The Bridge Lane Beth Hamedrash LONDON


Founded in 2009, The Bridge Lane Beth Hamedrash, classified under reg no. 06927223 is an active company. Currently registered at 44 Bridge Lane NW11 0EG, London the company has been in the business for 15 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Robert G., David R. and Solomon B. and others. Of them, Harold G. has been with the company the longest, being appointed on 8 June 2009 and Robert G. and David R. have been with the company for the least time - from 16 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Qa Registrars Limited who worked with the the firm until 8 June 2009.

The Bridge Lane Beth Hamedrash Address / Contact

Office Address 44 Bridge Lane
Town London
Post code NW11 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06927223
Date of Incorporation Mon, 8th Jun 2009
Industry Activities of religious organizations
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Robert G.

Position: Director

Appointed: 16 May 2023

David R.

Position: Director

Appointed: 16 May 2023

Solomon B.

Position: Director

Appointed: 14 October 2014

Harold G.

Position: Director

Appointed: 08 June 2009

Moishe R.

Position: Director

Appointed: 14 October 2014

Resigned: 19 March 2023

Qa Nominees Limited

Position: Corporate Director

Appointed: 08 June 2009

Resigned: 08 June 2009

Abraham W.

Position: Director

Appointed: 08 June 2009

Resigned: 14 October 2014

Anthony M.

Position: Director

Appointed: 08 June 2009

Resigned: 16 May 2023

Qa Registrars Limited

Position: Secretary

Appointed: 08 June 2009

Resigned: 08 June 2009

Graham C.

Position: Director

Appointed: 08 June 2009

Resigned: 08 June 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Solomon B. The abovementioned PSC has significiant influence or control over the company,.

Solomon B.

Notified on 12 July 2016
Ceased on 11 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 93519 90548 61635 52767 101
Current Assets42 93520 90549 11636 02767 601
Debtors1 0001 000500500500
Net Assets Liabilities747 721704 566697 315670 721675 695
Other Debtors1 0001 000500500500
Property Plant Equipment717 620695 445669 578651 874627 545
Other
Charity Funds747 721704 566697 315670 721675 695
Charity Registration Number England Wales 1 130 3341 130 334 1 130 334
Cost Charitable Activity87 72979 15961 332128 77691 841
Donations Legacies96 439173 639130 37189 642103 730
Expenditure217 320322 510229 838223 390211 321
Expenditure Material Fund 322 510229 838 211 321
Income Endowments211 114279 355222 587196 796216 295
Income From Other Trading Activities114 663105 70192 216107 154112 494
Income Material Fund 279 355222 587 216 295
Investment Income1215  71
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6 20643 1557 25126 5944 974
Accumulated Depreciation Impairment Property Plant Equipment280 136307 311333 178358 645382 974
Average Number Employees During Period22222
Creditors12 83411 78421 37917 18019 451
Depreciation Expense Property Plant Equipment28 52727 17525 86725 46724 329
Increase From Depreciation Charge For Year Property Plant Equipment 27 17525 867 24 329
Net Current Assets Liabilities30 1019 12127 73718 84748 150
Other Creditors12 6498 20711 28113 72916 584
Other Taxation Social Security Payable 2 4342 2742 4592 096
Property Plant Equipment Gross Cost997 7561 002 756 1 010 519 
Total Additions Including From Business Combinations Property Plant Equipment 5 000   
Total Assets Less Current Liabilities747 721704 566697 315670 721675 695
Trade Creditors Trade Payables1858187 500637 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements