London
N16 5HD
Director Name | Neil Spitzer |
---|---|
Date of Birth | November 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heathland Road London N16 5NH |
Secretary Name | Neil Spitzer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heathland Road London N16 5NH |
Director Name | Rabbi Chanoch Henoch Teitelbaum |
---|---|
Date of Birth | December 1984 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | Woodberry Down Centre Woodberry Down London N4 2SH |
Director Name | Mr Abraham Schechter |
---|---|
Date of Birth | January 1962 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry Down Centre Woodberry Down London N4 2SH |
Director Name | Mrs Fay Gluck |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 128 Stamford Hill London N16 6QT |
Director Name | Mr Isaiah Gluck |
---|---|
Date of Birth | October 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Stamford Hill London N16 6QT |
Director Name | Mr Richard Spitzer |
---|---|
Date of Birth | April 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Paget Road London N16 5HD |
Secretary Name | Mr Isaiah Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Stamford Hill London N16 6QT |
Director Name | Mr Yehudo Reitzer |
---|---|
Date of Birth | January 1967 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 September 2010) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 30 Linthorpe Road London N16 5RF |
Director Name | Mr Abraham Schechter |
---|---|
Date of Birth | January 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 February 1998) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 141 Castlewood Road London N15 6BD |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Telephone | 020 88024591 |
---|---|
Telephone region | London |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,189,402 |
Net Worth | £585,439 |
Cash | £23,366 |
Current Liabilities | £237,692 |
Latest Accounts | 31 August 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 May 2021 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 August |
Latest Return | 29 June 2020 (7 months ago) |
---|---|
Next Return Due | 13 July 2021 (5 months, 2 weeks from now) |
24 December 2004 | Delivered on: 13 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a beis chinuch lebonos girls school, woodberry down centre, woodberry down, london. Outstanding |
---|
19 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 23 August 2016 (17 pages) |
15 November 2016 | Total exemption full accounts made up to 23 August 2015 (18 pages) |
19 August 2016 | Previous accounting period shortened from 24 August 2015 to 23 August 2015 (1 page) |
8 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
20 May 2016 | Previous accounting period shortened from 25 August 2015 to 24 August 2015 (1 page) |
22 January 2016 | Total exemption full accounts made up to 25 August 2014 (17 pages) |
12 November 2015 | Appointment of Rabbi Chanoch Henoch Teitelbaum as a director on 15 September 2015 (2 pages) |
11 November 2015 | Appointment of Mr Abraham Schechter as a director on 15 September 2015 (2 pages) |
10 November 2015 | Auditor's resignation (1 page) |
18 August 2015 | Previous accounting period shortened from 26 August 2014 to 25 August 2014 (1 page) |
2 July 2015 | Annual return made up to 29 June 2015 no member list (4 pages) |
2 July 2015 | Registered office address changed from 206 High Road London N15 4NP to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 206 High Road London N15 4NP to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 2 July 2015 (1 page) |
21 May 2015 | Previous accounting period shortened from 27 August 2014 to 26 August 2014 (1 page) |
14 April 2015 | Amended full accounts made up to 31 August 2013 (20 pages) |
12 April 2015 | Full accounts made up to 31 August 2013 (20 pages) |
2 July 2014 | Annual return made up to 29 June 2014 no member list (4 pages) |
23 May 2014 | Previous accounting period shortened from 28 August 2013 to 27 August 2013 (1 page) |
2 September 2013 | Full accounts made up to 31 August 2012 (16 pages) |
3 July 2013 | Annual return made up to 29 June 2013 no member list (4 pages) |
28 May 2013 | Previous accounting period shortened from 29 August 2012 to 28 August 2012 (1 page) |
22 August 2012 | Full accounts made up to 31 August 2011 (17 pages) |
2 July 2012 | Annual return made up to 29 June 2012 no member list (4 pages) |
25 May 2012 | Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page) |
23 September 2011 | Full accounts made up to 31 August 2010 (16 pages) |
4 July 2011 | Annual return made up to 29 June 2011 no member list (4 pages) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
4 October 2010 | Termination of appointment of Yehudo Reitzer as a director (1 page) |
5 July 2010 | Full accounts made up to 31 August 2009 (15 pages) |
29 June 2010 | Annual return made up to 29 June 2010 no member list (4 pages) |
29 June 2010 | Director's details changed for Esther Spitzer on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Neil Spitzer on 29 June 2010 (2 pages) |
29 June 2009 | Annual return made up to 29/06/09 (3 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (17 pages) |
2 July 2008 | Annual return made up to 29/06/08 (3 pages) |
27 June 2008 | Full accounts made up to 31 August 2007 (15 pages) |
31 August 2007 | Annual return made up to 29/06/07 (4 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
22 September 2006 | Full accounts made up to 31 August 2005 (13 pages) |
7 August 2006 | Annual return made up to 29/06/06 (4 pages) |
12 July 2005 | Annual return made up to 29/06/05 (4 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Annual return made up to 29/06/04 (4 pages) |
28 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
9 August 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
13 July 2003 | Annual return made up to 29/06/03 (4 pages) |
20 August 2002 | Annual return made up to 29/06/02 (4 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
10 July 2001 | Annual return made up to 29/06/01 (4 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 September 2000 | Annual return made up to 29/06/00 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 September 1999 | Annual return made up to 29/06/99 (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 November 1998 | Annual return made up to 29/06/98 (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
31 July 1997 | Annual return made up to 29/06/97 (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 August 1996 | Annual return made up to 29/06/96 (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
6 November 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
5 September 1995 | Annual return made up to 29/06/95 (4 pages) |
29 June 1993 | Incorporation (21 pages) |