Company NameThe Board Of Deputies Of British Jews Limited
Company StatusActive
Company Number06781106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 December 2008(15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Marie Sarah Van Der Zyl
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMs Amanda Jane Bowman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Secretary NameMichael Wegier
StatusCurrent
Appointed08 April 2021(12 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressOrt House 147 Arlington Road
London
NW1 7ET
Director NameMr David Geoffrey Mendoza-Wolfson
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrt House 147 Arlington Road
London
NW1 7ET
Director NameMr Edwin Shuker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2022(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrt House 147 Arlington Road
London
NW1 7ET
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrt House 147 Arlington Road
London
NW1 7ET
Director NameDr Paul Alan Edlin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address24 Larchfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PW
Scotland
Director NameHenry Grunwald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleBarrister
Correspondence Address9 Farm Avenue
London
NW2 2EG
Director NameMrs Florence Hilda Kaufmann
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleDirector Of Property Companies
Country of ResidenceEngland
Correspondence Address28 Winnington Road
London
N2 0UB
Director NameClive Sydney Lewisohn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Winnington Road
London
N2 0TP
Director NameMr Vivian Wineman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Kentish Town Road
London
NW1 8NX
Secretary NameMr Marc Jonathan Benjamin
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bancroft Avenue
London
N2 0AS
Director NameMr D Jerry Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 months after company formation)
Appointment Duration3 years (resigned 31 May 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Weech Hall
Fortis Green Road
Hampstead
London
NW6 1DJ
Director NameMr Laurence Stephen Brass
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bloomsbury Square
London
WC1A 2LP
Director NameMr Jonathan Harry Samuel Arkush
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 months after company formation)
Appointment Duration9 years (resigned 01 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Links Drive
Elstree
Borehamwood
Herts
WD6 3PS
Director NameMr Alexander Brummer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 June 2015)
RoleCity Editor
Country of ResidenceUnited Kingdom
Correspondence Address37 Kentish Town Road
London
NW1 8NX
Director NameMs Laura Elizabeth Marks
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 June 2015)
RoleDirector, Charity
Country of ResidenceUnited Kingdom
Correspondence Address37 Kentish Town Road
London
NW1 8NX
Secretary NameMr Adam Joelson
StatusResigned
Appointed04 May 2013(4 years, 4 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, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 July 2014)
RoleCompany Director
Correspondence Address6 Bloomsbury Square
London
WC1A 2LP
Secretary NameMs Gillian Joanna Merron
StatusResigned
Appointed09 July 2014(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 April 2021)
RoleCompany Director
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMrs Marie Sarah Van  Der Zyl
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Stuart Gordon MacDonald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2015(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 June 2021)
RoleInvestment Analyist
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMrs Sheila Jeanne Gewolb
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 June 2021)
RoleResearcher
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Richard Jamie Verber
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2018)
RoleCampaings Manager
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Edwin Shuker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Benjamin Edward Nathaniel Crowne
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2021(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Gary Stephen Mond
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2021(12 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ

Contact

Websitebod.org.uk
Email address[email protected]
Telephone020 75435400
Telephone regionLondon

Location

Registered AddressOrt House
147 Arlington Road
London
NW1 7ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

1 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
2 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 October 2022Appointment of Mr Michael Ziff as a director on 3 October 2022 (2 pages)
31 August 2022Termination of appointment of Benjamin Edward Nathaniel Crowne as a director on 30 August 2022 (1 page)
22 June 2022Registered office address changed from 1 Torriano Mews London NW5 2RZ to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 22 June 2022 (1 page)
23 February 2022Appointment of Mr Edwin Shuker as a director on 20 February 2022 (2 pages)
17 January 2022Termination of appointment of Gary Stephen Mond as a director on 13 January 2022 (1 page)
12 January 2022Termination of appointment of Stuart Gordon Macdonald as a director on 5 June 2021 (1 page)
12 January 2022Appointment of Mr Gary Stephen Mond as a director on 5 June 2021 (2 pages)
12 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
18 June 2021Termination of appointment of Sheila Jeanne Gewolb as a director on 5 June 2021 (1 page)
18 June 2021Termination of appointment of Edwin Shuker as a director on 5 June 2021 (1 page)
18 June 2021Appointment of Mr David Geoffrey Mendoza-Wolfson as a director on 5 June 2021 (2 pages)
18 June 2021Appointment of Mr Benjamin Edward Nathaniel Crowne as a director on 5 June 2021 (2 pages)
10 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 April 2021Termination of appointment of Gillian Joanna Merron as a secretary on 8 April 2021 (1 page)
21 April 2021Appointment of Michael Wegier as a secretary on 8 April 2021 (2 pages)
10 February 2021Secretary's details changed for Ms Gillian Joanna Merron on 10 February 2021 (1 page)
19 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
9 January 2019Termination of appointment of Richard Jamie Verber as a director on 31 May 2018 (1 page)
10 August 2018Notification of Marie Van Der Zyl as a person with significant control on 1 June 2018 (2 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 June 2018Appointment of Mrs Marie Van Der Zyl as a director on 1 June 2018 (2 pages)
11 June 2018Appointment of Mr Edwin Shuker as a director on 1 June 2018 (2 pages)
11 June 2018Cessation of Jonathan Harry Samuel Arkush as a person with significant control on 1 June 2018 (1 page)
11 June 2018Appointment of Ms Amanda Jane Bowman as a director on 1 June 2018 (2 pages)
11 June 2018Termination of appointment of Jonathan Harry Samuel Arkush as a director on 1 June 2018 (1 page)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (11 pages)
24 August 2017Full accounts made up to 31 December 2016 (11 pages)
14 March 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
14 March 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
6 September 2016Full accounts made up to 31 December 2015 (12 pages)
6 September 2016Full accounts made up to 31 December 2015 (12 pages)
11 August 2016Appointment of Mrs Marie Sarah Van Der Zyl as a director on 5 August 2016 (2 pages)
11 August 2016Appointment of Mrs Marie Sarah Van Der Zyl as a director on 5 August 2016 (2 pages)
20 May 2016Termination of appointment of Marie Sarah Van Der Zyl as a director on 13 May 2016 (1 page)
20 May 2016Termination of appointment of Marie Sarah Van Der Zyl as a director on 13 May 2016 (1 page)
25 January 2016Annual return made up to 30 December 2015 no member list (5 pages)
25 January 2016Annual return made up to 30 December 2015 no member list (5 pages)
25 January 2016Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 25 January 2016 (1 page)
25 January 2016Register inspection address has been changed from C/O the Board of Deputies of British Jews Ltd 6 Bloomsbury Square London WC1A 2LP United Kingdom to 1 Torriano Mews London NW5 2RZ (1 page)
25 January 2016Register inspection address has been changed from C/O the Board of Deputies of British Jews Ltd 6 Bloomsbury Square London WC1A 2LP United Kingdom to 1 Torriano Mews London NW5 2RZ (1 page)
18 September 2015Appointment of Mr Richard Jamie Verber as a director on 2 June 2015 (2 pages)
18 September 2015Appointment of Mr Richard Jamie Verber as a director on 2 June 2015 (2 pages)
17 September 2015Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2 June 2015 (2 pages)
17 September 2015Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2 June 2015 (2 pages)
17 September 2015Appointment of Mrs Sheila Jeanne Gewolb as a director on 2 June 2015 (2 pages)
17 September 2015Appointment of Mrs Sheila Jeanne Gewolb as a director on 2 June 2015 (2 pages)
4 September 2015Termination of appointment of a director (1 page)
4 September 2015Termination of appointment of a director (1 page)
3 September 2015Termination of appointment of Vivian Wineman as a director on 2 June 2015 (1 page)
3 September 2015Termination of appointment of Alexander Brummer as a director on 2 June 2015 (1 page)
3 September 2015Appointment of Mr Stuart Gordon Macdonald as a director on 2 June 2015 (2 pages)
3 September 2015Termination of appointment of Laurence Stephen Brass as a director on 2 June 2015 (1 page)
3 September 2015Appointment of Mr Stuart Gordon Macdonald as a director on 2 June 2015 (2 pages)
3 September 2015Termination of appointment of Laura Elizabeth Marks as a director on 2 June 2015 (1 page)
3 September 2015Termination of appointment of Laura Elizabeth Marks as a director on 2 June 2015 (1 page)
3 September 2015Termination of appointment of Alexander Brummer as a director on 2 June 2015 (1 page)
3 September 2015Termination of appointment of Laurence Stephen Brass as a director on 2 June 2015 (1 page)
3 September 2015Termination of appointment of Vivian Wineman as a director on 2 June 2015 (1 page)
30 July 2015Full accounts made up to 31 December 2014 (11 pages)
30 July 2015Full accounts made up to 31 December 2014 (11 pages)
18 February 2015Annual return made up to 30 December 2014 no member list (6 pages)
18 February 2015Director's details changed for Mr Vivian Wineman on 1 December 2014 (2 pages)
18 February 2015Director's details changed for Mr Vivian Wineman on 1 December 2014 (2 pages)
18 February 2015Annual return made up to 30 December 2014 no member list (6 pages)
18 February 2015Director's details changed for Mr Vivian Wineman on 1 December 2014 (2 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)
22 October 2014Termination of appointment of Andrea Abigail Kelmanson as a secretary on 9 July 2014 (1 page)
22 October 2014Termination of appointment of Andrea Abigail Kelmanson as a secretary on 9 July 2014 (1 page)
22 October 2014Termination of appointment of Andrea Abigail Kelmanson as a secretary on 9 July 2014 (1 page)
22 October 2014Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages)
22 October 2014Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages)
22 October 2014Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (11 pages)
25 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 January 2014Annual return made up to 30 December 2013 no member list (6 pages)
24 January 2014Annual return made up to 30 December 2013 no member list (6 pages)
22 January 2014Termination of appointment of Adam Joelson as a secretary (1 page)
22 January 2014Appointment of Mrs Andrea Abigail Kelmanson as a secretary (2 pages)
22 January 2014Appointment of Mrs Andrea Abigail Kelmanson as a secretary (2 pages)
22 January 2014Termination of appointment of Adam Joelson as a secretary (1 page)
4 September 2013Full accounts made up to 31 December 2012 (9 pages)
4 September 2013Full accounts made up to 31 December 2012 (9 pages)
17 May 2013Appointment of Mr Adam Joelson as a secretary (2 pages)
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 2013Termination of appointment of Marc Benjamin as a secretary (1 page)
7 January 2013Annual return made up to 30 December 2012 no member list (6 pages)
7 January 2013Annual return made up to 30 December 2012 no member list (6 pages)
13 August 2012Appointment of Ms Laura Elizabeth Marks as a director (2 pages)
13 August 2012Termination of appointment of D Lewis as a director (1 page)
13 August 2012Appointment of Ms Laura Elizabeth Marks as a director (2 pages)
13 August 2012Termination of appointment of Paul Edlin as a director (1 page)
13 August 2012Termination of appointment of D Lewis as a director (1 page)
13 August 2012Termination of appointment of Paul Edlin as a director (1 page)
13 August 2012Appointment of Mr Alexander Brummer as a director (2 pages)
13 August 2012Appointment of Mr Alexander Brummer as a director (2 pages)
31 July 2012Full accounts made up to 31 December 2011 (9 pages)
31 July 2012Full accounts made up to 31 December 2011 (9 pages)
4 January 2012Annual return made up to 30 December 2011 no member list (7 pages)
4 January 2012Annual return made up to 30 December 2011 no member list (7 pages)
6 April 2011Full accounts made up to 31 December 2010 (9 pages)
6 April 2011Full accounts made up to 31 December 2010 (9 pages)
26 January 2011Register inspection address has been changed from C/O the Board of Deputies of British Jews Ltd 5 Bloomsbury Square London WC1A 2LP United Kingdom (1 page)
26 January 2011Annual return made up to 30 December 2010 no member list (7 pages)
26 January 2011Annual return made up to 30 December 2010 no member list (7 pages)
26 January 2011Register inspection address has been changed from C/O the Board of Deputies of British Jews Ltd 5 Bloomsbury Square London WC1A 2LP United Kingdom (1 page)
25 January 2011Termination of appointment of Jonathan Arkush as a director (2 pages)
25 January 2011Termination of appointment of Laurence Brass as a director (2 pages)
25 January 2011Termination of appointment of Jonathan Arkush as a director (2 pages)
25 January 2011Termination of appointment of Laurence Brass as a director (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (9 pages)
29 September 2010Full accounts made up to 31 December 2009 (9 pages)
24 February 2010Director's details changed for Mr D Jerry Lewis on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 30 December 2009 no member list (6 pages)
24 February 2010Annual return made up to 30 December 2009 no member list (6 pages)
24 February 2010Director's details changed for Mr D Jerry Lewis on 23 February 2010 (2 pages)
23 February 2010Appointment of Mr Jonathan Harry Samuel Arkush as a director (2 pages)
23 February 2010Appointment of Mr Laurence Stephen Brass as a director (2 pages)
23 February 2010Appointment of Mr Jonathan Harry Samuel Arkush as a director (2 pages)
23 February 2010Appointment of Mr Laurence Stephen Brass as a director (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
9 February 2010Appointment of Mr Laurence Stephen Brass as a director (1 page)
9 February 2010Termination of appointment of Florence Kaufmann as a director (1 page)
9 February 2010Appointment of Mr Jonathan Harry Samuel Arkush as a director (1 page)
9 February 2010Termination of appointment of Henry Grunwald as a director (1 page)
9 February 2010Termination of appointment of Henry Grunwald as a director (1 page)
9 February 2010Appointment of Mr D Jerry Lewis as a director (1 page)
9 February 2010Termination of appointment of Florence Kaufmann as a director (1 page)
9 February 2010Appointment of Mr D Jerry Lewis as a director (1 page)
9 February 2010Appointment of Mr Jonathan Harry Samuel Arkush as a director (1 page)
9 February 2010Termination of appointment of Clive Lewisohn as a director (1 page)
9 February 2010Termination of appointment of Clive Lewisohn as a director (1 page)
9 February 2010Appointment of Mr Laurence Stephen Brass as a director (1 page)
30 December 2008Incorporation (44 pages)
30 December 2008Incorporation (44 pages)