Background WavePink WaveYellow Wave

BOARD OF DEPUTIES JEWISH HERITAGE (06720581)

BOARD OF DEPUTIES JEWISH HERITAGE (06720581) is an active UK company. incorporated on 10 October 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. BOARD OF DEPUTIES JEWISH HERITAGE has been registered for 17 years. Current directors include CROWNE, Benjamin Edward Nathaniel, JACOBS, David, KUSHNER, Antony Robin Jeremy and 2 others.

Company Number
06720581
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 October 2008
Age
17 years
Address
Ort House, London, NW1 7ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
CROWNE, Benjamin Edward Nathaniel, JACOBS, David, KUSHNER, Antony Robin Jeremy, MICHELSON, Jeremy, ROSENBERG, Philip
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARD OF DEPUTIES JEWISH HERITAGE

BOARD OF DEPUTIES JEWISH HERITAGE is an active company incorporated on 10 October 2008 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. BOARD OF DEPUTIES JEWISH HERITAGE was registered 17 years ago.(SIC: 91030)

Status

active

Active since 17 years ago

Company No

06720581

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

Age

17 Years

Incorporated 10 October 2008

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 29 September 2025 (7 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

BOD HERITAGE
From: 10 October 2008To: 3 November 2022
Contact
Address

Ort House 147 Arlington Road London, NW1 7ET,

Previous Addresses

2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 22 June 2022To: 11 April 2024
1 Torriano Mews Torriano Mews London NW5 2RZ England
From: 21 October 2016To: 22 June 2022
37 Kentish Town Road London NW1 8NX
From: 10 December 2014To: 21 October 2016
6 Bloomsbury Square London WC1A 2LP
From: 12 October 2011To: 10 December 2014
6 Bloomsbury Square London W1A 2LP
From: 10 October 2008To: 12 October 2011
Timeline

34 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Sept 10
Director Joined
Oct 15
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Sept 24
0
Funding
23
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

WEGIER, Michael

Active
147 Arlington Road, LondonNW1 7ET
Secretary
Appointed 13 Oct 2021

CROWNE, Benjamin Edward Nathaniel

Active
147 Arlington Road, LondonNW1 7ET
Born January 1986
Director
Appointed 03 Jun 2024

JACOBS, David

Active
147 Arlington Road, LondonNW1 7ET
Born May 1951
Director
Appointed 22 Feb 2023

KUSHNER, Antony Robin Jeremy

Active
147 Arlington Road, LondonNW1 7ET
Born May 1960
Director
Appointed 22 Feb 2023

MICHELSON, Jeremy

Active
147 Arlington Road, LondonNW1 7ET
Born October 1952
Director
Appointed 03 Jun 2024

ROSENBERG, Philip

Active
147 Arlington Road, LondonNW1 7ET
Born January 1986
Director
Appointed 01 Jun 2024

BENJAMIN, Marc Jonathan

Resigned
Bancroft Avenue, LondonN2 0AS
Secretary
Appointed 10 Oct 2008
Resigned 03 May 2013

JOELSON, Adam

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 04 May 2013
Resigned 30 Sept 2013

KELMANSON, Andrea Abigail

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 30 Sept 2013
Resigned 08 Jul 2014

MERRON, Gillian Joanna

Resigned
Torriano Mews, LondonNW5 2RZ
Secretary
Appointed 09 Jul 2014
Resigned 13 Oct 2021

CROWNE, Benjamin Edward Nathaniel

Resigned
Ludgate Hill, LondonEC4M 7JW
Born January 1986
Director
Appointed 13 Oct 2021
Resigned 30 Aug 2022

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Born January 1948
Director
Appointed 10 Oct 2008
Resigned 28 Oct 2008

EDLIN, Paul Alan, Dr

Resigned
24 Larchfield Avenue, GlasgowG77 5PW
Born April 1949
Director
Appointed 05 Nov 2008
Resigned 20 Jun 2010

GILBERT, Andrew Nicholas

Resigned
147 Arlington Road, LondonNW1 7ET
Born May 1959
Director
Appointed 03 Jun 2024
Resigned 12 Sept 2024

GRUNWALD, Henry

Resigned
John Street, LondonWC1N 2AJ
Born August 1949
Director
Appointed 29 Sept 2009
Resigned 22 Feb 2023

HICKFORD, Robert Alan

Resigned
10 Helena Place, LondonE9 7NJ
Born May 1964
Director
Appointed 10 Oct 2008
Resigned 28 Oct 2008

LEVY, Elkan David

Resigned
Brook Drive, RadlettWD7 8ET
Born March 1943
Director
Appointed 28 Aug 2009
Resigned 22 Feb 2023

MACDONALD, Stuart Gordon

Resigned
Torriano Mews, LondonNW5 2RZ
Born June 1959
Director
Appointed 02 Jul 2015
Resigned 13 Oct 2021

MENDOZAWOLFSON, David Geoffrey

Resigned
147 Arlington Road, LondonNW1 7ET
Born February 1992
Director
Appointed 20 Sept 2022
Resigned 31 May 2024

SHUKER, Edwin

Resigned
147 Arlington Road, LondonNW1 7ET
Born July 1955
Director
Appointed 03 Oct 2022
Resigned 31 May 2024

WINEMAN, Vivian

Resigned
Ludgate Hill, LondonEC4M 7JW
Born February 1950
Director
Appointed 10 Oct 2008
Resigned 22 Feb 2023

ZIFF, Michael Anthony

Resigned
147 Arlington Road, LondonNW1 7ET
Born June 1953
Director
Appointed 03 Oct 2022
Resigned 31 May 2024

Persons with significant control

8

1 Active
7 Ceased

Mr Philip Rosenberg

Active
147 Arlington Road, LondonNW1 7ET
Born January 1986

Nature of Control

Significant influence or control
Notified 03 Jun 2024

Mrs Amanda Jane Ruback

Ceased
Torriano Mews, LondonNW5 2RZ
Born October 1959

Nature of Control

Significant influence or control
Notified 01 Jun 2018
Ceased 18 Oct 2021

Mr Edwin Shuker

Ceased
Torriano Mews, LondonNW5 2RZ
Born July 1955

Nature of Control

Significant influence or control
Notified 01 Jun 2018
Ceased 18 Oct 2021

Mrs Marie Van Der Zyl

Ceased
147 Arlington Road, LondonNW1 7ET
Born November 1965

Nature of Control

Significant influence or control
Notified 05 Aug 2016
Ceased 31 May 2024

Mr Stuart Mcdonald

Ceased
Torriano Mews, LondonNW5 2RZ
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2021

Dr Sheila Gewolb

Ceased
Torriano Mews, LondonNW5 2RZ
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2021

Mr Jonathan Arkush

Ceased
Torriano Mews, LondonNW5 2RZ
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Richard Verber

Ceased
Torriano Mews, LondonNW5 2RZ
Born July 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
3 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2022
CONNOTConfirmation Statement Notification
Change Of Name Exemption
3 November 2022
NE01NE01
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Resolution
2 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
2 April 2022
CC04CC04
Memorandum Articles
2 April 2022
MAMA
Memorandum Articles
18 November 2021
MAMA
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts Amended With Made Up Date
20 September 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
11 November 2008
287Change of Registered Office
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Incorporation Company
10 October 2008
NEWINCIncorporation