Board Of Deputies Jewish Heritage LONDON


Board Of Deputies Jewish Heritage started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06720581. The Board Of Deputies Jewish Heritage company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 2nd Floor, 55. Postal code: EC4M 7JW. Since November 3, 2022 Board Of Deputies Jewish Heritage is no longer carrying the name Bod Heritage.

At present there are 5 directors in the the company, namely David J., Antony K. and Edwin S. and others. In addition one secretary - Michael W. - is with the firm. At present 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.

Board Of Deputies Jewish Heritage Address / Contact

Office Address 2nd Floor, 55
Office Address2 Ludgate Hill
Town London
Post code EC4M 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06720581
Date of Incorporation Fri, 10th Oct 2008
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

David J.

Position: Director

Appointed: 22 February 2023

Antony K.

Position: Director

Appointed: 22 February 2023

Edwin S.

Position: Director

Appointed: 03 October 2022

Michael Z.

Position: Director

Appointed: 03 October 2022

David M.

Position: Director

Appointed: 20 September 2022

Michael W.

Position: Secretary

Appointed: 13 October 2021

Benjamin C.

Position: Director

Appointed: 13 October 2021

Resigned: 30 August 2022

Stuart M.

Position: Director

Appointed: 02 July 2015

Resigned: 13 October 2021

Gillian M.

Position: Secretary

Appointed: 09 July 2014

Resigned: 13 October 2021

Andrea K.

Position: Secretary

Appointed: 30 September 2013

Resigned: 08 July 2014

Adam J.

Position: Secretary

Appointed: 04 May 2013

Resigned: 30 September 2013

Henry G.

Position: Director

Appointed: 29 September 2009

Resigned: 22 February 2023

Elkan L.

Position: Director

Appointed: 28 August 2009

Resigned: 22 February 2023

Paul E.

Position: Director

Appointed: 05 November 2008

Resigned: 20 June 2010

Keith D.

Position: Director

Appointed: 10 October 2008

Resigned: 28 October 2008

Marc B.

Position: Secretary

Appointed: 10 October 2008

Resigned: 03 May 2013

Robert H.

Position: Director

Appointed: 10 October 2008

Resigned: 28 October 2008

Vivian W.

Position: Director

Appointed: 10 October 2008

Resigned: 22 February 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As we researched, there is Marie V. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Edwin S. This PSC has significiant influence or control over the company,. The third one is Sheila G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Marie V.

Notified on 5 August 2016
Nature of control: significiant influence or control

Edwin S.

Notified on 1 June 2018
Ceased on 18 October 2021
Nature of control: significiant influence or control

Sheila G.

Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control: significiant influence or control

Stuart M.

Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control: significiant influence or control

Amanda R.

Notified on 1 June 2018
Ceased on 18 October 2021
Nature of control: significiant influence or control

Richard V.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Jonathan A.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Company previous names

Bod Heritage November 3, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Current Assets1515
Net Assets Liabilities1 6091 609
Other
Average Number Employees During Period11
Creditors1 6241 624
Net Current Assets Liabilities1 6091 609
Total Assets Less Current Liabilities1 6091 609

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, October 2023
Free Download (6 pages)

Company search