BRITISH FRIENDS OF BOYS TOWN JERUSALEM

Register to unlock more data on OkredoRegister

BRITISH FRIENDS OF BOYS TOWN JERUSALEM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04877476

Incorporation date

26/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Schaller House, 44a Albert Road, London NW4 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2003)
dot icon26/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/06/2024
Termination of appointment of Stuart Lawrence Stanton as a director on 2024-06-18
dot icon02/05/2024
Termination of appointment of Tessa Rebecca Laws as a director on 2024-05-01
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon15/09/2023
Director's details changed for His Honour Nigel Lloyd Lithman, Qc on 2023-09-13
dot icon15/08/2023
Compulsory strike-off action has been discontinued
dot icon15/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Termination of appointment of Isaac Zachary Mockton as a director on 2023-04-17
dot icon19/12/2022
Termination of appointment of Jonathan Robert Moshi as a director on 2022-12-16
dot icon13/11/2022
Confirmation statement made on 2022-09-13 with updates
dot icon03/08/2022
Appointment of Mr Robert Joseph Lazarus as a director on 2022-08-02
dot icon26/07/2022
Director's details changed for Mr Daniel Ian Baum on 2022-04-05
dot icon14/07/2022
Director's details changed for Professor Stuart Lawrence Stanton on 2019-05-06
dot icon13/07/2022
Appointment of His Honour Nigel Lloyd Lithman, Qc as a director on 2022-07-11
dot icon06/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/04/2022
Appointment of Mr Daniel Ian Baum as a director on 2022-04-05
dot icon05/01/2022
Termination of appointment of Ephraim Ehrhardt as a director on 2021-12-31
dot icon05/01/2022
Termination of appointment of Irving Howard Brecker as a director on 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/04/2021
Memorandum and Articles of Association
dot icon06/04/2021
Resolutions
dot icon03/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon27/08/2020
Director's details changed for Mr Isaac Mockton on 2020-08-23
dot icon23/08/2020
Appointment of Ms Tessa Rebecca Laws as a director on 2020-08-23
dot icon23/08/2020
Appointment of Mr Isaac Mockton as a director on 2020-08-23
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/04/2020
Termination of appointment of Kate Sue Reuben as a director on 2020-04-14
dot icon15/04/2020
Termination of appointment of Lee Reuben as a director on 2020-04-14
dot icon08/03/2020
Termination of appointment of Sidney Albert Myers as a director on 2020-03-06
dot icon02/01/2020
Registered office address changed from 1 Hocroft Road London NW2 2BN England to Schaller House 44a Albert Road London NW4 2SJ on 2020-01-02
dot icon07/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon07/10/2019
Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 1 Hocroft Road London NW2 2BN on 2019-10-07
dot icon07/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/05/2019
Appointment of Mr David Garbacz as a director on 2019-05-06
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon21/01/2019
Confirmation statement made on 2018-09-27 with no updates
dot icon21/11/2018
Appointment of Mr Ephraim Ehrhardt as a director on 2018-05-30
dot icon02/10/2018
Termination of appointment of Russell Carey Lux as a director on 2018-08-24
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to 4 Prince Albert Road London NW1 7SN on 2018-05-29
dot icon19/03/2018
Appointment of Mr Jonathan Robert Moshi as a director on 2018-03-14
dot icon10/11/2017
Termination of appointment of Susan Helena Steinberg as a director on 2017-11-10
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon27/09/2017
Termination of appointment of David Emanuel Merton Mond as a director on 2017-09-16
dot icon04/09/2017
Termination of appointment of Raymond Jonathan Harrod as a director on 2017-09-04
dot icon01/09/2017
Termination of appointment of Richard Anthony Feldman as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Richard Anthony Feldman as a director on 2017-09-01
dot icon27/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/11/2016
Appointment of Sidney Albert Myers as a director on 2016-10-05
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2015-08-31
dot icon12/05/2016
Appointment of Mr Russell Carey Lux as a director on 2016-04-15
dot icon11/05/2016
Appointment of Mr David Emanuel Merton Mond as a director on 2016-04-15
dot icon11/05/2016
Appointment of Mr Irving Howard Brecker as a director on 2016-04-15
dot icon21/01/2016
Appointment of Dr Richard Anthony Feldman as a director on 2016-01-11
dot icon16/12/2015
Registered office address changed from 44a Albert Road London NW4 2SJ to Pound House 62a Highgate High Street London N6 5HX on 2015-12-16
dot icon16/12/2015
Termination of appointment of Lee Reuben as a secretary on 2015-12-15
dot icon16/12/2015
Appointment of Mr Richard Anthony Feldman as a director on 2015-12-01
dot icon16/12/2015
Annual return made up to 2015-09-27 no member list
dot icon16/12/2015
Termination of appointment of Alan Steven Wilkinson as a director on 2015-09-10
dot icon09/10/2015
Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 44a Albert Road London NW4 2SJ on 2015-10-09
dot icon05/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon07/10/2014
Annual return made up to 2014-09-27 no member list
dot icon04/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon23/04/2014
Termination of appointment of Keith Simons as a director
dot icon18/12/2013
Appointment of Mr Keith David Simons as a director
dot icon11/12/2013
Appointment of Mrs Susan Helena Steinberg as a director
dot icon11/12/2013
Appointment of Mr Alan Steven Wilkinson as a director
dot icon01/10/2013
Annual return made up to 2013-09-27 no member list
dot icon23/04/2013
Appointment of Mr Raymond Jonathan Harrod as a director
dot icon18/04/2013
Termination of appointment of Wendy Pater as a director
dot icon18/04/2013
Appointment of Mrs Kate Sue Reuben as a director
dot icon18/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon28/09/2012
Annual return made up to 2012-09-27 no member list
dot icon28/09/2012
Appointment of Mrs Wendy Pater as a director
dot icon26/06/2012
Termination of appointment of James Bergman as a director
dot icon30/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon28/03/2012
Appointment of Professor Stuart Lawrence Stanton as a director
dot icon06/10/2011
Annual return made up to 2011-09-27 no member list
dot icon09/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon18/04/2011
Termination of appointment of Rafael Saville as a director
dot icon14/10/2010
Annual return made up to 2010-09-27
dot icon28/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon07/09/2009
Appointment terminated director and secretary jeffrey pinnick
dot icon07/09/2009
Annual return made up to 26/08/09
dot icon07/09/2009
Secretary appointed lee reuben
dot icon07/09/2009
Appointment terminated director judith filipsohn
dot icon22/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon12/06/2009
Director appointed james edward bergman
dot icon02/11/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/10/2008
Director appointed lee reuben
dot icon06/10/2008
Director appointed rafael aryeh saville
dot icon06/10/2008
Annual return made up to 26/08/08
dot icon09/09/2007
Annual return made up to 26/08/07
dot icon20/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon14/10/2005
Annual return made up to 26/08/05
dot icon15/09/2004
Annual return made up to 26/08/04
dot icon26/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Robert Joseph
Director
02/08/2022 - Present
-
Ms Tessa Rebecca Laws
Director
23/08/2020 - 01/05/2024
51
Garbacz, David
Director
06/05/2019 - Present
5
Reuben, Lee
Director
01/09/2008 - 14/04/2020
50
Baum, Daniel Ian
Director
05/04/2022 - Present
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH FRIENDS OF BOYS TOWN JERUSALEM

BRITISH FRIENDS OF BOYS TOWN JERUSALEM is an(a) Active company incorporated on 26/08/2003 with the registered office located at Schaller House, 44a Albert Road, London NW4 2SJ. There are currently 4 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 BRITISH FRIENDS OF BOYS TOWN JERUSALEM?

toggle

BRITISH FRIENDS OF BOYS TOWN JERUSALEM is currently Active. It was registered on 26/08/2003 .

Where is BRITISH FRIENDS OF BOYS TOWN JERUSALEM located?

toggle

BRITISH FRIENDS OF BOYS TOWN JERUSALEM is registered at Schaller House, 44a Albert Road, London NW4 2SJ.

What does BRITISH FRIENDS OF BOYS TOWN JERUSALEM do?

toggle

BRITISH FRIENDS OF BOYS TOWN JERUSALEM operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BRITISH FRIENDS OF BOYS TOWN JERUSALEM?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-13 with no updates.