BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM

BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06350828
    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 BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM located?

    Registered Office Address
    298 Regents Park Road
    N3 2SZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    43 pagesAA

    Secretary's details changed for Mr Nigel Salomon on Apr 22, 2025

    1 pagesCH03

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    49 pagesAA

    Termination of appointment of Jonathan Andrew David Marks as a director on May 16, 2024

    1 pagesTM01

    Registered office address changed from 3rd Floor South 298 Regents Park Road London N3 2SZ England to 298 Regents Park Road London N3 2SZ on Sep 20, 2023

    1 pagesAD01

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor Supreme House 300 Regents Park Road London N3 2JX England to 3rd Floor South 298 Regents Park Road London N3 2SZ on Jul 25, 2023

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2022

    45 pagesAA

    Appointment of Mr Jeremy Adrian Amias as a director on Dec 05, 2022

    2 pagesAP01

    Appointment of Mr Benjamin Harry George Stowe as a director on Sep 29, 2022

    2 pagesAP01

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    40 pagesAA

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor Supreme House Regents Park Road London N3 2JX to 2nd Floor Supreme House 300 Regents Park Road London N3 2JX on Jul 15, 2021

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2020

    39 pagesAA

    Appointment of Mr Alan Steven Jacobs as a director on Mar 25, 2021

    2 pagesAP01

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    39 pagesAA

    Director's details changed for Mr Marc Andre Lorin Polonsky on Apr 19, 2016

    2 pagesCH01

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    47 pagesAA

    Appointment of Mr Derek Spitz as a director on May 16, 2019

    2 pagesAP01

    Termination of appointment of Graham Henry Edwards as a director on Jan 31, 2019

    1 pagesTM01

    Who are the officers of BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALOMON, Nigel
    Regents Park Road
    N3 2SZ London
    298
    England
    Secretary
    Regents Park Road
    N3 2SZ London
    298
    England
    British139525810001
    AMIAS, Jeremy Adrian
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    EnglandBritishCompany Director62303930002
    ARWAS, Jenny
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    EnglandBritishHr Director70997880003
    JACOBS, Alan Steven
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    EnglandBritishOccupation Private Equity Investor52186140002
    JOSEPH, Denise Nicole
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    EnglandBritishChartered Accountant64141100004
    KAYE, Isaac
    c/o Baystone Associates Ltd
    Conduit Street
    W1S 2YX London
    52
    United Kingdom
    Director
    c/o Baystone Associates Ltd
    Conduit Street
    W1S 2YX London
    52
    United Kingdom
    United KingdomIrishCompany Chairman & Director150970490001
    PAGE, Anthony Graham
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    EnglandBritishCompany Director52247140005
    PHILIPP, Alan Henry
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    United KingdomBritishPublisher16859190002
    SMOUHA, Joseph
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    EnglandBritishBarrister141445880001
    SPITZ, Derek
    Temple
    EC4Y 9AR London
    1 Essex Court
    England
    Director
    Temple
    EC4Y 9AR London
    1 Essex Court
    England
    EnglandBritishDirector258960530001
    STOWE, Benjamin Harry George
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    EnglandBritishSolicitor300873570001
    TOBELEM, Simon
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    EnglandFrenchVenture Capitalist154446370003
    WERNICK, David Mark
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    EnglandBritishCompany Director. Executive Chairman, Wernick Grou220335220002
    POLLECOFF, Wendy
    31 Saint Anns Villas
    W11 4RT London
    Secretary
    31 Saint Anns Villas
    W11 4RT London
    British123969120001
    EDWARDS, Graham Henry
    Regents Park Road
    N3 2JX London
    2nd Floor Supreme House
    Director
    Regents Park Road
    N3 2JX London
    2nd Floor Supreme House
    EnglandBritishChief Executive78751620003
    GABAY, Henry Isak
    c/o Duet Asset Management Limited
    Hill Street
    W1J 5LP London
    27
    United Kingdom
    Director
    c/o Duet Asset Management Limited
    Hill Street
    W1J 5LP London
    27
    United Kingdom
    EnglandSwissCompany Director68715870002
    GEE, Michael Joseph
    27 Berkeley House
    Hay Hill
    W1J 8NS London
    Director
    27 Berkeley House
    Hay Hill
    W1J 8NS London
    United KingdomBritishCompany Director35542620002
    GREENFELD, Ohad
    300 Regents Park Road
    N3 2JX London
    Supreme House
    Director
    300 Regents Park Road
    N3 2JX London
    Supreme House
    EnglandIsraeliFinancial Advisor/Director257299290003
    HACKER, Michael Bernard
    48 Clifton Hill
    NW8 0QG London
    Director
    48 Clifton Hill
    NW8 0QG London
    BritishRetired14262430001
    HAUSMANN, Gordon Brian Stephen
    9 Park Way
    NW11 0EX London
    Director
    9 Park Way
    NW11 0EX London
    EnglandBritishSolicitor98974010001
    IARCHY, Marc Simon
    6 Carriage House
    88-90 Randolph Avenue
    W9 1BG London
    Director
    6 Carriage House
    88-90 Randolph Avenue
    W9 1BG London
    BelgianBanker87885380001
    ISAACS, Brent Lewis
    21a Chesterford Gardens
    NW3 7DD London
    Director
    21a Chesterford Gardens
    NW3 7DD London
    United KingdomBritishInvester99242720001
    LEON, Benjamin Max
    10 Oak Hill Lodge
    Oak Hill Park
    NW3 7LN London
    Director
    10 Oak Hill Lodge
    Oak Hill Park
    NW3 7LN London
    United KingdomBritishExecutive Coach85623750001
    MARKS, Jonathan Andrew David
    Regents Park Road
    N3 2SZ London
    298
    England
    Director
    Regents Park Road
    N3 2SZ London
    298
    England
    EnglandBritishSolicitor52713310002
    MYERS, Bernard Ian
    New Court
    St Swithins Lane
    EC4P 4DU London
    Director
    New Court
    St Swithins Lane
    EC4P 4DU London
    United KingdomBritishRetired47627350005
    NATHAN, Geoffrey Ben
    23 Lapstone Gardens
    Kenton
    HA3 0EB Harrow
    Middlesex
    Director
    23 Lapstone Gardens
    Kenton
    HA3 0EB Harrow
    Middlesex
    BritishCompany Director126656330001
    PAISNER, Jonathan Samuel
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    England
    Director
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    England
    United KingdomBritishSolicitor78399950005
    POLONSKY, Marc Andre Lorin
    Regents Park Road
    N3 2JX London
    300
    Director
    Regents Park Road
    N3 2JX London
    300
    EnglandBritishLawyer142697770002
    SCHWARTZ, Margo Ellen
    12 Coulson Street
    SW3 3NG London
    Director
    12 Coulson Street
    SW3 3NG London
    EnglandBritishAt Home78352480001
    SEGAL, Melvyn
    69 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    Director
    69 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    EnglandBritishChartered Accountant22781740002
    SHORE, Howard Paul
    14, Clifford Street
    W1S 4JU London
    Bond Street House
    United Kingdom
    Director
    14, Clifford Street
    W1S 4JU London
    Bond Street House
    United Kingdom
    United KingdomBritishUnited Kingdom7292510002
    SHRAGA, Elad
    Campden Hill Road
    W8 7HU London
    49
    England
    Director
    Campden Hill Road
    W8 7HU London
    49
    England
    IsraelIsraeliInvestment Banker173900450001
    SOLOMONS, Nicola Jane
    20d Randolph Crescent
    W9 1DR London
    Director
    20d Randolph Crescent
    W9 1DR London
    United KingdomBritishSolicitor Non-Practising5585590001
    SPAR, Anne
    59 1/2 Netherhall Gardens
    NW3 5RE London
    Director
    59 1/2 Netherhall Gardens
    NW3 5RE London
    United KingdomUsaNone142177280001

    What are the latest statements on persons with significant control for BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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