Company NameRabbi B.Z. Blau Memorial Fund Ltd
Company StatusActive
Company Number04015054
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2000(23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Naftali Chaim Blau
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Schonfeld Square
London
N16 0QQ
Director NameMrs Miriam Neche Lipshutz
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address29 Linthorpe Road
London
N16 5RE
Director NameRabbi Elieser Schlesinger
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address82 Fairholt Road
London
N16 5HN
Secretary NameMr Naftali Chaim Blau
NationalityBritish
StatusCurrent
Appointed16 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Schonfeld Square
London
N16 0QQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£316,985
Cash£9,675
Current Liabilities£600

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

28 August 2023Registered office address changed from 11C Grosvenor Way London E5 9nd to 34 Braydon Road London N16 6QB on 28 August 2023 (1 page)
28 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
29 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 May 2021 (17 pages)
11 August 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 May 2020 (17 pages)
7 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
11 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 July 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 18 July 2016 (1 page)
18 July 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 18 July 2016 (1 page)
18 July 2016Annual return made up to 15 June 2016 no member list (5 pages)
18 July 2016Annual return made up to 15 June 2016 no member list (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 July 2015Annual return made up to 15 June 2015 no member list (5 pages)
13 July 2015Annual return made up to 15 June 2015 no member list (5 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 July 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 30 July 2014 (1 page)
30 July 2014Annual return made up to 15 June 2014 no member list (5 pages)
30 July 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 30 July 2014 (1 page)
30 July 2014Annual return made up to 15 June 2014 no member list (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 July 2013Annual return made up to 15 June 2013 no member list (5 pages)
9 July 2013Annual return made up to 15 June 2013 no member list (5 pages)
5 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 July 2012Annual return made up to 15 June 2012 no member list (5 pages)
30 July 2012Annual return made up to 15 June 2012 no member list (5 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
4 August 2011Annual return made up to 15 June 2011 no member list (5 pages)
4 August 2011Annual return made up to 15 June 2011 no member list (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 July 2010Director's details changed for Miriam Neche Lipshutz on 15 June 2010 (2 pages)
14 July 2010Director's details changed for Rabbi Elieser Schlesinger on 15 June 2010 (2 pages)
14 July 2010Director's details changed for Rabbi Elieser Schlesinger on 15 June 2010 (2 pages)
14 July 2010Annual return made up to 15 June 2010 no member list (4 pages)
14 July 2010Annual return made up to 15 June 2010 no member list (4 pages)
14 July 2010Director's details changed for Miriam Neche Lipshutz on 15 June 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 June 2009Annual return made up to 15/06/09 (3 pages)
15 June 2009Annual return made up to 15/06/09 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 September 2008Annual return made up to 15/06/08 (3 pages)
15 September 2008Annual return made up to 15/06/08 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 July 2007Annual return made up to 15/06/07 (2 pages)
12 July 2007Annual return made up to 15/06/07 (2 pages)
21 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
21 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
14 July 2006Annual return made up to 15/06/06 (2 pages)
14 July 2006Annual return made up to 15/06/06 (2 pages)
5 August 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 August 2005Annual return made up to 15/06/05 (2 pages)
5 August 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 August 2005Annual return made up to 15/06/05 (2 pages)
6 August 2004Annual return made up to 15/06/04 (4 pages)
6 August 2004Annual return made up to 15/06/04 (4 pages)
23 June 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
23 June 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 July 2003Annual return made up to 15/06/03 (4 pages)
14 July 2003Annual return made up to 15/06/03 (4 pages)
26 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
26 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
14 July 2002Annual return made up to 15/06/02 (4 pages)
14 July 2002Annual return made up to 15/06/02 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
3 August 2001Annual return made up to 15/06/01 (4 pages)
3 August 2001Annual return made up to 15/06/01 (4 pages)
14 November 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
14 November 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 21 cara house 339 seven sisters road london N15 6RD (1 page)
27 June 2000Registered office changed on 27/06/00 from: 21 cara house 339 seven sisters road london N15 6RD (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
15 June 2000Incorporation (22 pages)
15 June 2000Incorporation (22 pages)