THE BRITISH FRIENDS OF THE JAFFA INSTITUTE

Address:
76 Gloucester Place, London, W1U 6HJ

THE BRITISH FRIENDS OF THE JAFFA INSTITUTE is a business entity registered at Companies House, UK, with entity identifier is 01543797. The registration start date is February 6, 1981. The current status is Active.

Company Overview

Company Number 01543797
Company Name THE BRITISH FRIENDS OF THE JAFFA INSTITUTE
Registered Address 76 Gloucester Place
London
W1U 6HJ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1981-02-06
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-06
Returns Last Update 2016-06-08
Confirmation Statement Due Date 2021-06-22
Confirmation Statement Last Update 2020-06-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 76 GLOUCESTER PLACE
LONDON
Post Code W1U 6HJ

Companies with the same location

Entity Name Office Address
MOLYNEUX SECURITIES (METROPOLITAN) LIMITED 76 Gloucester Place, London, W1U 6HJ

Companies with the same post code

Entity Name Office Address
JANE LEWIS FASHION LIMITED Catherine House 76 Gloucester Place, London, W1U 6HJ, United Kingdom
CHURCH ROAD HANWELL LIMITED Catherine House, 76 Gloucester Place, London, W1U 6HJ, United Kingdom
MARYLEBONE PROPERTY INVESTMENTS LIMITED Catherine House, 76 Gloucester Place, London, W1U 6HJ
SCHORR COLLECTION LIMITED Catherine House 76 Gloucester Place, London, W1U 6HJ, United Kingdom
OFFLINE EVENTS LIMITED Catherine House, 76 Gloucester Place, London, W1U 6HJ, United Kingdom
MARYLEBONE PROPERTY CORPORATION LIMITED Catherine House, 76 Gloucester Place, London, W1U 6HJ
GOAT FASHION LIMITED Catherine House, 76 Gloucester Place, London, W1U 6HJ
COMMISSION FOR LOOTED ART IN EUROPE LIMITED Catherine House, 76 Gloucester Place, London, W1U 6HJ
LEDALE SECURITIES LIMITED Catherine House, 76,gloucester Place, London, W1U 6HJ
NORSTON INVESTMENTS LIMITED Catherine House, 76 Gloucester Place, London, W1U 6HJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WINTERS OBE, Simon Secretary (Active) 76 Gloucester Place, London, W1U 6HJ /
1 November 2011
/
DAVIS, Beryl Patricia Director (Active) 12 Summit Lodge Lower Terrace, Hampstead, London, NW3 6RF March 1949 /
3 July 1997
British /
England
Company Director
GARFIELD, Alfred Marcel Director (Active) 120 Salmon Street, Kingsbury, Lomdon, England, NW9 8NL July 1946 /
16 September 2015
British /
England
Chartered Accountant
MELLER, David Robert Director (Active) 79 Mount Street, London, W1K 2SN December 1959 /
British /
United Kingdom
Company Director
PHILLIPS, Paul Simon Director (Active) 28 Marlborough Place, London, NW8 0PD January 1958 /
Uk /
England
Company Director
PORTOWICZ, David J, Dr Director (Active) Kaplan 13, Bnia Brar, Israel, Israel, FOREIGN June 1949 /
Usa Israeli /
Israel
Lecturer
DAVIS, John Neil Secretary (Resigned) 26 Chester Terrace, London, NW1 4ND /
/
LEVENE, Angela Rochelle Secretary (Resigned) 16 Chalgrove Crescent, Clayhall, Ilford, Essex, IG5 0LU /
24 January 2002
/
DAVIS, John Neil Director (Resigned) 12 Summit Lodge, Lower Terrace Hampstead, London, NW3 6RF August 1943 /
British /
United Kingdom
Property Executive
KRAIS, Anthony Ivor Director (Resigned) 14 Mayflower Lodge, London, N3 3HU May 1938 /
11 May 1999
British /
Uk
Retired
KRAIS, Anthony Ivor Director (Resigned) 14 Mayflower Lodge, London, N3 3HU May 1938 /
British /
Uk
Charity Director
LEE, Brian Peter Director (Resigned) Flat 5 Westfield, 15 Kidderpore Avenue, London, NW3 7SF October 1947 /
29 January 2001
British /
United Kingdom
Retired
LEVY, Asher, Brigadier General Director (Resigned) 21a Kehilat Venezia, Tel Aviv, Israel, 69400 March 1926 /
21 April 1993
Israeli /
Business Consultant & Director
LEWIS, David John Director (Resigned) Derwen Compton Avenue, London, N6 4LH May 1939 /
British /
Uk
Chartered Surveyor
PELTZ, Daniel Director (Resigned) 9 Cavendish Avenue, St Johns Wood, London, NW8 9JD March 1961 /
4 May 1993
British /
England
Company Director
STEIN, Jonathan Director (Resigned) 62 Hamilton Terrace, London, NW8 9UJ January 1954 /
British /
Company Director
STONE, Neil Barry Director (Resigned) 16 Park Road, London, NW1 4SH October 1963 /
29 January 2001
British /
United Kingdom
Estate Agent

Competitor

Search similar business entities

Post Code W1U 6HJ
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on THE BRITISH FRIENDS OF THE JAFFA INSTITUTE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches