Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH FRIENDS OF BOYS TOWN JERUSALEM
Company Information for

BRITISH FRIENDS OF BOYS TOWN JERUSALEM

Schaller House, 44a Albert Road, London, NW4 2SJ,
Company Registration Number
04877476
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Friends Of Boys Town Jerusalem
BRITISH FRIENDS OF BOYS TOWN JERUSALEM was founded on 2003-08-26 and has its registered office in London. The organisation's status is listed as "Active". British Friends Of Boys Town Jerusalem 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 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
BRITISH FRIENDS OF BOYS TOWN JERUSALEM
 
Legal Registered Office
Schaller House
44a Albert Road
London
NW4 2SJ
Other companies in WC1A
 
Charity Registration
Charity Number 1100332
Charity Address 6 BLOOMSBURY SQUARE, LONDON, WC1A 2LP
Charter WE RAISE FUNDS THROUGH EVENTS, APPEALS AND LEGACIES TO SEND TO BOYS TOWN JERUSALEM IN ISRAEL, A SCHOOL FOR JEWISH BOYS WHO MAINLY COME FROM DISADVANTAGED BACKGROUNDS.
Filing Information
Company Number 04877476
Company ID Number 04877476
Date formed 2003-08-26
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 2022-08-31
Account next due 2024-08-31
Latest return 2023-09-13
Return next due 2024-09-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 18:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH FRIENDS OF BOYS TOWN JERUSALEM
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 BRITISH FRIENDS OF BOYS TOWN JERUSALEM

Current Directors
Officer Role Date Appointed
IRVING HOWARD BRECKER
Director 2016-04-15
RUSSELL CAREY LUX
Director 2016-04-15
JONATHAN ROBERT MOSHI
Director 2018-03-14
SIDNEY ALBERT MYERS
Director 2016-10-05
KATE SUE REUBEN
Director 2013-03-11
LEE REUBEN
Director 2008-09-01
STUART LAWRENCE STANTON
Director 2012-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HELENA STEINBERG
Director 2013-12-11 2017-11-10
DAVID EMANUEL MERTON MOND
Director 2016-04-15 2017-09-16
RAYMOND JONATHAN HARROD
Director 2013-04-08 2017-09-04
RICHARD ANTHONY FELDMAN
Director 2015-12-01 2017-09-01
LEE REUBEN
Company Secretary 2009-09-01 2015-12-15
ALAN STEVEN WILKINSON
Director 2013-12-11 2015-09-10
KEITH DAVID SIMONS
Director 2013-12-12 2014-04-22
WENDY PATER
Director 2012-09-27 2013-04-01
JAMES EDWARD BERGMAN
Director 2009-06-04 2012-05-31
RAFAEL ARYEH SAVILLE
Director 2008-09-01 2011-04-06
JEFFREY PINNICK
Company Secretary 2003-08-26 2009-08-28
JUDITH FILIPSOHN
Director 2003-08-26 2009-08-28
JEFFREY PINNICK
Director 2003-08-26 2009-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRVING HOWARD BRECKER LESCLIFFE LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
IRVING HOWARD BRECKER MARGARET STREET HOLDINGS LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
IRVING HOWARD BRECKER 'ALL ABOARD' SHOPS LIMITED Director 2008-09-29 CURRENT 1991-01-04 Active
IRVING HOWARD BRECKER ELSWORTHY ROAD (GARAGES) MANAGEMENT LIMITED Director 2005-01-25 CURRENT 2004-12-02 Active
IRVING HOWARD BRECKER METROPOLITAN ESTATES LIMITED Director 1991-10-10 CURRENT 1973-03-03 Active
IRVING HOWARD BRECKER LESCLIFFE INVESTMENTS LIMITED Director 1991-10-10 CURRENT 1973-03-12 Active
IRVING HOWARD BRECKER HURSTBANE PROPERTIES LIMITED Director 1991-08-22 CURRENT 1971-08-27 Active
RUSSELL CAREY LUX TELCOSWITCH LIMITED Director 2015-12-11 CURRENT 2015-07-15 Active
RUSSELL CAREY LUX LUX ASSET MANAGEMENT LIMITED Director 2015-06-29 CURRENT 2014-11-05 Dissolved 2018-05-22
RUSSELL CAREY LUX LUX CAPITAL LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2015-10-16
JONATHAN ROBERT MOSHI 54 GLENLOCH ROAD LIMITED Director 2012-08-13 CURRENT 2005-10-18 Active
JONATHAN ROBERT MOSHI TIPPING POINT SOLUTIONS LTD Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2017-09-26
KATE SUE REUBEN ARK HIRE LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
KATE SUE REUBEN HABUAH UK LTD Director 2016-01-07 CURRENT 2011-03-18 Active - Proposal to Strike off
LEE REUBEN DIZZY LIZARD LTD Director 2018-06-05 CURRENT 2018-06-05 Active
LEE REUBEN BRICK PROMOTIONS LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-05-16
LEE REUBEN LRL HOLDINGS LIMITED Director 2015-10-09 CURRENT 2014-05-20 Active
LEE REUBEN TELCOSWITCH LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
LEE REUBEN DOBELL FINANCE LIMITED Director 2015-06-17 CURRENT 1978-07-19 Liquidation
LEE REUBEN S.WOLFFING LIMITED Director 2015-06-17 CURRENT 1947-06-23 Active
LEE REUBEN PLAYBOX SOFTWARE LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2014-05-13
LEE REUBEN HABUAH UK LTD Director 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
LEE REUBEN LYTTLETON PLAYING FIELDS REDEVELOPMENT LIMITED Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2014-11-18
LEE REUBEN SOLDEL PROPERTY COMPANY LIMITED Director 2008-06-06 CURRENT 1950-04-21 Active
LEE REUBEN INITIAL REWARDS LIMITED Director 2007-03-31 CURRENT 1999-04-06 Active
LEE REUBEN PRODUCT NETWORK LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
LEE REUBEN DOBELL PROPERTY LIMITED Director 1999-12-10 CURRENT 1999-12-10 Active
LEE REUBEN INITIAL INCENTIVES LIMITED Director 1999-08-25 CURRENT 1987-10-26 Active
STUART LAWRENCE STANTON JEWISH MUSIC INSTITUTE Director 2009-10-14 CURRENT 1989-05-22 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR TESSA REBECCA LAWS
2023-09-18CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-15Director's details changed for His Honour Nigel Lloyd Lithman, Qc on 2023-09-13
2023-08-15Compulsory strike-off action has been discontinued
2023-08-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-04-17APPOINTMENT TERMINATED, DIRECTOR ISAAC ZACHARY MOCKTON
2022-12-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT MOSHI
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT MOSHI
2022-11-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-08-03AP01DIRECTOR APPOINTED MR ROBERT JOSEPH LAZARUS
2022-07-26CH01Director's details changed for Mr Daniel Ian Baum on 2022-04-05
2022-07-14CH01Director's details changed for Professor Stuart Lawrence Stanton on 2019-05-06
2022-07-13AP01DIRECTOR APPOINTED HIS HONOUR NIGEL LLOYD LITHMAN, QC
2022-06-0631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07AP01DIRECTOR APPOINTED MR DANIEL IAN BAUM
2022-01-05APPOINTMENT TERMINATED, DIRECTOR IRVING HOWARD BRECKER
2022-01-05APPOINTMENT TERMINATED, DIRECTOR EPHRAIM EHRHARDT
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IRVING HOWARD BRECKER
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-04-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07MEM/ARTSARTICLES OF ASSOCIATION
2021-04-06RES01ADOPT ARTICLES 06/04/21
2020-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-08-27CH01Director's details changed for Mr Isaac Mockton on 2020-08-23
2020-08-23AP01DIRECTOR APPOINTED MR ISAAC MOCKTON
2020-05-18AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE REUBEN
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY ALBERT MYERS
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 1 Hocroft Road London NW2 2BN England
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM 4 Prince Albert Road London NW1 7SN United Kingdom
2019-06-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15AP01DIRECTOR APPOINTED MR DAVID GARBACZ
2019-01-23DISS40Compulsory strike-off action has been discontinued
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR EPHRAIM EHRHARDT
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CAREY LUX
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Pound House 62a Highgate High Street London N6 5HX England
2018-03-19AP01DIRECTOR APPOINTED MR JONATHAN ROBERT MOSHI
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HELENA STEINBERG
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EMANUEL MERTON MOND
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JONATHAN HARROD
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FELDMAN
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FELDMAN
2017-06-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02AP01DIRECTOR APPOINTED SIDNEY ALBERT MYERS
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-08-03ANNOTATIONPart Rectified
2016-07-13AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-12AP01DIRECTOR APPOINTED MR RUSSELL CAREY LUX
2016-05-11AP01DIRECTOR APPOINTED MR DAVID EMANUEL MERTON MOND
2016-05-11AP01DIRECTOR APPOINTED MR IRVING HOWARD BRECKER
2016-01-21AP01DIRECTOR APPOINTED DR RICHARD ANTHONY FELDMAN
2016-01-21AP01DIRECTOR APPOINTED DR RICHARD ANTHONY FELDMAN
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 44a Albert Road London NW4 2SJ
2015-12-16TM02APPOINTMENT TERMINATED, SECRETARY LEE REUBEN
2015-12-16AP01DIRECTOR APPOINTED MR RICHARD ANTHONY FELDMAN
2015-12-16AR0127/09/15 NO MEMBER LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILKINSON
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 6 BLOOMSBURY SQUARE LONDON WC1A 2LP
2015-06-05AA31/08/14 TOTAL EXEMPTION FULL
2014-10-07AR0127/09/14 NO MEMBER LIST
2014-06-04AA31/08/13 TOTAL EXEMPTION FULL
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SIMONS
2013-12-18AP01DIRECTOR APPOINTED MR KEITH DAVID SIMONS
2013-12-11AP01DIRECTOR APPOINTED MRS SUSAN HELENA STEINBERG
2013-12-11AP01DIRECTOR APPOINTED MR ALAN STEVEN WILKINSON
2013-10-01AR0127/09/13 NO MEMBER LIST
2013-04-23AP01DIRECTOR APPOINTED MR RAYMOND JONATHAN HARROD
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PATER
2013-04-18AP01DIRECTOR APPOINTED MRS KATE SUE REUBEN
2013-04-18AA31/08/12 TOTAL EXEMPTION FULL
2012-09-28AR0127/09/12 NO MEMBER LIST
2012-09-28AP01DIRECTOR APPOINTED MRS WENDY PATER
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERGMAN
2012-05-30AA31/08/11 TOTAL EXEMPTION FULL
2012-03-28AP01DIRECTOR APPOINTED PROFESSOR STUART LAWRENCE STANTON
2011-10-06AR0127/09/11 NO MEMBER LIST
2011-05-09AA31/08/10 TOTAL EXEMPTION FULL
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL SAVILLE
2010-10-14AR0127/09/10
2010-01-28AA31/08/09 TOTAL EXEMPTION FULL
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY PINNICK
2009-09-07363aANNUAL RETURN MADE UP TO 26/08/09
2009-09-07288aSECRETARY APPOINTED LEE REUBEN
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR JUDITH FILIPSOHN
2009-06-22AA31/08/08 TOTAL EXEMPTION FULL
2009-06-12288aDIRECTOR APPOINTED JAMES EDWARD BERGMAN
2008-11-02AA31/08/07 TOTAL EXEMPTION FULL
2008-10-07288aDIRECTOR APPOINTED LEE REUBEN
2008-10-06288aDIRECTOR APPOINTED RAFAEL ARYEH SAVILLE
2008-10-06363aANNUAL RETURN MADE UP TO 26/08/08
2007-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/07
2007-09-09363sANNUAL RETURN MADE UP TO 26/08/07
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-14363sANNUAL RETURN MADE UP TO 26/08/05
2004-09-15363sANNUAL RETURN MADE UP TO 26/08/04
2003-08-26NEWINCINCORPORATION 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
853 - Secondary education
85310 - General secondary education

85 - Education
855 - Other education
85520 - Cultural education

85 - Education
856 - Educational support activities
85600 - Educational support services


Licences & Regulatory approval
We could not find any licences issued to BRITISH FRIENDS OF BOYS TOWN JERUSALEM 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 BRITISH FRIENDS OF BOYS TOWN JERUSALEM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH FRIENDS OF BOYS TOWN JERUSALEM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 BRITISH FRIENDS OF BOYS TOWN JERUSALEM

Intangible Assets
Patents
We have not found any records of BRITISH FRIENDS OF BOYS TOWN JERUSALEM registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH FRIENDS OF BOYS TOWN JERUSALEM
Trademarks
We have not found any records of BRITISH FRIENDS OF BOYS TOWN JERUSALEM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH FRIENDS OF BOYS TOWN JERUSALEM. 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 (85310 - General secondary education) as BRITISH FRIENDS OF BOYS TOWN JERUSALEM are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH FRIENDS OF BOYS TOWN JERUSALEM 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 BRITISH FRIENDS OF BOYS TOWN JERUSALEM 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 BRITISH FRIENDS OF BOYS TOWN JERUSALEM 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.