Beth Abraham Synagogue Limited


Beth Abraham Synagogue started in year 1972 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01073220. The Beth Abraham Synagogue company has been functioning successfully for 52 years now and its status is active. The firm's office is based in at 8 Rodborough Road. Postal code: NW11 8RY.

The company has 2 directors, namely Winston G., Ian H.. Of them, Ian H. has been with the company the longest, being appointed on 12 September 1991 and Winston G. has been with the company for the least time - from 6 September 1994. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beth Abraham Synagogue Limited Address / Contact

Office Address 8 Rodborough Road
Office Address2 London
Town
Post code NW11 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01073220
Date of Incorporation Fri, 22nd Sep 1972
Industry Activities of religious organizations
End of financial Year 30th August
Company age 52 years old
Account next due date Thu, 30th May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Winston G.

Position: Director

Appointed: 06 September 1994

Ian H.

Position: Director

Appointed: 12 September 1991

David G.

Position: Secretary

Appointed: 23 August 2003

Resigned: 12 October 2021

David G.

Position: Secretary

Appointed: 10 January 1994

Resigned: 23 August 2003

Mendel C.

Position: Secretary

Appointed: 15 January 1992

Resigned: 10 January 1994

Mendel C.

Position: Director

Appointed: 15 January 1992

Resigned: 06 September 1994

Mortimer R.

Position: Director

Appointed: 12 September 1991

Resigned: 10 January 1994

Steven O.

Position: Director

Appointed: 12 September 1991

Resigned: 15 January 1992

Julian T.

Position: Director

Appointed: 12 September 1991

Resigned: 15 January 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Ian H. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Winston G. This PSC has significiant influence or control over the company,.

Ian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Winston G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand164 872189 645211 288223 189218 336226 805230 887
Current Assets169 380190 885212 278224 189219 406228 005232 329
Debtors4 5081 2409901 0001 0701 2001 442
Net Assets Liabilities721 992743 530763 105766 623762 264768 992767 528
Other Debtors3 500      
Property Plant Equipment557 509557 855555 577550 240552 790547 872543 692
Other
Charity Funds721 992743 530763 105766 623762 264768 992767 528
Charity Registration Number England Wales 1 142 8791 142 8791 142 8791 142 8791 142 8791 142 879
Cost Charitable Activity8 68553 3763 76715 40984 37478 257101 213
Costs Raising Funds  219345   
Donations Legacies52 04159 48445 86039 29135 86442 67953 993
Expenditure61 96174 56656 52070 72886 06479 697101 213
Expenditure Material Fund 74 56656 52070 72886 06479 697101 213
Income Endowments88 95096 10476 09574 24681 70586 42599 749
Income Material Fund 96 10476 09574 24681 70586 42599 749
Investment Income36 90936 62030 23534 95545 84143 74645 756
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses26 98921 53819 5753 5184 3596 7281 464
Accrued Liabilities1 4701 9501 4162 6734 8001 7523 360
Accumulated Depreciation Impairment Property Plant Equipment105 772112 276118 554123 891129 678134 596138 776
Bank Borrowings Overdrafts158      
Bank Overdrafts158      
Creditors4 8975 2104 7507 8069 9326 8858 493
Depreciation Expense Property Plant Equipment6 6196 5046 2785 3375 7874 9184 180
Increase From Depreciation Charge For Year Property Plant Equipment 6 5046 2785 3375 7874 9184 180
Interest Income On Bank Deposits6171728232582
Net Current Assets Liabilities164 483185 675207 528216 383209 474221 120223 836
Other Creditors3 0543 0543 3345 1335 1325 1335 133
Other Taxation Social Security Payable215206     
Prepayments1 0081 2409901 0001 0701 2001 442
Property Plant Equipment Gross Cost663 281670 131674 131674 131682 468682 468 
Rental Income From Investment Property36 84836 61330 21834 92745 81843 48845 754
Total Additions Including From Business Combinations Property Plant Equipment 6 8504 000 8 337  
Total Assets Less Current Liabilities721 992743 530763 105766 623762 264768 992767 528
Average Number Employees During Period   1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-08-31
filed on: 3rd, July 2023
Free Download (15 pages)

Company search

Advertisements