Company NameHabonim Dror
Company StatusActive
Company Number04273482
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 August 2001(22 years, 8 months ago)

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 Adam Marc Wagner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2010(8 years, 8 months after company formation)
Appointment Duration14 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressLady Ruth House Gabriel Mews
London
NW2 2GD
Director NameGilad Ya'Acov Segal
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(11 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Birkbeck Road
London
N12 8DZ
Director NameGary Sakol
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2018(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLady Ruth House Gabriel Mews
London
NW2 2GD
Secretary NameDr Roy Graham
StatusCurrent
Appointed22 May 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressLady Ruth House Gabriel Mews
London
NW2 2GD
Director NameMrs Cassie Ozer
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressLady Ruth House Gabriel Mews
London
NW2 2GD
Director NameMiss Cassie Matus
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressPlatinum House Gabriel Mews
Crewys Road
London
NW2 2GD
Director NameMr Antony Benjamin Berg
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLady Ruth House Gabriel Mews
London
NW2 2GD
Director NameMr Anthony Ivor Guy Ashworth-Steen
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(19 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLady Ruth House Gabriel Mews
London
NW2 2GD
Secretary NameMs Adi Rothman Berman
StatusCurrent
Appointed29 April 2022(20 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressLady Ruth House Gabriel Mews
London
NW2 2GD
Director NameMs Hannah Weisfeld
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLady Ruth House Gabriel Mews
London
NW2 2GD
Director NameDavid Sylvaine Bernstein
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Chomlea
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMrs Dinah Selma Crystal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Langham Road
Bowdon Altrincham
Cheshire
WA14 3NS
Director NameMr Stephen Ivor Kliner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Eglinton Drive
Giffnock
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameLady Ruth Joan Gertrude Rahle Morris Of Kenwood Cbe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlatinum House Gabriel Mews
Crewys Road
London
NW2 2GD
Secretary NameDavid Samuel Arram
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Haddon Court
1 Hanbury Close
London
NW4 1QQ
Secretary NameMr William David Wilson
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address55 Hendon Hall Court
Parson Street
London
NW4 1QY
Director NameMr Mark Daniel Gross
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 January 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPlatinum House Gabriel Mews
Crewys Road
London
NW2 2GD
Director NameGilad Ya'Acov Segal
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(11 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 June 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPlatinum House Gabriel Mews
Crewys Road
London
NW2 2GD
Director NameLouise Hilary Dobrin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(13 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 November 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPlatinum House Gabriel Mews
Crewys Road
London
NW2 2GD
Secretary NameGary Martin Sakol
StatusResigned
Appointed12 August 2015(13 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2017)
RoleCompany Director
Correspondence AddressPlatinum House Gabriel Mews
Crewys Road
London
NW2 2GD
Secretary NameDr Belinda Joy Copitch
StatusResigned
Appointed24 April 2017(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 May 2018)
RoleCompany Director
Correspondence Address28 Wilton Road
Crumpsall
Manchester
M8 4WQ

Contact

Websitehabonim-dror.org
Telephone020 82092111
Telephone regionLondon

Location

Registered AddressLady Ruth House
Gabriel Mews
London
NW2 2GD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£396,842
Net Worth£2,055,991
Cash£543,431
Current Liabilities£48,079

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

29 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (17 pages)
3 April 2023Termination of appointment of Roy Graham as a secretary on 3 April 2023 (1 page)
3 April 2023Cessation of Adam Marc Wagner as a person with significant control on 3 April 2023 (1 page)
3 April 2023Notification of a person with significant control statement (2 pages)
3 April 2023Cessation of Ruth Joan Gertrude Rahle Morris of Kenwood Cbe as a person with significant control on 3 April 2023 (1 page)
24 October 2022Director's details changed for Mr Anthony Ivor Guy Ashworth-Steen on 15 October 2022 (2 pages)
24 October 2022Appointment of Ms Hannah Weisfeld as a director on 15 September 2022 (2 pages)
14 October 2022Registered office address changed from Platinum House Gabriel Mews Crewys Road London NW2 2GD to Lady Ruth House Gabriel Mews London NW2 2GD on 14 October 2022 (1 page)
2 September 2022Director's details changed for Mr Adam Marc Wagner on 1 April 2014 (2 pages)
28 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
29 July 2022Termination of appointment of Gilad Ya'acov Segal as a director on 26 June 2022 (1 page)
13 July 2022Director's details changed for Miss Cassie Matus on 26 May 2022 (2 pages)
8 July 2022Cessation of Gilad Ya'acov Segal as a person with significant control on 26 June 2022 (1 page)
6 June 2022Total exemption full accounts made up to 31 August 2021 (17 pages)
29 April 2022Appointment of Ms Adi Rothman Berman as a secretary on 29 April 2022 (2 pages)
2 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 August 2020 (18 pages)
9 April 2021Appointment of Mr Anthony Ivor Guy Ashworth-Steen as a director on 6 April 2021 (2 pages)
25 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
8 May 2020Appointment of Mr Antony Benjamin Berg as a director on 17 March 2020 (2 pages)
17 January 2020Cessation of Mark Daniel Gross as a person with significant control on 7 January 2020 (1 page)
13 January 2020Termination of appointment of Mark Daniel Gross as a director on 7 January 2020 (1 page)
6 December 2019Cessation of Louise Hilary Dobrin as a person with significant control on 21 November 2019 (1 page)
6 December 2019Termination of appointment of Louise Hilary Dobrin as a director on 21 November 2019 (1 page)
20 September 2019Termination of appointment of Ruth Joan Gertrude Rahle Morris of Kenwood Cbe as a director on 12 September 2019 (1 page)
20 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (17 pages)
21 August 2018Appointment of Miss Cassie Matus as a director on 8 August 2018 (2 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (17 pages)
23 May 2018Termination of appointment of Belinda Joy Copitch as a secretary on 22 May 2018 (1 page)
23 May 2018Appointment of Dr Roy Graham as a secretary on 22 May 2018 (2 pages)
27 April 2018Appointment of Gary Sakol as a director on 18 February 2018 (2 pages)
26 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 August 2017Appointment of Dr Belinda Joy Copitch as a secretary on 24 April 2017 (2 pages)
4 August 2017Termination of appointment of Gary Martin Sakol as a secretary on 24 April 2017 (1 page)
4 August 2017Termination of appointment of Gary Martin Sakol as a secretary on 24 April 2017 (1 page)
4 August 2017Appointment of Dr Belinda Joy Copitch as a secretary on 24 April 2017 (2 pages)
23 May 2017Full accounts made up to 31 August 2016 (16 pages)
23 May 2017Full accounts made up to 31 August 2016 (16 pages)
5 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
5 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
4 May 2016Full accounts made up to 31 August 2015 (16 pages)
4 May 2016Full accounts made up to 31 August 2015 (16 pages)
18 April 2016Director's details changed for Louise Hilary Dobrin-Glaser on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Louise Hilary Dobrin-Glaser on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Adam Marc Wagner on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Mark Daniel Gross on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Mark Daniel Gross on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Gilad Ya'acov Segal on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Gilad Ya'acov Segal on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Adam Marc Wagner on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 1 April 2016 (2 pages)
4 April 2016Appointment of Louise Hilary Dobrin-Glaser as a director on 12 August 2015 (2 pages)
4 April 2016Appointment of Gary Martin Sakol as a secretary on 12 August 2015 (2 pages)
4 April 2016Appointment of Louise Hilary Dobrin-Glaser as a director on 12 August 2015 (2 pages)
4 April 2016Appointment of Gary Martin Sakol as a secretary on 12 August 2015 (2 pages)
1 September 2015Annual return made up to 20 August 2015 no member list (5 pages)
1 September 2015Annual return made up to 20 August 2015 no member list (5 pages)
1 June 2015Full accounts made up to 31 August 2014 (16 pages)
1 June 2015Full accounts made up to 31 August 2014 (16 pages)
17 September 2014Termination of appointment of Gilad Ya'acov Segal as a director on 31 August 2012 (1 page)
17 September 2014Termination of appointment of Gilad Ya'acov Segal as a director on 31 August 2012 (1 page)
17 September 2014Annual return made up to 20 August 2014 no member list (5 pages)
17 September 2014Annual return made up to 20 August 2014 no member list (5 pages)
2 June 2014Full accounts made up to 31 August 2013 (16 pages)
2 June 2014Full accounts made up to 31 August 2013 (16 pages)
15 January 2014Termination of appointment of William Wilson as a secretary (1 page)
15 January 2014Appointment of Gilad Ya'acov Segal as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/06/2021 under section 1088 of the Companies Act 2006
(2 pages)
15 January 2014Termination of appointment of David Bernstein as a director (1 page)
15 January 2014Appointment of Adam Marc Wagner as a director (2 pages)
15 January 2014Appointment of Gilad Ya'acov Segal as a director (2 pages)
15 January 2014Appointment of Adam Marc Wagner as a director (2 pages)
15 January 2014Termination of appointment of Dinah Crystal as a director (1 page)
15 January 2014Termination of appointment of David Bernstein as a director (1 page)
15 January 2014Appointment of Gilad Ya'acov Segal as a director (2 pages)
15 January 2014Termination of appointment of William Wilson as a secretary (1 page)
15 January 2014Termination of appointment of Dinah Crystal as a director (1 page)
4 October 2013Annual return made up to 20 August 2013 no member list (8 pages)
4 October 2013Annual return made up to 20 August 2013 no member list (8 pages)
8 February 2013Full accounts made up to 31 August 2012 (15 pages)
8 February 2013Full accounts made up to 31 August 2012 (15 pages)
29 January 2013Appointment of Gilad Ya'acov Segal as a director (2 pages)
29 January 2013Termination of appointment of Stephen Kliner as a director (1 page)
29 January 2013Appointment of Gilad Ya'acov Segal as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/06/2021 under section 1088 of the Companies Act 2006
(2 pages)
29 January 2013Appointment of Gilad Ya'acov Segal as a director (2 pages)
29 January 2013Appointment of Mark Daniel Gross as a director (2 pages)
29 January 2013Termination of appointment of Stephen Kliner as a director (1 page)
29 January 2013Appointment of Mark Daniel Gross as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/05/2021 under section 1088 of the Companies Act 2006
(2 pages)
29 January 2013Appointment of Mark Daniel Gross as a director (2 pages)
1 November 2012Annual return made up to 20 August 2012 no member list (7 pages)
1 November 2012Annual return made up to 20 August 2012 no member list (7 pages)
8 November 2011Full accounts made up to 31 August 2011 (15 pages)
8 November 2011Full accounts made up to 31 August 2011 (15 pages)
19 September 2011Annual return made up to 20 August 2011 no member list (7 pages)
19 September 2011Annual return made up to 20 August 2011 no member list (7 pages)
13 December 2010Full accounts made up to 31 August 2010 (15 pages)
13 December 2010Full accounts made up to 31 August 2010 (15 pages)
8 October 2010Director's details changed for David Sylvaine Bernstein on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 20 August 2010 no member list (7 pages)
8 October 2010Director's details changed for David Sylvaine Bernstein on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 20 August 2010 no member list (7 pages)
8 October 2010Director's details changed for David Sylvaine Bernstein on 1 October 2009 (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (15 pages)
14 July 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Appointment of Mr Adam Marc Wagner as a director (2 pages)
7 June 2010Appointment of Mr Adam Marc Wagner as a director (2 pages)
26 April 2010Current accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
26 April 2010Current accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
2 October 2009Annual return made up to 20/08/09 (3 pages)
2 October 2009Annual return made up to 20/08/09 (3 pages)
9 May 2009Full accounts made up to 31 December 2008 (15 pages)
9 May 2009Full accounts made up to 31 December 2008 (15 pages)
20 November 2008Annual return made up to 20/08/08 (3 pages)
20 November 2008Annual return made up to 20/08/08 (3 pages)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Registered office changed on 25/06/2008 from 523 finchley road london NW3 7BD (1 page)
25 June 2008Registered office changed on 25/06/2008 from 523 finchley road london NW3 7BD (1 page)
31 August 2007Annual return made up to 20/08/07 (5 pages)
31 August 2007Annual return made up to 20/08/07 (5 pages)
14 June 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Full accounts made up to 31 December 2006 (16 pages)
30 August 2006Annual return made up to 20/08/06 (5 pages)
30 August 2006Annual return made up to 20/08/06 (5 pages)
6 June 2006Full accounts made up to 31 December 2005 (16 pages)
6 June 2006Full accounts made up to 31 December 2005 (16 pages)
6 March 2006Annual return made up to 20/08/05 (2 pages)
6 March 2006Annual return made up to 20/08/05 (2 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 October 2004Annual return made up to 20/08/04 (5 pages)
8 October 2004Annual return made up to 20/08/04 (5 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 February 2004Annual return made up to 20/08/03
  • 363(288) ‐ Secretary resigned
(5 pages)
27 February 2004Annual return made up to 20/08/03
  • 363(288) ‐ Secretary resigned
(5 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 November 2002Annual return made up to 20/08/02 (5 pages)
20 November 2002Annual return made up to 20/08/02 (5 pages)
19 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
19 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 August 2001Incorporation (34 pages)
20 August 2001Incorporation (34 pages)