BOARD OF DEPUTIES CHARITABLE FOUNDATION

Register to unlock more data on OkredoRegister

BOARD OF DEPUTIES CHARITABLE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03239086

Incorporation date

19/08/1996

Size

Group

Contacts

Registered address

Registered address

Ort House, 147 Arlington Road, London NW1 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1996)
dot icon05/03/2026
Appointment of Ms Karen Melanie Newman as a director on 2026-03-03
dot icon13/01/2026
Termination of appointment of Andrew Nicholas Gilbert as a director on 2026-01-08
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon07/06/2024
Appointment of Adrian Cohen as a director on 2024-06-03
dot icon06/06/2024
Appointment of Mr Philip Rosenberg as a director on 2024-06-03
dot icon06/06/2024
Appointment of Mr Andrew Nicholas Gilbert as a director on 2024-06-03
dot icon06/06/2024
Appointment of Mr Benjamin Edward Nathaniel Crowne as a director on 2024-06-03
dot icon06/06/2024
Appointment of Jeremy Michelson as a director on 2024-06-03
dot icon06/06/2024
Cessation of Marie Van Der Zyl as a person with significant control on 2024-05-31
dot icon06/06/2024
Termination of appointment of Amanda Jane Bowman as a director on 2024-05-31
dot icon06/06/2024
Notification of Philip Rosenberg as a person with significant control on 2024-06-03
dot icon06/06/2024
Termination of appointment of Edwin Shuker as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of David Geoffrey Mendozawolfson as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Michael Anthony Ziff as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Marie Sarah Van Der Zyl as a director on 2024-05-31
dot icon11/04/2024
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Ort House 147 Arlington Road London NW1 7ET on 2024-04-11
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon10/10/2022
Appointment of Mr Michael Ziff as a director on 2022-10-03
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon31/08/2022
Termination of appointment of Benjamin Edward Nathaniel Crowne as a director on 2022-08-30
dot icon22/06/2022
Registered office address changed from 1 Torriano Mews 1 Torriano Mews London NW5 2RZ England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2022-06-22
dot icon23/02/2022
Appointment of Mr Edwin Shuker as a director on 2022-02-20
dot icon17/01/2022
Termination of appointment of Gary Stephen Mond as a director on 2022-01-13
dot icon31/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon26/08/2021
Appointment of David Geoffrey Mendozawolfson as a director on 2021-08-09
dot icon20/08/2021
Cessation of Stuart Mcdonald as a person with significant control on 2021-08-09
dot icon20/08/2021
Termination of appointment of Stuart Gordon Macdonald as a director on 2021-08-09
dot icon20/08/2021
Appointment of Mr Benjamin Edward Nathaniel Crowne as a director on 2021-08-09
dot icon20/08/2021
Appointment of Mr Gary Stephen Mond as a director on 2021-08-09
dot icon18/06/2021
Termination of appointment of Gillian Joanna Merron as a secretary on 2021-06-05
dot icon18/06/2021
Cessation of Richard Verber as a person with significant control on 2021-06-05
dot icon18/06/2021
Appointment of Michael Wegier as a secretary on 2021-06-05
dot icon18/06/2021
Termination of appointment of Sheila Jeanne Gewolb as a director on 2021-06-05
dot icon18/06/2021
Cessation of Sheila Gewolb as a person with significant control on 2021-06-05
dot icon18/06/2021
Termination of appointment of Edwin Shuker as a director on 2021-06-05
dot icon10/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon25/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon26/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/06/2018
Appointment of Ms Amanda Jane Bowman as a director on 2018-06-01
dot icon11/06/2018
Appointment of Mr Edwin Shuker as a director on 2018-06-01
dot icon11/06/2018
Termination of appointment of Richard Jamie Verber as a director on 2018-05-31
dot icon11/06/2018
Cessation of Jonathan Arkush as a person with significant control on 2018-05-31
dot icon11/06/2018
Termination of appointment of Jonathan Harry Samuel Arkush as a director on 2018-05-31
dot icon23/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon03/11/2016
Confirmation statement made on 2016-08-19 with updates
dot icon26/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/08/2016
Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2016-08-05
dot icon11/08/2016
Termination of appointment of Marie Sarah Van Der Zyl as a director on 2016-05-13
dot icon11/08/2016
Registered office address changed from 1 Torriano Mews Torriano Mews London NW5 2RZ England to 1 Torriano Mews 1 Torriano Mews London NW5 2RZ on 2016-08-11
dot icon11/08/2016
Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews Torriano Mews London NW5 2RZ on 2016-08-11
dot icon18/09/2015
Annual return made up to 2015-08-19 no member list
dot icon18/09/2015
Appointment of Mr Richard Jamie Verber as a director on 2015-06-02
dot icon17/09/2015
Termination of appointment of Laura Elizabeth Marks as a director on 2015-06-01
dot icon17/09/2015
Appointment of Mr Stuart Gordon Macdonald as a director on 2015-06-02
dot icon17/09/2015
Termination of appointment of Alexander Brummer as a director on 2015-06-02
dot icon17/09/2015
Termination of appointment of Vivian Wineman as a director on 2015-06-01
dot icon17/09/2015
Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2015-06-02
dot icon17/09/2015
Appointment of Mrs Sheila Jeanne Gewolb as a director on 2015-07-02
dot icon17/09/2015
Termination of appointment of Laurence Stephen Brass as a director on 2015-06-02
dot icon30/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/12/2014
Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road London NW1 8NX on 2014-12-10
dot icon22/10/2014
Annual return made up to 2014-08-19 no member list
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/09/2014
Appointment of Ms Gillian Joanna Merron as a secretary on 2014-07-09
dot icon10/09/2014
Termination of appointment of Andrea Abigail Kelmanson as a secretary on 2014-07-08
dot icon30/09/2013
Appointment of Mrs Andrea Abigail Kelmanson as a secretary
dot icon30/09/2013
Termination of appointment of Adam Joelson as a secretary
dot icon24/09/2013
Annual return made up to 2013-08-19 no member list
dot icon04/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/05/2013
Termination of appointment of Marc Benjamin as a secretary
dot icon17/05/2013
Appointment of Mr Adam Joelson as a secretary
dot icon21/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-19 no member list
dot icon13/08/2012
Appointment of Mr Alexander Brummer as a director
dot icon13/08/2012
Appointment of Ms Laura Elizabeth Marks as a director
dot icon13/08/2012
Termination of appointment of Jerry Lewis as a director
dot icon13/08/2012
Termination of appointment of Paul Edlin as a director
dot icon23/08/2011
Annual return made up to 2011-08-19 no member list
dot icon16/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-08-19 no member list
dot icon25/10/2010
Director's details changed for Mr Jerry Lewis on 2010-08-19
dot icon29/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/06/2010
Termination of appointment of Henry Grunwald as a director
dot icon14/09/2009
Director appointed mr laurence brass
dot icon08/09/2009
Director appointed mr jerry lewis
dot icon08/09/2009
Director appointed mr jonathan arkush
dot icon25/08/2009
Annual return made up to 19/08/09
dot icon25/08/2009
Appointment terminated director clive lewisohn
dot icon25/08/2009
Appointment terminated director florence kaufmann
dot icon25/08/2009
Appointment terminated director henry grunwald
dot icon12/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/08/2008
Annual return made up to 19/08/08
dot icon22/08/2007
Annual return made up to 19/08/07
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/10/2006
Annual return made up to 19/08/06
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon21/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon28/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/12/2005
Auditor's resignation
dot icon24/10/2005
Annual return made up to 19/08/05
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
New secretary appointed
dot icon13/04/2005
Director's particulars changed
dot icon31/08/2004
Annual return made up to 19/08/04
dot icon25/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon31/10/2003
Annual return made up to 19/08/03
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon30/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/10/2002
Annual return made up to 19/08/02
dot icon11/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Registered office changed on 06/11/01 from: commonwealth house 1-19 new oxford street london WC1A 1NU
dot icon05/09/2001
Annual return made up to 19/08/01
dot icon16/05/2001
Full group accounts made up to 2000-12-31
dot icon17/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon24/08/2000
Annual return made up to 19/08/00
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon18/04/2000
Full group accounts made up to 1999-12-31
dot icon25/08/1999
Annual return made up to 19/08/99
dot icon23/05/1999
Full group accounts made up to 1998-12-31
dot icon24/08/1998
Annual return made up to 19/08/98
dot icon12/06/1998
Full group accounts made up to 1997-12-31
dot icon29/08/1997
Annual return made up to 19/08/97
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Director resigned
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon19/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon19/08/1996
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
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
Crowne, Benjamin Edward Nathaniel
Director
09/08/2021 - 30/08/2022
12
Crowne, Benjamin Edward Nathaniel
Director
03/06/2024 - Present
12
Van Der Zyl, Marie Sarah
Director
01/06/2015 - 12/05/2016
11
Van Der Zyl, Marie Sarah
Director
05/08/2016 - 31/05/2024
11
Mendozawolfson, David Geoffrey
Director
09/08/2021 - 31/05/2024
5

Persons with Significant Control

7
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 BOARD OF DEPUTIES CHARITABLE FOUNDATION

BOARD OF DEPUTIES CHARITABLE FOUNDATION is an(a) Active company incorporated on 19/08/1996 with the registered office located at Ort House, 147 Arlington Road, London NW1 7ET. There are currently 6 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 BOARD OF DEPUTIES CHARITABLE FOUNDATION?

toggle

BOARD OF DEPUTIES CHARITABLE FOUNDATION is currently Active. It was registered on 19/08/1996 .

Where is BOARD OF DEPUTIES CHARITABLE FOUNDATION located?

toggle

BOARD OF DEPUTIES CHARITABLE FOUNDATION is registered at Ort House, 147 Arlington Road, London NW1 7ET.

What does BOARD OF DEPUTIES CHARITABLE FOUNDATION do?

toggle

BOARD OF DEPUTIES CHARITABLE FOUNDATION operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BOARD OF DEPUTIES CHARITABLE FOUNDATION?

toggle

The latest filing was on 05/03/2026: Appointment of Ms Karen Melanie Newman as a director on 2026-03-03.