28 March 1955Incorporation (25 pages)
28 March 1955Certificate of incorporation (1 page)
28 March 1955Certificate of incorporation (1 page)
28 March 1955Incorporation (25 pages)