BOARD OF DEPUTIES JEWISH HERITAGE

Register to unlock more data on OkredoRegister

BOARD OF DEPUTIES JEWISH HERITAGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06720581

Incorporation date

10/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ort House, 147 Arlington Road, London NW1 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2008)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Andrew Nicholas Gilbert as a director on 2024-09-12
dot icon16/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon08/07/2024
Appointment of Mr Philip Rosenberg as a director on 2024-06-01
dot icon06/06/2024
Appointment of Jeremy Michelson 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
Termination of appointment of David Geoffrey Mendozawolfson as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Edwin Shuker as a director on 2024-05-31
dot icon06/06/2024
Cessation of Marie Van Der Zyl as a person with significant control 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 Michael Anthony Ziff 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 icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Appointment of Antony Robin Jeremy Kushner as a director on 2023-02-22
dot icon22/02/2023
Appointment of Mr David Jacobs as a director on 2023-02-22
dot icon22/02/2023
Termination of appointment of Henry Grunwald as a director on 2023-02-22
dot icon22/02/2023
Termination of appointment of Elkan David Levy as a director on 2023-02-22
dot icon22/02/2023
Termination of appointment of Vivian Wineman as a director on 2023-02-22
dot icon03/11/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon03/11/2022
Change of name notice
dot icon03/11/2022
Certificate of change of name
dot icon22/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon10/10/2022
Appointment of Mr Edwin Shuker as a director on 2022-10-03
dot icon10/10/2022
Appointment of Mr Michael Ziff as a director on 2022-10-03
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Appointment of David Geoffrey Mendozawolfson as a director on 2022-09-20
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 Torriano Mews London NW5 2RZ England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2022-06-22
dot icon02/04/2022
Resolutions
dot icon02/04/2022
Statement of company's objects
dot icon02/04/2022
Memorandum and Articles of Association
dot icon18/11/2021
Memorandum and Articles of Association
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon19/10/2021
Cessation of Edwin Shuker as a person with significant control on 2021-10-18
dot icon19/10/2021
Cessation of Amanda Jane Ruback as a person with significant control on 2021-10-18
dot icon19/10/2021
Cessation of Stuart Mcdonald as a person with significant control on 2021-10-18
dot icon19/10/2021
Cessation of Sheila Gewolb as a person with significant control on 2021-10-18
dot icon18/10/2021
Appointment of Mr Benjamin Edward Nathaniel Crowne as a director on 2021-10-13
dot icon13/10/2021
Appointment of Mr Michael Wegier as a secretary on 2021-10-13
dot icon13/10/2021
Termination of appointment of Stuart Gordon Macdonald as a director on 2021-10-13
dot icon13/10/2021
Termination of appointment of Gillian Joanna Merron as a secretary on 2021-10-13
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon29/10/2018
Notification of Amanda Jane Ruback as a person with significant control on 2018-06-01
dot icon29/10/2018
Notification of Edwin Shuker as a person with significant control on 2018-06-01
dot icon29/10/2018
Cessation of Richard Verber as a person with significant control on 2018-05-31
dot icon29/10/2018
Cessation of Jonathan Arkush as a person with significant control on 2018-05-31
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon21/10/2016
Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews Torriano Mews London NW5 2RZ on 2016-10-21
dot icon06/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-10 no member list
dot icon26/10/2015
Appointment of Mr Stuart Gordon Macdonald as a director on 2015-07-02
dot icon30/07/2015
Total exemption full 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 icon12/11/2014
Annual return made up to 2014-10-10 no member list
dot icon12/11/2014
Director's details changed for Mr Vivian Wineman on 2013-10-09
dot icon25/09/2014
Total exemption full 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 icon13/12/2013
Annual return made up to 2013-10-10 no member list
dot icon13/12/2013
Appointment of Mrs Andrea Abigail Kelmanson as a secretary
dot icon13/12/2013
Termination of appointment of Adam Joelson as a secretary
dot icon04/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/05/2013
Appointment of Mr Adam Joelson as a secretary
dot icon17/05/2013
Termination of appointment of Marc Benjamin as a secretary
dot icon10/10/2012
Annual return made up to 2012-10-10 no member list
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-10 no member list
dot icon12/10/2011
Registered office address changed from 6 Bloomsbury Square London W1A 2LP on 2011-10-12
dot icon16/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-10 no member list
dot icon30/09/2010
Termination of appointment of Paul Edlin as a director
dot icon20/09/2010
Amended accounts made up to 2009-12-31
dot icon03/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/12/2009
Appointment of Henry Grunwald as a director
dot icon03/11/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-10 no member list
dot icon29/10/2009
Director's details changed for Rev Lslkan David Levy on 2009-10-10
dot icon27/10/2009
Director's details changed for Mr Vivian Wineman on 2009-10-10
dot icon27/10/2009
Director's details changed for Dr Paul Alan Edlin on 2009-10-10
dot icon26/10/2009
Appointment of Rev Lslkan David Levy as a director
dot icon11/11/2008
Registered office changed on 11/11/2008 from 33 welbeck street london W1G 8LX
dot icon07/11/2008
Director appointed paul edlin
dot icon06/11/2008
Appointment terminated director robert hickford
dot icon06/11/2008
Appointment terminated director keith dungate
dot icon06/11/2008
Registered office changed on 06/11/2008 from 31 corsham street london N1 6DR
dot icon06/11/2008
Director appointed vivian wineman
dot icon06/11/2008
Secretary appointed marc jonathan benjamin
dot icon10/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.61K
-
0.00
-
-
2021
1
1.61K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowne, Benjamin Edward Nathaniel
Director
13/10/2021 - 30/08/2022
12
Crowne, Benjamin Edward Nathaniel
Director
03/06/2024 - Present
12
Mendozawolfson, David Geoffrey
Director
20/09/2022 - 31/05/2024
5
Wineman, Vivian
Director
10/10/2008 - 22/02/2023
13
Shuker, Edwin
Director
03/10/2022 - 31/05/2024
37

Persons with Significant Control

9
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 JEWISH HERITAGE

BOARD OF DEPUTIES JEWISH HERITAGE is an(a) Active company incorporated on 10/10/2008 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOARD OF DEPUTIES JEWISH HERITAGE?

toggle

BOARD OF DEPUTIES JEWISH HERITAGE is currently Active. It was registered on 10/10/2008 .

Where is BOARD OF DEPUTIES JEWISH HERITAGE located?

toggle

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

What does BOARD OF DEPUTIES JEWISH HERITAGE do?

toggle

BOARD OF DEPUTIES JEWISH HERITAGE operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

How many employees does BOARD OF DEPUTIES JEWISH HERITAGE have?

toggle

BOARD OF DEPUTIES JEWISH HERITAGE had 1 employees in 2021.

What is the latest filing for BOARD OF DEPUTIES JEWISH HERITAGE?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.