THE RABBI MOSHE & LEAH DERMER FOUNDATION

THE RABBI MOSHE & LEAH DERMER FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE RABBI MOSHE & LEAH DERMER FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03753983
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE RABBI MOSHE & LEAH DERMER FOUNDATION?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE RABBI MOSHE & LEAH DERMER FOUNDATION located?

    Registered Office Address
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RABBI MOSHE & LEAH DERMER FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE MOSHE & LEAH DERMER CHARITY Apr 14, 1999Apr 14, 1999

    What are the latest accounts for THE RABBI MOSHE & LEAH DERMER FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 29, 2025
    Next Accounts Due OnJan 29, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for THE RABBI MOSHE & LEAH DERMER FOUNDATION?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for THE RABBI MOSHE & LEAH DERMER FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    14 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Asher Rotenberg as a director on Feb 26, 2025

    2 pagesAP01

    Notification of Rachel Sternlight as a person with significant control on Feb 12, 2025

    2 pagesPSC01

    Appointment of Mrs Rachel Sternlight as a director on Feb 12, 2025

    2 pagesAP01

    Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on Jan 29, 2025

    1 pagesAD01

    Confirmation statement made on Feb 28, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    16 pagesAA

    Change of details for Mr Joseph Isaac Sternlight as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mr Andrew Asher Rotenberg as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on Jul 11, 2023

    1 pagesAD01

    Confirmation statement made on Feb 28, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    16 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    19 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    19 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Apr 30, 2020 to Apr 29, 2020

    1 pagesAA01

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    17 pagesAA

    Confirmation statement made on Apr 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    17 pagesAA

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    18 pagesAA

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Who are the officers of THE RABBI MOSHE & LEAH DERMER FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROTENBERG, Andrew Asher
    Windsor Court
    Golders Green Road
    NW11 9PR London
    54
    United Kingdom
    Secretary
    Windsor Court
    Golders Green Road
    NW11 9PR London
    54
    United Kingdom
    BritishCompany Director29118720001
    ROTENBERG, Andrew Asher
    Windsor Court
    Golders Green Road
    NW11 9PR London
    54
    United Kingdom
    Director
    Windsor Court
    Golders Green Road
    NW11 9PR London
    54
    United Kingdom
    EnglandBritishCompany Director29118720002
    STERNLIGHT, Joseph Isaac
    104 Bridge Lane
    NW11 0ER London
    Director
    104 Bridge Lane
    NW11 0ER London
    EnglandBritishCompany Director9008140001
    STERNLIGHT, Rachel
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    United Kingdom
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    United Kingdom
    United KingdomAmericanNone9008130001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of THE RABBI MOSHE & LEAH DERMER FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Rachel Sternlight
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    United Kingdom
    Feb 12, 2025
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    United Kingdom
    No
    Nationality: American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Joseph Isaac Sternlight
    Bridge Lane
    NW11 0ER London
    104
    United Kingdom
    Apr 06, 2016
    Bridge Lane
    NW11 0ER London
    104
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Asher Rotenberg
    Windsor Court
    Golders Green Road
    NW11 9PR London
    54
    United Kingdom
    Apr 06, 2016
    Windsor Court
    Golders Green Road
    NW11 9PR London
    54
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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