BOARD OF DEPUTIES CHARITABLE FOUNDATION
LONDON

Hellopages » Greater London » Camden » NW5 2RZ

Company number 03239086
Status Active
Incorporation Date 19 August 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 TORRIANO MEWS, 1 TORRIANO MEWS, LONDON, ENGLAND, NW5 2RZ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mrs Marie Sarah Van Der Zyl as a director on 5 August 2016. The most likely internet sites of BOARD OF DEPUTIES CHARITABLE FOUNDATION are www.boardofdeputiescharitable.co.uk, and www.board-of-deputies-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Board of Deputies Charitable Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03239086. Board of Deputies Charitable Foundation has been working since 19 August 1996. The present status of the company is Active. The registered address of Board of Deputies Charitable Foundation is 1 Torriano Mews 1 Torriano Mews London England Nw5 2rz. . MERRON, Gillian Joanna is a Secretary of the company. ARKUSH, Jonathan Harry Samuel is a Director of the company. GEWOLB, Sheila Jeanne is a Director of the company. MACDONALD, Stuart Gordon is a Director of the company. VAN DER ZYL, Marie Sarah is a Director of the company. VERBER, Richard Jamie is a Director of the company. Secretary BENJAMIN, Marc Jonathan has been resigned. Secretary JOELSON, Adam has been resigned. Secretary KELMANSON, Andrea Abigail has been resigned. Secretary NAGLER, Neville Anthony has been resigned. Director BRASS, Laurence Stephen has been resigned. Director BRUMMER, Alexander has been resigned. Director EDLIN, Paul Alan, Dr has been resigned. Director GRUNWALD, Henry has been resigned. Director KAUFMANN, Florence Hilda has been resigned. Director LEWIS, D Jerry has been resigned. Director LEWIS, Jerry has been resigned. Director LEWISOHN, Clive Sydney has been resigned. Director LIND, Eleanor has been resigned. Director MARKS, Laura Elizabeth has been resigned. Director MOONMAN, Eric, Prof has been resigned. Director ROSE, Aubrey has been resigned. Director SACKER, Anthony has been resigned. Director SHELLEY, Ronald has been resigned. Director TABACHNIK, Eldred has been resigned. Director VAN DER ZYL, Marie Sarah has been resigned. Director WAGERMAN, Josephine Miriam has been resigned. Director WINEMAN, Vivian has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
MERRON, Gillian Joanna
Appointed Date: 09 July 2014

Director
ARKUSH, Jonathan Harry Samuel
Appointed Date: 01 June 2009
71 years old

Director
GEWOLB, Sheila Jeanne
Appointed Date: 02 July 2015
77 years old

Director
MACDONALD, Stuart Gordon
Appointed Date: 02 June 2015
66 years old

Director
VAN DER ZYL, Marie Sarah
Appointed Date: 05 August 2016
59 years old

Director
VERBER, Richard Jamie
Appointed Date: 02 June 2015
41 years old

Resigned Directors

Secretary
BENJAMIN, Marc Jonathan
Resigned: 03 May 2013
Appointed Date: 12 January 2005

Secretary
JOELSON, Adam
Resigned: 30 September 2013
Appointed Date: 04 May 2013

Secretary
KELMANSON, Andrea Abigail
Resigned: 08 July 2014
Appointed Date: 30 September 2013

Secretary
NAGLER, Neville Anthony
Resigned: 14 January 2005
Appointed Date: 19 August 1996

Director
BRASS, Laurence Stephen
Resigned: 02 June 2015
Appointed Date: 01 June 2009
78 years old

Director
BRUMMER, Alexander
Resigned: 02 June 2015
Appointed Date: 01 June 2012
76 years old

Director
EDLIN, Paul Alan, Dr
Resigned: 31 May 2012
Appointed Date: 01 June 2006
76 years old

Director
GRUNWALD, Henry
Resigned: 17 May 2009
Appointed Date: 13 July 1997
76 years old

Director
KAUFMANN, Florence Hilda
Resigned: 17 May 2009
Appointed Date: 13 July 1997
83 years old

Director
LEWIS, D Jerry
Resigned: 31 May 2006
Appointed Date: 14 September 2000
76 years old

Director
LEWIS, Jerry
Resigned: 31 May 2012
Appointed Date: 01 June 2009
76 years old

Director
LEWISOHN, Clive Sydney
Resigned: 17 May 2009
Appointed Date: 22 May 2003
75 years old

Director
LIND, Eleanor
Resigned: 31 May 2006
Appointed Date: 22 May 2003
87 years old

Director
MARKS, Laura Elizabeth
Resigned: 01 June 2015
Appointed Date: 01 June 2012
65 years old

Director
MOONMAN, Eric, Prof
Resigned: 16 July 2000
Appointed Date: 19 August 1996
96 years old

Director
ROSE, Aubrey
Resigned: 13 July 1997
Appointed Date: 19 August 1996
98 years old

Director
SACKER, Anthony
Resigned: 22 May 2003
Appointed Date: 14 September 2000
85 years old

Director
SHELLEY, Ronald
Resigned: 13 July 1997
Appointed Date: 19 August 1996
96 years old

Director
TABACHNIK, Eldred
Resigned: 16 July 2000
Appointed Date: 19 August 1996
81 years old

Director
VAN DER ZYL, Marie Sarah
Resigned: 13 May 2016
Appointed Date: 02 June 2015
59 years old

Director
WAGERMAN, Josephine Miriam
Resigned: 22 May 2003
Appointed Date: 19 August 1996
92 years old

Director
WINEMAN, Vivian
Resigned: 01 June 2015
Appointed Date: 01 June 2006
75 years old

Persons With Significant Control

Mrs Marie Van Der Zyl
Notified on: 5 August 2016
59 years old
Nature of control: Has significant influence or control

Mr Jonathan Arkush
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Stuart Mcdonald
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Dr Sheila Gewolb
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Richard Verber
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

BOARD OF DEPUTIES CHARITABLE FOUNDATION Events

03 Nov 2016
Confirmation statement made on 19 August 2016 with updates
26 Sep 2016
Group of companies' accounts made up to 31 December 2015
11 Aug 2016
Appointment of Mrs Marie Sarah Van Der Zyl as a director on 5 August 2016
11 Aug 2016
Termination of appointment of Marie Sarah Van Der Zyl as a director on 13 May 2016
11 Aug 2016
Registered office address changed from 1 Torriano Mews Torriano Mews London NW5 2RZ England to 1 Torriano Mews 1 Torriano Mews London NW5 2RZ on 11 August 2016
...
... and 85 more events
25 Jul 1997
Director resigned
25 Jul 1997
New director appointed
25 Jul 1997
New director appointed
19 Jun 1997
Accounting reference date extended from 31/08/97 to 31/12/97
19 Aug 1996
Incorporation

BOARD OF DEPUTIES CHARITABLE FOUNDATION Charges

16 November 2001
Legal mortgage
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 6 bloomsbury square holborn london…