Company NameGateshead Yeshiva Alumni Limited
Company StatusActive
Company Number00983918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 1970(53 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Isaac Mark Katz
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hoop Lane
London
NW11 8BU
Secretary NameMr Isaac Mark Katz
NationalityBritish
StatusCurrent
Appointed13 November 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hoop Lane
London
NW11 8BU
Director NameMr Aryeh Yehudah Melinek
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(48 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Winston House
349 Regents Park Road
London
N3 1DH
Director NameBenjamin Chontow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(50 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameJeffrey Davis
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(22 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 October 2008)
RoleAdministrator
Correspondence Address20 Rechov Kehati Pinchas
Apartment 10
Jerusalem
95465
Director NameMr David Chontow
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(22 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 09 September 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 The Ridgeway
London
NW11 8TD

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£23,315
Net Worth£439,084
Cash£591

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

13 April 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
5 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
16 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
24 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
12 November 2020Notification of Benjamin Chontow as a person with significant control on 27 October 2020 (2 pages)
12 November 2020Cessation of David Chontow as a person with significant control on 9 September 2020 (1 page)
11 November 2020Termination of appointment of David Chontow as a director on 9 September 2020 (1 page)
11 November 2020Appointment of Benjamin Chontow as a director on 27 October 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
12 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
29 May 2019Notification of Aryeh Yehudah Melinek as a person with significant control on 22 May 2019 (2 pages)
28 May 2019Appointment of Mr Aryeh Yehudah Melinek as a director on 22 May 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
7 January 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
19 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
4 October 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
13 September 2016Previous accounting period extended from 4 January 2016 to 30 June 2016 (1 page)
13 September 2016Previous accounting period extended from 4 January 2016 to 30 June 2016 (1 page)
30 March 2016Total exemption full accounts made up to 31 December 2014 (11 pages)
30 March 2016Total exemption full accounts made up to 31 December 2014 (11 pages)
22 December 2015Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page)
22 December 2015Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page)
18 November 2015Annual return made up to 13 November 2015 no member list (4 pages)
18 November 2015Annual return made up to 13 November 2015 no member list (4 pages)
30 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
30 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
30 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
23 April 2015Total exemption full accounts made up to 30 December 2013 (11 pages)
23 April 2015Total exemption full accounts made up to 30 December 2013 (11 pages)
13 April 2015Previous accounting period extended from 23 December 2014 to 6 January 2015 (1 page)
13 April 2015Previous accounting period extended from 23 December 2014 to 6 January 2015 (1 page)
13 April 2015Previous accounting period extended from 23 December 2014 to 6 January 2015 (1 page)
21 December 2014Previous accounting period shortened from 24 December 2013 to 23 December 2013 (1 page)
21 December 2014Previous accounting period shortened from 24 December 2013 to 23 December 2013 (1 page)
1 December 2014Annual return made up to 13 November 2014 no member list (4 pages)
1 December 2014Annual return made up to 13 November 2014 no member list (4 pages)
22 September 2014Previous accounting period shortened from 25 December 2013 to 24 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 25 December 2013 to 24 December 2013 (1 page)
5 December 2013Annual return made up to 13 November 2013 no member list (4 pages)
5 December 2013Annual return made up to 13 November 2013 no member list (4 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Previous accounting period shortened from 26 December 2011 to 25 December 2011 (1 page)
19 December 2012Previous accounting period shortened from 26 December 2011 to 25 December 2011 (1 page)
15 November 2012Annual return made up to 13 November 2012 no member list (4 pages)
15 November 2012Annual return made up to 13 November 2012 no member list (4 pages)
24 September 2012Previous accounting period shortened from 27 December 2011 to 26 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 27 December 2011 to 26 December 2011 (1 page)
29 December 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 December 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 November 2011Annual return made up to 13 November 2011 no member list (4 pages)
15 November 2011Annual return made up to 13 November 2011 no member list (4 pages)
27 September 2011Previous accounting period shortened from 28 December 2010 to 27 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 28 December 2010 to 27 December 2010 (1 page)
23 December 2010Annual return made up to 13 November 2010 no member list (4 pages)
23 December 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 December 2010Annual return made up to 13 November 2010 no member list (4 pages)
23 December 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 September 2010Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page)
21 September 2010Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page)
17 February 2010Annual return made up to 13 November 2009 no member list (3 pages)
17 February 2010Annual return made up to 13 November 2009 no member list (3 pages)
16 February 2010Termination of appointment of Jeffrey Davis as a director (1 page)
16 February 2010Termination of appointment of Jeffrey Davis as a director (1 page)
30 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
30 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2009Previous accounting period shortened from 30 December 2008 to 29 December 2008 (1 page)
29 October 2009Previous accounting period shortened from 30 December 2008 to 29 December 2008 (1 page)
18 February 2009Annual return made up to 13/11/08 (3 pages)
18 February 2009Annual return made up to 13/11/08 (3 pages)
17 February 2009Director's change of particulars / jeffrey davis / 14/04/2008 (1 page)
17 February 2009Director's change of particulars / jeffrey davis / 14/04/2008 (1 page)
2 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 February 2008Annual return made up to 13/11/07 (4 pages)
18 February 2008Annual return made up to 13/11/07 (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
28 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
22 January 2007Annual return made up to 13/11/06 (4 pages)
22 January 2007Annual return made up to 13/11/06 (4 pages)
1 November 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
1 November 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
22 February 2006Annual return made up to 13/11/05 (4 pages)
22 February 2006Annual return made up to 13/11/05 (4 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 November 2004Annual return made up to 13/11/04 (4 pages)
19 November 2004Annual return made up to 13/11/04 (4 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 December 2003Annual return made up to 13/11/03 (4 pages)
4 December 2003Annual return made up to 13/11/03 (4 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 December 2002Registered office changed on 30/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
30 December 2002Registered office changed on 30/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
25 November 2002Annual return made up to 13/11/02 (4 pages)
25 November 2002Annual return made up to 13/11/02 (4 pages)
20 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
20 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 January 2002Annual return made up to 13/11/01 (4 pages)
14 January 2002Annual return made up to 13/11/01 (4 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 November 2000Annual return made up to 13/11/00 (4 pages)
29 November 2000Annual return made up to 13/11/00 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 August 2000Registered office changed on 11/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
11 August 2000Registered office changed on 11/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
23 November 1999Annual return made up to 13/11/99 (4 pages)
23 November 1999Annual return made up to 13/11/99 (4 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
10 December 1998Annual return made up to 13/11/98 (4 pages)
10 December 1998Annual return made up to 13/11/98 (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 December 1997Secretary's particulars changed (1 page)
17 December 1997Secretary's particulars changed (1 page)
12 December 1997Annual return made up to 13/11/97 (4 pages)
12 December 1997Annual return made up to 13/11/97 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 November 1996Annual return made up to 13/11/96 (4 pages)
12 November 1996Annual return made up to 13/11/96 (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
5 January 1996Annual return made up to 13/11/95 (4 pages)
5 January 1996Annual return made up to 13/11/95 (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)