Background WavePink WaveYellow Wave

THE BRITISH FRIENDS OF THE JAFFA INSTITUTE (01543797)

THE BRITISH FRIENDS OF THE JAFFA INSTITUTE (01543797) is an active UK company. incorporated on 6 February 1981. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE BRITISH FRIENDS OF THE JAFFA INSTITUTE has been registered for 45 years. Current directors include DAVIS, Beryl Patricia, GARFIELD, Alfred Marcel, JAYSON, Geoffrey Russell and 4 others.

Company Number
01543797
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 1981
Age
45 years
Address
Hillsdown House, London, NW3 1QD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVIS, Beryl Patricia, GARFIELD, Alfred Marcel, JAYSON, Geoffrey Russell, MELLER, David Robert, MORGENTHAU, Allan Henry Simon, PHILLIPS, Paul Simon, PORTOWICZ, David J, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH FRIENDS OF THE JAFFA INSTITUTE

THE BRITISH FRIENDS OF THE JAFFA INSTITUTE is an active company incorporated on 6 February 1981 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE BRITISH FRIENDS OF THE JAFFA INSTITUTE was registered 45 years ago.(SIC: 88990)

Status

active

Active since 45 years ago

Company No

01543797

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 6 February 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

JAFFA FOUNDATION(THE)
From: 10 January 1986To: 24 May 1989
DLMP PROPERTY FOUNDATION LIMITED
From: 6 February 1981To: 10 January 1986
Contact
Address

Hillsdown House 1st Floor, 32 Hampstead High Street London, NW3 1QD,

Previous Addresses

76 Gloucester Place London W1U 6HJ
From: 6 February 1981To: 7 November 2022
Timeline

9 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Feb 81
Director Left
Jun 11
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Sept 15
Director Left
Jan 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

DAVIS, Beryl Patricia

Active
12 Summit Lodge Lower Terrace, LondonNW3 6RF
Born March 1949
Director
Appointed 03 Jul 1997

GARFIELD, Alfred Marcel

Active
Salmon Street, LondonNW9 8NL
Born July 1946
Director
Appointed 16 Sept 2015

JAYSON, Geoffrey Russell

Active
1st Floor, LondonNW3 1QD
Born February 1946
Director
Appointed 09 Oct 2022

MELLER, David Robert

Active
Mount Street, LondonW1K 2SN
Born December 1959
Director
Appointed N/A

MORGENTHAU, Allan Henry Simon

Active
Kentish Town Road, LondonNW5 2AA
Born September 1946
Director
Appointed 10 Nov 2022

PHILLIPS, Paul Simon

Active
George Street, LondonW1U 8LT
Born January 1958
Director
Appointed 10 Nov 2022

PORTOWICZ, David J, Dr

Active
Kaplan 13, Bnia BrarFOREIGN
Born June 1949
Director
Appointed N/A

DAVIS, John Neil

Resigned
26 Chester Terrace, LondonNW1 4ND
Secretary
Appointed N/A
Resigned 24 Jan 2002

LEVENE, Angela Rochelle

Resigned
16 Chalgrove Crescent, IlfordIG5 0LU
Secretary
Appointed 24 Jan 2002
Resigned 31 Oct 2011

WINTERS, Simon

Resigned
76 Gloucester PlaceW1U 6HJ
Secretary
Appointed 01 Jun 2018
Resigned 17 Oct 2022

WINTERS OBE, Simon

Resigned
76 Gloucester PlaceW1U 6HJ
Secretary
Appointed 01 Nov 2011
Resigned 16 Oct 2017

DAVIS, John Neil

Resigned
12 Summit Lodge, LondonNW3 6RF
Born August 1943
Director
Appointed N/A
Resigned 28 Feb 2012

KRAIS, Anthony Ivor

Resigned
14 Mayflower Lodge, LondonN3 3HU
Born May 1938
Director
Appointed 11 May 1999
Resigned 31 Oct 2001

KRAIS, Anthony Ivor

Resigned
14 Mayflower Lodge, LondonN3 3HU
Born May 1938
Director
Appointed N/A
Resigned 28 Feb 1997

LEE, Brian Peter

Resigned
Flat 5 Westfield, LondonNW3 7SF
Born October 1947
Director
Appointed 29 Jan 2001
Resigned 25 Sept 2012

LEVY, Asher, Brigadier General

Resigned
21a Kehilat Venezia, Tel Aviv69400
Born March 1926
Director
Appointed 21 Apr 1993
Resigned 14 Jun 1994

LEWIS, David John

Resigned
Derwen Compton Avenue, LondonN6 4LH
Born May 1939
Director
Appointed N/A
Resigned 04 May 1993

PELTZ, Daniel

Resigned
9 Cavendish Avenue, LondonNW8 9JD
Born March 1961
Director
Appointed 04 May 1993
Resigned 21 Feb 2007

PHILLIPS, Paul Simon

Resigned
28 Marlborough Place, LondonNW8 0PD
Born January 1958
Director
Appointed N/A
Resigned 17 Jan 2020

STEIN, Jonathan

Resigned
62 Hamilton Terrace, LondonNW8 9UJ
Born January 1954
Director
Appointed N/A
Resigned 14 Jun 1999

STONE, Neil Barry

Resigned
16 Park Road, LondonNW1 4SH
Born October 1963
Director
Appointed 29 Jan 2001
Resigned 17 Jun 2011
Fundings
Financials
Latest Activities

Filing History

125

Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
3 October 2017
AAMDAAMD
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Auditors Resignation Company
28 November 1994
AUDAUD
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
25 April 1993
288288
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
24 July 1992
363b363b
Legacy
1 June 1992
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
1 March 1990
288288
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
19 December 1989
288288
Certificate Change Of Name Company
23 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
28 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full Group
16 July 1987
AAAnnual Accounts
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 February 1981
NEWINCIncorporation