Company NameHeritage Israel
DirectorsBaruch Raz and Robert Aaron Bradman
Company StatusActive
Company Number04738234
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Baruch Raz
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 April 2005(1 year, 11 months after company formation)
Appointment Duration19 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address120 Lords View Ii
St Johns Wood Road
London
NW8 7HG
Director NameMr Robert Aaron Bradman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Baxendale
London
N20 0EG
Secretary NameMr Robert Aaron Bradman
NationalityBritish
StatusCurrent
Appointed24 June 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Baxendale
London
N20 0EG
Director NameLeonard Walter Green
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Marlborough
38/40 Maida Vale
London
W9 1RW
Director NameMr Lee Scott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleElected Politician
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairview Close
Chigwell
Essex
IG7 6HW
Director NameMr Martin Benn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Top
London
NW11 6EH
Secretary NameLeonard Walter Green
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Marlborough
38/40 Maida Vale
London
W9 1RW

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£10,000
Net Worth-£961
Cash£1,778
Current Liabilities£2,739

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Filing History

19 January 2024Accounts for a dormant company made up to 30 April 2023 (1 page)
23 June 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 30 April 2022 (1 page)
27 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
27 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
25 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
27 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 November 2017Registered office address changed from C/O Wilder & Co 233-237 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 9 November 2017 (1 page)
9 November 2017Registered office address changed from C/O Wilder & Co 233-237 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 9 November 2017 (1 page)
27 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
27 April 2017Termination of appointment of Martin Benn as a director on 19 May 2016 (1 page)
27 April 2017Termination of appointment of Martin Benn as a director on 19 May 2016 (1 page)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 June 2016Annual return made up to 17 April 2016 no member list (5 pages)
20 June 2016Annual return made up to 17 April 2016 no member list (5 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
12 May 2015Annual return made up to 17 April 2015 no member list (5 pages)
12 May 2015Annual return made up to 17 April 2015 no member list (5 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
15 May 2014Annual return made up to 17 April 2014 no member list (5 pages)
15 May 2014Annual return made up to 17 April 2014 no member list (5 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
13 May 2013Annual return made up to 17 April 2013 no member list (5 pages)
13 May 2013Annual return made up to 17 April 2013 no member list (5 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
11 May 2012Annual return made up to 17 April 2012 no member list (5 pages)
11 May 2012Annual return made up to 17 April 2012 no member list (5 pages)
2 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
24 May 2011Annual return made up to 17 April 2011 no member list (5 pages)
24 May 2011Annual return made up to 17 April 2011 no member list (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
2 July 2010Annual return made up to 17 April 2010 no member list (4 pages)
2 July 2010Director's details changed for Mr Martin Benn on 17 April 2010 (2 pages)
2 July 2010Director's details changed for Robert Aaron Bradman on 17 April 2010 (2 pages)
2 July 2010Director's details changed for Baruch Raz on 17 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Martin Benn on 17 April 2010 (2 pages)
2 July 2010Annual return made up to 17 April 2010 no member list (4 pages)
2 July 2010Director's details changed for Baruch Raz on 17 April 2010 (2 pages)
2 July 2010Director's details changed for Robert Aaron Bradman on 17 April 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 June 2009Annual return made up to 17/04/09 (3 pages)
3 June 2009Annual return made up to 17/04/09 (3 pages)
18 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
8 September 2008Annual return made up to 17/04/08 (4 pages)
8 September 2008Annual return made up to 17/04/08 (4 pages)
30 June 2008Director appointed robert aaron bradman (2 pages)
30 June 2008Appointment terminated secretary leonard green (1 page)
30 June 2008Appointment terminated director leonard green (1 page)
30 June 2008Director appointed robert aaron bradman (2 pages)
30 June 2008Secretary appointed robert aaron bradman (2 pages)
30 June 2008Appointment terminated director leonard green (1 page)
30 June 2008Appointment terminated secretary leonard green (1 page)
30 June 2008Secretary appointed robert aaron bradman (2 pages)
15 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
15 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
26 April 2007Annual return made up to 17/04/07 (4 pages)
26 April 2007Annual return made up to 17/04/07 (4 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
2 May 2006Annual return made up to 17/04/06 (4 pages)
2 May 2006Annual return made up to 17/04/06 (4 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
5 May 2005Annual return made up to 17/04/05 (4 pages)
5 May 2005Annual return made up to 17/04/05 (4 pages)
14 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
12 May 2004Annual return made up to 17/04/04 (4 pages)
12 May 2004Annual return made up to 17/04/04 (4 pages)
17 April 2003Incorporation (23 pages)
17 April 2003Incorporation (23 pages)