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