Background WavePink WaveYellow Wave

UK FRIENDS OF THE PERES INSTITUTE FOR PEACE (03339097)

UK FRIENDS OF THE PERES INSTITUTE FOR PEACE (03339097) is an active UK company. incorporated on 25 March 1997. with registered office in Barnet. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK FRIENDS OF THE PERES INSTITUTE FOR PEACE has been registered for 29 years. Current directors include BUCHLER, David Julian, SAFFER, Stanley.

Company Number
03339097
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 1997
Age
29 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUCHLER, David Julian, SAFFER, Stanley
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK FRIENDS OF THE PERES INSTITUTE FOR PEACE

UK FRIENDS OF THE PERES INSTITUTE FOR PEACE is an active company incorporated on 25 March 1997 with the registered office located in Barnet. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK FRIENDS OF THE PERES INSTITUTE FOR PEACE was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03339097

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 25 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
From: 16 January 2020To: 21 January 2020
64 Dollis Park London N3 1BS England
From: 27 October 2015To: 16 January 2020
Tagwright House 35-41 Westland Place London Greater London N1 7LP
From: 21 December 2011To: 27 October 2015
90-92 Islington High Street Islington London N1 8EG
From: 25 March 1997To: 21 December 2011
Timeline

11 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Sept 13
New Owner
Jul 17
Director Joined
May 20
Director Left
Feb 21
Director Left
Dec 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUCHLER, David Julian

Active
Flat 50 Bryanston Court, West CentralW1H 7HB
Born December 1951
Director
Appointed 14 May 2020

SAFFER, Stanley

Active
Islington High Street, LondonN1 8E9
Born March 1947
Director
Appointed 01 Dec 2009

PAISNER, Martin David

Resigned
4 Heath Drive, LondonNW3 7SY
Secretary
Appointed 25 Mar 1997
Resigned 01 Mar 2012

JANNER, Greville Ewan, Lord

Resigned
Flat One The Seasons, LondonNW3 7TH
Born July 1928
Director
Appointed 25 Mar 1997
Resigned 01 Mar 2012

KAYE, Alan

Resigned
Victors Way, BarnetEN5 5TZ
Born November 1953
Director
Appointed 01 Mar 2012
Resigned 22 Mar 2022

MOORE, Omer, Dr

Resigned
Islington High Street, LondonN1 8EG
Born August 1959
Director
Appointed 01 Dec 2009
Resigned 31 Mar 2018

PAISNER, Martin David

Resigned
London Bridge, LondonEC4R 9HA
Born September 1943
Director
Appointed 25 Mar 1997
Resigned 31 Mar 2011

THE LORD LEVY, Michael

Resigned
3 Marylebone Mews, LondonW1G 9PU
Born July 1944
Director
Appointed 25 Mar 1997
Resigned 01 Mar 2012

Persons with significant control

1

Mr Stanley Saffer

Active
Beauchamp Court, BarnetEN5 5TZ
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Gazette Filings Brought Up To Date
3 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Gazette Notice Compulsary
3 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
27 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
5 December 2003
287Change of Registered Office
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2003
AAAnnual Accounts
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2000
AAAnnual Accounts
Legacy
19 May 1999
287Change of Registered Office
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1999
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Incorporation Company
25 March 1997
NEWINCIncorporation