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 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 |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
76 GLOUCESTER PLACE LONDON |
Post Code | W1U 6HJ |
Entity Name | Office Address |
---|---|
MOLYNEUX SECURITIES (METROPOLITAN) LIMITED | 76 Gloucester Place, London, W1U 6HJ |
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 |
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 |
Post Code | W1U 6HJ |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
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.