Company NameBeth Abraham Synagogue Limited
DirectorsIan Heitner and Winston Samuel Gilbert
Company StatusActive
Company Number01073220
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1972(51 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Ian Heitner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 September 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Ridgeway
London
NW11 8QS
Director NameMr Winston Samuel Gilbert
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(21 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rodborough Road
London
NW11 8RY
Director NameMr Steven Henry Ollech
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(18 years, 11 months after company formation)
Appointment Duration4 months (resigned 15 January 1992)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 The Ridgeway
London
NW11 8TB
Director NameMortimer Rabin
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 1994)
RoleSolicitor
Correspondence Address5 The Vale
London
NW11 8SE
Director NameMr Julian Teff
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(18 years, 11 months after company formation)
Appointment Duration4 months (resigned 15 January 1992)
RoleSurveyor
Correspondence Address3 Heathfield Gardens
London
NW11 9HY
Secretary NameMr Julian Teff
NationalityBritish
StatusResigned
Appointed12 September 1991(18 years, 11 months after company formation)
Appointment Duration4 months (resigned 15 January 1992)
RoleCompany Director
Correspondence Address3 Heathfield Gardens
London
NW11 9HY
Director NameMr Mendel Cohen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1994)
RoleWarehouse Manager
Correspondence Address30 Ridge Hill
London
NW11 8PS
Secretary NameMr Mendel Cohen
NationalityBritish
StatusResigned
Appointed15 January 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 January 1994)
RoleWarehouse Manager
Correspondence Address30 Ridge Hill
London
NW11 8PS
Secretary NameDavid Goldschmidt
NationalityBritish
StatusResigned
Appointed10 January 1994(21 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 August 2003)
RoleCompany Director
Correspondence Address38 Hamilton Road
London
NW11 9EJ
Secretary NameMr David Jacob Gilbert
NationalityBritish
StatusResigned
Appointed23 August 2003(30 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£75,833
Net Worth£667,585
Cash£105,036
Current Liabilities£4,669

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

7 April 1998Delivered on: 21 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 ridgeway london borough of barnet t/n MX389156.
Outstanding
30 August 1996Delivered on: 19 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 the ridgeway, l/b of barnet t/no. MX389156.
Outstanding
18 May 1994Delivered on: 2 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 the ridgeway golders green l/b of barnet t/n MK389156.
Outstanding
27 June 1987Delivered on: 4 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46, the ridgeway, golders green, london NW11 t/no - mx 389156.
Outstanding

Filing History

10 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
5 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
3 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
3 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
27 April 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
27 April 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
12 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
12 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
29 May 2014Secretary's details changed for Mr David Jacob Gilbert on 29 May 2014 (1 page)
29 May 2014Secretary's details changed for Mr David Jacob Gilbert on 29 May 2014 (1 page)
1 April 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
1 April 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
4 September 2013Annual return made up to 31 August 2013 no member list (4 pages)
4 September 2013Annual return made up to 31 August 2013 no member list (4 pages)
10 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
10 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
5 September 2012Annual return made up to 31 August 2012 no member list (4 pages)
5 September 2012Annual return made up to 31 August 2012 no member list (4 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
5 September 2011Annual return made up to 31 August 2011 no member list (4 pages)
5 September 2011Annual return made up to 31 August 2011 no member list (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 September 2010Annual return made up to 31 August 2010 no member list (4 pages)
3 September 2010Annual return made up to 31 August 2010 no member list (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 September 2009Annual return made up to 31/08/09 (2 pages)
4 September 2009Annual return made up to 31/08/09 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 September 2008Annual return made up to 31/08/08 (2 pages)
1 September 2008Annual return made up to 31/08/08 (2 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 September 2007Annual return made up to 31/08/07 (2 pages)
12 September 2007Annual return made up to 31/08/07 (2 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 September 2006Annual return made up to 31/08/06 (2 pages)
15 September 2006Annual return made up to 31/08/06 (2 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 September 2005Annual return made up to 31/08/05 (4 pages)
13 September 2005Annual return made up to 31/08/05 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 September 2004Annual return made up to 31/08/04 (4 pages)
10 September 2004Annual return made up to 31/08/04 (4 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 October 2003Annual return made up to 31/08/03 (4 pages)
30 October 2003Annual return made up to 31/08/03 (4 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
22 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 September 2002Annual return made up to 31/08/02 (4 pages)
6 September 2002Annual return made up to 31/08/02 (4 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (10 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (10 pages)
13 September 2001Annual return made up to 31/08/01 (3 pages)
13 September 2001Annual return made up to 31/08/01 (3 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 September 2000Annual return made up to 31/08/00 (3 pages)
1 September 2000Annual return made up to 31/08/00 (3 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (12 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (12 pages)
7 September 1999Annual return made up to 31/08/99 (4 pages)
7 September 1999Annual return made up to 31/08/99 (4 pages)
23 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 September 1998Annual return made up to 31/08/98 (4 pages)
18 September 1998Annual return made up to 31/08/98 (4 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
5 September 1997Annual return made up to 31/08/97 (4 pages)
5 September 1997Annual return made up to 31/08/97 (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
15 September 1996Annual return made up to 31/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1996Annual return made up to 31/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Accounts for a small company made up to 31 August 1995 (3 pages)
2 August 1996Accounts for a small company made up to 31 August 1995 (3 pages)
10 July 1996Registered office changed on 10/07/96 from: 4 hendon house green lane london NW4 2NR (1 page)
10 July 1996Registered office changed on 10/07/96 from: 4 hendon house green lane london NW4 2NR (1 page)
11 September 1995Annual return made up to 31/08/95 (4 pages)
11 September 1995Annual return made up to 31/08/95 (4 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
22 September 1972Certificate of incorporation (1 page)
22 September 1972Certificate of incorporation (1 page)