Company NameThe Kkl Charitable Trust
DirectorsGordon Brian Stephen Hausmann and Channa Shoshana Taragin
Company StatusActive
Company Number03726261
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gordon Brian Stephen Hausmann
NationalityBritish
StatusCurrent
Appointed24 October 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Gordon Brian Stephen Hausmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMrs Channa Shoshana Taragin
Date of BirthMay 1978 (Born 46 years ago)
NationalityIsraeli
StatusCurrent
Appointed21 August 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameRobert Sydney Jacobs
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleAccountant
Correspondence Address71 Walsingham
St Johns Wood Park
London
NW8 6RL
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50/1 Belsize Square
London
NW3 4HN
Secretary NameMr Robert Michael Levy
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50/1 Belsize Square
London
NW3 4HN
Director NameSamuel Hayek
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(8 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 23 Maresfield Gardens
Hempstead
London
NW3 5SD
Director NameMorris Mansour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Tenterden Gardens
London
NW4 1TG
Director NameMr Amnon Lion
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Director NameMs Vered Aaron
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 June 2017)
RoleFashion Director
Country of ResidenceEngland
Correspondence Address85 Winnington Road
London
N2 0TT
Director NameMr Stanley Ivan Lovatt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
11 Hyde Park Gardens
London
W2 2LU
Director NameDavid Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 2011)
RoleCompany Director
Correspondence AddressRoyal Beach 1515
Eilat
88100
Israel
Director NameMr Shai Bazak
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed06 June 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2018)
RoleKkl Envoy And Head Of Mission To The U.K.
Country of ResidenceEngland
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD

Location

Registered Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 December 2018Director's details changed for Mrs Shoshi Taragin on 10 December 2018 (2 pages)
10 December 2018Change of details for Mrs Shoshi Taragin as a person with significant control on 10 December 2018 (2 pages)
21 August 2018Cessation of Shai Bazak as a person with significant control on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Shai Bazak as a director on 21 August 2018 (1 page)
21 August 2018Notification of Shoshi Taragin as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Appointment of Mrs Shoshi Taragin as a director on 21 August 2018 (2 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Notification of Gordon Brian Stephen Hausmann as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Notification of Shai Bazak as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Notification of Gordon Brian Stephen Hausmann as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Notification of Shai Bazak as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Shai Bazak as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Notification of Gordon Brian Stephen Hausmann as a person with significant control on 12 July 2017 (2 pages)
26 June 2017Cessation of Michael Jeffrey Sinclair as a person with significant control on 6 June 2017 (1 page)
26 June 2017Cessation of Stanley Ivan Lovatt as a person with significant control on 6 June 2017 (1 page)
26 June 2017Cessation of Stanley Ivan Lovatt as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of Stanley Ivan Lovatt as a person with significant control on 6 June 2017 (1 page)
26 June 2017Cessation of Aaron Vered as a person with significant control on 6 June 2017 (1 page)
26 June 2017Cessation of Michael Jeffrey Sinclair as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of Michael Jeffrey Sinclair as a person with significant control on 6 June 2017 (1 page)
26 June 2017Cessation of Aaron Vered as a person with significant control on 6 June 2017 (1 page)
26 June 2017Cessation of Aaron Vered as a person with significant control on 26 June 2017 (1 page)
7 June 2017Appointment of Mr Shai Bazak as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr Shai Bazak as a director on 6 June 2017 (2 pages)
6 June 2017Termination of appointment of Michael Jeffrey Sinclair as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Vered Aaron as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Stanley Ivan Lovatt as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Stanley Ivan Lovatt as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Vered Aaron as a director on 6 June 2017 (1 page)
6 June 2017Secretary's details changed for Mr Gordon Brian Stephen Hausmann on 6 June 2017 (1 page)
6 June 2017Secretary's details changed for Mr Gordon Brian Stephen Hausmann on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Michael Jeffrey Sinclair as a director on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Gordon Brian Stephen Hausmann as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Gordon Brian Stephen Hausmann as a director on 6 June 2017 (2 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 March 2016Registered office address changed from 5 De Walden Court 85 New Cavendish Street London W1W 6XD to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 10 March 2016 (1 page)
10 March 2016Annual return made up to 1 March 2016 no member list (5 pages)
10 March 2016Registered office address changed from 5 De Walden Court 85 New Cavendish Street London W1W 6XD to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 10 March 2016 (1 page)
10 March 2016Annual return made up to 1 March 2016 no member list (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
19 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
19 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
4 March 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 August 2014Termination of appointment of Amnon Lion as a director on 21 August 2014 (1 page)
28 August 2014Termination of appointment of Amnon Lion as a director on 21 August 2014 (1 page)
19 March 2014Annual return made up to 1 March 2014 (16 pages)
19 March 2014Annual return made up to 1 March 2014 (16 pages)
19 March 2014Annual return made up to 1 March 2014 (16 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 1 March 2013 (16 pages)
4 April 2013Annual return made up to 1 March 2013 (16 pages)
4 April 2013Annual return made up to 1 March 2013 (16 pages)
4 April 2013Director's details changed for Vered Aharon on 27 March 2013 (3 pages)
4 April 2013Director's details changed for Vered Aharon on 27 March 2013 (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 1 March 2012 (17 pages)
16 April 2012Annual return made up to 1 March 2012 (17 pages)
16 April 2012Annual return made up to 1 March 2012 (17 pages)
9 March 2012Termination of appointment of David Lewis as a director (2 pages)
9 March 2012Termination of appointment of David Lewis as a director (2 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 1 March 2011 (17 pages)
23 March 2011Annual return made up to 1 March 2011 (17 pages)
23 March 2011Annual return made up to 1 March 2011 (17 pages)
17 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 1 March 2010 (17 pages)
17 March 2010Annual return made up to 1 March 2010 (17 pages)
17 March 2010Annual return made up to 1 March 2010 (17 pages)
11 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
11 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
31 March 2009Annual return made up to 01/03/09 (6 pages)
31 March 2009Annual return made up to 01/03/09 (6 pages)
27 October 2008Annual return made up to 01/03/08 (6 pages)
27 October 2008Director appointed david lewis (1 page)
27 October 2008Director appointed david lewis (1 page)
27 October 2008Annual return made up to 01/03/08 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Registered office changed on 05/08/2008 from level 1 exchange house 1 primrose street london EC2A 2HS (1 page)
5 August 2008Registered office changed on 05/08/2008 from level 1 exchange house 1 primrose street london EC2A 2HS (1 page)
2 May 2008Appointment terminated director morris mansour (1 page)
2 May 2008Appointment terminated director morris mansour (1 page)
2 May 2008Appointment terminated director samuel hayek (1 page)
2 May 2008Appointment terminated director samuel hayek (1 page)
19 November 2007Memorandum and Articles of Association (22 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2007Memorandum and Articles of Association (22 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (7 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (7 pages)
30 October 2007New director appointed (3 pages)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (2 pages)
22 March 2007Annual return made up to 01/03/07 (2 pages)
22 March 2007Annual return made up to 01/03/07 (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 March 2006Annual return made up to 01/03/06 (2 pages)
16 March 2006Annual return made up to 01/03/06 (2 pages)
26 April 2005Annual return made up to 01/03/05 (4 pages)
26 April 2005Annual return made up to 01/03/05 (4 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 May 2004Annual return made up to 01/03/04 (4 pages)
19 May 2004Annual return made up to 01/03/04 (4 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 May 2003Annual return made up to 01/03/03 (4 pages)
10 May 2003Annual return made up to 01/03/03 (4 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 July 2002Annual return made up to 01/03/02 (4 pages)
1 July 2002Annual return made up to 01/03/02 (4 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 April 2001Annual return made up to 01/03/01 (3 pages)
25 April 2001Annual return made up to 01/03/01 (3 pages)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 June 2000Annual return made up to 01/03/00 (3 pages)
1 June 2000Annual return made up to 01/03/00 (3 pages)
25 May 2000Registered office changed on 25/05/00 from: 1A accommodation road golders green london NW11 8ED (1 page)
25 May 2000Registered office changed on 25/05/00 from: 1A accommodation road golders green london NW11 8ED (1 page)
1 March 1999Incorporation (28 pages)
1 March 1999Incorporation (28 pages)