Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEL AVIV UNIVERSITY TRUST
Company Information for

TEL AVIV UNIVERSITY TRUST

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
00939510
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tel Aviv University Trust
TEL AVIV UNIVERSITY TRUST was founded on 1968-09-26 and has its registered office in London. The organisation's status is listed as "Active". Tel Aviv University Trust 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
TEL AVIV UNIVERSITY TRUST
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in EC2A
 
Previous Names
TEL-AVIV UNIVERSITY TRUST(THE)15/12/2016
Filing Information
Company Number 00939510
Company ID Number 00939510
Date formed 1968-09-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEL AVIV UNIVERSITY TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT LIMITED
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.
Companies with same name TEL AVIV UNIVERSITY TRUST
The following companies were found which have the same name as TEL AVIV UNIVERSITY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEL AVIV UNIVERSITY FUTURE TECHNOLOGY Delaware Unknown

Company Officers of TEL AVIV UNIVERSITY TRUST

Current Directors
Officer Role Date Appointed
STUART ALEXANDER WILLIAMSON
Company Secretary 2016-01-04
RICHARD PHILIP ANTON
Director 2014-07-09
DAVID BENAIM
Director 2014-05-06
ANNE JOSEPH
Director 2016-05-08
DANIEL LEWIN
Director 2017-06-29
COLLETTE CLAUDINE LUX
Director 2018-07-20
WARNER COLIN MANDEL
Director 2014-09-03
DAVID MELLER
Director 2002-03-12
EDWIN WULFSOHN
Director 2010-09-01
ANTHONY HARVEY YADGAROFF
Director 2004-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ORLI ARAV
Director 2014-07-09 2017-09-14
JONATHAN SAUL MORRIS
Director 2014-04-23 2017-06-21
WILLIAM SHAUL
Director 2010-09-01 2016-01-22
LESLIE WOLFSON
Director 1990-12-31 2016-01-21
DEREK BLUSTON
Company Secretary 1999-04-20 2016-01-04
DEREK BLUSTON
Director 2004-07-07 2016-01-04
EMMA CLAUDINE SINCLAIR
Director 2010-09-01 2014-12-22
EDWIN WULFSOHN
Director 2010-09-01 2014-06-12
DAVID SAUL LEVIN
Director 2009-06-02 2013-11-27
SHOSHANA SCHREIBER
Director 1990-12-31 2010-08-31
JOHN ROBERT PORTER
Director 1993-10-05 2005-07-06
YOSEF CARMEL
Director 1990-12-31 2004-04-21
DEREK NICHOLAS TARSH
Director 1990-12-31 2004-03-25
ALEC MARMOT
Director 1996-07-11 2002-03-12
PAUL ANTHONY NORMAN
Director 1998-06-04 2001-01-30
PHILIP MURRAY
Company Secretary 1990-12-31 1998-12-07
FRANK DAVIS
Director 1990-12-31 1997-12-06
DAVID ROBERT MELLER
Director 1994-07-18 1996-06-24
MORRIS LEIGH
Director 1990-12-31 1995-01-11
LESLIE PORTER
Director 1990-12-31 1994-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PHILIP ANTON OXX I (SCOTLAND) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
RICHARD PHILIP ANTON OXX I (ENGLAND) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
RICHARD PHILIP ANTON OXXICA LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
RICHARD PHILIP ANTON OXX LTD Director 2016-11-23 CURRENT 2016-11-23 Active
RICHARD PHILIP ANTON CLICKTALE (UK) LIMITED Director 2015-11-03 CURRENT 2015-11-03 Liquidation
DAVID BENAIM SHARED PROPERTY INVESTMENT NETWORK LTD Director 2016-06-27 CURRENT 2015-07-20 Active - Proposal to Strike off
DAVID BENAIM D & N ADVISORY LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
DAVID BENAIM ROBINHURST LIMITED Director 2011-04-15 CURRENT 1978-09-13 Active
ANNE JOSEPH UK JEWISH FILM LTD Director 2018-02-20 CURRENT 1997-04-25 Active
DANIEL LEWIN 44 RANDOLPH AVENUE LIMITED Director 2017-10-08 CURRENT 1981-11-06 Active
COLLETTE CLAUDINE LUX SOURCE IT TRADING LTD Director 2011-04-28 CURRENT 2009-04-29 Active
WARNER COLIN MANDEL DOT.TALENT LIMITED Director 2013-02-12 CURRENT 2010-03-23 Dissolved 2014-11-04
EDWIN WULFSOHN CWPLUS Director 2017-01-25 CURRENT 2016-10-04 Active
EDWIN WULFSOHN THE CHAIRMEN'S FORUM LIMITED Director 2009-11-23 CURRENT 2007-05-24 Active - Proposal to Strike off
EDWIN WULFSOHN CONTEMPORARY ART SOCIETY(THE) Director 2001-12-13 CURRENT 1931-04-07 Active
ANTHONY HARVEY YADGAROFF THE WESTERN CHARITABLE FOUNDATION Director 2012-04-30 CURRENT 2012-04-30 Active
ANTHONY HARVEY YADGAROFF A.H.YADGAROFF & CO LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
ANTHONY HARVEY YADGAROFF ISA DIRECT LIMITED Director 1997-06-26 CURRENT 1997-06-26 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
2023-10-23DIRECTOR APPOINTED MR BENJAMIN NEMENYI
2023-08-30APPOINTMENT TERMINATED, DIRECTOR ASAF ANOLIK
2023-07-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC WORTH
2022-07-19AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP ANTON
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-19AP01DIRECTOR APPOINTED MS SUSAN COLLER
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WARNER COLIN MANDEL
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR COLLETTE CLAUDINE LUX
2020-01-30RP04AP01Second filing of director appointment of Asaf Anolik
2020-01-10RP04AP01Second filing of director appointment of Asaf Anolik
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 2nd Floor 69/85 Tabernacle Street London EC2A 4RR
2019-09-17AP01DIRECTOR APPOINTED MR ASAF ANOLIK
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JOSEPH
2019-05-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-02TM02Termination of appointment of Stuart Alexander Williamson on 2019-03-31
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENAIM
2018-08-02AP01DIRECTOR APPOINTED MS COLLETTE CLAUDINE LUX
2018-04-24AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ORLI ARAV
2017-08-14CH01Director's details changed for Mr Richard Philip Anton on 2017-08-14
2017-07-03AP01DIRECTOR APPOINTED MR DANIEL LEWIN
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAUL MORRIS
2017-02-15RES01ADOPT ARTICLES 15/02/17
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15RES15CHANGE OF NAME 12/09/2016
2016-12-15CERTNMCompany name changed tel-aviv university trust(the)\certificate issued on 15/12/16
2016-12-15MISCNE01
2016-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-12AP01DIRECTOR APPOINTED MS ANNE JOSEPH
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WOLFSON
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENAIM / 11/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENAIM / 01/01/2016
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAUL
2016-01-07AP03Appointment of Mr Stuart Alexander Williamson as company secretary on 2016-01-04
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLUSTON
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY DEREK BLUSTON
2015-12-31AR0131/12/15 NO MEMBER LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION FULL
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SINCLAIR
2014-12-31AR0131/12/14 NO MEMBER LIST
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAUL MORRIS / 13/11/2014
2014-09-18AP01DIRECTOR APPOINTED MR WARNER COLIN MANDEL
2014-09-04AP01DIRECTOR APPOINTED MR RICHARD PHILIP ANTON
2014-07-16AP01DIRECTOR APPOINTED MS ORLI ARAV
2014-07-08AA30/09/13 TOTAL EXEMPTION FULL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN WULFSOHN
2014-06-03AP01DIRECTOR APPOINTED MR DAVID BENAIM
2014-05-22AP01DIRECTOR APPOINTED MR JONATHAN SAUL MORRIS
2014-01-03AR0131/12/13 NO MEMBER LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEVIN
2013-06-28AA30/09/12 TOTAL EXEMPTION FULL
2013-02-18AR0131/12/12 NO MEMBER LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-05AR0131/12/11 NO MEMBER LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION FULL
2011-01-28AR0131/12/10 NO MEMBER LIST
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR
2010-11-17AP01DIRECTOR APPOINTED MS EMMA CLAUDINE SINCLAIR
2010-10-06AP01DIRECTOR APPOINTED MR WILLIAM SHAUL
2010-10-05AP01DIRECTOR APPOINTED MR EDWIN WULFSOHN
2010-09-23AP01DIRECTOR APPOINTED MR EDWIN WULFSOHN
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SHOSHANA SCHREIBER
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-07AR0131/12/09 NO MEMBER LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BLUSTON / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WOLFSON / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHOSHANA SCHREIBER / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELLER / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUL LEVIN / 31/12/2009
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-15288aDIRECTOR APPOINTED DAVID SAUL LEVIN
2009-01-12363aANNUAL RETURN MADE UP TO 31/12/08
2008-07-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-10363aANNUAL RETURN MADE UP TO 31/12/07
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-18363sANNUAL RETURN MADE UP TO 31/12/06
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-21363sANNUAL RETURN MADE UP TO 31/12/05
2005-12-23288bDIRECTOR RESIGNED
2005-07-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-04363sANNUAL RETURN MADE UP TO 31/12/04
2004-08-05288aNEW DIRECTOR APPOINTED
2004-07-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-22288bDIRECTOR RESIGNED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2004-01-16363sANNUAL RETURN MADE UP TO 31/12/03
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sANNUAL RETURN MADE UP TO 31/12/02
2002-07-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-29288bDIRECTOR RESIGNED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-03-12363sANNUAL RETURN MADE UP TO 31/12/01
2001-04-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-14288bDIRECTOR RESIGNED
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sANNUAL RETURN MADE UP TO 31/12/00
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-28363sANNUAL RETURN MADE UP TO 31/12/99
1999-05-13288aNEW SECRETARY APPOINTED
1999-03-17AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEL AVIV UNIVERSITY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEL AVIV UNIVERSITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEL AVIV UNIVERSITY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 TEL AVIV UNIVERSITY TRUST

Intangible Assets
Patents
We have not found any records of TEL AVIV UNIVERSITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TEL AVIV UNIVERSITY TRUST
Trademarks
We have not found any records of TEL AVIV UNIVERSITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEL AVIV UNIVERSITY TRUST. 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 (88990 - Other social work activities without accommodation n.e.c.) as TEL AVIV UNIVERSITY TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where TEL AVIV UNIVERSITY TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEL AVIV UNIVERSITY TRUST 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 TEL AVIV UNIVERSITY TRUST 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.