BOARD OF DEPUTIES CHARITABLE FOUNDATION
Overview
| Company Name | BOARD OF DEPUTIES CHARITABLE FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03239086 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOARD OF DEPUTIES CHARITABLE FOUNDATION?
- Activities of religious organisations (94910) / Other service activities
Where is BOARD OF DEPUTIES CHARITABLE FOUNDATION located?
| Registered Office Address | Ort House 147 Arlington Road NW1 7ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOARD OF DEPUTIES CHARITABLE FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOARD OF DEPUTIES CHARITABLE FOUNDATION?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for BOARD OF DEPUTIES CHARITABLE FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andrew Nicholas Gilbert as a director on Jan 08, 2026 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Adrian Cohen as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Marie Sarah Van Der Zyl as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Anthony Ziff as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Geoffrey Mendozawolfson as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Edwin Shuker as a director on May 31, 2024 | 1 pages | TM01 | ||
Notification of Philip Rosenberg as a person with significant control on Jun 03, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Amanda Jane Bowman as a director on May 31, 2024 | 1 pages | TM01 | ||
Cessation of Marie Van Der Zyl as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Appointment of Jeremy Michelson as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Edward Nathaniel Crowne as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Nicholas Gilbert as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Philip Rosenberg as a director on Jun 03, 2024 | 2 pages | AP01 | ||
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 Apr 11, 2024 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ziff as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin Edward Nathaniel Crowne as a director on Aug 30, 2022 | 1 pages | TM01 | ||
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 Jun 22, 2022 | 1 pages | AD01 | ||
Who are the officers of BOARD OF DEPUTIES CHARITABLE FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEGIER, Michael | Secretary | 147 Arlington Road NW1 7ET London Ort House England | 284400250001 | |||||||
| COHEN, Adrian Leon | Director | 147 Arlington Road NW1 7ET London Ort House England | England | British | 323843500001 | |||||
| CROWNE, Benjamin Edward Nathaniel | Director | 147 Arlington Road NW1 7ET London Ort House England | England | British | 194463400002 | |||||
| MICHELSON, Jeremy | Director | 147 Arlington Road NW1 7ET London Ort House England | United Kingdom | British | 323814930001 | |||||
| ROSENBERG, Philip | Director | 147 Arlington Road NW1 7ET London Ort House England | England | British | 323813700001 | |||||
| BENJAMIN, Marc Jonathan | Secretary | Bancroft Avenue N2 0AS London 6 | British | 136138270001 | ||||||
| JOELSON, Adam | Secretary | Bloomsbury Square WC1A 2LP London 6 England | 178355100001 | |||||||
| KELMANSON, Andrea Abigail | Secretary | 6 Bloomsbury Square London WC1A 2LP | 181699150001 | |||||||
| MERRON, Gillian Joanna | Secretary | 1 Torriano Mews NW5 2RZ London 1 Torriano Mews England | 190837630001 | |||||||
| NAGLER, Neville Anthony | Secretary | 24 Dawlish Drive HA5 5LN Pinner Middlesex | British | 27975420002 | ||||||
| ARKUSH, Jonathan Harry Samuel | Director | 6 Links Drive Elstree WD6 3PS Borehamwood Hertfordshire | United Kingdom | British | 51505810002 | |||||
| BOWMAN, Amanda Jane | Director | Torriano Mews NW5 2RZ London 1 England | England | British | 77359300001 | |||||
| BRASS, Laurence Stephen | Director | 22 Grange Road Bushey WD2 2LE Watford Hertfordshire | United Kingdom | British | 3159350001 | |||||
| BRUMMER, Alexander | Director | Bloomsbury Square WC1A 2LP London 6 United Kingdom | United Kingdom | British | 171334240001 | |||||
| CROWNE, Benjamin Edward Nathaniel | Director | Ludgate Hill EC4M 7JW London 2nd Floor, 55 United Kingdom | England | British | 194463400002 | |||||
| EDLIN, Paul Alan, Dr | Director | 24 Larchfield Avenue Newton Mearns G77 5PW Glasgow Lanarkshire | Scotland | British | 1081790001 | |||||
| GEWOLB, Sheila Jeanne | Director | 1 Torriano Mews NW5 2RZ London 1 Torriano Mews England | England | British | 201064530001 | |||||
| GILBERT, Andrew Nicholas | Director | 147 Arlington Road NW1 7ET London Ort House England | England | British | 17757780001 | |||||
| GRUNWALD, Henry | Director | 6 Bloomsbury Square WC1A 2LP London | British | 53988360002 | ||||||
| KAUFMANN, Florence Hilda | Director | 28 Winnington Road N2 0UB London | England | British | 4629120001 | |||||
| LEWIS, D Jerry | Director | 9 Weech Hall Fortune Green Road NW6 1DJ London | United Kingdom | British | 148838800001 | |||||
| LEWIS, Jerry | Director | Weech Hall Fortune Green Road NW6 1DJ London 9 Uk | England | British | 140660330001 | |||||
| LEWISOHN, Clive Sydney | Director | 4 Turner Close NW11 6TU London | British | 3628380001 | ||||||
| LIND, Eleanor | Director | 29 Alleyn Park SE21 8AT London | British | 92908580001 | ||||||
| MACDONALD, Stuart Gordon | Director | 1 Torriano Mews NW5 2RZ London 1 Torriano Mews England | United Kingdom | Australian | 96812140001 | |||||
| MARKS, Laura Elizabeth | Director | Kentish Town Road NW1 8NX London 37 England | United Kingdom | British | 171325920001 | |||||
| MENDOZAWOLFSON, David Geoffrey | Director | 147 Arlington Road NW1 7ET London Ort House England | England | British | 286648340001 | |||||
| MOND, Gary Stephen | Director | 1 Torriano Mews NW5 2RZ London 1 Torriano Mews England | England | British | 1316060003 | |||||
| MOONMAN, Eric, Prof | Director | 1 Beacon Hill N7 9LY London | British | 8659210001 | ||||||
| ROSE, Aubrey | Director | Monkenholt Hadley Green Road EN5 5PR Barnet Hertfordshire | British | 24881950001 | ||||||
| SACKER, Anthony | Director | Flat A 18 Montagu Street W1H 1TB London | British | 78779070001 | ||||||
| SHELLEY, Ronald | Director | 59 The Drive HA8 8PS Edgware Middlesex | British | 27975410001 | ||||||
| SHUKER, Edwin | Director | 147 Arlington Road NW1 7ET London Ort House England | England | British | 6850710001 | |||||
| SHUKER, Edwin | Director | Torriano Mews NW5 2RZ London 1 England | England | British | 6850710001 | |||||
| TABACHNIK, Eldred | Director | 3 Drax Avenue SW20 0EG London | United Kingdom | British | 49005090001 |
Who are the persons with significant control of BOARD OF DEPUTIES CHARITABLE FOUNDATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Rosenberg | Jun 03, 2024 | 147 Arlington Road NW1 7ET London Ort House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Marie Van Der Zyl | Aug 05, 2016 | 147 Arlington Road NW1 7ET London Ort House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stuart Mcdonald | Apr 06, 2016 | 1 Torriano Mews NW5 2RZ London 1 Torriano Mews England | Yes |
Nationality: Australian Country of Residence: England | |||
Natures of Control
| |||
| Dr Sheila Gewolb | Apr 06, 2016 | 1 Torriano Mews NW5 2RZ London 1 Torriano Mews England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Verber | Apr 06, 2016 | 1 Torriano Mews NW5 2RZ London 1 Torriano Mews England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Arkush | Apr 06, 2016 | 1 Torriano Mews NW5 2RZ London 1 Torriano Mews England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0