Company NameB'Nai B'Rith United Kingdom
Company StatusActive
Company Number03328487
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 1997(27 years, 1 month ago)
Previous NameB'Nai B'Rith District 15 Of Great Britain & Ireland

Business Activity

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

Directors

Director NameEve Jacqueline Swabe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Holmdene Avenue
Harrow
Middlesex
HA2 6HP
Director NameMr Alan Brian Miller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(20 years after company formation)
Appointment Duration7 years, 1 month
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressShield House 18 Harmony Way
London
NW4 2BZ
Secretary NameMrs Wendy Fireman
StatusCurrent
Appointed16 March 2017(20 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressShield House 18 Harmony Way
London
NW4 2BZ
Director NameMr Paul Laurence Solomon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 South Drive
Cheam
Sutton
SM2 7PN
Director NameNorman Joseph King
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleRetired
Correspondence Address48 Worcester Crescent
Woodford Green
Essex
IG8 0LU
Director NameValerie Rachel Bello
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 Avenue Close
Avenue Road
London
NW8 6DA
Director NameMr Walter Breindel
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Sydney Grove
Hendon
London
NW4 2EH
Director NameJoachim Oberlander
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Sunningdale Lodge
Stonegrove
Edgware
HA8 7SY
Secretary NameNorman Joseph King
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleRetired
Correspondence Address48 Worcester Crescent
Woodford Green
Essex
IG8 0LU
Director NameMrs Ada Crown
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2000)
RoleCompany Director
Correspondence Address34 Deansway
London
N2 0JF
Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Director NameStephen Anthony Hilsum
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1998)
RoleComputer Consultant
Correspondence Address2 Cross Way
Petts Wood
Orpington
Kent
BR5 1PF
Director NameMrs Charlotte Green-Lubett
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2000)
RoleCompany Director
Correspondence Address10 Ashley Court
London
NW3 7DX
Director NameFrank Edgar Falk
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2000)
RoleRetired
Correspondence AddressHeinrich Stahl House
The Bishops Avenue
London
N2 0BW
Director NameErnest David Bello
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2000)
RoleCompany Director
Correspondence Address60 Avenue Close
Avenue Road
London
NW8 6DA
Director NameMrs Antoinette Port
Date of BirthApril 1935 (Born 89 years ago)
StatusResigned
Appointed11 October 1997(7 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 15 June 2008)
RoleRetired Teacher
Correspondence Address30 Sandmoor Green
Leeds
West Yorkshire
LS17 7SB
Director NameMr Stewart Saul Cohen
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
24 Carlton House Terrace
London
SW1Y 5AP
Director NameMr Alan David Cohen
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Mount
London
N2 0RP
Director NameMichael Bliss
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(7 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2006)
RoleManagement Consultant
Correspondence Address17 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameJoseph Ezekiel Lehrer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2000)
RoleManagement Consultant
Correspondence Address111 Corringham Road
London
NW11 7DL
Director NameAudrey Faiman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2001)
RoleBook Publisher & Wholesaler
Correspondence Address46 St Johns Court
Finchley Road
London
NW3 6LE
Secretary NameJack Finkler
NationalityBritish
StatusResigned
Appointed16 December 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2004)
RoleRetired
Correspondence Address15 Summerlee Avenue
London
N2 9QP
Director NameMr Brian Hugh Nathan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe White House
2 Halsbury Close
Stanmore
Middlesex
HA7 3DY
Director NameMrs Barbara Ruth Nathan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2000(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 13 May 2001)
RolePR Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
2 Halsbury Close
Stanmore
Middlesex
HA7 3DY
Director NameJack Finkler
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2004)
RoleRetired Personnel Manager
Correspondence Address15 Summerlee Avenue
London
N2 9QP
Director NameSheila Lynne Dyson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2000(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 13 May 2001)
RoleRetired
Correspondence Address8 Northlea Avenue
Bradford
West Yorkshire
BD10 8LX
Director NameMr Harvey John Josephs
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(4 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Compass Close
Glendale Avenue
Edgware
Middx
HA8 8HJ
Director NameRaymond Keene
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2004(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2008)
RoleRetired
Correspondence Address12 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Secretary NameRaymond Keene
NationalityBritish
StatusResigned
Appointed28 March 2004(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2008)
RoleRetired
Correspondence Address12 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Director NameMr Martin Kudlick
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2006(9 years after company formation)
Appointment Duration15 years, 2 months (resigned 06 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Paines Lane
Pinner
Middlesex
HA5 3DB
Director NameMr Andrew Marcus Coleman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(9 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 October 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address104 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr Anthony Cyril Etherton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(11 years after company formation)
Appointment Duration13 years, 2 months (resigned 06 June 2021)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill 3 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameMrs Jean Juliana Etherton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2008(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill 3 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NamePamela Gold
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2008(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunford Court
Cornwall Road
Hatch End
Middlesex
HA5 4LU
Secretary NamePamela Gold
NationalityBritish
StatusResigned
Appointed15 June 2008(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunford Court
Cornwall Road
Hatch End
Middlesex
HA5 4LU

Contact

Websitebbuk.org
Telephone020 74468660
Telephone regionLondon

Location

Registered AddressShield House
18 Harmony Way
London
NW4 2BZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£119,851
Net Worth£570,320
Cash£115,799
Current Liabilities£3,294

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 Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

10 June 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
31 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
4 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
2 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 April 2017Termination of appointment of Pamela Gold as a secretary on 16 March 2017 (1 page)
3 April 2017Appointment of Mr Alan Brian Miller as a director on 16 March 2017 (2 pages)
3 April 2017Appointment of Mrs Wendy Fireman as a secretary on 16 March 2017 (2 pages)
3 April 2017Appointment of Mr Alan Brian Miller as a director on 16 March 2017 (2 pages)
3 April 2017Appointment of Mrs Wendy Fireman as a secretary on 16 March 2017 (2 pages)
3 April 2017Termination of appointment of Pamela Gold as a director on 16 March 2017 (1 page)
3 April 2017Termination of appointment of Pamela Gold as a secretary on 16 March 2017 (1 page)
3 April 2017Termination of appointment of Pamela Gold as a director on 16 March 2017 (1 page)
13 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
29 March 2016Annual return made up to 6 March 2016 no member list (6 pages)
29 March 2016Annual return made up to 6 March 2016 no member list (6 pages)
20 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
20 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
13 March 2015Termination of appointment of Jean Juliana Etherton as a director on 2 November 2014 (1 page)
13 March 2015Termination of appointment of Jean Juliana Etherton as a director on 2 November 2014 (1 page)
13 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
13 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
13 March 2015Termination of appointment of Jean Juliana Etherton as a director on 2 November 2014 (1 page)
13 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
28 March 2014Appointment of Eve Jacqueline Swabe as a director (2 pages)
28 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
28 March 2014Termination of appointment of Harvey Josephs as a director (1 page)
28 March 2014Appointment of Eve Jacqueline Swabe as a director (2 pages)
28 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
28 March 2014Termination of appointment of Harvey Josephs as a director (1 page)
28 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
12 April 2013Annual return made up to 6 March 2013 no member list (7 pages)
12 April 2013Annual return made up to 6 March 2013 no member list (7 pages)
12 April 2013Director's details changed for Pamela Gold on 6 March 2013 (2 pages)
12 April 2013Director's details changed for Pamela Gold on 6 March 2013 (2 pages)
12 April 2013Secretary's details changed for Pamela Gold on 6 March 2013 (2 pages)
12 April 2013Secretary's details changed for Pamela Gold on 6 March 2013 (2 pages)
12 April 2013Director's details changed for Pamela Gold on 6 March 2013 (2 pages)
12 April 2013Secretary's details changed for Pamela Gold on 6 March 2013 (2 pages)
12 April 2013Annual return made up to 6 March 2013 no member list (7 pages)
25 April 2012Annual return made up to 6 March 2012 no member list (7 pages)
25 April 2012Annual return made up to 6 March 2012 no member list (7 pages)
25 April 2012Annual return made up to 6 March 2012 no member list (7 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
23 May 2011Annual return made up to 6 March 2011 no member list (7 pages)
23 May 2011Annual return made up to 6 March 2011 no member list (7 pages)
23 May 2011Annual return made up to 6 March 2011 no member list (7 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
24 June 2010Annual return made up to 6 March 2010 no member list (5 pages)
24 June 2010Annual return made up to 6 March 2010 no member list (5 pages)
24 June 2010Director's details changed for Mr Harvey John Josephs on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Harvey John Josephs on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Pamela Gold on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Pamela Gold on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Pamela Gold on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 6 March 2010 no member list (5 pages)
24 June 2010Director's details changed for Mr Harvey John Josephs on 1 October 2009 (2 pages)
1 June 2009Partial exemption accounts made up to 31 December 2008 (16 pages)
1 June 2009Partial exemption accounts made up to 31 December 2008 (16 pages)
11 May 2009Appointment terminated director antoinette port (1 page)
11 May 2009Annual return made up to 06/03/09 (3 pages)
11 May 2009Annual return made up to 06/03/09 (3 pages)
11 May 2009Appointment terminated director antoinette port (1 page)
6 November 2008Partial exemption accounts made up to 31 December 2007 (17 pages)
6 November 2008Partial exemption accounts made up to 31 December 2007 (17 pages)
2 September 2008Director and secretary appointed pamela gold (2 pages)
2 September 2008Director and secretary appointed pamela gold (2 pages)
22 August 2008Director appointed jean juliana etherton (2 pages)
22 August 2008Director appointed jean juliana etherton (2 pages)
22 July 2008Appointment terminated director and secretary raymond keene (1 page)
22 July 2008Appointment terminated director and secretary raymond keene (1 page)
15 April 2008Director appointed anthony cyril etherton (2 pages)
15 April 2008Director appointed anthony cyril etherton (2 pages)
25 March 2008Annual return made up to 06/03/08 (3 pages)
25 March 2008Annual return made up to 06/03/08 (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
12 July 2007Partial exemption accounts made up to 31 December 2006 (16 pages)
12 July 2007Partial exemption accounts made up to 31 December 2006 (16 pages)
22 March 2007Annual return made up to 06/03/07 (5 pages)
22 March 2007Annual return made up to 06/03/07 (5 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
31 October 2006Partial exemption accounts made up to 31 December 2005 (12 pages)
31 October 2006Partial exemption accounts made up to 31 December 2005 (12 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
20 April 2006Annual return made up to 06/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 2006Annual return made up to 06/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 2005Registered office changed on 22/12/05 from: 1/2 endsleigh street london WC1H 0DS (1 page)
22 December 2005Registered office changed on 22/12/05 from: 1/2 endsleigh street london WC1H 0DS (1 page)
13 April 2005Full accounts made up to 31 December 2004 (8 pages)
13 April 2005Full accounts made up to 31 December 2004 (8 pages)
18 March 2005Annual return made up to 06/03/05 (5 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Annual return made up to 06/03/05 (5 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (8 pages)
7 April 2004Full accounts made up to 31 December 2003 (8 pages)
6 March 2004Annual return made up to 06/03/04 (5 pages)
6 March 2004Annual return made up to 06/03/04 (5 pages)
1 April 2003Full accounts made up to 31 December 2002 (8 pages)
1 April 2003Full accounts made up to 31 December 2002 (8 pages)
18 March 2003Annual return made up to 06/03/03 (5 pages)
18 March 2003Annual return made up to 06/03/03 (5 pages)
10 April 2002Full accounts made up to 31 December 2001 (8 pages)
10 April 2002Full accounts made up to 31 December 2001 (8 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Annual return made up to 06/03/02 (5 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Annual return made up to 06/03/02 (5 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 December 2000 (8 pages)
18 May 2001Full accounts made up to 31 December 2000 (8 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Annual return made up to 06/03/01 (9 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Annual return made up to 06/03/01 (9 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
19 June 2000Annual return made up to 06/03/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 June 2000Annual return made up to 06/03/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 June 2000Company name changed b'nai b'rith district 15 of grea t britain & ireland\certificate issued on 07/06/00 (2 pages)
6 June 2000Company name changed b'nai b'rith district 15 of grea t britain & ireland\certificate issued on 07/06/00 (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (8 pages)
19 May 2000Full accounts made up to 31 December 1999 (8 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
17 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
17 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
11 December 1998Full accounts made up to 30 June 1998 (8 pages)
11 December 1998Full accounts made up to 30 June 1998 (8 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Annual return made up to 06/03/98 (6 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Annual return made up to 06/03/98 (6 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
20 July 1997Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page)
20 July 1997Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page)
6 March 1997Incorporation (38 pages)
6 March 1997Incorporation (38 pages)