B'NAI B'RITH UNITED KINGDOM

Register to unlock more data on OkredoRegister

B'NAI B'RITH UNITED KINGDOM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03328487

Incorporation date

06/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingston Burrowes Accountants, Ewell Road, Surbiton KT6 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon11/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon11/03/2026
Termination of appointment of Wendy Fireman as a secretary on 2026-03-01
dot icon11/03/2026
Director's details changed for Mr Alan Brian Miller on 2026-03-01
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon29/08/2024
Registered office address changed from Shield House 18 Harmony Way London NW4 2BZ England to Kingston Burrowes Accountants Ewell Road Surbiton KT6 7AL on 2024-08-29
dot icon23/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon04/05/2022
Termination of appointment of Martin Kudlick as a director on 2021-06-06
dot icon04/05/2022
Termination of appointment of Anthony Cyril Etherton as a director on 2021-06-06
dot icon04/05/2022
Appointment of Mr Paul Laurence Solomon as a director on 2021-06-06
dot icon12/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Resolutions
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon01/06/2021
Registered office address changed from Ort House 126 Albert Street London NW1 7NE to Shield House 18 Harmony Way London NW4 2BZ on 2021-06-01
dot icon10/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Appointment of Mrs Wendy Fireman as a secretary on 2017-03-16
dot icon03/04/2017
Appointment of Mr Alan Brian Miller as a director on 2017-03-16
dot icon03/04/2017
Termination of appointment of Pamela Gold as a director on 2017-03-16
dot icon03/04/2017
Termination of appointment of Pamela Gold as a secretary on 2017-03-16
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon19/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-06 no member list
dot icon20/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-06 no member list
dot icon13/03/2015
Termination of appointment of Jean Juliana Etherton as a director on 2014-11-02
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-06 no member list
dot icon28/03/2014
Appointment of Eve Jacqueline Swabe as a director
dot icon28/03/2014
Termination of appointment of Harvey Josephs as a director
dot icon09/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-06 no member list
dot icon12/04/2013
Director's details changed for Pamela Gold on 2013-03-06
dot icon12/04/2013
Secretary's details changed for Pamela Gold on 2013-03-06
dot icon25/04/2012
Annual return made up to 2012-03-06 no member list
dot icon05/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-03-06 no member list
dot icon23/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-03-06 no member list
dot icon24/06/2010
Director's details changed for Mr Harvey John Josephs on 2009-10-01
dot icon24/06/2010
Director's details changed for Pamela Gold on 2009-10-01
dot icon01/06/2009
Partial exemption accounts made up to 2008-12-31
dot icon11/05/2009
Annual return made up to 06/03/09
dot icon11/05/2009
Appointment terminated director antoinette port
dot icon06/11/2008
Partial exemption accounts made up to 2007-12-31
dot icon02/09/2008
Director and secretary appointed pamela gold
dot icon22/08/2008
Director appointed jean juliana etherton
dot icon22/07/2008
Appointment terminated director and secretary raymond keene
dot icon15/04/2008
Director appointed anthony cyril etherton
dot icon25/03/2008
Annual return made up to 06/03/08
dot icon22/10/2007
Director resigned
dot icon12/07/2007
Partial exemption accounts made up to 2006-12-31
dot icon22/03/2007
Annual return made up to 06/03/07
dot icon13/03/2007
New director appointed
dot icon31/10/2006
Partial exemption accounts made up to 2005-12-31
dot icon12/10/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon20/04/2006
Annual return made up to 06/03/06
dot icon22/12/2005
Registered office changed on 22/12/05 from: 1/2 endsleigh street london WC1H 0DS
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
New secretary appointed;new director appointed
dot icon18/03/2005
Annual return made up to 06/03/05
dot icon18/03/2005
Secretary resigned;director resigned
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Annual return made up to 06/03/04
dot icon01/04/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Annual return made up to 06/03/03
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Annual return made up to 06/03/02
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New director appointed
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Annual return made up to 06/03/01
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon29/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon19/06/2000
Annual return made up to 06/03/00
dot icon06/06/2000
Certificate of change of name
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Director resigned
dot icon17/05/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon18/04/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Annual return made up to 06/03/99
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New secretary appointed
dot icon11/12/1998
Full accounts made up to 1998-06-30
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon24/04/1998
Accounts for a small company made up to 1997-06-30
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Annual return made up to 06/03/98
dot icon18/03/1998
New director appointed
dot icon20/07/1997
Accounting reference date shortened from 31/03/98 to 30/06/97
dot icon06/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Barbara Ruth
Director
13/05/2000 - 12/05/2001
1
Hilsum, Stephen Anthony
Director
30/09/1997 - 05/12/1998
1
Fireman, Wendy
Secretary
16/03/2017 - 01/03/2026
-
Wolf, Geoffrey
Director
01/04/2006 - 30/08/2006
-
Swabe, Eve Jacqueline
Director
12/05/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B'NAI B'RITH UNITED KINGDOM

B'NAI B'RITH UNITED KINGDOM is an(a) Active company incorporated on 06/03/1997 with the registered office located at Kingston Burrowes Accountants, Ewell Road, Surbiton KT6 7AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B'NAI B'RITH UNITED KINGDOM?

toggle

B'NAI B'RITH UNITED KINGDOM is currently Active. It was registered on 06/03/1997 .

Where is B'NAI B'RITH UNITED KINGDOM located?

toggle

B'NAI B'RITH UNITED KINGDOM is registered at Kingston Burrowes Accountants, Ewell Road, Surbiton KT6 7AL.

What does B'NAI B'RITH UNITED KINGDOM do?

toggle

B'NAI B'RITH UNITED KINGDOM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for B'NAI B'RITH UNITED KINGDOM?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-06 with no updates.