The Reisner Charitable Foundation Ltd
- Active
- Incorporated on 23 Mar 2005
Reg Address: 1 Allanadale Court, Waterpark Road, Salford M7 4JN, England
Previous Names:
The Reisner Trust - 21 Jun 2005
The Reisner Trust - 23 Mar 2005
Company Classifications:
94990 - Activities of other membership organizations n.e.c.
- Summary The company with name "The Reisner Charitable Foundation Ltd" is a private-limited-guarant-nsc-limited-exemption and located in 1 Allanadale Court, Waterpark Road, Salford M7 4JN. The Reisner Charitable Foundation Ltd is currently in active status and it was incorporated on 23 Mar 2005 (19 years 6 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Reisner Charitable Foundation Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Rephoel Tzvi Halpern | Director | 5 Jul 2022 | British | Active |
2 | Benjamin David Hassan | Director | 28 Jun 2021 | British | Active |
3 | David Neuwirth | Director | 28 Jun 2021 | British | Active |
4 | Benny Stone | Director | 5 Mar 2020 | British | Active |
5 | Benny Stone | Director | 5 Mar 2020 | British | Resigned 5 Jul 2022 |
6 | David Neuwirth | Director | 7 May 2015 | British | Resigned 23 Mar 2017 |
7 | Tzipora Rosental | Director | 21 Jul 2005 | Israeli | Resigned 28 Jun 2021 |
8 | Gillian Marghanita Weis | Director | 21 Jul 2005 | British | Resigned 28 Jun 2021 |
9 | Gillian Marghanita Weis | Secretary | 21 Jul 2005 | British | Resigned 28 Jun 2021 |
10 | Matitiahu Reisner | Director | 21 Jul 2005 | Israeli | Active |
11 | Tzipora Rosental | Director | 21 Jul 2005 | Israeli | Active |
12 | Gillian Marghanita Weis | Director | 21 Jul 2005 | - | Active |
13 | Gillian Marghanita Weis | Secretary | 21 Jul 2005 | - | Active |
14 | Matitiahu Reisner | Director | 21 Jul 2005 | Israeli | Resigned 28 Jun 2021 |
15 | FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 23 Mar 2005 | - | Resigned 24 Mar 2005 |
16 | FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 23 Mar 2005 | - | Resigned 24 Mar 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr David Neuwirth Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent As Trust | 13 Jun 2022 | British | Active |
2 | Mr Matitiahu Reisner Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | Israeli | Active |
3 | Mrs Tzipora Rosental Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | Israeli | Active |
4 | Mrs Gillian Weis Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
5 | Mrs Tzipora Rosental Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | Israeli | Ceased 13 Jun 2022 |
6 | Mrs Gillian Weis Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 13 Jun 2022 |
7 | Mr Matitiahu Reisner Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | Israeli | Ceased 13 Jun 2022 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Reisner Charitable Foundation Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 5 Apr 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 26 Feb 2024 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 31 May 2023 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 17 Jan 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2022 | Download PDF 2 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2022 | Download PDF 1 Pages |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Jun 2022 | Download PDF 2 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Jun 2022 | Download PDF 1 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Jun 2022 | Download PDF 1 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Jun 2022 | Download PDF 1 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2021 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2021 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2021 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2021 | Download PDF |
15 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2021 | Download PDF |
16 | Officers - Termination Secretary Company With Name Termination Date | 28 Jun 2021 | Download PDF |
17 | Confirmation Statement - No Updates | 12 May 2021 | Download PDF |
18 | Accounts - Total Exemption Full | 18 Mar 2021 | Download PDF 20 Pages |
19 | Confirmation Statement - No Updates | 7 May 2020 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2020 | Download PDF 2 Pages |
21 | Accounts - Total Exemption Full | 6 Jan 2020 | Download PDF 20 Pages |
22 | Confirmation Statement - No Updates | 16 May 2019 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Full | 11 Jan 2019 | Download PDF 20 Pages |
24 | Confirmation Statement - No Updates | 4 May 2018 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Full | 15 Feb 2018 | Download PDF 20 Pages |
26 | Dissolution - Dissolved Compulsory Strike Off Suspended | 12 Aug 2017 | Download PDF 1 Pages |
27 | Gazette - Filings Brought Up To Date | 12 Aug 2017 | Download PDF 1 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Aug 2017 | Download PDF 2 Pages |
29 | Confirmation Statement - No Updates | 11 Aug 2017 | Download PDF 3 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Aug 2017 | Download PDF 2 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Aug 2017 | Download PDF 2 Pages |
32 | Gazette - Notice Compulsory | 18 Jul 2017 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 26 May 2017 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Full | 10 Jan 2017 | Download PDF 14 Pages |
35 | Annual Return - Company With Made Up Date No Member List | 7 Apr 2016 | Download PDF 4 Pages |
36 | Accounts - Total Exemption Full | 23 Dec 2015 | Download PDF 14 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 7 May 2015 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date No Member List | 25 Mar 2015 | Download PDF 3 Pages |
39 | Accounts - Total Exemption Full | 13 Jan 2015 | Download PDF 14 Pages |
40 | Annual Return - Company With Made Up Date No Member List | 14 Apr 2014 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Full | 4 Jan 2014 | Download PDF 20 Pages |
42 | Annual Return - Company With Made Up Date No Member List | 22 Apr 2013 | Download PDF 3 Pages |
43 | Accounts - Total Exemption Full | 8 Jan 2013 | Download PDF 15 Pages |
44 | Annual Return - Company With Made Up Date No Member List | 3 Apr 2012 | Download PDF 3 Pages |
45 | Accounts - Total Exemption Full | 4 Nov 2011 | Download PDF 15 Pages |
46 | Annual Return - Company With Made Up Date No Member List | 28 Apr 2011 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Full | 24 Nov 2010 | Download PDF 15 Pages |
48 | Officers - Change Person Director Company With Change Date | 26 Apr 2010 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date No Member List | 26 Apr 2010 | Download PDF 3 Pages |
50 | Officers - Change Person Director Company With Change Date | 26 Apr 2010 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 26 Apr 2010 | Download PDF 2 Pages |
52 | Officers - Change Person Secretary Company With Change Date | 26 Apr 2010 | Download PDF 1 Pages |
53 | Accounts - Total Exemption Full | 7 Aug 2009 | Download PDF 14 Pages |
54 | Annual Return - Legacy | 24 Apr 2009 | Download PDF 3 Pages |
55 | Accounts - Total Exemption Full | 9 Jan 2009 | Download PDF 13 Pages |
56 | Annual Return - Legacy | 18 Apr 2008 | Download PDF 3 Pages |
57 | Accounts - Total Exemption Full | 3 Jan 2008 | Download PDF 13 Pages |
58 | Accounts - Total Exemption Full | 12 Jun 2007 | Download PDF 13 Pages |
59 | Annual Return - Legacy | 30 May 2007 | Download PDF 2 Pages |
60 | Annual Return - Legacy | 23 May 2006 | Download PDF 2 Pages |
61 | Officers - Legacy | 23 Sep 2005 | Download PDF 1 Pages |
62 | Officers - Legacy | 23 Sep 2005 | Download PDF 1 Pages |
63 | Officers - Legacy | 22 Sep 2005 | Download PDF 1 Pages |
64 | Address - Legacy | 23 Jun 2005 | Download PDF 1 Pages |
65 | Change Of Name - Certificate Company | 21 Jun 2005 | Download PDF 2 Pages |
66 | Officers - Legacy | 10 May 2005 | Download PDF 1 Pages |
67 | Officers - Legacy | 10 May 2005 | Download PDF 1 Pages |
68 | Incorporation - Company | 23 Mar 2005 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Pendleville Ii Ltd Mutual People: Benny Stone | Active |
2 | The Sympathetic Trust Mutual People: Benny Stone | Active |
3 | Rm Swindon Ii Limited Mutual People: Benny Stone | dissolved |
4 | Rm (Brightside) Limited Mutual People: Benny Stone | Active |