BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED

Register to unlock more data on OkredoRegister

BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04583645

Incorporation date

06/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Highland Road, Bromley, BR1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon04/04/2026
Appointment of Judith Jemma Sheffrin as a director on 2026-03-25
dot icon30/03/2026
Appointment of Simon Joseph Vancoillie as a director on 2026-03-25
dot icon30/03/2026
Appointment of Jacqueline Susan Harvey as a director on 2026-03-25
dot icon26/03/2026
Termination of appointment of Sharon Solomon as a director on 2026-03-26
dot icon26/03/2026
Termination of appointment of Judith Taylor as a director on 2026-03-26
dot icon04/11/2025
Termination of appointment of Gregory Andrew Liebenhals as a director on 2025-11-03
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon28/10/2025
-
dot icon09/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/03/2025
Termination of appointment of Heidi Ellen Small as a director on 2025-03-16
dot icon17/03/2025
Appointment of Mrs Michelle Brooks Evans as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mr Samuel Oliver-Welsh as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mr Andrew Paul Goldman as a director on 2025-03-10
dot icon15/03/2025
Termination of appointment of Stephanie Anne Alberti as a director on 2025-03-10
dot icon15/03/2025
Termination of appointment of Nigel Frank Springer as a director on 2025-03-10
dot icon15/03/2025
Termination of appointment of Zachary Bates Fisher as a director on 2025-03-10
dot icon02/01/2025
Termination of appointment of Joseph Millis as a director on 2025-01-02
dot icon27/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon23/09/2024
Termination of appointment of Victoria Naomi Hart as a director on 2024-09-23
dot icon06/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/03/2024
Termination of appointment of John Posner as a director on 2024-03-19
dot icon25/03/2024
Termination of appointment of Marilyn June Freeman as a director on 2024-03-19
dot icon25/03/2024
Appointment of Mr Joseph Millis as a director on 2024-03-19
dot icon25/03/2024
Appointment of Ms Sonia Hyams as a director on 2024-03-19
dot icon25/03/2024
Appointment of Zachary Bates Fisher as a director on 2024-03-19
dot icon25/03/2024
Termination of appointment of Michelle Brooks Evans as a director on 2024-03-19
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon07/07/2023
Termination of appointment of Rhona Green as a director on 2023-07-05
dot icon03/04/2023
Appointment of Linda De Lange as a director on 2023-03-22
dot icon31/03/2023
Appointment of Mr Gregory Andrew Liebenhals as a director on 2023-03-22
dot icon31/03/2023
Appointment of Mr Graham David Harris as a director on 2023-03-22
dot icon31/03/2023
Appointment of Mr Tobias Raywood Allin as a director on 2023-03-22
dot icon31/03/2023
Appointment of Sharon Solomon as a director on 2023-03-22
dot icon27/03/2023
Termination of appointment of Vicki Simon Ashmore as a director on 2023-03-22
dot icon27/03/2023
Termination of appointment of Adrian Jackson as a director on 2023-03-22
dot icon27/03/2023
Termination of appointment of Joseph Millis as a director on 2023-03-22
dot icon19/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon28/06/2022
Termination of appointment of Ellen Rachael Carr as a director on 2022-06-23
dot icon17/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/03/2022
Termination of appointment of Kieron Peter Edward Hyams as a director on 2022-03-23
dot icon29/03/2022
Termination of appointment of Jonathan Woolf as a director on 2022-03-23
dot icon29/03/2022
Termination of appointment of Flora Elise Spiegel as a director on 2022-03-23
dot icon29/03/2022
Termination of appointment of Graham David Harris as a director on 2022-03-23
dot icon29/03/2022
Termination of appointment of Barbara Strathmore Kurtz as a director on 2022-03-23
dot icon29/03/2022
Termination of appointment of Matthew Felix De Lange as a director on 2022-03-23
dot icon28/03/2022
Appointment of Ms Amanda Beth Penn as a director on 2022-03-23
dot icon28/03/2022
Appointment of Ms Victoria Naomi Hart as a director on 2022-03-23
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/04/2021
Appointment of Ms Eileen Jessica Fry as a secretary on 2021-03-23
dot icon21/04/2021
Appointment of Ms Eileen Jessica Fry as a director on 2021-03-23
dot icon21/04/2021
Termination of appointment of Lisa Veronica Olga Lewis as a secretary on 2021-03-23
dot icon21/04/2021
Appointment of Mrs Judith Taylor as a director on 2021-03-23
dot icon20/04/2021
Appointment of Mr Michael Jonathan Abrahams as a director on 2021-03-23
dot icon19/04/2021
Appointment of Mr Jonathan Woolf as a director on 2021-03-23
dot icon19/04/2021
Appointment of Ms Rhona Green as a director on 2021-03-23
dot icon06/04/2021
Termination of appointment of Lisa Veronica Olga Lewis as a director on 2021-03-23
dot icon06/04/2021
Termination of appointment of Pauline Jeffree as a director on 2021-03-23
dot icon25/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon19/11/2020
Director's details changed for Barbara Strathmore Kurtz on 2020-11-19
dot icon19/11/2020
Director's details changed for Ms Flora Elise Spiegel on 2020-11-19
dot icon19/11/2020
Director's details changed for Mrs Heidi Ellen Small on 2020-11-19
dot icon19/11/2020
Director's details changed for Dr John Posner on 2020-11-19
dot icon19/11/2020
Director's details changed for Mr Joseph Millis on 2020-11-19
dot icon19/11/2020
Director's details changed for Dr Pauline Jeffree on 2020-11-19
dot icon19/11/2020
Director's details changed for Mr Adrian Jackson on 2020-11-19
dot icon19/11/2020
Director's details changed for Mr Kieron Peter Edward Hyams on 2020-11-19
dot icon19/11/2020
Director's details changed for Mr Graham David Harris on 2020-11-19
dot icon19/11/2020
Director's details changed for Marilyn June Freeman on 2020-11-19
dot icon19/11/2020
Director's details changed for Mr Matthew Felix De Lange on 2020-11-19
dot icon19/11/2020
Director's details changed for Ms Ellen Rachael Carr on 2020-11-19
dot icon19/11/2020
Director's details changed for Mrs Michelle Brooks Evans on 2020-11-19
dot icon19/11/2020
Director's details changed for Mrs Vicki Simon Ashmore on 2020-11-19
dot icon19/11/2020
Director's details changed for Lady Stephanie Anne Alberti on 2020-11-19
dot icon12/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/06/2020
Appointment of Mr Joseph Millis as a director on 2020-05-07
dot icon12/06/2020
Appointment of Mrs Vicki Simon Ashmore as a director on 2020-05-07
dot icon12/06/2020
Appointment of Ms Flora Elise Spiegel as a director on 2020-05-07
dot icon12/06/2020
Termination of appointment of Daniel Posner as a director on 2020-05-07
dot icon02/01/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/04/2019
Appointment of Mrs Heidi Ellen Small as a director on 2019-03-12
dot icon24/04/2019
Termination of appointment of Ann Susan Fried as a director on 2019-03-12
dot icon24/04/2019
Termination of appointment of Ruth Virginia Rolle as a director on 2019-03-12
dot icon24/04/2019
Termination of appointment of Shane Merle Cohen Lask as a director on 2019-03-12
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/04/2018
Appointment of Lady Stephanie Anne Alberti as a director on 2018-03-13
dot icon29/03/2018
Termination of appointment of Joanna Koenigsberg as a director on 2018-03-13
dot icon29/03/2018
Appointment of Mrs Lisa Veronica Olga Lewis as a secretary on 2018-03-18
dot icon29/03/2018
Appointment of Mr Nigel Frank Springer as a director on 2018-03-18
dot icon29/03/2018
Termination of appointment of Anna Lisa Sedenu as a secretary on 2018-03-13
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon08/11/2017
Notification of a person with significant control statement
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon28/07/2017
Appointment of Mrs Ann Susan Fried as a director on 2017-03-14
dot icon26/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon02/07/2017
Appointment of Mrs Michelle Brooks Evans as a director on 2017-03-14
dot icon01/07/2017
Termination of appointment of Judith Abigail French as a director on 2017-03-14
dot icon08/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon26/06/2016
Appointment of Mr John Posner as a director on 2016-03-15
dot icon25/06/2016
Termination of appointment of Jason Lewis Friedler as a director on 2016-03-15
dot icon25/06/2016
Termination of appointment of Janet Posner as a director on 2016-03-15
dot icon21/11/2015
Annual return made up to 2015-11-06 no member list
dot icon21/11/2015
Director's details changed for Dr Pauline Jeffree on 2015-11-21
dot icon21/11/2015
Director's details changed for Joanna Koenigsberg on 2015-11-21
dot icon21/11/2015
Director's details changed for Dr Pauline Jeffree on 2015-11-21
dot icon08/11/2015
Appointment of Mr Jason Lewis Friedler as a director on 2015-03-17
dot icon08/11/2015
Director's details changed for Ms Sandra Hurley on 2015-03-17
dot icon29/08/2015
Termination of appointment of Lesley Freeman as a director on 2015-03-17
dot icon29/08/2015
Appointment of Mr Adrian Jackson as a director on 2015-03-17
dot icon27/04/2015
Appointment of Ms Judith Abigail French as a director on 2015-03-17
dot icon26/04/2015
Director's details changed for Mrs Lisa Veronica Olga Lewis on 2015-03-17
dot icon26/04/2015
Director's details changed for Mrs Lisa Veronica Olga Lewis on 2015-03-17
dot icon15/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon07/04/2015
Termination of appointment of a director
dot icon07/04/2015
Appointment of Mrs Lisa Veronica Olga Lewis as a director on 2015-03-17
dot icon06/04/2015
Appointment of Mrs Shane Merle Cohen Lask as a director on 2015-03-17
dot icon06/04/2015
Termination of appointment of Judith Lewissa Noyek as a director on 2015-03-18
dot icon06/04/2015
Termination of appointment of Tobias Raywood Allin as a director on 2015-03-17
dot icon06/04/2015
Termination of appointment of Suzanne Burgess as a director on 2015-03-17
dot icon23/03/2015
Appointment of Mrs Anna Lisa Sedenu as a secretary on 2015-03-17
dot icon23/03/2015
Termination of appointment of Lesley Freeman as a secretary on 2015-03-17
dot icon28/11/2014
Annual return made up to 2014-11-06 no member list
dot icon28/11/2014
Appointment of Ms Ellen Rachael Carr as a director on 2014-09-09
dot icon28/11/2014
Termination of appointment of Joseph Millis as a director on 2014-09-09
dot icon15/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon09/08/2014
Appointment of Dr Suzanne Burgess as a director on 2014-03-18
dot icon29/11/2013
Annual return made up to 2013-11-06 no member list
dot icon05/09/2013
Appointment of Mr Daniel Posner as a director
dot icon05/09/2013
Appointment of Ms Ruth Virginia Rolle as a director
dot icon05/09/2013
Termination of appointment of Bettina Wood as a director
dot icon05/09/2013
Termination of appointment of Ian Barnett as a director
dot icon05/09/2013
Termination of appointment of Connie Duhig as a director
dot icon02/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-06 no member list
dot icon12/10/2012
Appointment of Connie Kay Duhig as a director
dot icon12/10/2012
Termination of appointment of Andrea Shall as a director
dot icon12/10/2012
Termination of appointment of Tina Higgins as a director
dot icon30/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-06 no member list
dot icon21/11/2011
Director's details changed for Sandra Hurley on 2011-07-14
dot icon21/11/2011
Director's details changed for Joanna Koenigsberg on 2011-09-20
dot icon06/10/2011
Total exemption full accounts made up to 2010-11-30
dot icon11/07/2011
Termination of appointment of Laura Mittelman as a secretary
dot icon08/07/2011
Appointment of Mrs Janet Posner as a director
dot icon08/07/2011
Appointment of Mrs Lesley Freeman as a secretary
dot icon08/07/2011
Termination of appointment of Laura Mittelman as a director
dot icon08/07/2011
Termination of appointment of Jean Garelick as a director
dot icon08/07/2011
Termination of appointment of Laura Mittelman as a secretary
dot icon08/07/2011
Appointment of Mr Kieron Peter Edward Hyams as a director
dot icon28/01/2011
Total exemption full accounts made up to 2009-11-30
dot icon08/11/2010
Annual return made up to 2010-11-06 no member list
dot icon19/03/2010
Appointment of Mr Graham David Harris as a director
dot icon19/03/2010
Appointment of Mr Joseph Millis as a director
dot icon19/03/2010
Appointment of Mrs Jean Garelick as a director
dot icon19/03/2010
Termination of appointment of John Posner as a director
dot icon19/03/2010
Termination of appointment of Judith French as a director
dot icon15/01/2010
Annual return made up to 2009-11-06 no member list
dot icon08/01/2010
Director's details changed for Barbara Strathmore Kurtz on 2009-11-07
dot icon08/01/2010
Director's details changed for Bettina Yolande Wood on 2009-11-07
dot icon08/01/2010
Director's details changed for Dr John Posner on 2009-11-07
dot icon08/01/2010
Director's details changed for Ian David Barnett on 2009-11-07
dot icon08/01/2010
Director's details changed for Joanna Koenigsberg on 2009-11-07
dot icon08/01/2010
Director's details changed for Mrs Andrea Cheryl Shall on 2009-11-07
dot icon08/01/2010
Director's details changed for Sandra Hurley on 2009-11-07
dot icon08/01/2010
Director's details changed for Judith Lewissa Noyek on 2009-11-07
dot icon08/01/2010
Director's details changed for Laura Jane Anne Mittelman on 2009-11-07
dot icon08/01/2010
Director's details changed for Tina Higgins on 2009-11-07
dot icon08/01/2010
Director's details changed for Dr Pauline Jeffree on 2009-11-07
dot icon08/01/2010
Director's details changed for Mrs Judith Abigail French on 2009-11-07
dot icon08/01/2010
Director's details changed for Lesley Freeman on 2009-11-07
dot icon08/01/2010
Director's details changed for Marilyn June Freeman on 2009-11-07
dot icon08/01/2010
Director's details changed for Matthew Felix De Lange on 2009-11-07
dot icon08/01/2010
Director's details changed for Suzanne Burgess on 2009-11-07
dot icon08/01/2010
Director's details changed for Mr Tobias Raywood Allin on 2009-11-07
dot icon03/12/2009
Termination of appointment of Suzanne Burgess as a director
dot icon01/10/2009
Partial exemption accounts made up to 2008-11-30
dot icon02/04/2009
Director appointed mrs andrea cheryl shall
dot icon30/03/2009
Director appointed mrs judith abigail french
dot icon25/03/2009
Appointment terminated director monica weil
dot icon25/03/2009
Appointment terminated director ann fried
dot icon11/03/2009
Partial exemption accounts made up to 2007-11-30
dot icon10/11/2008
Annual return made up to 06/11/08
dot icon08/11/2007
Annual return made up to 06/11/07
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon05/06/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon20/11/2006
New director appointed
dot icon09/11/2006
Annual return made up to 06/11/06
dot icon04/11/2006
Full accounts made up to 2005-11-30
dot icon30/08/2006
Director resigned
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Secretary resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon09/12/2005
Annual return made up to 06/11/05
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon08/07/2005
Full accounts made up to 2004-11-30
dot icon08/11/2004
Annual return made up to 06/11/04
dot icon07/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon21/06/2004
New director appointed
dot icon17/05/2004
Director's particulars changed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon28/04/2004
Director's particulars changed
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon27/11/2003
Annual return made up to 06/11/03
dot icon27/11/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon26/09/2003
Director resigned
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon20/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
Secretary resigned
dot icon12/06/2003
Director resigned
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon06/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
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

93
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allin, Tobias Raywood
Director
14/09/2003 - 16/03/2015
5
Allin, Tobias Raywood
Director
22/03/2023 - Present
5
Jackson, Adrian
Director
17/03/2015 - 22/03/2023
13
Burgess, Suzanne
Director
29/03/2004 - 02/12/2009
2
Burgess, Suzanne
Director
17/03/2014 - 16/03/2015
2

Persons with Significant Control

2
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 BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED

BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED is an(a) Active company incorporated on 06/11/2002 with the registered office located at 28 Highland Road, Bromley, BR1 4AD. There are currently 15 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 BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED?

toggle

BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED is currently Active. It was registered on 06/11/2002 .

Where is BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED located?

toggle

BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED is registered at 28 Highland Road, Bromley, BR1 4AD.

What does BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED do?

toggle

BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED?

toggle

The latest filing was on 04/04/2026: Appointment of Judith Jemma Sheffrin as a director on 2026-03-25.