Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOARD OF DEPUTIES CHARITABLE FOUNDATION
Company Information for

BOARD OF DEPUTIES CHARITABLE FOUNDATION

ORT HOUSE, 147 ARLINGTON ROAD, LONDON, NW1 7ET,
Company Registration Number
03239086
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Board Of Deputies Charitable Foundation
BOARD OF DEPUTIES CHARITABLE FOUNDATION was founded on 1996-08-19 and has its registered office in London. The organisation's status is listed as "Active". Board Of Deputies Charitable Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BOARD OF DEPUTIES CHARITABLE FOUNDATION
 
Legal Registered Office
ORT HOUSE
147 ARLINGTON ROAD
LONDON
NW1 7ET
Other companies in WC1A
 
Charity Registration
Charity Number 1058107
Charity Address BOARD OF DEPUTIES, 6 BLOOMSBURY SQUARE, LONDON, WC1A 2LP
Charter NO INFORMATION RECORDED
Filing Information
Company Number 03239086
Company ID Number 03239086
Date formed 1996-08-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 14:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOARD OF DEPUTIES CHARITABLE FOUNDATION
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 BOARD OF DEPUTIES CHARITABLE FOUNDATION

Current Directors
Officer Role Date Appointed
GILLIAN JOANNA MERRON
Company Secretary 2014-07-09
AMANDA JANE BOWMAN
Director 2018-06-01
SHEILA JEANNE GEWOLB
Director 2015-07-02
STUART GORDON MACDONALD
Director 2015-06-02
EDWIN SHUKER
Director 2018-06-01
MARIE SARAH VAN DER ZYL
Director 2016-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HARRY SAMUEL ARKUSH
Director 2009-06-01 2018-05-31
RICHARD JAMIE VERBER
Director 2015-06-02 2018-05-31
MARIE SARAH VAN DER ZYL
Director 2015-06-02 2016-05-13
LAURENCE STEPHEN BRASS
Director 2009-06-01 2015-06-02
ALEXANDER BRUMMER
Director 2012-06-01 2015-06-02
LAURA ELIZABETH MARKS
Director 2012-06-01 2015-06-01
VIVIAN WINEMAN
Director 2006-06-01 2015-06-01
ANDREA ABIGAIL KELMANSON
Company Secretary 2013-09-30 2014-07-08
ADAM JOELSON
Company Secretary 2013-05-04 2013-09-30
MARC JONATHAN BENJAMIN
Company Secretary 2005-01-12 2013-05-03
PAUL ALAN EDLIN
Director 2006-06-01 2012-05-31
JERRY LEWIS
Director 2009-06-01 2012-05-31
HENRY GRUNWALD
Director 1997-07-13 2009-05-17
FLORENCE HILDA KAUFMANN
Director 1997-07-13 2009-05-17
CLIVE SYDNEY LEWISOHN
Director 2003-05-22 2009-05-17
D JERRY LEWIS
Director 2000-09-14 2006-05-31
ELEANOR LIND
Director 2003-05-22 2006-05-31
NEVILLE ANTHONY NAGLER
Company Secretary 1996-08-19 2005-01-14
ANTHONY SACKER
Director 2000-09-14 2003-05-22
JOSEPHINE MIRIAM WAGERMAN
Director 1996-08-19 2003-05-22
ERIC MOONMAN
Director 1996-08-19 2000-07-16
ELDRED TABACHNIK
Director 1996-08-19 2000-07-16
AUBREY ROSE
Director 1996-08-19 1997-07-13
RONALD SHELLEY
Director 1996-08-19 1997-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE BOWMAN THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED Director 2018-06-01 CURRENT 2008-12-30 Active
AMANDA JANE BOWMAN THE PARTNERSHIP HUB LTD Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
SHEILA JEANNE GEWOLB THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED Director 2015-06-02 CURRENT 2008-12-30 Active
STUART GORDON MACDONALD THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED Director 2015-06-02 CURRENT 2008-12-30 Active
STUART GORDON MACDONALD AQUILA CAPITAL CONCEPTS (UK) Director 2013-02-20 CURRENT 2012-10-01 Active
EDWIN SHUKER THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED Director 2018-06-01 CURRENT 2008-12-30 Active
EDWIN SHUKER QUARTER CAFES (LONDON) LIMITED Director 2016-10-11 CURRENT 2015-02-17 Active
EDWIN SHUKER ELAN PROPERTIES (CHARLEY NOBLE) LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
EDWIN SHUKER PROGRESS WAREHOUSES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
EDWIN SHUKER ELAN PROPERTIES (SERVICE CHARGE) LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
EDWIN SHUKER QUARTER CATERING LIMITED Director 2015-10-20 CURRENT 2014-11-05 Active
EDWIN SHUKER ELAN PROPERTIES LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
EDWIN SHUKER BIDEFORD PROPERTIES VENTURE LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
EDWIN SHUKER JOY INVESTMENT SERVICES LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
EDWIN SHUKER HIGHLAND RESIDENTIAL LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
EDWIN SHUKER CUMBERLAND VENTURE LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
EDWIN SHUKER WHITE LION VENTURE LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
EDWIN SHUKER BROMPTON MANAGERS LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-03-01
EDWIN SHUKER ELEY ESTATE COMPANY LIMITED Director 2007-03-29 CURRENT 1952-09-03 Active
EDWIN SHUKER ELAN MANAGEMENT SOLUTIONS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
EDWIN SHUKER JOY ENTERPRISES LIMITED Director 2003-03-03 CURRENT 2003-03-03 Active
EDWIN SHUKER EXCEL HOUSE LIMITED Director 2002-04-22 CURRENT 2002-03-26 Active
EDWIN SHUKER ANDOVER PROPERTIES LIMITED Director 2000-11-01 CURRENT 1993-12-24 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
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2022-10-10DIRECTOR APPOINTED MR MICHAEL ZIFF
2022-10-10AP01DIRECTOR APPOINTED MR MICHAEL ZIFF
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARD NATHANIEL CROWNE
2022-08-31CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARD NATHANIEL CROWNE
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 1 Torriano Mews 1 Torriano Mews London NW5 2RZ England
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 1 Torriano Mews 1 Torriano Mews London NW5 2RZ England
2022-02-23AP01DIRECTOR APPOINTED MR EDWIN SHUKER
2022-01-17APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN MOND
2022-01-17APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN MOND
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN MOND
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-08-26AP01DIRECTOR APPOINTED DAVID GEOFFREY MENDOZAWOLFSON
2021-08-20PSC07CESSATION OF STUART MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON MACDONALD
2021-08-20AP01DIRECTOR APPOINTED MR GARY STEPHEN MOND
2021-06-18TM02Termination of appointment of Gillian Joanna Merron on 2021-06-05
2021-06-18PSC07CESSATION OF SHEILA GEWOLB AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18AP03Appointment of Michael Wegier as company secretary on 2021-06-05
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SHUKER
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-11AP01DIRECTOR APPOINTED MS AMANDA JANE BOWMAN
2018-06-11AP01DIRECTOR APPOINTED MR EDWIN SHUKER
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VERBER
2018-06-11PSC07CESSATION OF JONATHAN ARKUSH AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARKUSH
2017-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-11AP01DIRECTOR APPOINTED MRS MARIE SARAH VAN DER ZYL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SARAH VAN DER ZYL
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 1 TORRIANO MEWS TORRIANO MEWS LONDON NW5 2RZ ENGLAND
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 37 KENTISH TOWN ROAD LONDON NW1 8NX
2015-09-18AR0119/08/15 ANNUAL RETURN FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR RICHARD JAMIE VERBER
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARKS
2015-09-17AP01DIRECTOR APPOINTED MRS MARIE SARAH VAN DER ZYL
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRUMMER
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN WINEMAN
2015-09-17AP01DIRECTOR APPOINTED MR STUART GORDON MACDONALD
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BRASS
2015-09-17AP01DIRECTOR APPOINTED MRS SHEILA JEANNE GEWOLB
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 6 BLOOMSBURY SQUARE LONDON WC1A 2LP
2014-10-22AR0119/08/14 NO MEMBER LIST
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-10AP03SECRETARY APPOINTED MS GILLIAN JOANNA MERRON
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY ANDREA KELMANSON
2013-09-30AP03SECRETARY APPOINTED MRS ANDREA ABIGAIL KELMANSON
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY ADAM JOELSON
2013-09-24AR0119/08/13 NO MEMBER LIST
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY MARC BENJAMIN
2013-05-17AP03SECRETARY APPOINTED MR ADAM JOELSON
2012-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0119/08/12 NO MEMBER LIST
2012-08-13AP01DIRECTOR APPOINTED MR ALEXANDER BRUMMER
2012-08-13AP01DIRECTOR APPOINTED MS LAURA ELIZABETH MARKS
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JERRY LEWIS
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDLIN
2011-08-23AR0119/08/11 NO MEMBER LIST
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0119/08/10 NO MEMBER LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY LEWIS / 19/08/2010
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GRUNWALD
2009-09-14288aDIRECTOR APPOINTED MR LAURENCE BRASS
2009-09-08288aDIRECTOR APPOINTED MR JERRY LEWIS
2009-09-08288aDIRECTOR APPOINTED MR JONATHAN ARKUSH
2009-08-25363aANNUAL RETURN MADE UP TO 19/08/09
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR FLORENCE KAUFMANN
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR CLIVE LEWISOHN
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR HENRY GRUNWALD
2009-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aANNUAL RETURN MADE UP TO 19/08/08
2007-08-22363aANNUAL RETURN MADE UP TO 19/08/07
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-03363aANNUAL RETURN MADE UP TO 19/08/06
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2005-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-28AUDAUDITOR'S RESIGNATION
2005-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sANNUAL RETURN MADE UP TO 19/08/05
2005-10-07288bSECRETARY RESIGNED
2005-10-07288aNEW SECRETARY APPOINTED
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-08-31363sANNUAL RETURN MADE UP TO 19/08/04
2004-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-31363sANNUAL RETURN MADE UP TO 19/08/03
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-08363sANNUAL RETURN MADE UP TO 19/08/02
2002-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-11-06287REGISTERED OFFICE CHANGED ON 06/11/01 FROM: COMMONWEALTH HOUSE 1-19 NEW OXFORD STREET LONDON WC1A 1NU
2001-09-05363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-05363sANNUAL RETURN MADE UP TO 19/08/01
2001-05-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to BOARD OF DEPUTIES CHARITABLE FOUNDATION 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 BOARD OF DEPUTIES CHARITABLE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-11-21 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BOARD OF DEPUTIES CHARITABLE FOUNDATION

Intangible Assets
Patents
We have not found any records of BOARD OF DEPUTIES CHARITABLE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for BOARD OF DEPUTIES CHARITABLE FOUNDATION
Trademarks
We have not found any records of BOARD OF DEPUTIES CHARITABLE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOARD OF DEPUTIES CHARITABLE FOUNDATION. 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 (94910 - Activities of religious organizations) as BOARD OF DEPUTIES CHARITABLE FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where BOARD OF DEPUTIES CHARITABLE FOUNDATION 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 BOARD OF DEPUTIES CHARITABLE FOUNDATION 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 BOARD OF DEPUTIES CHARITABLE FOUNDATION 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.