Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACCABI FOUNDATION (THE)
Company Information for

MACCABI FOUNDATION (THE)

37 DANBURY STREET, LONDON, N1 8LE,
Company Registration Number
00680248
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Maccabi Foundation (the)
MACCABI FOUNDATION (THE) was founded on 1961-01-11 and has its registered office in London. The organisation's status is listed as "Active". Maccabi Foundation (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACCABI FOUNDATION (THE)
 
Legal Registered Office
37 DANBURY STREET
LONDON
N1 8LE
Other companies in NW3
 
Filing Information
Company Number 00680248
Company ID Number 00680248
Date formed 1961-01-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 20:59:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACCABI FOUNDATION (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACCABI FOUNDATION (THE)

Current Directors
Officer Role Date Appointed
ANDREW LYNTON COHEN
Director 2014-08-22
DANIEL CHARLES GOLDWATER
Director 2014-07-30
GARY MARK PHILLIPS
Director 2006-10-19
JONATHAN WARREN PREVEZER
Director 2014-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY SOLOMON COHEN
Director 2003-02-03 2014-08-29
DAVID MARK KYTE
Director 2006-06-12 2014-08-29
MICHAEL ANTHONY ZIFF
Director 2004-10-04 2014-08-29
COLIN IVOR LEHMANN
Director 2006-10-19 2014-02-01
ROBERT GLATTER
Company Secretary 1992-11-01 2013-01-31
ROBERT GLATTER
Director 1992-11-01 2013-01-31
JOHN BARNETT
Director 1997-04-07 2010-07-12
ANTHONY PETER OHRENSTEIN
Director 1992-11-01 2006-12-06
MICHAEL LIONEL PHILLIPS
Director 1992-11-01 2006-10-19
FRED SIMON WORMS
Director 1992-11-01 2006-10-19
ERIC RAYMAN
Director 1992-11-01 2006-01-02
KENNETH JACOB GRADON
Director 1992-11-01 2002-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LYNTON COHEN WMC SLOUGH LTD Director 2017-09-27 CURRENT 2017-09-27 Active
ANDREW LYNTON COHEN WOOD HALL (CITY ROAD) LTD Director 2017-03-09 CURRENT 2017-03-09 Active
ANDREW LYNTON COHEN WMC BRENTWOOD LIMITED Director 2016-11-08 CURRENT 2016-11-08 Dissolved 2017-06-13
ANDREW LYNTON COHEN WMC DEVELOPMENTS LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
ANDREW LYNTON COHEN WOOD HALL COMMERCIAL LTD Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
ANDREW LYNTON COHEN SCCS FREEHOLD LTD Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2016-12-13
ANDREW LYNTON COHEN WOOD HALL (LONDON) LTD Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
ANDREW LYNTON COHEN M25 MANAGEMENT LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2016-11-01
ANDREW LYNTON COHEN WOOD HALL DORMANT LTD Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
ANDREW LYNTON COHEN WOOD HALL (ROTHBURY) LTD Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
ANDREW LYNTON COHEN WOOD HALL (ORMSIDE) LTD Director 2013-04-17 CURRENT 2013-04-17 Active
ANDREW LYNTON COHEN WOOD HALL (PENTONVILLE) LTD Director 2013-01-25 CURRENT 2013-01-25 Active
ANDREW LYNTON COHEN WOOD HALL (CLAREMONT) LTD Director 2012-10-23 CURRENT 2012-10-23 Active
ANDREW LYNTON COHEN VOLVERE CENTRAL SERVICES LIMITED Director 2012-07-26 CURRENT 2006-04-28 Active
ANDREW LYNTON COHEN MUSCO (SWAN YARD) LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
ANDREW LYNTON COHEN WOOD HALL LAND & PROPERTIES LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
ANDREW LYNTON COHEN WOOD HALL DEVELOPMENTS LTD Director 2012-07-20 CURRENT 2012-07-20 Active
ANDREW LYNTON COHEN BWH REALISATIONS 2012 LIMITED Director 2010-08-11 CURRENT 1986-06-05 Dissolved 2014-01-21
ANDREW LYNTON COHEN BW REALISATIONS 2012 LIMITED Director 2010-08-11 CURRENT 1983-04-15 Dissolved 2016-08-16
ANDREW LYNTON COHEN GLENMORE HOLDINGS LIMITED Director 2005-12-22 CURRENT 2005-12-13 Active
ANDREW LYNTON COHEN GLENMORE INVESTMENTS LIMITED Director 2005-12-22 CURRENT 2005-12-13 Active
ANDREW LYNTON COHEN WOOD HALL STUD LIMITED Director 2000-01-10 CURRENT 1994-03-03 Active
ANDREW LYNTON COHEN UXBRIDGE PROPERTIES LTD Director 1999-10-25 CURRENT 1999-10-25 Active - Proposal to Strike off
ANDREW LYNTON COHEN WOOD HALL INVESTMENTS LIMITED Director 1999-08-11 CURRENT 1999-08-11 Active
ANDREW LYNTON COHEN GLENMORE COMMERCIAL ESTATES LIMITED Director 1995-07-12 CURRENT 1995-04-25 Liquidation
DANIEL CHARLES GOLDWATER NORFOLK PROPERTY PARTNERS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
DANIEL CHARLES GOLDWATER ST JOHNS WOOD ERUV COMMITTEE Director 2016-05-17 CURRENT 2016-05-17 Active
DANIEL CHARLES GOLDWATER SBZ PARTNERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
GARY MARK PHILLIPS THE LONDON SCHOOL OF JEWISH STUDIES Director 2017-07-20 CURRENT 2009-08-21 Active
GARY MARK PHILLIPS THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES Director 2014-12-01 CURRENT 1991-04-08 Active
GARY MARK PHILLIPS LONDON MACCABI RECREATIONAL TRUST Director 2014-01-16 CURRENT 2002-07-18 Active
GARY MARK PHILLIPS BASE HOLDINGS LIMITED Director 2010-10-15 CURRENT 1993-09-01 Dissolved 2016-12-29
GARY MARK PHILLIPS BASE BAKER STREET LIMITED Director 2009-09-22 CURRENT 2006-06-20 Dissolved 2015-12-16
GARY MARK PHILLIPS HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1998-04-05 CURRENT 1972-06-16 Active - Proposal to Strike off
GARY MARK PHILLIPS HILLTOP INVESTMENTS LIMITED Director 1991-08-23 CURRENT 1984-12-06 Liquidation
JONATHAN WARREN PREVEZER TERAPIA Director 2014-09-15 CURRENT 2005-08-01 Active
JONATHAN WARREN PREVEZER CW TRUSTEES LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
JONATHAN WARREN PREVEZER EGRAL DEVELOPMENT LIMITED Director 2013-05-17 CURRENT 1943-02-06 Dissolved 2013-12-24
JONATHAN WARREN PREVEZER BOSTON REGISTRARS AND NOMINEES LIMITED Director 1991-05-03 CURRENT 1953-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-12-29CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-12-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-10-1230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-03-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM Devonshire House 1 Devonshire Street London W1W 5DR
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Regina House 124 Finchley Road London NW3 5JS
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-05AR0101/11/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY COHEN
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZIFF
2014-12-01AP01DIRECTOR APPOINTED ANDREW COHEN
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KYTE
2014-09-03AP01DIRECTOR APPOINTED MR DANIEL CHARLES GOLDWATER
2014-09-03AP01DIRECTOR APPOINTED MR JONATHAN WARREN PREVEZER
2014-04-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEHMANN
2013-12-09AR0101/11/13 ANNUAL RETURN FULL LIST
2013-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT GLATTER
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLATTER
2013-02-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-14AR0101/11/12 ANNUAL RETURN FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-18AR0101/11/11 ANNUAL RETURN FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 19/11/2009
2010-12-15AR0101/11/10
2010-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNETT
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 19/11/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / OBE STANLEY SOLOMON COHEN / 19/11/2009
2009-12-04AR0101/11/09
2009-12-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN LEHMANN / 30/04/2009
2009-01-12363aANNUAL RETURN MADE UP TO 01/11/08
2008-12-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-11-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-19363aANNUAL RETURN MADE UP TO 01/11/07
2007-02-27363aANNUAL RETURN MADE UP TO 01/11/06
2007-01-23288bDIRECTOR RESIGNED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-12-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-02-15363aANNUAL RETURN MADE UP TO 01/11/05
2006-02-05288aNEW DIRECTOR APPOINTED
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-21363aANNUAL RETURN MADE UP TO 01/11/04
2004-12-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-26363aANNUAL RETURN MADE UP TO 01/11/03
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-13288aNEW DIRECTOR APPOINTED
2003-01-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-31363aANNUAL RETURN MADE UP TO 01/11/02
2002-12-20288bDIRECTOR RESIGNED
2002-01-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-15363aANNUAL RETURN MADE UP TO 01/11/01
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-14363aANNUAL RETURN MADE UP TO 01/11/00
2000-02-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-07363aANNUAL RETURN MADE UP TO 01/11/99
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-17363aANNUAL RETURN MADE UP TO 01/11/98
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-18363aANNUAL RETURN MADE UP TO 01/11/97
1997-06-24288aNEW DIRECTOR APPOINTED
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-26363aANNUAL RETURN MADE UP TO 01/11/96
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-14363aANNUAL RETURN MADE UP TO 01/11/95
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACCABI FOUNDATION (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACCABI FOUNDATION (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACCABI FOUNDATION (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACCABI FOUNDATION (THE)

Intangible Assets
Patents
We have not found any records of MACCABI FOUNDATION (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for MACCABI FOUNDATION (THE)
Trademarks
We have not found any records of MACCABI FOUNDATION (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACCABI FOUNDATION (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as MACCABI FOUNDATION (THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where MACCABI FOUNDATION (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACCABI FOUNDATION (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACCABI FOUNDATION (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.