Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETH SHALOM LIMITED
Company Information for

BETH SHALOM LIMITED

THE NATIONAL HOLOCAUST CENTRE AND MUSEUM ACRE EDGE ROAD, LAXTON, NEWARK, NOTTINGHAMSHIRE, NG22 0PA,
Company Registration Number
01388313
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Beth Shalom Ltd
BETH SHALOM LIMITED was founded on 1978-09-12 and has its registered office in Newark. The organisation's status is listed as "Active". Beth Shalom Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BETH SHALOM LIMITED
 
Legal Registered Office
THE NATIONAL HOLOCAUST CENTRE AND MUSEUM ACRE EDGE ROAD
LAXTON
NEWARK
NOTTINGHAMSHIRE
NG22 0PA
Other companies in NG22
 
Charity Registration
Charity Number 509022
Charity Address THE HOLOCAUST CENTRE, LAXTON, NEWARK, NG220AP
Charter THE CHARITY RUNS A CONFERENCE AND EDUCATION FACILITY (THE HOLOCAUST CENTRE) WHICH PROVIDES AN OPPORTUNITY FOR SCHOOLCHILDREN AND THE GENERAL PUBLIC TO EXAMINE, LEARN AND APPLY THE LESSONS FOR HUMANITY FROM THE EVENTS OF THE HOLOCAUST AS WELL AS PROVIDING FACILTIES FOR REFLECTION.
Filing Information
Company Number 01388313
Company ID Number 01388313
Date formed 1978-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB806111082  
Last Datalog update: 2023-12-07 03:03:11
Primary Source:Companies House
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.
Companies with same name BETH SHALOM LIMITED
The following companies were found which have the same name as BETH SHALOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BETH SHALOM REFORM SYNAGOGUE BETH SHALOM REFORM SYNAGOGUE AUCKLAND ROAD CAMBRIDGE CB5 8DW Active Company formed on the 2010-04-30
BETH SHALOM RESOURCES LTD THE HOLOCAUST CENTRE LAXTON NEWARK NOTTINGHAMSHIRE NG22 0PA Dissolved Company formed on the 1997-09-16
BETH SHALOM CENTER, INC. 510 BRIGHTON BEACH AVENUE SUITE 157 BROOKLYN NY 11235 Active Company formed on the 1996-08-21
BETH SHALOM CHAPELS INC. 760 SMITHTOWN BY PASS Suffolk SMITHTOWN NY 117875004 Active Company formed on the 1996-10-08
BETH SHALOM INC. 4309 13TH AVENUE Kings BROOKLYN NY 11219 Active Company formed on the 2004-08-12
BETH SHALOM PRODUCTIONS INC. ATTN VICTORIA COOK ESQ 488 MADISON AVENUE 10TH FLR NEW YORK NY 10022 Active Company formed on the 2010-10-01
BETH SHALOM GARDENING, LLC 1413 Brookfield Dr Longmont CO 80501 Delinquent Company formed on the 1999-02-19
Beth Shalom Ministries 10487 LAKERIDGE PARKWAY SUITE 300 ASHLAND VA 23005 Active Company formed on the 2004-10-14
BETH SHALOM OF COLUMBUS, OHIO 5089 JOHNSTOWN ROAD - NEW ALBANY OH 43054 Active Company formed on the 1977-12-06
BETH SHALOM, INC. 5089 JOHNSTOWN ROAD - NEW ALBANY OH 43054 Active Company formed on the 1992-04-10
BETH SHALOM INC. New Brunswick Unknown
Beth Shalom Cemetery, Inc. Delaware Unknown
BETH SHALOM OF CENTRAL FLORIDA, INC. 4411 DRAWDY RD. PLANT CITY FL 33567 Active Company formed on the 2008-09-19
BETH SHALOM MESSIANIC CONGREGATION, INC. 6075 PARK BOULEVARD PINELLAS PARK FL Inactive Company formed on the 1988-02-25
BETH SHALOM CONGREGATION, INC. 1 INDEPENDENT DR JACKSONVILLE FL 32202 Inactive Company formed on the 1972-07-05
BETH SHALOM CATERERS, INC. 5434-B NORTH UNIVERSITY DR. LAUDERHILL FL 33351 Inactive Company formed on the 1993-10-11
BETH SHALOM DAY SCHOOL, INC. 1400 NORTH 46TH AVENUE HOLLYWOOD FL Inactive Company formed on the 1976-03-16
BETH SHALOM FAMILY FUNERAL SERVICES, INC. 6501 NW 36 ST., #100 MIAMI FL 33166 Inactive Company formed on the 1995-10-11
BETH SHALOM FELLOWSHIP, INC. 16891 CRESTVIEW LN WESTON FL 33326 Inactive Company formed on the 2003-04-16
BETH SHALOM MEMORIAL CHAPEL, INC. 11380 PROSPERITY FARMS ROAD #221E PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2010-03-31

Company Officers of BETH SHALOM LIMITED

Current Directors
Officer Role Date Appointed
JANET MARGARET MILLS
Company Secretary 2015-09-16
KAY ANDREWS
Director 2012-09-03
MARC NEILL CAVE
Director 2016-12-14
HENRY GRUNWALD
Director 2010-10-11
HELEN HYDE DBE
Director 2016-12-14
RICHARD HOWARD KLIENER
Director 2018-06-06
MATTHEW ROBERT MELLOR
Director 2015-03-23
JOHN CHRISTOPHER PETRIE
Director 2010-10-11
SCOTT ANTONY SAUNDERS
Director 2015-03-23
JAMES MICHAEL SMITH
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LIPMAN
Director 2010-10-11 2018-06-26
JOHN ROBERT HALL
Director 2016-12-14 2018-01-02
HAZEL DICKINSON
Director 2014-06-16 2017-12-06
HOWARD PETER RAINGOLD
Director 2011-11-22 2017-12-06
MATHEW FRUHMAN
Director 2013-11-11 2016-12-14
NIMROD JACOB SCHWARZMANN
Director 2010-10-11 2015-12-07
IAN JONATHAN SHAW
Director 2010-03-10 2015-12-07
ROLAND CHARLES ELLMER
Company Secretary 2009-12-01 2015-03-01
RUTH-ANNE LENGA
Director 2012-06-22 2014-01-16
GLENN ALEXANDER FORD
Director 2004-06-27 2010-07-14
MICHAEL JON CARO
Company Secretary 2008-11-24 2009-12-01
MICHAEL THIAM HUI HO
Director 1991-08-16 2009-12-01
STUART RICHARD HUGO BOWER
Company Secretary 2004-07-27 2008-11-24
THOMAS ROY PRINOLD
Director 1991-08-31 2005-01-31
STEPHEN DAVID SMITH
Company Secretary 1996-07-04 2004-07-27
YASMIN RUTH SMITH
Company Secretary 2000-11-01 2004-07-27
STUART RICHARD HUGO BOWER
Director 2000-11-01 2004-07-27
STUART RICHARD HUGO BOWER
Company Secretary 1997-08-01 2000-11-01
JOSH VERGHESE JOHN
Director 1991-08-16 1998-03-30
JOSH VERGHESE JOHN
Company Secretary 1996-07-04 1997-08-01
STUART RICHARD HUGO BOWER
Director 1991-08-31 1997-08-01
GREGORY PHILIP PRICE
Company Secretary 1991-08-16 1996-07-04
EDWARD HENRY SMITH
Director 1991-08-16 1994-04-03
JAMES MICHAEL SMITH
Director 1991-08-16 1994-04-03
WILLIAM CHOONG YEW LAM
Director 1991-08-16 1993-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC NEILL CAVE UNITED JEWISH ISRAEL APPEAL Director 2017-09-12 CURRENT 1996-12-16 Active
MARC NEILL CAVE CAVE PEOPLE LTD Director 2011-02-23 CURRENT 2011-02-23 Active
MARC NEILL CAVE MASSTON LIMITED Director 1991-04-25 CURRENT 1973-01-26 Active
HENRY GRUNWALD BOARD OF DEPUTIES JEWISH HERITAGE Director 2009-09-29 CURRENT 2008-10-10 Active
SCOTT ANTONY SAUNDERS SUIJIN HOLDINGS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
SCOTT ANTONY SAUNDERS AQUALYTICS UK LIMITED Director 2017-02-07 CURRENT 2017-02-07 Liquidation
SCOTT ANTONY SAUNDERS SUIJIN INVESTMENTS LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
SCOTT ANTONY SAUNDERS KINLOSS EDUCATIONAL TRUST Director 2012-03-23 CURRENT 2012-02-28 Active - Proposal to Strike off
SCOTT ANTONY SAUNDERS MARCH OF THE LIVING (UK) LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
SCOTT ANTONY SAUNDERS YAD VASHEM UK FOUNDATION Director 2010-05-04 CURRENT 2003-08-12 Active
JAMES MICHAEL SMITH NOW LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
JAMES MICHAEL SMITH WHITE ROSE TRADING CIC Director 2015-12-02 CURRENT 2015-12-02 Active
JAMES MICHAEL SMITH CHESTERFIELD REFURB CO LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
JAMES MICHAEL SMITH VENATICI JEWELLERY LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
JAMES MICHAEL SMITH LUXURY GIFTS BOUTIQUE LIMITED Director 2014-10-17 CURRENT 2014-10-17 Dissolved 2018-03-27
JAMES MICHAEL SMITH INDEPENDENT PRODUCTION COMPANY LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
JAMES MICHAEL SMITH MARCH OF THE LIVING (UK) LIMITED Director 2010-11-10 CURRENT 2010-06-14 Active
JAMES MICHAEL SMITH BETH SHALOM RESOURCES LTD Director 2010-09-06 CURRENT 1997-09-16 Dissolved 2017-10-03
JAMES MICHAEL SMITH INDEPENDENT FILM & TELEVISION PRODUCTION COMPANY LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2016-05-24
JAMES MICHAEL SMITH AEGIS ENTERPRISES CIC Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2013-11-19
JAMES MICHAEL SMITH AEGIS TRUST Director 2000-06-20 CURRENT 2000-06-20 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
2023-12-12DIRECTOR APPOINTED MR JUSTIN BENEDICT MCLAREN
2023-11-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-17APPOINTMENT TERMINATED, DIRECTOR DAME HELEN HYDE DBE
2023-08-31DIRECTOR APPOINTED DR MARTIN ADAM STERN
2023-08-30DIRECTOR APPOINTED REV BRUCE DAVID THOMPSON
2023-08-02DIRECTOR APPOINTED MS SUSAN CLAIRE RAIKES
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR FIYAZ MUGHAL
2023-05-04REGISTRATION OF A CHARGE / CHARGE CODE 013883130006
2023-03-08APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER PETRIE MBE
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-21CH01Director's details changed for Henry Grunwald Obe Qc on 2022-09-20
2022-09-07DIRECTOR APPOINTED MR FIYAZ MUGHAL
2022-09-07AP01DIRECTOR APPOINTED MR FIYAZ MUGHAL
2022-08-15CH01Director's details changed for Dr James Michael Smith on 2022-07-31
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-12CH01Director's details changed for Mr John Christopher Petrie Mbe on 2022-07-31
2022-07-04APPOINTMENT TERMINATED, DIRECTOR SCOTT ANTONY SAUNDERS
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MAIKEN UMBACH
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANTONY SAUNDERS
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-18CH01Director's details changed for Henry Grunwald on 2021-08-16
2021-08-17CH01Director's details changed for Dame Helen Hyde Dbe on 2021-08-16
2021-08-17AP01DIRECTOR APPOINTED ROBERT THOMPSON
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-02-18AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT MELLOR
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MRS LAURA WELLER
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC NEILL CAVE
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-21AP01DIRECTOR APPOINTED MS ABIGAIL SARAH LEVITT
2018-12-20CH01Director's details changed for Mr Richard Howard Kliener on 2018-12-20
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KAY ANDREWS
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIPMAN
2018-06-18AP01DIRECTOR APPOINTED MR RICHARD HOWARD KLIENER
2018-03-27CH01Director's details changed for Mr John Christopher Petrie on 2018-03-27
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD RAINGOLD
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL DICKINSON
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-14RP04TM01SECOND FILING OF TM01 FOR IAN JONATHON SHAW
2017-07-14RP04TM01SECOND FILING OF TM01 FOR MATTHEW FRUHMAN
2017-07-14ANNOTATIONClarification
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-27AP01DIRECTOR APPOINTED DAME HELEN HYDE DBE
2017-04-27AP01DIRECTOR APPOINTED MR MARC NEILL CAVE
2017-03-27AP01DIRECTOR APPOINTED THE VERY REVEREND JOHN ROBERT HALL
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW FRUHMAN
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHAW
2017-03-14CH01Director's details changed for Hazel Dickenson on 2017-03-01
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW FRUHMAN
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHAW
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-23MEM/ARTSARTICLES OF ASSOCIATION
2016-05-23MEM/ARTSARTICLES OF ASSOCIATION
2016-05-23RES01ALTER ARTICLES 17/11/2014
2016-05-23RES01ALTER ARTICLES 17/11/2014
2016-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NIMROD SCHWARZMANN
2016-02-13AP01DIRECTOR APPOINTED SCOTT ANTONY SAUNDERS
2016-02-13AP01DIRECTOR APPOINTED MATTHEW ROBERT MELLOR
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM THE HOLOCAUST CENTRE LAXTON NEWARK NOTTINGHAMSHIRE NG22 0PA
2015-09-21AP03SECRETARY APPOINTED MRS JANET MARGARET MILLS
2015-08-27AR0131/07/15 NO MEMBER LIST
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY ROLAND ELLMER
2014-12-15RES01ALTER ARTICLES 17/11/2014
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WINTON
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINTERBOTHAM
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-01AR0131/07/14 NO MEMBER LIST
2014-07-15AP01DIRECTOR APPOINTED HAZEL DICKENSON
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH-ANNE LENGA
2014-01-05AP01DIRECTOR APPOINTED MATTHEW FRUHMAN
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-19AR0131/07/13 NO MEMBER LIST
2013-09-17AP01DIRECTOR APPOINTED DOCTOR DAVID NICHOLAS WINTERBOTHAM
2013-07-15AP01DIRECTOR APPOINTED KAY ANDREWS
2012-09-17RES01ALTER ARTICLES 22/06/2012
2012-08-06AR0131/07/12 NO MEMBER LIST
2012-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED RUTH-ANNE LENGA
2012-01-05AP01DIRECTOR APPOINTED MR HOWARD PETER RAINGOLD
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-26AR0131/07/11 NO MEMBER LIST
2011-01-04AP01DIRECTOR APPOINTED NIMROD SCHWARZMANN
2010-11-02AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PETRIE
2010-11-02AP01DIRECTOR APPOINTED ADAM HOWARD WINTON
2010-11-02AP01DIRECTOR APPOINTED DAVID LIPMAN
2010-11-01AP01DIRECTOR APPOINTED HENRY GRUNWALD
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM BETH-SHALOM LAXTON NEWARK NOTTS NG22 0PA
2010-09-02AR0131/07/10 NO MEMBER LIST
2010-08-11RES01ADOPT ARTICLES 14/07/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FORD
2010-06-08RES01ADOPT ARTICLES 17/05/2010
2010-03-12AP01DIRECTOR APPOINTED MR IAN JONATHAN SHAW
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALEXANDER FORD / 01/10/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HO
2009-12-16AP01DIRECTOR APPOINTED DR JAMES MICHAEL SMITH
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CARO
2009-12-11AP03SECRETARY APPOINTED MR ROLAND CHARLES ELLMER
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aANNUAL RETURN MADE UP TO 31/07/09
2008-11-25288aSECRETARY APPOINTED MR MICHAEL JON CARO
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY STUART BOWER
2008-09-24363aANNUAL RETURN MADE UP TO 31/07/08
2008-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-03225PREVEXT FROM 30/09/2007 TO 31/12/2007
2008-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-08-10363aANNUAL RETURN MADE UP TO 31/07/07
2007-08-09288cSECRETARY'S PARTICULARS CHANGED
2007-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-08-04363aANNUAL RETURN MADE UP TO 31/07/06
2006-07-07244DELIVERY EXT'D 3 MTH 30/09/06
2006-06-29363aANNUAL RETURN MADE UP TO 31/07/05
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2005-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02288aNEW DIRECTOR APPOINTED
2004-10-26363sANNUAL RETURN MADE UP TO 31/07/04
2004-10-15288bSECRETARY RESIGNED
2004-10-15288bSECRETARY RESIGNED
2004-10-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to BETH SHALOM LIMITED 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 BETH SHALOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-11-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2004-11-25 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1999-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-12-01 Satisfied TSB BANK PLC
LEGAL CHARGE 1982-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-03-31

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 BETH SHALOM LIMITED

Intangible Assets
Patents
We have not found any records of BETH SHALOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETH SHALOM LIMITED
Trademarks
We have not found any records of BETH SHALOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BETH SHALOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2014-08-08 GBP £2,000 Voluntary Associations
Nottinghamshire County Council 2014-07-04 GBP £15,000
Hartlepool Borough Council 2014-02-12 GBP £504 Activities
Warwickshire County Council 2013-01-04 GBP £514

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BETH SHALOM LIMITED 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.
Import/Export of Goods
Goods imported/exported by BETH SHALOM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0197030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETH SHALOM LIMITED 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 BETH SHALOM LIMITED 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.