Company NameBEIS Yisroel Trust
Company StatusActive
Company Number07880790
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 December 2011(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Nathan Feldman
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartley Avenue
Prestwich
Manchester
M25 0AT
Director NameMr Chaim Emanuel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Manchester
M25 0TL
Director NameMr Ephraim Rosenberg
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Manchester
M25 0TL
Director NameMr Jonathan David Brodie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartley Avenue
Prestwich
Manchester
M25 0AT
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hartley Avenue
Prestwich
Manchester
M25 0AT
Director NameMr Ittan Gad Rose
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartley Avenue
Prestwich
Manchester
M25 0AT
Director NameMr Chaim Emanuel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2015(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMr Ephraim Rosenberg
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX

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

Financials

Year2014
Net Worth£342
Cash£1,216
Current Liabilities£1,413

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due2 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 September

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

24 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 5 September 2019 (3 pages)
4 September 2020Previous accounting period shortened from 6 September 2019 to 5 September 2019 (1 page)
31 August 2020Termination of appointment of Chaim Emanuel as a director on 22 June 2020 (1 page)
5 June 2020Previous accounting period shortened from 7 September 2019 to 6 September 2019 (1 page)
22 May 2020Previous accounting period extended from 24 August 2019 to 7 September 2019 (1 page)
22 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 May 2019Previous accounting period shortened from 25 August 2018 to 24 August 2018 (1 page)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 25 August 2017 (2 pages)
24 May 2018Previous accounting period shortened from 26 August 2017 to 25 August 2017 (1 page)
6 February 2018Director's details changed for Mr Chaim Emanuel on 1 December 2014 (2 pages)
2 January 2018Confirmation statement made on 14 December 2017 with no updates (3 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)
14 November 2017Registered office address changed from C/O 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 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)
23 August 2017Total exemption small company accounts made up to 26 August 2016 (3 pages)
23 August 2017Total exemption small company accounts made up to 26 August 2016 (3 pages)
25 May 2017Previous accounting period shortened from 27 August 2016 to 26 August 2016 (1 page)
25 May 2017Previous accounting period shortened from 27 August 2016 to 26 August 2016 (1 page)
4 January 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
8 July 2016Total exemption small company accounts made up to 27 August 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 27 August 2015 (3 pages)
26 May 2016Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page)
22 December 2015Annual return made up to 14 December 2015 no member list (4 pages)
22 December 2015Annual return made up to 14 December 2015 no member list (4 pages)
20 July 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
26 May 2015Previous accounting period shortened from 29 August 2014 to 28 August 2014 (1 page)
26 May 2015Previous accounting period shortened from 29 August 2014 to 28 August 2014 (1 page)
9 March 2015Termination of appointment of Chaim Emanuel as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Ephraim Rosenberg as a director on 1 December 2014 (2 pages)
9 March 2015Appointment of Mr Ephraim Rosenberg as a director on 1 December 2014 (2 pages)
9 March 2015Appointment of Mr Chaim Emanuel as a director on 1 December 2014 (2 pages)
9 March 2015Appointment of Mr Chaim Emanuel as a director on 1 December 2014 (2 pages)
9 March 2015Termination of appointment of Chaim Emanuel as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Chaim Emanuel as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Chaim Emanuel as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Ephraim Rosenberg as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Chaim Emanuel as a director on 1 December 2014 (2 pages)
9 March 2015Appointment of Mr Ephraim Rosenberg as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Ephraim Rosenberg as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Chaim Emanuel as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Ephraim Rosenberg as a director on 1 December 2014 (2 pages)
9 March 2015Termination of appointment of Chaim Emanuel as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Ephraim Rosenberg as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Ephraim Rosenberg as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Ephraim Rosenberg as a director on 9 March 2015 (1 page)
8 January 2015Annual return made up to 14 December 2014 no member list (2 pages)
8 January 2015Annual return made up to 14 December 2014 no member list (2 pages)
28 November 2014Total exemption small company accounts made up to 29 August 2013 (3 pages)
28 November 2014Total exemption small company accounts made up to 29 August 2013 (3 pages)
28 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
28 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
28 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
4 February 2014Termination of appointment of Ittan Rose as a director (1 page)
4 February 2014Termination of appointment of Ittan Rose as a director (1 page)
4 February 2014Annual return made up to 14 December 2013 no member list (3 pages)
4 February 2014Annual return made up to 14 December 2013 no member list (3 pages)
4 December 2013Termination of appointment of Mark Miller as a director (1 page)
4 December 2013Termination of appointment of Mark Miller as a director (1 page)
12 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 September 2013Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
12 September 2013Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
12 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 August 2013Termination of appointment of Jonathan Brodie as a director (1 page)
14 August 2013Termination of appointment of Jonathan Brodie as a director (1 page)
22 January 2013Annual return made up to 14 December 2012 no member list (5 pages)
22 January 2013Annual return made up to 14 December 2012 no member list (5 pages)
20 March 2012Registered office address changed from 2 Hartley Avenue Hartley Avenue Prestwich Manchester M25 0AT England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 2 Hartley Avenue Hartley Avenue Prestwich Manchester M25 0AT England on 20 March 2012 (1 page)
14 December 2011Incorporation (22 pages)
14 December 2011Incorporation (22 pages)