Leo Baeck Institute Limited LONDON


Leo Baeck Institute started in year 1963 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00766699. The Leo Baeck Institute company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in London at 2nd Floor Arts Two Building, Queen Mary University. Postal code: E1 4NS.

At present there are 6 directors in the the firm, namely Julia N., Simon A. and Stefanie S. and others. In addition one secretary - Stephen B. - is with the company. At present 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.

Leo Baeck Institute Limited Address / Contact

Office Address 2nd Floor Arts Two Building, Queen Mary University
Office Address2 Mile End Road
Town London
Post code E1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00766699
Date of Incorporation Fri, 5th Jul 1963
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Stephen B.

Position: Secretary

Appointed: 31 August 2022

Julia N.

Position: Director

Appointed: 15 July 2020

Simon A.

Position: Director

Appointed: 14 July 2017

Stefanie S.

Position: Director

Appointed: 01 October 2015

Cathy G.

Position: Director

Appointed: 01 August 2010

David G.

Position: Director

Appointed: 30 April 2008

David R.

Position: Director

Appointed: 25 March 2002

Peter P.

Position: Director

Resigned: 06 November 2019

Daniel W.

Position: Director

Appointed: 01 January 2016

Resigned: 03 July 2017

Daniel W.

Position: Secretary

Appointed: 17 July 2015

Resigned: 31 August 2022

Sander G.

Position: Director

Appointed: 17 June 2011

Resigned: 16 July 2020

Adam F.

Position: Director

Appointed: 01 January 2005

Resigned: 01 September 2015

Arnold P.

Position: Director

Appointed: 01 August 2001

Resigned: 31 March 2012

Raphael G.

Position: Secretary

Appointed: 01 May 2001

Resigned: 17 July 2015

Louise L.

Position: Director

Appointed: 05 December 1997

Resigned: 31 December 2004

Bernard W.

Position: Director

Appointed: 05 December 1997

Resigned: 31 December 2003

Robert W.

Position: Director

Appointed: 11 March 1993

Resigned: 30 July 1998

Ernest L.

Position: Director

Appointed: 11 March 1993

Resigned: 10 July 1997

David S.

Position: Director

Appointed: 25 August 1991

Resigned: 17 July 1992

Julius C.

Position: Director

Appointed: 25 August 1991

Resigned: 16 April 2001

Hans F.

Position: Director

Appointed: 25 August 1991

Resigned: 15 July 1992

John G.

Position: Director

Appointed: 25 August 1991

Resigned: 07 March 2011

Werner M.

Position: Director

Appointed: 25 August 1991

Resigned: 30 April 2001

Esra B.

Position: Director

Appointed: 25 August 1991

Resigned: 30 July 1998

Arnold P.

Position: Secretary

Appointed: 25 August 1991

Resigned: 01 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth538 479552 087      
Balance Sheet
Current Assets136 836127 597157 679112 060123 279137 234137 501196 039
Net Assets Liabilities 552 087568 637543 090636 489703 481765 681764 008
Net Assets Liabilities Including Pension Asset Liability538 479552 087      
Reserves/Capital
Shareholder Funds538 479552 087      
Other
Average Number Employees During Period   44444
Creditors 17 06023 80315 65721 34619 35217 33813 399
Fixed Assets453 935441 550434 761446 687534 556585 599645 518581 368
Net Current Assets Liabilities84 544110 537133 87696 403101 933117 882120 163182 640
Total Assets Less Current Liabilities538 479552 087568 637543 090636 489703 481765 681764 008
Creditors Due Within One Year52 29217 060      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (3 pages)

Company search