Company NameThe Akiva School Foundation
Company StatusActive
Company Number04264920
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 2001(22 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMichael Alfred Burman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(same day as company formation)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Singleton Scarp
London
N12 7AR
Director NameMr Philip Louis Simmons
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Caenwood Court Hampstead Lane
Highgate
London
N6 4RU
Secretary NameMr Philip Louis Simmons
NationalityBritish
StatusCurrent
Appointed03 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Caenwood Court Hampstead Lane
London
N6 4RU
Director NameJosephine Helen Kinchin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address57 Derwent Avenue
East Barnet
Hertfordshire
EN4 8LY
Director NameMrs Susan Stone
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Spencer Close
London
N3 3TY
Director NameMrs Lucy Weiner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Southway Southway
London
NW11 6RU
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Downage
London
NW4 1AS
Director NameRabbi Frank Hellner
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleRabbi
Correspondence Address175 Nether Street
Finchley
London
N12 8EX
Director NameDavid Raff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address26 Singleton Scarp
Woodside Park
London
N12 7AR
Director NameMr Peter Lawrence Levy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Springfield Road
London
NW8 0QN
Director NameAnthony Henry Levy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 27 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
19 Crescent East
Hadley Wood Barnet
Hertfordshire
EN4 0EY
Director NameJeremy Jessel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 De Bohun Avenue
Southgate
London
N14 4PU
Director NameMr Jonathan Arthur Epstein
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2,23 Holly Park
London
N3 3JB

Location

Registered Address20 Caenwood Court Hampstead Lane
London
N6 4RU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£663,882
Net Worth£8,688,172
Cash£1,106,998
Current Liabilities£542,944

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

11 January 2024Accounts for a small company made up to 31 March 2023 (25 pages)
13 December 2023Termination of appointment of Anthony Henry Levy as a director on 27 February 2023 (1 page)
13 December 2023Appointment of Ms Lucy Weiner as a director on 13 December 2023 (2 pages)
13 December 2023Termination of appointment of Jonathan Arthur Epstein as a director on 13 December 2023 (1 page)
12 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Peter Lawrence Levy as a director on 15 November 2020 (1 page)
6 January 2023Accounts for a small company made up to 31 March 2022 (25 pages)
20 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (25 pages)
4 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (22 pages)
3 December 2020Director's details changed for Mr Jonathan Arthur Epstein on 1 December 2020 (2 pages)
3 December 2020Appointment of Mrs Susan Stone as a director on 1 December 2020 (2 pages)
4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (25 pages)
4 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (22 pages)
4 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 31 March 2017 (21 pages)
29 November 2017Full accounts made up to 31 March 2017 (21 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 December 2016Full accounts made up to 31 March 2016 (22 pages)
16 December 2016Full accounts made up to 31 March 2016 (22 pages)
6 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
6 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
26 November 2015Full accounts made up to 31 March 2015 (16 pages)
26 November 2015Full accounts made up to 31 March 2015 (16 pages)
7 August 2015Annual return made up to 3 August 2015 no member list (7 pages)
7 August 2015Annual return made up to 3 August 2015 no member list (7 pages)
7 August 2015Annual return made up to 3 August 2015 no member list (7 pages)
26 July 2015Appointment of Mr Jonathan Arthur Epstein as a director on 20 July 2015 (2 pages)
26 July 2015Appointment of Mr Jonathan Arthur Epstein as a director on 20 July 2015 (2 pages)
22 May 2015Termination of appointment of Jeremy Jessel as a director on 13 March 2015 (1 page)
22 May 2015Termination of appointment of Jeremy Jessel as a director on 13 March 2015 (1 page)
23 December 2014Full accounts made up to 31 March 2014 (17 pages)
23 December 2014Full accounts made up to 31 March 2014 (17 pages)
6 August 2014Annual return made up to 3 August 2014 no member list (7 pages)
6 August 2014Annual return made up to 3 August 2014 no member list (7 pages)
6 August 2014Annual return made up to 3 August 2014 no member list (7 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 November 2013Full accounts made up to 31 March 2013 (15 pages)
12 November 2013Full accounts made up to 31 March 2013 (15 pages)
5 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
20 January 2012Registered office address changed from 20 Caenwood Court Hampstead Lane London N6 4RU United Kingdom on 20 January 2012 (2 pages)
20 January 2012Registered office address changed from 20 Caenwood Court Hampstead Lane London N6 4RU United Kingdom on 20 January 2012 (2 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
31 August 2011Annual return made up to 3 August 2011 no member list (7 pages)
31 August 2011Secretary's details changed for Mr Philip Louis Simmons on 1 April 2011 (1 page)
31 August 2011Secretary's details changed for Mr Philip Louis Simmons on 1 April 2011 (1 page)
31 August 2011Annual return made up to 3 August 2011 no member list (7 pages)
31 August 2011Registered office address changed from 48 West Heath Road London NW3 7UR on 31 August 2011 (1 page)
31 August 2011Secretary's details changed for Mr Philip Louis Simmons on 1 April 2011 (1 page)
31 August 2011Annual return made up to 3 August 2011 no member list (7 pages)
31 August 2011Registered office address changed from 48 West Heath Road London NW3 7UR on 31 August 2011 (1 page)
13 June 2011Director's details changed for Mr Philip Louis Simmons on 9 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Philip Louis Simmons on 9 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Philip Louis Simmons on 9 June 2011 (2 pages)
31 January 2011Full accounts made up to 31 March 2010 (16 pages)
31 January 2011Full accounts made up to 31 March 2010 (16 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2010Director's details changed for Josephine Helen Kinchin on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 no member list (8 pages)
4 August 2010Annual return made up to 3 August 2010 no member list (8 pages)
4 August 2010Annual return made up to 3 August 2010 no member list (8 pages)
4 August 2010Director's details changed for Josephine Helen Kinchin on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Josephine Helen Kinchin on 3 August 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
9 September 2009Annual return made up to 03/08/09 (4 pages)
9 September 2009Annual return made up to 03/08/09 (4 pages)
29 January 2009Full accounts made up to 31 March 2008 (15 pages)
29 January 2009Full accounts made up to 31 March 2008 (15 pages)
11 August 2008Annual return made up to 03/08/08 (4 pages)
11 August 2008Annual return made up to 03/08/08 (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Annual return made up to 03/08/07
  • 363(288) ‐ Director resigned
(6 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Annual return made up to 03/08/07
  • 363(288) ‐ Director resigned
(6 pages)
21 February 2007Memorandum and Articles of Association (12 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 February 2007Memorandum and Articles of Association (12 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
23 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
23 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 September 2006Annual return made up to 03/08/06
  • 363(288) ‐ Director resigned
(6 pages)
25 September 2006Annual return made up to 03/08/06
  • 363(288) ‐ Director resigned
(6 pages)
6 April 2006Accounts made up to 31 August 2005 (1 page)
6 April 2006Accounts made up to 31 August 2005 (1 page)
6 October 2005Annual return made up to 03/08/05 (6 pages)
6 October 2005Annual return made up to 03/08/05 (6 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
5 April 2005Accounts made up to 31 August 2004 (1 page)
5 April 2005Accounts made up to 31 August 2004 (1 page)
23 August 2004Annual return made up to 03/08/04 (6 pages)
23 August 2004Annual return made up to 03/08/04 (6 pages)
11 March 2004Accounts made up to 31 August 2003 (1 page)
11 March 2004Accounts made up to 31 August 2003 (1 page)
2 September 2003Annual return made up to 03/08/03 (6 pages)
2 September 2003Annual return made up to 03/08/03 (6 pages)
28 October 2002Accounts made up to 31 August 2002 (1 page)
28 October 2002Accounts made up to 31 August 2002 (1 page)
22 August 2002Annual return made up to 03/08/02 (6 pages)
22 August 2002Annual return made up to 03/08/02 (6 pages)
3 August 2001Incorporation (28 pages)
3 August 2001Incorporation (28 pages)