Company NameBen Uri Gallery And Museum Limited
Company StatusActive
Company Number01488690
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1980(44 years, 1 month ago)
Previous NameBen Uri Art Society Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Michael David Posen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(17 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Dunstan Road
London
NW11 8AE
Director NameMr David Jeremy Glasser
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(17 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hampstead Lane
London
N6 4RT
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(36 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Moreland Court
London
NW2 2PL
Director NameMr Andrew Clyne
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 2022(41 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kings College Road
Ruislip
Middlesex
HA4 8BQ
Director NameMr David Kut
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years after company formation)
Appointment Duration8 years, 6 months (resigned 19 October 1999)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Thornton Way
London
NW11 6RY
Director NameMr Leslie David Michaels
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years after company formation)
Appointment Duration9 years, 6 months (resigned 02 October 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Spencer Close
Regents Park Road
London
N3 3TY
Secretary NameMr David Kut
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thornton Way
London
NW11 6RY
Director NameSydney Alan Levinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 November 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Saint Johns Wood Park
London
NW8 6QP
Director NameRaymond Philip Bernstein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(16 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 1997)
RoleAccountant
Correspondence Address46 Capthorne Avenue
Harrow
Middlesex
HA2 9NE
Director NameStephen Gabriel Rosenberg
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1999)
RoleArchitect
Correspondence Address14 Nottingham Place
London
W1M 3FA
Director NameDr Manfred Altman
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address11 Montagu Square
27-29 Montagu Square
London
W1H 1RE
Director NameMrs Lois Janet Peltz
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2000)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address4 Connaught House
Mount Row
London
W1Y 5DB
Director NameLewis Raphael Goodman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2002)
RoleConsultant
Correspondence Address57 Acacia Road
London
NW8 6AG
Director NameLawrence Lowenthal
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 19 Fitzjohns Avenue
London
NW3 5JY
Director NameEstelle Lovatt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 November 1998)
RoleArts Reporter
Country of ResidenceUnited Kingdom
Correspondence Address12 Hemingford Close
North Finchley
London
N12 9HF
Director NameSydney Alan Levinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Saint Johns Wood Park
London
NW8 6QP
Secretary NameGerald Rothman
NationalityBritish
StatusResigned
Appointed03 November 1997(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameMs Marjorie Ann Power
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 August 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Portman Heights
103 West Heath Road
London
NW3 7TW
Director NameDavid Max Mazower
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2004)
RoleJournalist
Correspondence Address22 Hornsey Rise Gardens
London
N19 3PR
Director NameMr Jonathan David Horwich
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 7 months after company formation)
Appointment Duration8 years (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBargate Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Director NameMr Peter Marcus Hoffman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 June 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMr Gordon Brian Stephen Hausmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 October 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Park Way
London
NW11 0EX
Director NamePeter Russell Gross
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address14 Burrard Road
London
NW6 1DB
Director NameMr Irving Grose
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 May 2007)
RoleArt Gallery Director
Country of ResidenceEngland
Correspondence Address30 Linden Lea
London
N2 0RG
Director NameMuriel Emanuel
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2002)
RoleConsultant
Correspondence Address61 Redington Road
London
NW3 7RP
Director NameDavid Breuer Weil
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 December 2005)
RoleArtist
Correspondence Address17 Erskine Road
London
Nw11
Director NameDiane Boucher
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 7 months after company formation)
Appointment Duration8 years (resigned 10 December 2008)
RoleArt Historian
Correspondence Address904 Vernon Avenue
Glencoe
Illinois Il600 22-1243
United States
Director NamePeter Joram Batkin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2002)
RoleConsultant
Correspondence Address24 Sneyd Road
London
NW2 6AN
Secretary NameMr Gordon Brian Stephen Hausmann
NationalityBritish
StatusResigned
Appointed02 August 2001(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Park Way
London
NW11 0EX
Director NameSimon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(22 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameMr David Jeremy Glasser
NationalityBritish
StatusResigned
Appointed15 December 2004(24 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hampstead Lane
London
N6 4RT
Secretary NameMr Simon Henry Wagman
NationalityBritish
StatusResigned
Appointed10 December 2008(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2010)
RoleCharterred Accountant
Country of ResidenceEngland
Correspondence Address8 Greenacres Drive
Stanmore
Middlesex
HA7 3QJ
Director NameMr Keith Graham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(30 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor As 145-157 St John Street
London
EC1V 4PY
Director NameAmanda Lewis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury 2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMrs Hillary Bauer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(34 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Arlington Road
London
NW1 7ES
Director NameMr David Mark Herman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(35 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2015)
RoleFreelance Writer
Country of ResidenceEngland
Correspondence Address52 Riverview Gardens
London
SW13 8QZ

Contact

Websitewww.benuri.org.uk
Telephone07 1130322e8
Telephone regionMobile

Location

Registered AddressBen Uri, 108a Boundary Road
London
NW8 0RH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Turnover£340,358
Net Worth£3,577,742
Cash£7,720
Current Liabilities£410,858

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due15 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 4 days from now)

Filing History

15 March 2024Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
26 August 2023Termination of appointment of Deborah Pessy Bezalel as a director on 21 August 2023 (1 page)
10 July 2023Termination of appointment of Simon Anthony Bentley as a director on 5 July 2023 (1 page)
31 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
27 May 2023Total exemption full accounts made up to 31 March 2022 (47 pages)
11 May 2023Termination of appointment of Carolina Rossi Wosiack as a director on 18 April 2023 (1 page)
27 March 2023Current accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
14 February 2023Appointment of Mr Robert Wisniowski as a director on 7 February 2023 (2 pages)
6 February 2023Director's details changed for Mr Adam Michael Denning on 20 January 2023 (2 pages)
23 January 2023Termination of appointment of Jeremy Paul Seigal as a director on 15 January 2023 (1 page)
28 November 2022Appointment of Ms Carolina Rossi Wosiack as a director on 17 February 2022 (2 pages)
28 November 2022Appointment of Mrs Deborah Pessy Bezalel as a director on 17 February 2022 (2 pages)
23 November 2022Appointment of Mr Adam Michael Denning as a director on 17 February 2022 (2 pages)
23 November 2022Appointment of Mrs Joanna Mludzinska as a director on 17 February 2022 (2 pages)
23 November 2022Appointment of Mr Jeremy Paul Seigal as a director on 17 February 2022 (2 pages)
23 November 2022Appointment of Mr Andrea Cavone as a director on 17 February 2022 (2 pages)
23 November 2022Termination of appointment of Michael David Posen as a director on 30 June 2022 (1 page)
13 June 2022Total exemption full accounts made up to 31 March 2021 (45 pages)
26 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
29 March 2022Current accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
16 February 2022Appointment of Mr Andrew Clyne as a director on 12 January 2022 (2 pages)
14 November 2021Termination of appointment of Hillary Bauer as a director on 9 August 2021 (1 page)
23 July 2021Confirmation statement made on 13 May 2021 with updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 March 2020 (44 pages)
21 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 March 2019 (44 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 March 2018 (45 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (37 pages)
23 May 2017Registered office address changed from Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY to Ben Uri, 108a Boundary Road London NW8 0RH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY to Ben Uri, 108a Boundary Road London NW8 0RH on 23 May 2017 (1 page)
23 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
21 March 2017Amended full accounts made up to 31 March 2016 (30 pages)
21 March 2017Amended full accounts made up to 31 March 2016 (30 pages)
11 January 2017Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed pages were administratively removed from the accounts on 08/02/2017 as they contained unnecessary material
(25 pages)
11 January 2017Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed pages were administratively removed from the accounts on 08/02/2017 as they contained unnecessary material
(25 pages)
19 July 2016Annual return made up to 13 May 2016 no member list (4 pages)
19 July 2016Annual return made up to 13 May 2016 no member list (4 pages)
31 May 2016Appointment of Mr Simon Anthony Bentley as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Simon Anthony Bentley as a director on 31 May 2016 (2 pages)
11 March 2016Termination of appointment of Amanda Lewis as a director on 27 January 2016 (1 page)
11 March 2016Termination of appointment of Amanda Lewis as a director on 27 January 2016 (1 page)
4 February 2016Full accounts made up to 31 March 2015 (27 pages)
4 February 2016Full accounts made up to 31 March 2015 (27 pages)
16 December 2015Termination of appointment of David Mark Herman as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of David Mark Herman as a director on 10 December 2015 (1 page)
17 July 2015Appointment of Mr David Mark Herman as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr David Mark Herman as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr David Mark Herman as a director on 1 July 2015 (2 pages)
3 June 2015Annual return made up to 13 May 2015 no member list (5 pages)
3 June 2015Annual return made up to 13 May 2015 no member list (5 pages)
27 February 2015Amended full accounts made up to 31 March 2014 (27 pages)
27 February 2015Amended full accounts made up to 31 March 2014 (27 pages)
16 February 2015Full accounts made up to 31 March 2014 (27 pages)
16 February 2015Full accounts made up to 31 March 2014 (27 pages)
10 December 2014Termination of appointment of Keith Graham as a director on 25 November 2014 (1 page)
10 December 2014Termination of appointment of Keith Graham as a director on 25 November 2014 (1 page)
7 October 2014Appointment of Amanda Lewis as a director on 8 July 2014 (2 pages)
7 October 2014Appointment of Amanda Lewis as a director on 8 July 2014 (2 pages)
7 October 2014Appointment of Amanda Lewis as a director on 8 July 2014 (2 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
22 July 2014Appointment of Ms Hillary Bauer as a director on 8 July 2014 (2 pages)
22 July 2014Appointment of Ms Hillary Bauer as a director on 8 July 2014 (2 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
22 July 2014Appointment of Ms Hillary Bauer as a director on 8 July 2014 (2 pages)
9 July 2014Termination of appointment of Simon Bentley as a director (1 page)
9 July 2014Termination of appointment of Simon Bentley as a director (1 page)
19 May 2014Annual return made up to 13 May 2014 no member list (5 pages)
19 May 2014Annual return made up to 13 May 2014 no member list (5 pages)
4 January 2014Full accounts made up to 31 March 2013 (31 pages)
4 January 2014Full accounts made up to 31 March 2013 (31 pages)
21 May 2013Annual return made up to 13 May 2013 no member list (5 pages)
21 May 2013Annual return made up to 13 May 2013 no member list (5 pages)
31 December 2012Full accounts made up to 31 March 2012 (24 pages)
31 December 2012Full accounts made up to 31 March 2012 (24 pages)
18 May 2012Annual return made up to 13 May 2012 no member list (5 pages)
18 May 2012Annual return made up to 13 May 2012 no member list (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
21 October 2011Termination of appointment of Peter Hoffman as a director (1 page)
21 October 2011Termination of appointment of Peter Hoffman as a director (1 page)
16 May 2011Annual return made up to 13 May 2011 no member list (6 pages)
16 May 2011Annual return made up to 13 May 2011 no member list (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (21 pages)
13 December 2010Full accounts made up to 31 March 2010 (21 pages)
21 July 2010Annual return made up to 13 May 2010 no member list (6 pages)
21 July 2010Annual return made up to 13 May 2010 no member list (6 pages)
4 June 2010Full accounts made up to 31 March 2009 (22 pages)
4 June 2010Full accounts made up to 31 March 2009 (22 pages)
2 June 2010Termination of appointment of Simon Wagman as a director (2 pages)
2 June 2010Termination of appointment of Simon Wagman as a secretary (2 pages)
2 June 2010Registered office address changed from 108a Boundary Road London NW8 0RH on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 108a Boundary Road London NW8 0RH on 2 June 2010 (2 pages)
2 June 2010Termination of appointment of Simon Wagman as a secretary (2 pages)
2 June 2010Registered office address changed from 108a Boundary Road London NW8 0RH on 2 June 2010 (2 pages)
2 June 2010Termination of appointment of Simon Wagman as a director (2 pages)
17 May 2010Appointment of Keith Graham Graham as a director (3 pages)
17 May 2010Appointment of Keith Graham Graham as a director (3 pages)
18 May 2009Annual return made up to 13/05/09 (3 pages)
18 May 2009Annual return made up to 13/05/09 (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
24 December 2008Appointment terminated director marilyn rosenfelder (2 pages)
24 December 2008Appointment terminated director diane boucher (2 pages)
24 December 2008Appointment terminated director jonathan horwich (2 pages)
24 December 2008Appointment terminated director myra waiman (2 pages)
24 December 2008Appointment terminated director myra waiman (2 pages)
24 December 2008Appointment terminated director jonathan horwich (2 pages)
24 December 2008Appointment terminated director diane boucher (2 pages)
24 December 2008Appointment terminated director audrey weiner (2 pages)
24 December 2008Appointment terminated director marilyn rosenfelder (2 pages)
24 December 2008Appointment terminated director audrey weiner (2 pages)
23 December 2008Appointment terminated secretary david glasser (1 page)
23 December 2008Appointment terminated secretary david glasser (1 page)
23 December 2008Secretary appointed mr simon wagman (1 page)
23 December 2008Secretary appointed mr simon wagman (1 page)
23 December 2008Director appointed mr simon wagman (1 page)
23 December 2008Director appointed mr simon wagman (1 page)
3 November 2008Annual return made up to 13/05/08 (5 pages)
3 November 2008Annual return made up to 13/05/08 (5 pages)
20 October 2008Full accounts made up to 31 March 2007 (20 pages)
20 October 2008Full accounts made up to 31 March 2007 (20 pages)
20 June 2007Annual return made up to 13/05/07
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2007Annual return made up to 13/05/07
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2007Auditor's resignation (1 page)
22 May 2007Auditor's resignation (1 page)
4 May 2007Full accounts made up to 31 March 2006 (23 pages)
4 May 2007Full accounts made up to 31 March 2006 (23 pages)
8 February 2007Full accounts made up to 31 March 2005 (19 pages)
8 February 2007Full accounts made up to 31 March 2005 (19 pages)
2 June 2006Annual return made up to 13/05/06 (8 pages)
2 June 2006Annual return made up to 13/05/06 (8 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
17 August 2005Annual return made up to 13/05/05 (11 pages)
17 August 2005Annual return made up to 13/05/05 (11 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
24 March 2005Full accounts made up to 31 March 2004 (21 pages)
24 March 2005Full accounts made up to 31 March 2004 (21 pages)
16 March 2005Company name changed ben uri art society LIMITED\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed ben uri art society LIMITED\certificate issued on 16/03/05 (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
24 November 2004Registered office changed on 24/11/04 from: 108A boundary road st johns wood london NW8 0RH (1 page)
24 November 2004Registered office changed on 24/11/04 from: 108A boundary road st johns wood london NW8 0RH (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
15 June 2004Annual return made up to 13/05/04
  • 363(288) ‐ Director resigned
(11 pages)
15 June 2004Annual return made up to 13/05/04
  • 363(288) ‐ Director resigned
(11 pages)
4 February 2004Full accounts made up to 31 March 2003 (21 pages)
4 February 2004Full accounts made up to 31 March 2003 (21 pages)
3 June 2003Annual return made up to 13/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 June 2003Annual return made up to 13/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 January 2003New director appointed (3 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (3 pages)
30 December 2002Full accounts made up to 31 March 2002 (21 pages)
30 December 2002Full accounts made up to 31 March 2002 (21 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
6 July 2002Annual return made up to 13/05/02
  • 363(287) ‐ Registered office changed on 06/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 July 2002Annual return made up to 13/05/02
  • 363(287) ‐ Registered office changed on 06/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (3 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Annual return made up to 13/05/01 (10 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Annual return made up to 13/05/01 (10 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
30 August 2001Director resigned (2 pages)
30 August 2001Director resigned (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
24 May 2000Annual return made up to 13/05/00
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2000Registered office changed on 24/05/00 from: 126 albert street london NW1 7NE (1 page)
24 May 2000Registered office changed on 24/05/00 from: 126 albert street london NW1 7NE (1 page)
24 May 2000Annual return made up to 13/05/00
  • 363(288) ‐ Director resigned
(7 pages)
10 December 1999Full accounts made up to 31 March 1999 (17 pages)
10 December 1999Full accounts made up to 31 March 1999 (17 pages)
1 June 1999Annual return made up to 13/05/99
  • 363(288) ‐ Director resigned
(8 pages)
1 June 1999Annual return made up to 13/05/99
  • 363(288) ‐ Director resigned
(8 pages)
22 February 1999Full accounts made up to 31 March 1998 (18 pages)
22 February 1999Full accounts made up to 31 March 1998 (18 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Annual return made up to 11/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Annual return made up to 11/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (4 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (4 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1998Alter mem and arts (1 page)
3 April 1998Alter mem and arts (1 page)
17 December 1997Full accounts made up to 31 March 1997 (14 pages)
17 December 1997Full accounts made up to 31 March 1997 (14 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Annual return made up to 13/05/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Annual return made up to 13/05/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
9 December 1996Full accounts made up to 31 March 1996 (14 pages)
9 December 1996Full accounts made up to 31 March 1996 (14 pages)
16 May 1996Annual return made up to 13/05/96 (4 pages)
16 May 1996Annual return made up to 13/05/96 (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (7 pages)
8 December 1995Full accounts made up to 31 March 1995 (7 pages)
9 May 1995Annual return made up to 13/05/95
  • 363(288) ‐ Director resigned
(4 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Annual return made up to 13/05/95
  • 363(288) ‐ Director resigned
(4 pages)
9 May 1995New director appointed (2 pages)
25 January 1995Full accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
23 February 1994Full accounts made up to 31 March 1993 (16 pages)
8 March 1993Full accounts made up to 31 March 1992 (8 pages)
4 February 1992Full accounts made up to 31 March 1991 (8 pages)
22 March 1991Full accounts made up to 31 March 1990 (8 pages)
1 April 1980Incorporation (29 pages)
1 April 1980Incorporation (29 pages)