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

THE WESTERN CHARITABLE FOUNDATION

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
08051428
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Western Charitable Foundation
THE WESTERN CHARITABLE FOUNDATION was founded on 2012-04-30 and has its registered office in London. The organisation's status is listed as "Active". The Western Charitable Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
THE WESTERN CHARITABLE FOUNDATION
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in WC1N
 
Filing Information
Company Number 08051428
Company ID Number 08051428
Date formed 2012-04-30
Country UNITED KINGDOM
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 29/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB120787617  
Last Datalog update: 2024-05-05 16:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WESTERN CHARITABLE FOUNDATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
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 WESTERN CHARITABLE FOUNDATION

Current Directors
Officer Role Date Appointed
ANTHONY HARVEY YADGAROFF
Company Secretary 2012-04-30
SUZANNE JUDITH GOODMAN
Director 2012-12-13
COLIN BRIAN EDWARD JAQUE
Director 2012-12-13
PHILIP MICHAEL KREMEN
Director 2012-12-13
RICHARD BRUCE MINTZ
Director 2012-12-13
HAROLD CHARLES PASHA
Director 2012-04-30
PAUL RAYDEN
Director 2012-12-13
DAVID JAMES SAGE
Director 2012-12-13
ELDRED TABACHNIK
Director 2012-12-13
DAVID IAN WINTON
Director 2012-12-13
ANTHONY HARVEY YADGAROFF
Director 2012-04-30
MICHAEL ANTHONY ZIFF
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL CHODY
Director 2012-12-13 2018-04-19
STEPHEN RICHARD NIGEL FENTON
Director 2014-09-18 2017-07-10
HENRY SAMUELS
Director 2012-12-13 2016-12-21
RUSSELL PAUL TENZER
Director 2012-12-13 2014-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE JUDITH GOODMAN BRYANSTON COURT FREEHOLD LIMITED Director 2013-03-11 CURRENT 2004-06-16 Active
SUZANNE JUDITH GOODMAN BRYANSTON COURT ONE LIMITED Director 2013-02-25 CURRENT 1982-05-27 Active
SUZANNE JUDITH GOODMAN BRYANSTON COURT MANAGEMENT COMPANY LIMITED Director 2013-01-15 CURRENT 2006-07-04 Active
SUZANNE JUDITH GOODMAN KINETIC HOUSE LIMITED Director 2010-03-01 CURRENT 2002-03-22 Dissolved 2014-11-06
SUZANNE JUDITH GOODMAN COMMERCIAL AVIATION CHARTERS LIMITED Director 2010-03-01 CURRENT 1956-05-17 Dissolved 2016-01-05
SUZANNE JUDITH GOODMAN ALLIED FREEHOLD PROPERTY TRUST LIMITED Director 2010-03-01 CURRENT 1973-03-08 Dissolved 2017-03-18
RICHARD BRUCE MINTZ OCEAN TRAVELLER MARINE LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
RICHARD BRUCE MINTZ NEWCROFT SERVICES LIMITED Director 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
RICHARD BRUCE MINTZ WOODSVILLE INVESTMENTS LIMITED Director 1995-11-21 CURRENT 1995-09-07 Active - Proposal to Strike off
RICHARD BRUCE MINTZ BRIMICAN INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1959-02-19 Active
RICHARD BRUCE MINTZ 26 NEW CAVENDISH STREET LIMITED Director 1992-12-31 CURRENT 1955-04-01 Active
RICHARD BRUCE MINTZ LOUIS J. MINTZ, SON & PARTNERS LIMITED Director 1992-12-31 CURRENT 1972-07-14 Active
RICHARD BRUCE MINTZ ROUND HOUSE DEVELOPMENTS LIMITED Director 1992-11-30 CURRENT 1971-10-04 Active
RICHARD BRUCE MINTZ SERVICECRAFT (LONDON) LIMITED Director 1992-11-30 CURRENT 1972-07-11 Active - Proposal to Strike off
RICHARD BRUCE MINTZ SIMCLAN INVESTMENTS LIMITED Director 1992-11-30 CURRENT 1976-04-21 Active - Proposal to Strike off
RICHARD BRUCE MINTZ L J HOLDINGS LIMITED Director 1992-11-30 CURRENT 1955-12-05 Active
RICHARD BRUCE MINTZ ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED Director 1992-06-12 CURRENT 1991-06-12 Active - Proposal to Strike off
RICHARD BRUCE MINTZ KESTERPARK LIMITED Director 1992-04-30 CURRENT 1983-10-25 Dissolved 2016-02-16
RICHARD BRUCE MINTZ ANGLO SCOTTISH DEVELOPMENTS LIMITED Director 1992-04-30 CURRENT 1987-11-02 Active
RICHARD BRUCE MINTZ IMPERIAL HOUSE PROPERTIES (ABERDEEN) LIMITED Director 1988-12-31 CURRENT 1974-03-12 Active - Proposal to Strike off
HAROLD CHARLES PASHA JLH SECURITIES LTD Director 2015-09-27 CURRENT 2015-09-27 Active
HAROLD CHARLES PASHA WCF CENTRE LIMITED Director 2007-11-16 CURRENT 2007-11-16 Dissolved 2013-11-05
HAROLD CHARLES PASHA J.PASHA & CO. Director 1991-12-31 CURRENT 1943-09-08 Active
HAROLD CHARLES PASHA MARKET PLACE INVESTMENTS LIMITED Director 1991-11-12 CURRENT 1990-11-12 Active
HAROLD CHARLES PASHA LOTRISE LIMITED Director 1991-09-04 CURRENT 1989-09-04 Active
HAROLD CHARLES PASHA JOINT LONDON HOLDINGS LIMITED Director 1991-07-24 CURRENT 1986-02-12 Active
HAROLD CHARLES PASHA SCORECROWN LIMITED Director 1991-07-24 CURRENT 1979-10-16 Active
HAROLD CHARLES PASHA JOINT LONDON PROPERTIES LIMITED Director 1991-07-24 CURRENT 1962-09-03 Active
HAROLD CHARLES PASHA EXCHANGE SECURITIES LIMITED Director 1991-05-30 CURRENT 1989-05-30 Active
HAROLD CHARLES PASHA SARWAY LIMITED Director 1991-05-17 CURRENT 1989-05-17 Active
HAROLD CHARLES PASHA J.L.P. CHARITY TRUSTEES LIMITED Director 1991-03-11 CURRENT 1977-12-12 Active
PAUL RAYDEN ST JAMES'S CLOSE RTM COMPANY LIMITED Director 2018-03-23 CURRENT 2007-07-25 Active
PAUL RAYDEN RCP INVESTMENT SERVICES LIMITED Director 2017-08-25 CURRENT 2013-11-25 Active
PAUL RAYDEN CFIF HOLDING (NO 8) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PAUL RAYDEN GREENGLARE LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
PAUL RAYDEN RCP GROUND RENT SERVICES LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
PAUL RAYDEN WESTBURY INVESTMENT MANAGEMENT LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
PAUL RAYDEN WESTBURY RESIDENTIAL LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
PAUL RAYDEN RCP CAPITAL LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
PAUL RAYDEN RCP GROUND RENT MANAGEMENT LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
PAUL RAYDEN RCP MANAGEMENT SOLUTIONS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
PAUL RAYDEN WESTBURY PROPERTY SOLUTIONS LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
PAUL RAYDEN RCP GROUP LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
PAUL RAYDEN COUNTY ESTATE PUBS LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
PAUL RAYDEN RCP LAND LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
PAUL RAYDEN GRT INVESTMENTS LIMITED Director 2006-04-25 CURRENT 1998-01-15 Active
PAUL RAYDEN TREEVIEW TRADING LIMITED Director 1993-11-04 CURRENT 1993-09-06 Active
PAUL RAYDEN RAYDEN CHARITABLE TRUST(THE) Director 1992-05-17 CURRENT 1985-12-10 Active
DAVID JAMES SAGE DJS PROPERTIES LONDON LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
DAVID IAN WINTON NIGHTINGALE HAMMERSON TRUSTEE COMPANY LIMITED Director 2012-04-02 CURRENT 2012-03-14 Active
DAVID IAN WINTON LONDON AND CENTRAL HOLDINGS LIMITED Director 2000-09-20 CURRENT 2000-08-11 Dissolved 2013-11-05
ANTHONY HARVEY YADGAROFF A.H.YADGAROFF & CO LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
ANTHONY HARVEY YADGAROFF TEL AVIV UNIVERSITY TRUST Director 2004-05-12 CURRENT 1968-09-26 Active
ANTHONY HARVEY YADGAROFF ISA DIRECT LIMITED Director 1997-06-26 CURRENT 1997-06-26 Active
MICHAEL ANTHONY ZIFF EMBRACE YOUR SPORT LIMITED Director 2017-07-21 CURRENT 2017-07-21 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
2024-05-01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-09-22Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-07-20DIRECTOR APPOINTED MR ALEXANDER RAYDEN
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE MINTZ
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ELDRED TABACHNIK
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14AP01DIRECTOR APPOINTED MR MAXWELL JOHN NISNER
2019-05-09CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY HARVEY YADGAROFF on 2019-05-09
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-01CH01Director's details changed for Mr Anthony Harvey Yadgaroff on 2019-04-29
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SAGE
2018-10-26CH01Director's details changed for David James Sage on 2018-04-01
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09CH01Director's details changed for Mr Paul Rayden on 2018-05-09
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-01CH01Director's details changed for David James Sage on 2018-04-01
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL CHODY
2017-11-22MEM/ARTSARTICLES OF ASSOCIATION
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-25CH01Director's details changed for David James Sage on 2017-10-25
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD NIGEL FENTON
2017-09-26AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WINTON / 01/04/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL CHODY / 01/04/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE MINTZ / 01/04/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYDEN / 10/05/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JUDITH GOODMAN / 15/03/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WINTON / 15/03/2017
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SAMUELS
2017-01-05AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY ZIFF
2016-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-09AR0130/04/16 NO MEMBER LIST
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY SAMUELS / 15/01/2016
2015-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-18RP04SECOND FILING WITH MUD 30/04/15 FOR FORM AR01
2015-06-18AP01DIRECTOR APPOINTED MR STEPHEN RICHARD NIGEL FENTON
2015-06-18ANNOTATIONClarification
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL TENZER
2015-06-04AR0130/04/15 NO MEMBER LIST
2015-06-04AR0130/04/15 NO MEMBER LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-16AR0130/04/14 NO MEMBER LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HARVEY YADGAROFF / 15/04/2014
2014-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HARVEY YADGAROFF / 15/04/2014
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-19AP01DIRECTOR APPOINTED CYRIL CHODY
2013-07-19AR0130/04/13
2013-07-15AP01DIRECTOR APPOINTED SUZANNE JUDITH GOODMAN
2013-07-15AP01DIRECTOR APPOINTED PHILIP KREMEN
2013-07-15AP01DIRECTOR APPOINTED MR PAUL RAYDEN
2013-07-15AP01DIRECTOR APPOINTED HENRY SAMUELS
2013-07-15AP01DIRECTOR APPOINTED RICHARD BRUCE MINTZ
2013-07-15AP01DIRECTOR APPOINTED DAVID SAGE
2013-07-15AP01DIRECTOR APPOINTED ELDRED TABACHNIK
2013-07-15AP01DIRECTOR APPOINTED MR RUSSELL PAUL TENZER
2013-07-15AP01DIRECTOR APPOINTED MR COLIN BRIAN EDWARD JAQUE
2013-07-15AP01DIRECTOR APPOINTED DAVID IAN WINTON
2012-09-27AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to THE WESTERN 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 THE WESTERN CHARITABLE 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 WESTERN CHARITABLE FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.749
MortgagesNumMortOutstanding1.239
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 96030 - Funeral and related activities

Intangible Assets
Patents
We have not found any records of THE WESTERN CHARITABLE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE WESTERN CHARITABLE FOUNDATION
Trademarks
We have not found any records of THE WESTERN CHARITABLE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WESTERN 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 (96030 - Funeral and related activities) as THE WESTERN CHARITABLE FOUNDATION are:

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