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

THE AKIVA SCHOOL FOUNDATION

20 CAENWOOD COURT, HAMPSTEAD LANE, LONDON, N6 4RU,
Company Registration Number
04264920
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Akiva School Foundation
THE AKIVA SCHOOL FOUNDATION was founded on 2001-08-03 and has its registered office in London. The organisation's status is listed as "Active". The Akiva School Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE AKIVA SCHOOL FOUNDATION
 
Legal Registered Office
20 CAENWOOD COURT
HAMPSTEAD LANE
LONDON
N6 4RU
Other companies in N6
 
Filing Information
Company Number 04264920
Company ID Number 04264920
Date formed 2001-08-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 21:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE AKIVA SCHOOL 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 THE AKIVA SCHOOL FOUNDATION

Current Directors
Officer Role Date Appointed
PHILIP LOUIS SIMMONS
Company Secretary 2001-08-03
MICHAEL ALFRED BURMAN
Director 2001-08-03
JONATHAN ARTHUR EPSTEIN
Director 2015-07-20
JOSEPHINE HELEN KINCHIN
Director 2007-05-17
ANTHONY HENRY LEVY
Director 2005-09-26
PETER LAWRENCE LEVY
Director 2001-08-03
PHILIP LOUIS SIMMONS
Director 2001-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JESSEL
Director 2007-05-17 2015-03-13
ROBERT GLATTER
Director 2001-08-03 2007-05-17
DAVID RAFF
Director 2001-08-03 2007-05-17
FRANK HELLNER
Director 2001-08-03 2003-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LOUIS SIMMONS DE FACTO 1229 LIMITED Company Secretary 2006-10-11 CURRENT 2005-03-02 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (NEWCASTLE 2) LIMITED Company Secretary 2005-09-16 CURRENT 2005-07-14 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (HOTELS 2) LIMITED Company Secretary 2005-09-16 CURRENT 2005-07-14 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES ASSET MANAGEMENT LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-24 Dissolved 2018-05-08
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (HOTELS) LIMITED Company Secretary 2000-05-26 CURRENT 2000-05-26 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (NEWCASTLE) LIMITED Company Secretary 2000-03-28 CURRENT 2000-03-28 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES LIMITED Company Secretary 1994-10-21 CURRENT 1994-10-07 Active
MICHAEL ALFRED BURMAN THE QUEST TRUST Director 1992-03-09 CURRENT 1981-09-15 Active
JONATHAN ARTHUR EPSTEIN JEWISH COMMUNITY DAY SCHOOL ADVISORY BOARD Director 2005-02-01 CURRENT 2002-01-17 Active
JONATHAN ARTHUR EPSTEIN THE QUEST TRUST Director 2003-01-28 CURRENT 1981-09-15 Active
JOSEPHINE HELEN KINCHIN JEWISH COMMUNITY DAY SCHOOL ADVISORY BOARD Director 2016-11-08 CURRENT 2002-01-17 Active
JOSEPHINE HELEN KINCHIN THE FINCHLEY PROGRESSIVE SYNAGOGUE Director 2015-12-21 CURRENT 2014-12-23 Active
ANTHONY HENRY LEVY THE QUEST TRUST Director 2004-05-18 CURRENT 1981-09-15 Active
PETER LAWRENCE LEVY SHOFAR DAY CARE CENTRE Director 2015-01-19 CURRENT 2015-01-19 Active
PETER LAWRENCE LEVY SOUTHBURY RTM COMPANY LIMITED Director 2009-05-07 CURRENT 2007-01-30 Active
PETER LAWRENCE LEVY YOURS IN SPORT LIMITED Director 1997-07-07 CURRENT 1997-07-07 Dissolved 2016-07-05
PETER LAWRENCE LEVY SHAFTESBURY (REAL ESTATE) LIMITED Director 1993-03-01 CURRENT 1986-12-17 Active - Proposal to Strike off
PETER LAWRENCE LEVY THE QUEST TRUST Director 1992-03-09 CURRENT 1981-09-15 Active
PETER LAWRENCE LEVY SHAFTWARD INVESTMENTS LIMITED Director 1991-03-01 CURRENT 1959-10-07 Active - Proposal to Strike off
PETER LAWRENCE LEVY SHAFTESBURY (NEWMAN) LIMITED Director 1991-03-01 CURRENT 1984-03-26 Active - Proposal to Strike off
PHILIP LOUIS SIMMONS CAENWOOD COURT FREEHOLD LIMITED Director 2016-02-22 CURRENT 2012-12-07 Active
PHILIP LOUIS SIMMONS REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED Director 2014-11-30 CURRENT 2005-02-03 Active
PHILIP LOUIS SIMMONS KENWOOD PLACE MANAGEMENT LIMITED Director 2012-05-18 CURRENT 2007-02-19 Active
PHILIP LOUIS SIMMONS RIGHT TO BUY FINANCE LIMITED Director 2007-02-01 CURRENT 2000-12-05 Active
PHILIP LOUIS SIMMONS DE FACTO 1229 LIMITED Director 2006-10-11 CURRENT 2005-03-02 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (NEWCASTLE 2) LIMITED Director 2005-08-30 CURRENT 2005-07-14 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (HOTELS 2) LIMITED Director 2005-08-30 CURRENT 2005-07-14 Active
PHILIP LOUIS SIMMONS LEGAL FUNDING LIMITED Director 2005-08-18 CURRENT 2005-08-12 Active
PHILIP LOUIS SIMMONS SILVERPOINT CORPORATION LTD Director 2005-05-18 CURRENT 2004-09-10 Dissolved 2018-07-10
PHILIP LOUIS SIMMONS SHIREGATE ESTATES LTD Director 2004-05-05 CURRENT 2004-03-31 Active - Proposal to Strike off
PHILIP LOUIS SIMMONS SHADYBURN LTD Director 2004-04-06 CURRENT 2000-03-17 Active
PHILIP LOUIS SIMMONS SUMMIT ADVANCES LIMITED Director 2003-04-14 CURRENT 2003-04-01 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES ASSET MANAGEMENT LIMITED Director 2002-10-24 CURRENT 2002-10-24 Dissolved 2018-05-08
PHILIP LOUIS SIMMONS ELTEE EQUIPMENTS LIMITED Director 1999-11-12 CURRENT 1948-01-05 Active
PHILIP LOUIS SIMMONS COUNTRYWIDE CREDIT CORPORATION LIMITED Director 1998-10-30 CURRENT 1989-01-19 Active
PHILIP LOUIS SIMMONS MULTICOUNT LIMITED Director 1998-10-30 CURRENT 1988-08-02 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES LIMITED Director 1994-10-21 CURRENT 1994-10-07 Active
PHILIP LOUIS SIMMONS THE QUEST TRUST Director 1992-03-09 CURRENT 1981-09-15 Active
PHILIP LOUIS SIMMONS CFH HOLDINGS LIMITED Director 1992-01-16 CURRENT 1990-01-30 Active
PHILIP LOUIS SIMMONS SIMMONS SECURITIES LIMITED Director 1991-12-31 CURRENT 1969-03-26 Active
PHILIP LOUIS SIMMONS SUMMIT FINANCE LIMITED Director 1991-01-23 CURRENT 1964-03-19 Active - Proposal to Strike off

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
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARTHUR EPSTEIN
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENRY LEVY
2023-12-13DIRECTOR APPOINTED MS LUCY WEINER
2023-09-12CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE LEVY
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-03AP01DIRECTOR APPOINTED MRS SUSAN STONE
2020-12-03CH01Director's details changed for Mr Jonathan Arthur Epstein on 2020-12-01
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-11-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-07AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-26AP01DIRECTOR APPOINTED MR JONATHAN ARTHUR EPSTEIN
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JESSEL
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06AR0103/08/14 ANNUAL RETURN FULL LIST
2014-05-08RES01ADOPT ARTICLES 08/05/14
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0103/08/13 ANNUAL RETURN FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-06AR0103/08/12 ANNUAL RETURN FULL LIST
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/12 FROM 20 Caenwood Court Hampstead Lane London N6 4RU United Kingdom
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0103/08/11 ANNUAL RETURN FULL LIST
2011-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP LOUIS SIMMONS on 2011-04-01
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/11 FROM 48 West Heath Road London NW3 7UR
2011-06-13CH01Director's details changed for Mr Philip Louis Simmons on 2011-06-09
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-19RES01ADOPT ARTICLES 19/11/10
2010-08-04AR0103/08/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE HELEN KINCHIN / 03/08/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09363aANNUAL RETURN MADE UP TO 03/08/09
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aANNUAL RETURN MADE UP TO 03/08/08
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363sANNUAL RETURN MADE UP TO 03/08/07
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26363(288)DIRECTOR RESIGNED
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-09-25363(288)DIRECTOR RESIGNED
2006-09-25363sANNUAL RETURN MADE UP TO 03/08/06
2006-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-10-06363sANNUAL RETURN MADE UP TO 03/08/05
2005-10-06288aNEW DIRECTOR APPOINTED
2005-07-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-23363sANNUAL RETURN MADE UP TO 03/08/04
2004-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-02363sANNUAL RETURN MADE UP TO 03/08/03
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-22363sANNUAL RETURN MADE UP TO 03/08/02
2001-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to THE AKIVA SCHOOL 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 THE AKIVA SCHOOL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE AKIVA SCHOOL FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of THE AKIVA SCHOOL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE AKIVA SCHOOL FOUNDATION
Trademarks
We have not found any records of THE AKIVA SCHOOL FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE AKIVA SCHOOL 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 (85200 - Primary education) as THE AKIVA SCHOOL FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE AKIVA SCHOOL 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 THE AKIVA SCHOOL 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 THE AKIVA SCHOOL 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.