Company NameBNAI Brith Foundation Limited
Company StatusDissolved
Company Number00956249
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1969(54 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameGerald Ephraim Lucas
NationalityBritish
StatusClosed
Appointed28 October 1996(27 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 01 February 2011)
RoleExecutive Director Chariable F
Country of ResidenceUnited Kingdom
Correspondence Address7 Shakespeare Road
London
NW7 4BA
Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(36 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Director NameMartin Geoffrey Korn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(38 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 01 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Toley Avenue
Wembley
Middlesex
HA9 9TB
Director NameMr Martin Kudlick
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(39 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 01 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Paines Lane
Pinner
Middlesex
HA5 3DB
Director NameMr Philip Michael Keane
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 01 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameJeffrey Isaac Green
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address26 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0EE
Director NameMr Alan Webber
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 June 2005)
RoleCompany Director
Correspondence AddressBrymore Group 8 Tavistock Court
Tavistock Road
Croydon
CR9 2ED
Director NameDr Robert Halle
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address25 Abbotsbury House
London
W14 8EN
Director NameArthur David Harverd
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Twyford Avenue
London
N2 9NJ
Director NameMr Arnold Horwell
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address106 Chatsworth Road
London
NW2 5QU
Director NameMr Herbert Kaufman
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address7b Fairholme Gardens
London
N3 3ED
Director NameMax Michael Kochmann
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address3 Furlongs
Basildon
Essex
SS16 4BW
Director NameMr David Kut
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thornton Way
London
NW11 6RY
Director NameGreta Lissauer
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address26 Gloucester Gardens
London
NW11 9AB
Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Heath Drive
Hampstead
London
NW3 7SY
Director NameMr Zigmund Pick
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address42 Ferncroft Avenue
London
NW3 7PE
Director NameMr Harry Schwab
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence AddressHarmony Close
Princes Park Avenue
London
NW11 0JJ
Director NameMr David Stern
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address9 Willowdene
View Road
London
N6 4DE
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Downage
London
NW4 1AS
Director NameBernard Garbacz
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1992)
RoleChartered Accountant
Correspondence Address1 Chessington Avenue
Finchley
London
N3 3DS
Director NameSidney Frosh
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address50 Lodge Close
Canons Drive
Edgware
Middlesex
HA8 7RL
Director NameGerald Baron-Cohen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Wildwood Road
London
NW11 6UJ
Director NameMr Charles Leonard Corman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Daleham Gardens
London
NW3 5DA
Director NameMr Frank Edgar Falk
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address32 Vivian Way
London
N2 0HZ
Director NameKenneth Jacob Gradon
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address4 Meadway Gate
London
NW11 7LB
Director NameMr Ralph Neville Emanuel
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address61 Redington Road
London
NW3 7RP
Secretary NameMr Alan Webber
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 January 1995)
RoleCompany Director
Correspondence AddressBrymore Group 8 Tavistock Court
Tavistock Road
Croydon
CR9 2ED
Director NameMartin Geoffrey Korn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(25 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Toley Avenue
Wembley
Middlesex
HA9 9TB
Director NameBrenda Katten
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(25 years, 7 months after company formation)
Appointment Duration12 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address46 Avenue Close
Avenue Road
London
NW8 4DA
Secretary NameAriel Israel Zeckler
NationalityBritish
StatusResigned
Appointed19 January 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1996)
RoleSecretary
Correspondence Address146 Strand
London
WC2 1JA
Director NameNorman Joseph King
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(26 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 1999)
RoleCompany Director
Correspondence Address48 Worcester Crescent
Woodford Green
Essex
IG8 0LU
Director NameErnest David Bello
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(26 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address60 Avenue Close
Avenue Road
London
NW8 6DA
Director NameJack Finkler
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(29 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2006)
RoleRetired Personnel Manager
Correspondence Address60 Park View
Hatch End
Pinner
Middlesex
HA5 4LN
Director NameMr Jonathan Wall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(36 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Secretary NameBrymore Group 8 (Corporation)
StatusResigned
Appointed30 November 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
Correspondence AddressTavistock Court
Tavistock Road
Croydon
CR9 2ED

Location

Registered Address4 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (11 pages)
31 March 2010Full accounts made up to 30 June 2009 (11 pages)
4 March 2010Termination of appointment of Fred Worms as a director (1 page)
4 March 2010Termination of appointment of Fred Worms as a director (1 page)
4 February 2010Director's details changed for Martin Geoffrey Korn on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
4 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
4 February 2010Director's details changed for Martin Kudlick on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Martin Kudlick on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Martin Kudlick on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Fred Simon Worms on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Martin Geoffrey Korn on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Martin Geoffrey Korn 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 Mr Philip Michael Keane 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 Fred Simon Worms on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Fred Simon Worms on 1 October 2009 (2 pages)
25 September 2009Section 519 (1 page)
25 September 2009Section 519 (1 page)
2 June 2009Full accounts made up to 30 June 2008 (14 pages)
2 June 2009Full accounts made up to 30 June 2008 (14 pages)
6 February 2009Annual return made up to 31/12/08 (3 pages)
6 February 2009Annual return made up to 31/12/08 (3 pages)
23 January 2009Appointment Terminated Director jonathan wall (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Location of debenture register (1 page)
23 January 2009Registered office changed on 23/01/2009 from 1/2 endsleigh street london WC1H 0DS (1 page)
23 January 2009Appointment terminated director jonathan wall (1 page)
23 January 2009Director appointed mr philip keane (1 page)
23 January 2009Location of debenture register (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Registered office changed on 23/01/2009 from 1/2 endsleigh street london WC1H 0DS (1 page)
23 January 2009Director appointed mr philip keane (1 page)
23 September 2008Director appointed martin kudlick (2 pages)
23 September 2008Director appointed martin kudlick (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
12 March 2008Director appointed martin geoffrey korn (3 pages)
12 March 2008Director appointed martin geoffrey korn (3 pages)
6 March 2008Appointment Terminated Director ernest bello (1 page)
6 March 2008Appointment terminated director ernest bello (1 page)
14 February 2008Annual return made up to 31/12/07 (2 pages)
14 February 2008Annual return made up to 31/12/07 (2 pages)
26 April 2007Full accounts made up to 30 June 2006 (14 pages)
26 April 2007Full accounts made up to 30 June 2006 (14 pages)
29 January 2007Annual return made up to 31/12/06 (2 pages)
29 January 2007Annual return made up to 31/12/06 (2 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 April 2006Full accounts made up to 30 June 2005 (12 pages)
20 April 2006Full accounts made up to 30 June 2005 (12 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (3 pages)
26 January 2006Annual return made up to 31/12/05 (2 pages)
26 January 2006Annual return made up to 31/12/05 (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
16 May 2005Annual return made up to 31/12/04 (5 pages)
16 May 2005Annual return made up to 31/12/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
4 February 2004Annual return made up to 31/12/03 (5 pages)
4 February 2004Annual return made up to 31/12/03 (5 pages)
8 October 2003Full accounts made up to 30 June 2002 (15 pages)
8 October 2003Full accounts made up to 30 June 2002 (15 pages)
24 January 2003Annual return made up to 31/12/02 (5 pages)
24 January 2003Annual return made up to 31/12/02 (5 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
22 January 2002Annual return made up to 31/12/01 (4 pages)
22 January 2002Annual return made up to 31/12/01 (4 pages)
30 July 2001New director appointed (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (3 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
25 January 2001Annual return made up to 31/12/00 (6 pages)
25 January 2001Annual return made up to 31/12/00 (6 pages)
30 March 2000Full accounts made up to 30 June 1999 (13 pages)
30 March 2000Full accounts made up to 30 June 1999 (13 pages)
22 February 2000Annual return made up to 31/12/99 (8 pages)
22 February 2000Annual return made up to 31/12/99 (8 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
19 February 1999Annual return made up to 31/12/98 (8 pages)
19 February 1999Annual return made up to 31/12/98 (8 pages)
8 April 1998Full accounts made up to 30 June 1997 (13 pages)
8 April 1998Full accounts made up to 30 June 1997 (13 pages)
13 March 1998Annual return made up to 31/12/97 (8 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998Annual return made up to 31/12/97 (8 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
4 April 1997Annual return made up to 31/12/96 (8 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Annual return made up to 31/12/96 (8 pages)
4 April 1997New secretary appointed (1 page)
19 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
21 March 1996Annual return made up to 31/12/95 (28 pages)
21 March 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned
(28 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Full accounts made up to 30 June 1995 (11 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 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 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 accounts made up to 30 June 1995 (11 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 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 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 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 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
30 March 1995Full accounts made up to 30 June 1994 (11 pages)
30 March 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
16 June 1969Incorporation (34 pages)
16 June 1969Incorporation (34 pages)