ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bevis Marks Synagogue Heritage Foundation

Bevis Marks Synagogue Heritage Foundation is an active company incorporated on 23 May 2019 with the registered office located in London, Greater London. Bevis Marks Synagogue Heritage Foundation was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12013004
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
6 years
Incorporated 23 May 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (3 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
2 Ashworth Road
London
W9 1JY
England
Address changed on 31 Jul 2024 (1 year 1 month ago)
Previous address was 119-121 Brent Street London NW4 2DX England
Telephone
020 74817822
Email
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Consultant • British • Lives in UK • Born in Jun 1960
Director • British • Lives in England • Born in May 1981
Director • Child Protection Officer • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in England • Born in Jan 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Sephardi Trust
Dr Alan Laurence Mendoza and Jonathan Mark Solomons are mutual people.
Active
S & P Sephardi Trustee Ltd
Dr Alan Laurence Mendoza and Jonathan Mark Solomons are mutual people.
Active
J.N.F.Charitable Trust
Dr Alan Laurence Mendoza is a mutual person.
Active
K.K.L. Executor And Trustee Company Limited
Dr Alan Laurence Mendoza is a mutual person.
Active
Board Of Deputies Charitable Foundation
Benjamin Edward Nathaniel Crowne is a mutual person.
Active
KKL Charity Accounts
Dr Alan Laurence Mendoza is a mutual person.
Active
Whitestep Limited
Mrs Audrey Sophie Mizrahi is a mutual person.
Active
Board Of Deputies Jewish Heritage
Benjamin Edward Nathaniel Crowne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£733.95K
Decreased by £125.33K (-15%)
Turnover
£705.12K
Decreased by £548.1K (-44%)
Employees
1
Increased by 1 (%)
Total Assets
£1.35M
Decreased by £253.61K (-16%)
Total Liabilities
-£89.76K
Decreased by £120.81K (-57%)
Net Assets
£1.26M
Decreased by £132.8K (-10%)
Debt Ratio (%)
7%
Decreased by 6.5% (-49%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Jul 2025
Confirmation Submitted
3 Months Ago on 30 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Mr Benjamin Edward Nathaniel Crowne Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Julian Peter Marland Resigned
1 Year 3 Months Ago on 15 May 2024
Mrs Audrey Sophie Mizrahi Appointed
1 Year 11 Months Ago on 28 Sep 2023
Mr Benjamin Edward Nathaniel Crowne Appointed
1 Year 11 Months Ago on 28 Sep 2023
Mrs Melody Nicole Salem Appointed
2 Years 5 Months Ago on 13 Mar 2023
Get Credit Report
Discover Bevis Marks Synagogue Heritage Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Confirmation statement made on 22 May 2025 with no updates
Submitted on 30 May 2025
Full accounts made up to 31 October 2023
Submitted on 7 Aug 2024
Director's details changed for Mr Benjamin Edward Nathaniel Crowne on 1 August 2024
Submitted on 5 Aug 2024
Termination of appointment of Julian Peter Marland as a director on 15 May 2024
Submitted on 1 Aug 2024
Registered office address changed from 119-121 Brent Street London NW4 2DX England to 2 Ashworth Road London W9 1JY on 31 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 22 May 2024 with no updates
Submitted on 6 Jun 2024
Appointment of Mr Benjamin Edward Nathaniel Crowne as a director on 28 September 2023
Submitted on 19 Dec 2023
Appointment of Mrs Audrey Sophie Mizrahi as a director on 28 September 2023
Submitted on 19 Dec 2023
Appointment of Mrs Melody Nicole Salem as a director on 13 March 2023
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year