Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B'NAI B'RITH HILLEL FOUNDATION
Company Information for

B'NAI B'RITH HILLEL FOUNDATION

New Derwent House, Theobalds Road, London, WC1X 8TA,
Company Registration Number
00546659
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About B'nai B'rith Hillel Foundation
B'NAI B'RITH HILLEL FOUNDATION was founded on 1955-03-28 and has its registered office in London. The organisation's status is listed as "Active". B'nai B'rith Hillel Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B'NAI B'RITH HILLEL FOUNDATION
 
Legal Registered Office
New Derwent House
Theobalds Road
London
WC1X 8TA
Other companies in NW1
 
Filing Information
Company Number 00546659
Company ID Number 00546659
Date formed 1955-03-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-28 11:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B'NAI B'RITH HILLEL FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B'NAI B'RITH HILLEL FOUNDATION

Current Directors
Officer Role Date Appointed
LINDSAY MELANIE DAVIDSON
Company Secretary 2013-06-11
MARK BARNETT
Director 2017-12-11
CAROLYN BOGUSH
Director 2013-08-15
HANNAH LOUISE BROWN
Director 2013-06-11
MAURICE HAROLD HELFGOTT
Director 2007-01-01
JOSHUA HOLT
Director 2016-06-08
ALAN STEVEN JACOBS
Director 2012-09-01
PHILIP MICHAEL KEANE
Director 2008-10-28
LAUREN KEILES
Director 2017-07-01
PAUL BARRY KOOPMAN
Director 2012-12-21
ELLA ROSE
Director 2017-12-11
NINA SANDLER
Director 2015-06-09
MITCHELL JACK SIMMONS
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE VICTOR BLANK
Director 2002-02-06 2017-09-12
HANNAH BRADY
Director 2015-10-07 2016-09-06
LOUISE COHEN
Director 2015-06-09 2016-06-08
GERALD EPHRAIM LUCAS
Company Secretary 1996-10-28 2013-06-11
LISA DEBRA ALTHASEN
Director 2009-01-21 2012-12-20
RICHARD JONATHAN BENSON
Director 2004-02-11 2012-12-20
DANIEL GRABINER
Director 2011-07-01 2012-10-03
MICHAEL HOWARD GOLDSTEIN
Director 2002-02-06 2009-10-01
MICHAEL GRABINER
Director 2004-02-11 2008-09-01
ILANA ALBUM
Director 2005-12-14 2007-07-31
SAMUEL DAVID CLARKE
Director 2002-02-05 2004-07-22
JEREMY LIONEL BARNETT
Director 1996-01-18 2002-01-28
BENJAMIN BERNARD BERNSTEIN
Director 1999-06-30 2002-01-24
CHARLES LEONARD CORMAN
Director 1998-06-04 2001-12-31
ARIEL ISRAEL ZECKLER
Company Secretary 1995-01-19 1996-10-28
GERALD BARON-COHEN
Director 1991-12-31 1996-01-16
KENNETH BURNS
Director 1992-02-20 1996-01-16
ALFRED ABRAHAM DUNITZ
Director 1991-12-31 1996-01-16
ROBERT GLATTER
Director 1991-12-31 1996-01-16
ALAN WEBBER
Company Secretary 1991-12-31 1995-01-19
MALCOLM LIONEL FRAME
Director 1990-11-07 1993-02-23
BERNARD GARBACZ
Director 1991-12-31 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH LOUISE BROWN HBAL LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active
ALAN STEVEN JACOBS JACOBS CAPITAL ACQUISITIONS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
ALAN STEVEN JACOBS ZOGGS GROUP LIMITED Director 2015-05-01 CURRENT 2015-03-27 Active - Proposal to Strike off
ALAN STEVEN JACOBS THE KENDAL GROUP LIMITED Director 2012-01-24 CURRENT 2003-03-25 In Administration/Administrative Receiver
ALAN STEVEN JACOBS RETAIL ADVERTISING LTD Director 2009-05-08 CURRENT 2009-05-08 Active
ALAN STEVEN JACOBS RETAIL MEDIA GROUP LTD. Director 2008-04-22 CURRENT 2008-04-22 Active
ALAN STEVEN JACOBS EIGHTEEN-24 LIMITED Director 2007-09-25 CURRENT 2004-06-03 Active
ALAN STEVEN JACOBS ZOG BROWNFIELD OPPORTUNITIES LIMITED Director 2007-06-26 CURRENT 2007-05-25 Dissolved 2016-01-05
ALAN STEVEN JACOBS ZOG BROWNFIELD VENTURES LIMITED Director 2007-06-26 CURRENT 2007-05-25 In Administration/Administrative Receiver
ALAN STEVEN JACOBS JACOBS CAPITAL ADVISORY LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
ALAN STEVEN JACOBS JACOBS CAPITAL HOLDINGS LIMITED Director 2004-07-01 CURRENT 2004-07-01 Active
ALAN STEVEN JACOBS JACOBS CAPITAL LIMITED Director 2004-03-03 CURRENT 2003-12-05 Active
ALAN STEVEN JACOBS HEATH JACOBS LIMITED Director 2004-01-15 CURRENT 2004-01-15 Active
PAUL BARRY KOOPMAN MIKPROUD (HOLLOWAY) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
PAUL BARRY KOOPMAN MIKPROUD (OLD PARK FARM) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
PAUL BARRY KOOPMAN NEWCITY PROPERTY PARTNERS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
PAUL BARRY KOOPMAN MIKPROUD (ILFORD) LTD Director 2016-01-13 CURRENT 2016-01-13 Liquidation
PAUL BARRY KOOPMAN GGP (TWO) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
PAUL BARRY KOOPMAN OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) Director 2014-01-06 CURRENT 1974-01-09 Active
PAUL BARRY KOOPMAN THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION Director 2012-12-21 CURRENT 2010-08-10 Active
PAUL BARRY KOOPMAN MIKPROUD ASSETS LIMITED Director 2000-05-03 CURRENT 2000-02-23 Active
PAUL BARRY KOOPMAN DIRECTLAND LIMITED Director 1996-11-11 CURRENT 1983-11-16 Active
NINA SANDLER S OFFICE LTD Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2018-05-15
NINA SANDLER SANDLER SEATING OFFICE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2018-05-15
MITCHELL JACK SIMMONS THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2018-07-04 CURRENT 2004-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-26DIRECTOR APPOINTED MRS ANNA BLOCH
2023-09-26DIRECTOR APPOINTED MR LARRY SHULMAN
2023-09-26DIRECTOR APPOINTED MR DANIEL GRABINER
2023-09-26APPOINTMENT TERMINATED, DIRECTOR PAUL SUMMERFIELD
2023-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SUMMERFIELD
2023-09-26AP01DIRECTOR APPOINTED MRS ANNA BLOCH
2023-07-27DIRECTOR APPOINTED MS HANNAH HASKEL
2023-07-27AP01DIRECTOR APPOINTED MS HANNAH HASKEL
2023-07-24APPOINTMENT TERMINATED, DIRECTOR MARK BARNETT
2023-07-24Director's details changed for Mr Edward Isaacs on 2023-07-01
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JOEL ROSEN
2023-07-24APPOINTMENT TERMINATED, DIRECTOR MITCHELL JACK SIMMONS
2023-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARNETT
2023-07-24CH01Director's details changed for Mr Edward Isaacs on 2023-07-01
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR TOBY MAX LEWIS KUNIN
2022-09-12DIRECTOR APPOINTED MR EDWARD ISAACS
2022-09-12AP01DIRECTOR APPOINTED MR EDWARD ISAACS
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MAX LEWIS KUNIN
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NINA FREEDMAN
2022-07-11AP01DIRECTOR APPOINTED MR JOEL ROSEN
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM C/O Hw Fisher & Company Acre House 11-15 William Road London NW1 3ER
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY KOOPMAN
2021-07-15AP01DIRECTOR APPOINTED NINA FREEDMAN
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-25AP01DIRECTOR APPOINTED ELANA CADY DWEK
2021-05-22AP01DIRECTOR APPOINTED MR DANIEL EDWARD JAMES DANGOOR
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JODIE BETH FRANKS
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-08AP01DIRECTOR APPOINTED MS JUDITH FLACKS
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NINA SANDLER
2020-07-22AP01DIRECTOR APPOINTED MR JAMES HARRIS
2020-07-07AAMDAmended full accounts made up to 2019-06-30
2020-06-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ELLA ROSE
2020-06-04AP01DIRECTOR APPOINTED MS HANNAH ROSE
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE BROWN
2020-03-30AP01DIRECTOR APPOINTED MR PAUL SUMMERFIELD
2020-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-17AP01DIRECTOR APPOINTED MS EMMA JACOBS
2020-01-15CH01Director's details changed for Mr Spencer William Debson on 2019-09-26
2019-12-04AP01DIRECTOR APPOINTED ESTHER OFFENBERG
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ROSE
2019-11-06AP01DIRECTOR APPOINTED MR ADAM ROSE
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEVEN JACOBS
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MR SPENCER WILLIAM DEBSON
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOLT
2018-11-06TM02Termination of appointment of Lindsay Melanie Davidson on 2018-04-01
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-20AP01DIRECTOR APPOINTED MISS ELLA ROSE
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MR MARK BARNETT
2017-09-28CH01Director's details changed for Mr Philip Michael Keane on 2017-09-05
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ELLA ROSE
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MENDELSOHN
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GRUNWALD
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BLANK
2017-07-04AP01DIRECTOR APPOINTED MISS LAUREN KEILES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA SEITLER
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MR JOSHUA SEITLER
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH BRADY
2016-11-28AP01DIRECTOR APPOINTED MR JOSHUA HOLT
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE COHEN
2016-06-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06AR0131/12/15 NO MEMBER LIST
2015-11-03AP01DIRECTOR APPOINTED MISS LOUISE COHEN
2015-10-28AP01DIRECTOR APPOINTED MISS HANNAH BRADY
2015-10-27AP01DIRECTOR APPOINTED MR MITCHELL SIMMONS
2015-10-27AP01DIRECTOR APPOINTED MRS NINA SANDLER
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY KOOPMAN / 07/10/2015
2015-06-30RES01ADOPT ARTICLES 09/06/2015
2015-04-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-05AR0131/12/14 NO MEMBER LIST
2014-12-10AP01DIRECTOR APPOINTED MISS ELLA RACHEL ROSE
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TARSH
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HAROLD HELFGOTT / 28/01/2014
2014-01-28AR0131/12/13 NO MEMBER LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH BROWN / 11/06/2013
2014-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY MELANIE DAVIDSON / 09/07/2013
2014-01-23AP01DIRECTOR APPOINTED MS CAROLYN BOGUSH
2014-01-23AP01DIRECTOR APPOINTED MRS HANNAH BROWN
2013-07-03AP01DIRECTOR APPOINTED MR JOSEPH HARRY TARSH
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEX GREEN
2013-06-13AP03SECRETARY APPOINTED MRS LINDSAY MELANIE DAVIDSON
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY GERALD LUCAS
2013-03-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-01AP01DIRECTOR APPOINTED MR JONATHAN NEIL MENDELSOHN
2013-01-24AP01DIRECTOR APPOINTED MR ALAN STEVEN JACOBS
2013-01-15AR0131/12/12 NO MEMBER LIST
2013-01-11AP01DIRECTOR APPOINTED MR PAUL BARRY KOOPMAN
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MELAMET
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA ALTHASEN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DONNA SACKMAN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 4 GREENLAND PLACE LONDON NW1 0AP UK
2012-10-04AP01DIRECTOR APPOINTED MR ALEX GREEN
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GRABINER
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-04DISS40DISS40 (DISS40(SOAD))
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE
2012-02-16AR0131/12/11 NO MEMBER LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA DEBRA RONSON / 05/12/2011
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS
2011-10-25AP01DIRECTOR APPOINTED MR DANIEL GRABINER
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PIKE
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MORRIS LEWIS / 19/01/2011
2011-01-19AR0131/12/10 NO MEMBER LIST
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-05AR0131/12/09 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY GRUNWALD / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENSON / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA SERUYA SACKMAN / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA DEBRA RONSON / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID PIKE / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL KEANE / 01/10/2009
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDSTEIN
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MAURICE VICTOR BLANK / 01/01/2010
2009-09-25MISCSECTION 519
2009-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR JESSICA TRUMAN
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRABINER
2009-05-05288aDIRECTOR APPOINTED MS LISA RONSON
2009-05-05288aDIRECTOR APPOINTED MS DONNA SERUYA SACKMAN
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR FRASER MARCUS
2009-01-06363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-05190LOCATION OF DEBENTURE REGISTER
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, 4 GREENLAND PLACE, LONDON, NW1 0AP
2008-11-20288aDIRECTOR APPOINTED MR PHILIP KEANE
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM, HILLEL HOUSE, 1/2 ENDSLEIGH STREET, LONDON, WC1H 0DS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WALL
2008-07-24288aDIRECTOR APPOINTED ADAM DAVID PIKE
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to B'NAI B'RITH HILLEL FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against B'NAI B'RITH HILLEL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-21 Outstanding HARLEY STREET NOMINEES LIMITED
MEMO OF DEPOSIT 1968-11-06 Satisfied CASSEL ARENY & CO LTD
LEGAL ASSIGNMENT. 1955-11-15 Satisfied MARTINS BANK LTD.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B'NAI B'RITH HILLEL FOUNDATION

Intangible Assets
Patents
We have not found any records of B'NAI B'RITH HILLEL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for B'NAI B'RITH HILLEL FOUNDATION
Trademarks
We have not found any records of B'NAI B'RITH HILLEL FOUNDATION registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED OLD TOWN APARTMENTS LTD 2009-09-09 Outstanding

We have found 1 mortgage charges which are owed to B'NAI B'RITH HILLEL FOUNDATION

Income
Government Income
We have not found government income sources for B'NAI B'RITH HILLEL FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as B'NAI B'RITH HILLEL FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where B'NAI B'RITH HILLEL FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyB'NAI B'RITH HILLEL FOUNDATIONEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B'NAI B'RITH HILLEL FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B'NAI B'RITH HILLEL FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.