London
NW2 2GD
Director Name | Gilad Ya'Acov Segal |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(11 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Birkbeck Road London N12 8DZ |
Director Name | Gary Sakol |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2018(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Lady Ruth House Gabriel Mews London NW2 2GD |
Secretary Name | Dr Roy Graham |
---|---|
Status | Current |
Appointed | 22 May 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Lady Ruth House Gabriel Mews London NW2 2GD |
Director Name | Mrs Cassie Ozer |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Lady Ruth House Gabriel Mews London NW2 2GD |
Director Name | Miss Cassie Matus |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Platinum House Gabriel Mews Crewys Road London NW2 2GD |
Director Name | Mr Antony Benjamin Berg |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lady Ruth House Gabriel Mews London NW2 2GD |
Director Name | Mr Anthony Ivor Guy Ashworth-Steen |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(19 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lady Ruth House Gabriel Mews London NW2 2GD |
Secretary Name | Ms Adi Rothman Berman |
---|---|
Status | Current |
Appointed | 29 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Lady Ruth House Gabriel Mews London NW2 2GD |
Director Name | Ms Hannah Weisfeld |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lady Ruth House Gabriel Mews London NW2 2GD |
Director Name | David Sylvaine Bernstein |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Chomlea Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Mrs Dinah Selma Crystal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Langham Road Bowdon Altrincham Cheshire WA14 3NS |
Director Name | Mr Stephen Ivor Kliner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Eglinton Drive Giffnock Glasgow Lanarkshire G46 7NQ Scotland |
Director Name | Lady Ruth Joan Gertrude Rahle Morris Of Kenwood Cbe |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Platinum House Gabriel Mews Crewys Road London NW2 2GD |
Secretary Name | David Samuel Arram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Haddon Court 1 Hanbury Close London NW4 1QQ |
Secretary Name | Mr William David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 55 Hendon Hall Court Parson Street London NW4 1QY |
Director Name | Mr Mark Daniel Gross |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 January 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Platinum House Gabriel Mews Crewys Road London NW2 2GD |
Director Name | Gilad Ya'Acov Segal |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 June 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Platinum House Gabriel Mews Crewys Road London NW2 2GD |
Director Name | Louise Hilary Dobrin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 November 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Platinum House Gabriel Mews Crewys Road London NW2 2GD |
Secretary Name | Gary Martin Sakol |
---|---|
Status | Resigned |
Appointed | 12 August 2015(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | Platinum House Gabriel Mews Crewys Road London NW2 2GD |
Secretary Name | Dr Belinda Joy Copitch |
---|---|
Status | Resigned |
Appointed | 24 April 2017(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2018) |
Role | Company Director |
Correspondence Address | 28 Wilton Road Crumpsall Manchester M8 4WQ |
Website | habonim-dror.org |
---|---|
Telephone | 020 82092111 |
Telephone region | London |
Registered Address | Lady Ruth House Gabriel Mews London NW2 2GD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £396,842 |
Net Worth | £2,055,991 |
Cash | £543,431 |
Current Liabilities | £48,079 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
29 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (17 pages) |
3 April 2023 | Termination of appointment of Roy Graham as a secretary on 3 April 2023 (1 page) |
3 April 2023 | Cessation of Adam Marc Wagner as a person with significant control on 3 April 2023 (1 page) |
3 April 2023 | Notification of a person with significant control statement (2 pages) |
3 April 2023 | Cessation of Ruth Joan Gertrude Rahle Morris of Kenwood Cbe as a person with significant control on 3 April 2023 (1 page) |
24 October 2022 | Director's details changed for Mr Anthony Ivor Guy Ashworth-Steen on 15 October 2022 (2 pages) |
24 October 2022 | Appointment of Ms Hannah Weisfeld as a director on 15 September 2022 (2 pages) |
14 October 2022 | Registered 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 2022 | Director's details changed for Mr Adam Marc Wagner on 1 April 2014 (2 pages) |
28 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
29 July 2022 | Termination of appointment of Gilad Ya'acov Segal as a director on 26 June 2022 (1 page) |
13 July 2022 | Director's details changed for Miss Cassie Matus on 26 May 2022 (2 pages) |
8 July 2022 | Cessation of Gilad Ya'acov Segal as a person with significant control on 26 June 2022 (1 page) |
6 June 2022 | Total exemption full accounts made up to 31 August 2021 (17 pages) |
29 April 2022 | Appointment of Ms Adi Rothman Berman as a secretary on 29 April 2022 (2 pages) |
2 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 August 2020 (18 pages) |
9 April 2021 | Appointment of Mr Anthony Ivor Guy Ashworth-Steen as a director on 6 April 2021 (2 pages) |
25 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (17 pages) |
8 May 2020 | Appointment of Mr Antony Benjamin Berg as a director on 17 March 2020 (2 pages) |
17 January 2020 | Cessation of Mark Daniel Gross as a person with significant control on 7 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Mark Daniel Gross as a director on 7 January 2020 (1 page) |
6 December 2019 | Cessation of Louise Hilary Dobrin as a person with significant control on 21 November 2019 (1 page) |
6 December 2019 | Termination of appointment of Louise Hilary Dobrin as a director on 21 November 2019 (1 page) |
20 September 2019 | Termination of appointment of Ruth Joan Gertrude Rahle Morris of Kenwood Cbe as a director on 12 September 2019 (1 page) |
20 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (17 pages) |
21 August 2018 | Appointment of Miss Cassie Matus as a director on 8 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (17 pages) |
23 May 2018 | Termination of appointment of Belinda Joy Copitch as a secretary on 22 May 2018 (1 page) |
23 May 2018 | Appointment of Dr Roy Graham as a secretary on 22 May 2018 (2 pages) |
27 April 2018 | Appointment of Gary Sakol as a director on 18 February 2018 (2 pages) |
26 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
4 August 2017 | Appointment of Dr Belinda Joy Copitch as a secretary on 24 April 2017 (2 pages) |
4 August 2017 | Termination of appointment of Gary Martin Sakol as a secretary on 24 April 2017 (1 page) |
4 August 2017 | Termination of appointment of Gary Martin Sakol as a secretary on 24 April 2017 (1 page) |
4 August 2017 | Appointment of Dr Belinda Joy Copitch as a secretary on 24 April 2017 (2 pages) |
23 May 2017 | Full accounts made up to 31 August 2016 (16 pages) |
23 May 2017 | Full accounts made up to 31 August 2016 (16 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
4 May 2016 | Full accounts made up to 31 August 2015 (16 pages) |
4 May 2016 | Full accounts made up to 31 August 2015 (16 pages) |
18 April 2016 | Director's details changed for Louise Hilary Dobrin-Glaser on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Louise Hilary Dobrin-Glaser on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Adam Marc Wagner on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Mark Daniel Gross on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Mark Daniel Gross on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Gilad Ya'acov Segal on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Gilad Ya'acov Segal on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Adam Marc Wagner on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Louise Hilary Dobrin-Glaser as a director on 12 August 2015 (2 pages) |
4 April 2016 | Appointment of Gary Martin Sakol as a secretary on 12 August 2015 (2 pages) |
4 April 2016 | Appointment of Louise Hilary Dobrin-Glaser as a director on 12 August 2015 (2 pages) |
4 April 2016 | Appointment of Gary Martin Sakol as a secretary on 12 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 20 August 2015 no member list (5 pages) |
1 September 2015 | Annual return made up to 20 August 2015 no member list (5 pages) |
1 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
1 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
17 September 2014 | Termination of appointment of Gilad Ya'acov Segal as a director on 31 August 2012 (1 page) |
17 September 2014 | Termination of appointment of Gilad Ya'acov Segal as a director on 31 August 2012 (1 page) |
17 September 2014 | Annual return made up to 20 August 2014 no member list (5 pages) |
17 September 2014 | Annual return made up to 20 August 2014 no member list (5 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (16 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (16 pages) |
15 January 2014 | Termination of appointment of William Wilson as a secretary (1 page) |
15 January 2014 | Appointment of Gilad Ya'acov Segal as a director
|
15 January 2014 | Termination of appointment of David Bernstein as a director (1 page) |
15 January 2014 | Appointment of Adam Marc Wagner as a director (2 pages) |
15 January 2014 | Appointment of Gilad Ya'acov Segal as a director (2 pages) |
15 January 2014 | Appointment of Adam Marc Wagner as a director (2 pages) |
15 January 2014 | Termination of appointment of Dinah Crystal as a director (1 page) |
15 January 2014 | Termination of appointment of David Bernstein as a director (1 page) |
15 January 2014 | Appointment of Gilad Ya'acov Segal as a director (2 pages) |
15 January 2014 | Termination of appointment of William Wilson as a secretary (1 page) |
15 January 2014 | Termination of appointment of Dinah Crystal as a director (1 page) |
4 October 2013 | Annual return made up to 20 August 2013 no member list (8 pages) |
4 October 2013 | Annual return made up to 20 August 2013 no member list (8 pages) |
8 February 2013 | Full accounts made up to 31 August 2012 (15 pages) |
8 February 2013 | Full accounts made up to 31 August 2012 (15 pages) |
29 January 2013 | Appointment of Gilad Ya'acov Segal as a director (2 pages) |
29 January 2013 | Termination of appointment of Stephen Kliner as a director (1 page) |
29 January 2013 | Appointment of Gilad Ya'acov Segal as a director
|
29 January 2013 | Appointment of Gilad Ya'acov Segal as a director (2 pages) |
29 January 2013 | Appointment of Mark Daniel Gross as a director (2 pages) |
29 January 2013 | Termination of appointment of Stephen Kliner as a director (1 page) |
29 January 2013 | Appointment of Mark Daniel Gross as a director
|
29 January 2013 | Appointment of Mark Daniel Gross as a director (2 pages) |
1 November 2012 | Annual return made up to 20 August 2012 no member list (7 pages) |
1 November 2012 | Annual return made up to 20 August 2012 no member list (7 pages) |
8 November 2011 | Full accounts made up to 31 August 2011 (15 pages) |
8 November 2011 | Full accounts made up to 31 August 2011 (15 pages) |
19 September 2011 | Annual return made up to 20 August 2011 no member list (7 pages) |
19 September 2011 | Annual return made up to 20 August 2011 no member list (7 pages) |
13 December 2010 | Full accounts made up to 31 August 2010 (15 pages) |
13 December 2010 | Full accounts made up to 31 August 2010 (15 pages) |
8 October 2010 | Director's details changed for David Sylvaine Bernstein on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 20 August 2010 no member list (7 pages) |
8 October 2010 | Director's details changed for David Sylvaine Bernstein on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 20 August 2010 no member list (7 pages) |
8 October 2010 | Director's details changed for David Sylvaine Bernstein on 1 October 2009 (2 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Appointment of Mr Adam Marc Wagner as a director (2 pages) |
7 June 2010 | Appointment of Mr Adam Marc Wagner as a director (2 pages) |
26 April 2010 | Current accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
26 April 2010 | Current accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
2 October 2009 | Annual return made up to 20/08/09 (3 pages) |
2 October 2009 | Annual return made up to 20/08/09 (3 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 November 2008 | Annual return made up to 20/08/08 (3 pages) |
20 November 2008 | Annual return made up to 20/08/08 (3 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 523 finchley road london NW3 7BD (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 523 finchley road london NW3 7BD (1 page) |
31 August 2007 | Annual return made up to 20/08/07 (5 pages) |
31 August 2007 | Annual return made up to 20/08/07 (5 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 August 2006 | Annual return made up to 20/08/06 (5 pages) |
30 August 2006 | Annual return made up to 20/08/06 (5 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 March 2006 | Annual return made up to 20/08/05 (2 pages) |
6 March 2006 | Annual return made up to 20/08/05 (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 October 2004 | Annual return made up to 20/08/04 (5 pages) |
8 October 2004 | Annual return made up to 20/08/04 (5 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 February 2004 | Annual return made up to 20/08/03
|
27 February 2004 | Annual return made up to 20/08/03
|
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
7 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 November 2002 | Annual return made up to 20/08/02 (5 pages) |
20 November 2002 | Annual return made up to 20/08/02 (5 pages) |
19 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
19 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 August 2001 | Incorporation (34 pages) |
20 August 2001 | Incorporation (34 pages) |