British Friends Of Boys Town Jerusalem LONDON


British Friends Of Boys Town Jerusalem started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04877476. The British Friends Of Boys Town Jerusalem company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Schaller House. Postal code: NW4 2SJ.

The firm has 6 directors, namely Robert L., KC L. and Daniel B. and others. Of them, Stuart S. has been with the company the longest, being appointed on 16 March 2012 and Robert L. has been with the company for the least time - from 2 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Friends Of Boys Town Jerusalem Address / Contact

Office Address Schaller House
Office Address2 44a Albert Road
Town London
Post code NW4 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04877476
Date of Incorporation Tue, 26th Aug 2003
Industry General secondary education
Industry Educational support services
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Robert L.

Position: Director

Appointed: 02 August 2022

KC L.

Position: Director

Appointed: 11 July 2022

Daniel B.

Position: Director

Appointed: 05 April 2022

Tessa L.

Position: Director

Appointed: 23 August 2020

David G.

Position: Director

Appointed: 06 May 2019

Stuart S.

Position: Director

Appointed: 16 March 2012

Isaac M.

Position: Director

Appointed: 23 August 2020

Resigned: 17 April 2023

Ephraim E.

Position: Director

Appointed: 30 May 2018

Resigned: 31 December 2021

Jonathan M.

Position: Director

Appointed: 14 March 2018

Resigned: 16 December 2022

Sidney M.

Position: Director

Appointed: 05 October 2016

Resigned: 06 March 2020

Russell L.

Position: Director

Appointed: 15 April 2016

Resigned: 24 August 2018

Irving B.

Position: Director

Appointed: 15 April 2016

Resigned: 31 December 2021

David M.

Position: Director

Appointed: 15 April 2016

Resigned: 16 September 2017

Richard F.

Position: Director

Appointed: 01 December 2015

Resigned: 01 September 2017

Keith S.

Position: Director

Appointed: 12 December 2013

Resigned: 22 April 2014

Susan S.

Position: Director

Appointed: 11 December 2013

Resigned: 10 November 2017

Alan W.

Position: Director

Appointed: 11 December 2013

Resigned: 10 September 2015

Raymond H.

Position: Director

Appointed: 08 April 2013

Resigned: 04 September 2017

Kate R.

Position: Director

Appointed: 11 March 2013

Resigned: 14 April 2020

Wendy P.

Position: Director

Appointed: 27 September 2012

Resigned: 01 April 2013

Lee R.

Position: Secretary

Appointed: 01 September 2009

Resigned: 15 December 2015

James B.

Position: Director

Appointed: 04 June 2009

Resigned: 31 May 2012

Rafael S.

Position: Director

Appointed: 01 September 2008

Resigned: 06 April 2011

Lee R.

Position: Director

Appointed: 01 September 2008

Resigned: 14 April 2020

Judith F.

Position: Director

Appointed: 26 August 2003

Resigned: 28 August 2009

Jeffrey P.

Position: Secretary

Appointed: 26 August 2003

Resigned: 28 August 2009

Jeffrey P.

Position: Director

Appointed: 26 August 2003

Resigned: 28 August 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
On 13th September 2023 director's details were changed
filed on: 15th, September 2023
Free Download (2 pages)

Company search