Company NameBEIS Hamedrash Hechodosh
Company StatusActive
Company Number04746202
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 2003(20 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jacob Freifeld
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Manchester
M25 0TL
Director NameMr Aryeh Schonberg
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Manchester
M25 0TL
Director NameMr Ronnie Brunner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Manchester
M25 0TL
Director NameAvrohom Saunders
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 day after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Queens Drive
Prestwich
Manchester
M25 0HQ
Secretary NameSimon Jacobs
NationalityBritish
StatusResigned
Appointed29 April 2003(1 day after company formation)
Appointment Duration1 month (resigned 04 June 2003)
RoleRetired
Correspondence Address46 Wellington Street East
Salford
Manchester
M7 4DW
Secretary NameMr Henry Neumann
NationalityBritish
StatusResigned
Appointed05 November 2003(6 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Chaim Simche Ehrentreu
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Manchester
M25 0TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Parkgates
Bury New Road
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due3 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 March

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

28 December 2023Total exemption full accounts made up to 28 February 2023 (17 pages)
30 November 2023Previous accounting period shortened from 4 March 2023 to 3 March 2023 (1 page)
12 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
25 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 December 2022Previous accounting period shortened from 5 March 2022 to 4 March 2022 (1 page)
8 June 2022Notification of Ronnie Brunner as a person with significant control on 4 August 2019 (2 pages)
8 June 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
8 June 2022Cessation of Chaim Simcha Ehrentreu as a person with significant control on 4 August 2019 (1 page)
9 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
5 December 2021Previous accounting period shortened from 6 March 2021 to 5 March 2021 (1 page)
5 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 December 2019Previous accounting period shortened from 7 March 2019 to 6 March 2019 (1 page)
22 November 2019Previous accounting period extended from 24 February 2019 to 7 March 2019 (1 page)
31 October 2019Appointment of Mr Ronnie Brunner as a director on 4 August 2019 (2 pages)
31 October 2019Termination of appointment of Chaim Simche Ehrentreu as a director on 4 August 2019 (1 page)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 24 February 2018 (2 pages)
22 February 2019Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
23 November 2018Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
13 September 2018Director's details changed for Mr Aryeh Schonberg on 1 November 2017 (2 pages)
13 September 2018Change of details for Mr Chaim Simcha Ehrentreu as a person with significant control on 1 November 2017 (2 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 26 February 2017 (2 pages)
29 November 2017Registered office address changed from 2nd Floor Parkgates Bury New Road Manchester M25 0TL England to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 2nd Floor Parkgates Bury New Road Manchester M25 0TL England to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
14 November 2017Registered office address changed from C/O G a Harris & Co Ltd Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 14 November 2017 (1 page)
14 November 2017Registered office address changed from C/O G a Harris & Co Ltd Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 14 November 2017 (1 page)
24 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 27 February 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 27 February 2016 (3 pages)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
11 April 2016Annual return made up to 8 April 2016 no member list (3 pages)
11 April 2016Annual return made up to 8 April 2016 no member list (3 pages)
26 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 January 2016Previous accounting period shortened from 29 April 2015 to 28 February 2015 (1 page)
26 January 2016Previous accounting period shortened from 29 April 2015 to 28 February 2015 (1 page)
29 April 2015Annual return made up to 8 April 2015 no member list (3 pages)
29 April 2015Annual return made up to 8 April 2015 no member list (3 pages)
29 April 2015Annual return made up to 8 April 2015 no member list (3 pages)
26 January 2015Accounts for a dormant company made up to 29 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 29 April 2014 (2 pages)
2 October 2014Termination of appointment of Henry Neumann as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Jacob Freifeld as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Chaim Simche Ehrentreu as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Henry Neumann as a secretary on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Henry Neumann as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Chaim Simche Ehrentreu as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Aryeh Schonberg as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Chaim Simche Ehrentreu as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Jacob Freifeld as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Avrohom Saunders as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Aryeh Schonberg as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Aryeh Schonberg as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Avrohom Saunders as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Avrohom Saunders as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Henry Neumann as a secretary on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Jacob Freifeld as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Henry Neumann as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Henry Neumann as a secretary on 1 October 2014 (1 page)
12 May 2014Annual return made up to 28 April 2014 no member list (4 pages)
12 May 2014Annual return made up to 28 April 2014 no member list (4 pages)
14 January 2014Accounts for a dormant company made up to 29 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 29 April 2013 (2 pages)
21 May 2013Annual return made up to 28 April 2013 no member list (4 pages)
21 May 2013Annual return made up to 28 April 2013 no member list (4 pages)
30 April 2013Accounts for a dormant company made up to 29 April 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 29 April 2012 (2 pages)
30 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
30 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
2 July 2012Annual return made up to 28 April 2012 no member list (4 pages)
2 July 2012Annual return made up to 28 April 2012 no member list (4 pages)
2 May 2012Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 2 May 2012 (1 page)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 28 April 2011 no member list (4 pages)
27 October 2011Annual return made up to 28 April 2011 no member list (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 July 2010Annual return made up to 28 April 2010 no member list (4 pages)
26 July 2010Annual return made up to 28 April 2010 no member list (4 pages)
24 July 2010Director's details changed for Avrohom Saunders on 1 January 2010 (2 pages)
24 July 2010Director's details changed for Avrohom Saunders on 1 January 2010 (2 pages)
24 July 2010Director's details changed for Avrohom Saunders on 1 January 2010 (2 pages)
22 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
22 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
24 July 2009Annual return made up to 28/04/09 (2 pages)
24 July 2009Annual return made up to 28/04/09 (2 pages)
5 May 2009Annual return made up to 28/04/08 (2 pages)
5 May 2009Annual return made up to 28/04/08 (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 235 bury new road whitefield manchester M45 8QP (1 page)
24 February 2009Registered office changed on 24/02/2009 from 235 bury new road whitefield manchester M45 8QP (1 page)
11 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
11 November 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
11 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
11 November 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
15 May 2007Annual return made up to 28/04/07 (2 pages)
15 May 2007Annual return made up to 28/04/07 (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
2 May 2006Annual return made up to 28/04/06 (2 pages)
2 May 2006Annual return made up to 28/04/06 (2 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
28 April 2005Annual return made up to 28/04/05 (2 pages)
28 April 2005Annual return made up to 28/04/05 (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 November 2004Registered office changed on 26/11/04 from: prince albert house 2B mather avenue prestwich manchester M25 0LA (1 page)
26 November 2004Registered office changed on 26/11/04 from: prince albert house 2B mather avenue prestwich manchester M25 0LA (1 page)
24 June 2004Annual return made up to 28/04/04 (4 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Annual return made up to 28/04/04 (4 pages)
10 February 2004Registered office changed on 10/02/04 from: office 4, levi house bury old road salford lancs M7 4QX (1 page)
10 February 2004Registered office changed on 10/02/04 from: office 4, levi house bury old road salford lancs M7 4QX (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
28 April 2003Incorporation (24 pages)
28 April 2003Incorporation (24 pages)