Company NameBoard Of Deputies Jewish Heritage
Company StatusActive
Company Number06720581
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 October 2008(15 years, 5 months ago)
Previous NameBOD Heritage

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Vivian Wineman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Elkan David Levy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(10 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressWaterside Cottage Brook Drive
Radlett
Hertfordshire
WD7 8ET
Director NameHenry Grunwald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(11 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 John Street
London
WC1N 2AJ
Secretary NameMr Michael Wegier
StatusCurrent
Appointed13 October 2021(13 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameDavid Geoffrey Mendozawolfson
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Search Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Helena Place
London
E9 7NJ
Secretary NameMr Marc Jonathan Benjamin
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bancroft Avenue
London
N2 0AS
Director NameDr Paul Alan Edlin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2010)
RoleDentist
Country of ResidenceScotland
Correspondence Address24 Larchfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PW
Scotland
Secretary NameMr Adam Joelson
StatusResigned
Appointed04 May 2013(4 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 September 2013)
RoleCompany Director
Correspondence Address6 Bloomsbury Square
London
WC1A 2LP
Secretary NameMrs Andrea Abigail Kelmanson
StatusResigned
Appointed30 September 2013(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 2014)
RoleCompany Director
Correspondence Address6 Bloomsbury Square
London
WC1A 2LP
Secretary NameMs Gillian Joanna Merron
StatusResigned
Appointed09 July 2014(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 October 2021)
RoleCompany Director
Correspondence Address1 Torriano Mews Torriano Mews
London
NW5 2RZ
Director NameMr Stuart Gordon MacDonald
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2015(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 October 2021)
RoleInvestment Analyist
Country of ResidenceEngland
Correspondence Address1 Torriano Mews Torriano Mews
London
NW5 2RZ
Director NameMr Benjamin Edward Nathaniel Crowne
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(13 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW

Location

Registered Address2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,500
Net Worth£311
Cash£926
Current Liabilities£615

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
29 October 2018Cessation of Jonathan Arkush as a person with significant control on 31 May 2018 (1 page)
29 October 2018Notification of Amanda Jane Ruback as a person with significant control on 1 June 2018 (2 pages)
29 October 2018Notification of Edwin Shuker as a person with significant control on 1 June 2018 (2 pages)
29 October 2018Cessation of Richard Verber as a person with significant control on 31 May 2018 (1 page)
26 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 November 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
21 October 2016Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews Torriano Mews London NW5 2RZ on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews Torriano Mews London NW5 2RZ on 21 October 2016 (1 page)
6 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 October 2015Annual return made up to 10 October 2015 no member list (4 pages)
27 October 2015Annual return made up to 10 October 2015 no member list (4 pages)
26 October 2015Appointment of Mr Stuart Gordon Macdonald as a director on 2 July 2015 (2 pages)
26 October 2015Appointment of Mr Stuart Gordon Macdonald as a director on 2 July 2015 (2 pages)
26 October 2015Appointment of Mr Stuart Gordon Macdonald as a director on 2 July 2015 (2 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 December 2014Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road London NW1 8NX on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road London NW1 8NX on 10 December 2014 (1 page)
12 November 2014Director's details changed for Mr Vivian Wineman on 9 October 2013 (2 pages)
12 November 2014Director's details changed for Mr Vivian Wineman on 9 October 2013 (2 pages)
12 November 2014Director's details changed for Mr Vivian Wineman on 9 October 2013 (2 pages)
12 November 2014Annual return made up to 10 October 2014 no member list (4 pages)
12 November 2014Annual return made up to 10 October 2014 no member list (4 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
10 September 2014Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages)
10 September 2014Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page)
10 September 2014Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages)
10 September 2014Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page)
10 September 2014Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page)
10 September 2014Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages)
13 December 2013Appointment of Mrs Andrea Abigail Kelmanson as a secretary (2 pages)
13 December 2013Appointment of Mrs Andrea Abigail Kelmanson as a secretary (2 pages)
13 December 2013Annual return made up to 10 October 2013 no member list (4 pages)
13 December 2013Termination of appointment of Adam Joelson as a secretary (1 page)
13 December 2013Annual return made up to 10 October 2013 no member list (4 pages)
13 December 2013Termination of appointment of Adam Joelson as a secretary (1 page)
4 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 May 2013Termination of appointment of Marc Benjamin as a secretary (1 page)
17 May 2013Appointment of Mr Adam Joelson as a secretary (2 pages)
17 May 2013Termination of appointment of Marc Benjamin as a secretary (1 page)
17 May 2013Appointment of Mr Adam Joelson as a secretary (2 pages)
10 October 2012Annual return made up to 10 October 2012 no member list (5 pages)
10 October 2012Annual return made up to 10 October 2012 no member list (5 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 October 2011Annual return made up to 10 October 2011 no member list (5 pages)
12 October 2011Registered office address changed from 6 Bloomsbury Square London W1A 2LP on 12 October 2011 (1 page)
12 October 2011Annual return made up to 10 October 2011 no member list (5 pages)
12 October 2011Registered office address changed from 6 Bloomsbury Square London W1A 2LP on 12 October 2011 (1 page)
16 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 October 2010Annual return made up to 10 October 2010 no member list (5 pages)
18 October 2010Annual return made up to 10 October 2010 no member list (5 pages)
30 September 2010Termination of appointment of Paul Edlin as a director (1 page)
30 September 2010Termination of appointment of Paul Edlin as a director (1 page)
20 September 2010Amended accounts made up to 31 December 2009 (9 pages)
20 September 2010Amended accounts made up to 31 December 2009 (9 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 December 2009Appointment of Henry Grunwald as a director (2 pages)
16 December 2009Appointment of Henry Grunwald as a director (2 pages)
3 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
3 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
29 October 2009Director's details changed for Rev Lslkan David Levy on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Rev Lslkan David Levy on 10 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 no member list (4 pages)
29 October 2009Annual return made up to 10 October 2009 no member list (4 pages)
27 October 2009Director's details changed for Mr Vivian Wineman on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Paul Alan Edlin on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Paul Alan Edlin on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Vivian Wineman on 10 October 2009 (2 pages)
26 October 2009Appointment of Rev Lslkan David Levy as a director (2 pages)
26 October 2009Appointment of Rev Lslkan David Levy as a director (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 33 welbeck street london W1G 8LX (1 page)
11 November 2008Registered office changed on 11/11/2008 from 33 welbeck street london W1G 8LX (1 page)
7 November 2008Director appointed paul edlin (2 pages)
7 November 2008Director appointed paul edlin (2 pages)
6 November 2008Secretary appointed marc jonathan benjamin (2 pages)
6 November 2008Appointment terminated director keith dungate (1 page)
6 November 2008Secretary appointed marc jonathan benjamin (2 pages)
6 November 2008Appointment terminated director keith dungate (1 page)
6 November 2008Appointment terminated director robert hickford (1 page)
6 November 2008Registered office changed on 06/11/2008 from 31 corsham street london N1 6DR (1 page)
6 November 2008Appointment terminated director robert hickford (1 page)
6 November 2008Director appointed vivian wineman (2 pages)
6 November 2008Director appointed vivian wineman (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 31 corsham street london N1 6DR (1 page)
10 October 2008Incorporation (29 pages)
10 October 2008Incorporation (29 pages)