Company NameThe British Friends Of The Jaffa Institute
Company StatusActive
Company Number01543797
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1981(43 years, 2 months ago)
Previous NamesDLMP Property Foundation Limited and Jaffa Foundation(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Robert Meller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(11 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Mount Street
London
W1K 2SN
Director NameDr David J Portowicz
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican,Israeli
StatusCurrent
Appointed22 June 1992(11 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleLecturer
Country of ResidenceIsrael
Correspondence AddressKaplan 13
Bnia Brar
Foreign
Israel
Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(16 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF
Director NameMr Alfred Marcel Garfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(34 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address120 Salmon Street
Kingsbury
Lomdon
NW9 8NL
Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Paul Simon Phillips
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(41 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67-69 George Street
London
W1U 8LT
Director NameMr Allan Henry Simon Morgenthau
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(41 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274a Kentish Town Road
London
NW5 2AA
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(11 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 February 2012)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Summit Lodge
Lower Terrace Hampstead
London
NW3 6RF
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(11 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 May 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDerwen Compton Avenue
London
N6 4LH
Director NameMr Jonathan Stein
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(11 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address62 Hamilton Terrace
London
NW8 9UJ
Director NameMr Paul Simon Phillips
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(11 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Marlborough Place
London
NW8 0PD
Secretary NameJohn Neil Davis
NationalityBritish
StatusResigned
Appointed22 June 1992(11 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address26 Chester Terrace
London
NW1 4ND
Director NameBrigadier General Asher Levy
Date of BirthMarch 1926 (Born 98 years ago)
NationalityIsraeli
StatusResigned
Appointed21 April 1993(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1994)
RoleBusiness Consultant & Director
Correspondence Address21a Kehilat Venezia
Tel Aviv
69400
Director NameMr Daniel Peltz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(12 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameMr Anthony Ivor Krais
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayflower Lodge
London
N3 3HU
Director NameMr Neil Barry Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(19 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 June 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Road
London
NW1 4SH
Director NameMr Brian Peter Lee
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(19 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Westfield
15 Kidderpore Avenue
London
NW3 7SF
Secretary NameAngela Rochelle Levene
NationalityBritish
StatusResigned
Appointed24 January 2002(20 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2011)
RoleAdministrator
Correspondence Address16 Chalgrove Crescent
Clayhall
Ilford
Essex
IG5 0LU
Secretary NameSimon Winters Obe
StatusResigned
Appointed01 November 2011(30 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 October 2017)
RoleCompany Director
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Secretary NameMr Simon Winters
StatusResigned
Appointed01 June 2018(37 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2022)
RoleCompany Director
Correspondence Address76 Gloucester Place
London
W1U 6HJ

Contact

Telephone020 79350085
Telephone regionLondon

Location

Registered AddressHillsdown House
1st Floor, 32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£300,613
Net Worth£13,586
Cash£15,070
Current Liabilities£2,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

13 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Paul Simon Phillips as a director on 17 January 2020 (1 page)
28 August 2019Accounts for a small company made up to 31 December 2018 (19 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
4 June 2018Appointment of Mr Simon Winters as a secretary on 1 June 2018 (2 pages)
16 October 2017Termination of appointment of Simon Winters Obe as a secretary on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Simon Winters Obe as a secretary on 16 October 2017 (1 page)
3 October 2017Amended accounts for a small company made up to 31 December 2016 (14 pages)
3 October 2017Amended accounts for a small company made up to 31 December 2016 (14 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
5 July 2016Full accounts made up to 31 December 2015 (13 pages)
5 July 2016Full accounts made up to 31 December 2015 (13 pages)
8 June 2016Annual return made up to 8 June 2016 no member list (6 pages)
8 June 2016Annual return made up to 8 June 2016 no member list (6 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
16 September 2015Appointment of Mr Alfred Marcel Garfield as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Alfred Marcel Garfield as a director on 16 September 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 no member list (5 pages)
8 June 2015Annual return made up to 8 June 2015 no member list (5 pages)
8 June 2015Annual return made up to 8 June 2015 no member list (5 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
13 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
13 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
9 June 2014Annual return made up to 8 June 2014 no member list (5 pages)
9 June 2014Annual return made up to 8 June 2014 no member list (5 pages)
9 June 2014Annual return made up to 8 June 2014 no member list (5 pages)
3 December 2013Full accounts made up to 28 February 2013 (14 pages)
3 December 2013Full accounts made up to 28 February 2013 (14 pages)
5 July 2013Annual return made up to 8 June 2013 no member list (5 pages)
5 July 2013Annual return made up to 8 June 2013 no member list (5 pages)
5 July 2013Annual return made up to 8 June 2013 no member list (5 pages)
4 December 2012Full accounts made up to 29 February 2012 (14 pages)
4 December 2012Full accounts made up to 29 February 2012 (14 pages)
16 November 2012Termination of appointment of Brian Lee as a director (1 page)
16 November 2012Termination of appointment of Brian Lee as a director (1 page)
24 August 2012Termination of appointment of John Davis as a director (1 page)
24 August 2012Termination of appointment of Angela Levene as a secretary (1 page)
24 August 2012Appointment of Simon Winters Obe as a secretary (1 page)
24 August 2012Termination of appointment of John Davis as a director (1 page)
24 August 2012Appointment of Simon Winters Obe as a secretary (1 page)
24 August 2012Termination of appointment of Angela Levene as a secretary (1 page)
24 August 2012Annual return made up to 8 June 2012 no member list (6 pages)
24 August 2012Annual return made up to 8 June 2012 no member list (6 pages)
24 August 2012Annual return made up to 8 June 2012 no member list (6 pages)
3 August 2012Director's details changed for Mr David Robert Meller on 24 July 2010 (2 pages)
3 August 2012Director's details changed for Mr David Robert Meller on 24 July 2010 (2 pages)
23 August 2011Full accounts made up to 28 February 2011 (15 pages)
23 August 2011Full accounts made up to 28 February 2011 (15 pages)
22 June 2011Termination of appointment of Neil Stone as a director (1 page)
22 June 2011Termination of appointment of Neil Stone as a director (1 page)
15 June 2011Annual return made up to 8 June 2011 no member list (9 pages)
15 June 2011Annual return made up to 8 June 2011 no member list (9 pages)
15 June 2011Annual return made up to 8 June 2011 no member list (9 pages)
14 June 2011Director's details changed for Dr David J Portowicz on 8 June 2011 (2 pages)
14 June 2011Director's details changed for Dr David J Portowicz on 8 June 2011 (2 pages)
14 June 2011Director's details changed for Dr David J Portowicz on 8 June 2011 (2 pages)
31 December 2010Full accounts made up to 28 February 2010 (14 pages)
31 December 2010Full accounts made up to 28 February 2010 (14 pages)
3 August 2010Annual return made up to 8 June 2010 no member list (9 pages)
3 August 2010Annual return made up to 8 June 2010 no member list (9 pages)
3 August 2010Annual return made up to 8 June 2010 no member list (9 pages)
2 August 2010Director's details changed for Neil Barry Stone on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Brian Peter Lee on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Brian Peter Lee on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Neil Barry Stone on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Neil Barry Stone on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Brian Peter Lee on 8 June 2010 (2 pages)
18 June 2009Annual return made up to 08/06/09 (4 pages)
18 June 2009Annual return made up to 08/06/09 (4 pages)
9 May 2009Full accounts made up to 28 February 2009 (13 pages)
9 May 2009Full accounts made up to 28 February 2009 (13 pages)
18 August 2008Annual return made up to 08/06/08 (4 pages)
18 August 2008Annual return made up to 08/06/08 (4 pages)
22 May 2008Full accounts made up to 29 February 2008 (14 pages)
22 May 2008Full accounts made up to 29 February 2008 (14 pages)
10 August 2007Full accounts made up to 28 February 2007 (15 pages)
10 August 2007Full accounts made up to 28 February 2007 (15 pages)
5 July 2007Annual return made up to 08/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2007Annual return made up to 08/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
18 July 2006Full accounts made up to 28 February 2006 (15 pages)
18 July 2006Full accounts made up to 28 February 2006 (15 pages)
4 July 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Full accounts made up to 28 February 2005 (14 pages)
23 January 2006Full accounts made up to 28 February 2005 (14 pages)
20 June 2005Annual return made up to 08/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2005Annual return made up to 08/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Annual return made up to 22/06/04 (7 pages)
6 September 2004Annual return made up to 22/06/04 (7 pages)
14 July 2004Full accounts made up to 29 February 2004 (14 pages)
14 July 2004Full accounts made up to 29 February 2004 (14 pages)
25 September 2003Full accounts made up to 28 February 2003 (11 pages)
25 September 2003Full accounts made up to 28 February 2003 (11 pages)
25 June 2003Annual return made up to 22/06/03
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
25 June 2003Annual return made up to 22/06/03
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
27 June 2002Annual return made up to 22/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Annual return made up to 22/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Full accounts made up to 28 February 2002 (11 pages)
7 June 2002Full accounts made up to 28 February 2002 (11 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
27 November 2001Full accounts made up to 28 February 2001 (12 pages)
27 November 2001Full accounts made up to 28 February 2001 (12 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
24 July 2001Annual return made up to 22/06/01
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Annual return made up to 22/06/01
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 29 February 2000 (11 pages)
1 March 2001Full accounts made up to 29 February 2000 (11 pages)
23 October 2000Annual return made up to 22/06/00 (5 pages)
23 October 2000Annual return made up to 22/06/00 (5 pages)
30 November 1999Full accounts made up to 28 February 1999 (13 pages)
30 November 1999Full accounts made up to 28 February 1999 (13 pages)
28 June 1999Annual return made up to 22/06/99 (9 pages)
28 June 1999Annual return made up to 22/06/99 (9 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
23 December 1998Full accounts made up to 28 February 1998 (12 pages)
23 December 1998Full accounts made up to 28 February 1998 (12 pages)
4 July 1998Annual return made up to 22/06/98 (9 pages)
4 July 1998Annual return made up to 22/06/98 (9 pages)
29 December 1997Full accounts made up to 28 February 1997 (11 pages)
29 December 1997Full accounts made up to 28 February 1997 (11 pages)
13 July 1997New director appointed (3 pages)
13 July 1997New director appointed (3 pages)
5 July 1997Annual return made up to 22/06/97 (11 pages)
5 July 1997Annual return made up to 22/06/97 (11 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
4 October 1996Full accounts made up to 28 February 1996 (9 pages)
4 October 1996Full accounts made up to 28 February 1996 (9 pages)
4 July 1996Annual return made up to 22/06/96 (11 pages)
4 July 1996Annual return made up to 22/06/96 (11 pages)
13 November 1995Full accounts made up to 28 February 1995 (9 pages)
13 November 1995Full accounts made up to 28 February 1995 (9 pages)
20 July 1995Annual return made up to 22/06/95 (16 pages)
20 July 1995Annual return made up to 22/06/95 (16 pages)
6 February 1981Incorporation (25 pages)
6 February 1981Incorporation (25 pages)