Company NameBEIS Aharon Charitable Trust Limited
Company StatusActive
Company Number02210554
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1988(36 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Joseph Lipschitz
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Darenth Road
London
N16 6ED
Director NameMr Mordechai Bard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(7 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Kildas Road
London
N16 5BZ
Director NameAharon Hoffman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(13 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 St Kildas Road
London
N16 5BP
Secretary NameMrs Freida Lipschitz
NationalityBritish
StatusCurrent
Appointed15 October 2002(14 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Darenth Road
London
N16 6ED
Director NameMr David Frand
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Heathland Road
London
N16 5PG
Director NameMr Abraham Arthur Spitzer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Fairholt Road
London
N16 5EW
Secretary NameYossel Lipschitz
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Darenth Road
London
N16 6ED

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£2,771,951
Cash£123,369
Current Liabilities£767,919

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

11 July 2008Delivered on: 18 July 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 83-95 bethune road, london t/no LN252523.
Outstanding
11 July 2008Delivered on: 18 July 2008
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 116 bethune road, london t/no LN174627.
Outstanding
15 February 2005Delivered on: 19 February 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 83-95 bethune road, london N16 5ED, t/n LN252523.
Outstanding
21 September 2004Delivered on: 28 September 2004
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 116 bethune road london t/no LN174627.
Outstanding
13 November 2002Delivered on: 20 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over the freehold property known as 5 cranwich road,london N16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 February 2002Delivered on: 22 February 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all undertaking and assets.
Outstanding
12 February 2002Delivered on: 22 February 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 130 bethune road london t/no EGL381854.
Outstanding
13 January 1999Delivered on: 16 January 1999
Persons entitled: The Governor and Company of the Bank of Ireland

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 116 bethune road london N16 t/n-LN174627 together with all buildings fixtures fittings plant and machinery. The goodwill. Any moveable pllant machinery or equipment.. See the mortgage charge document for full details.
Outstanding
23 December 1998Delivered on: 12 January 1999
Persons entitled: R.Raphael & Sons PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ockleigh house,130 bethune road,london N16.t/nos.LN53740,NGL282903,LN185300,LN186251,LN190843,NGL270911,LN184204.including all buildings fixtures and fittings.an assignment of the goodwill of the business carried on by the mortgagor at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 February 2021Full accounts made up to 31 March 2020 (18 pages)
29 October 2020Full accounts made up to 31 March 2019 (17 pages)
29 October 2020Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH England to 115 Craven Park Road London N15 6BL on 29 October 2020 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 March 2020Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 September 2019Change of details for Mr Joseph Lipschitz as a person with significant control on 21 July 2018 (2 pages)
24 September 2019Notification of Aharon Hoffman as a person with significant control on 21 July 2018 (2 pages)
24 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 September 2019Notification of Mordechai Bard as a person with significant control on 21 July 2018 (2 pages)
6 June 2019Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2019 (1 page)
24 April 2019Full accounts made up to 31 March 2018 (17 pages)
27 March 2019Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
29 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
15 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 May 2018Full accounts made up to 31 March 2017 (18 pages)
29 March 2018Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
10 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 March 2016 (19 pages)
11 July 2017Full accounts made up to 31 March 2016 (19 pages)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
23 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
28 July 2015Annual return made up to 20 July 2015 no member list (5 pages)
28 July 2015Annual return made up to 20 July 2015 no member list (5 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Accounts for a small company made up to 31 March 2014 (4 pages)
15 April 2015Accounts for a small company made up to 31 March 2014 (4 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Annual return made up to 20 July 2014 no member list (5 pages)
22 September 2014Annual return made up to 20 July 2014 no member list (5 pages)
4 July 2014Full accounts made up to 31 March 2013 (17 pages)
4 July 2014Full accounts made up to 31 March 2013 (17 pages)
30 March 2014Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
30 March 2014Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
30 March 2014Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
31 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
31 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
7 August 2013Secretary's details changed for Freida Lipschitz on 1 January 2013 (2 pages)
7 August 2013Annual return made up to 20 July 2013 no member list (5 pages)
7 August 2013Secretary's details changed for Freida Lipschitz on 1 January 2013 (2 pages)
7 August 2013Director's details changed for Yossel Lipschitz on 1 January 2013 (2 pages)
7 August 2013Annual return made up to 20 July 2013 no member list (5 pages)
7 August 2013Secretary's details changed for Freida Lipschitz on 1 January 2013 (2 pages)
7 August 2013Director's details changed for Yossel Lipschitz on 1 January 2013 (2 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2013Accounts for a small company made up to 31 March 2012 (4 pages)
4 July 2013Accounts for a small company made up to 31 March 2012 (4 pages)
10 April 2013Current accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
10 April 2013Current accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
10 April 2013Current accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
3 January 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
3 January 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
3 January 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
10 September 2012Annual return made up to 20 July 2012 no member list (5 pages)
10 September 2012Annual return made up to 20 July 2012 no member list (5 pages)
26 July 2012Amended accounts made up to 31 March 2011 (8 pages)
26 July 2012Amended accounts made up to 31 March 2011 (8 pages)
2 July 2012Accounts for a small company made up to 31 March 2011 (4 pages)
2 July 2012Accounts for a small company made up to 31 March 2011 (4 pages)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
26 October 2011Annual return made up to 20 July 2011 no member list (5 pages)
26 October 2011Annual return made up to 20 July 2011 no member list (5 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Director's details changed for Mordechai Bard on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 20 July 2010 no member list (5 pages)
20 July 2010Director's details changed for Aharon Hoffman on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Aharon Hoffman on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mordechai Bard on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 20 July 2010 no member list (5 pages)
20 July 2010Director's details changed for Aharon Hoffman on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mordechai Bard on 1 October 2009 (2 pages)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
29 October 2009Annual return made up to 20 July 2009 no member list (3 pages)
29 October 2009Annual return made up to 20 July 2009 no member list (3 pages)
23 March 2009Accounts for a small company made up to 31 March 2008 (4 pages)
23 March 2009Accounts for a small company made up to 31 March 2008 (4 pages)
23 July 2008Annual return made up to 20/07/08 (3 pages)
23 July 2008Annual return made up to 20/07/08 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 February 2008Full accounts made up to 31 March 2007 (16 pages)
29 February 2008Full accounts made up to 31 March 2007 (16 pages)
23 July 2007Annual return made up to 20/07/07 (2 pages)
23 July 2007Annual return made up to 20/07/07 (2 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
25 July 2006Annual return made up to 20/07/06 (2 pages)
25 July 2006Annual return made up to 20/07/06 (2 pages)
7 April 2006Accounts for a small company made up to 31 March 2005 (4 pages)
7 April 2006Accounts for a small company made up to 31 March 2005 (4 pages)
29 July 2005Annual return made up to 20/07/05 (2 pages)
29 July 2005Annual return made up to 20/07/05 (2 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
8 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
27 July 2004Annual return made up to 20/07/04 (5 pages)
27 July 2004Annual return made up to 20/07/04 (5 pages)
8 June 2004Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
8 June 2004Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
1 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 July 2003Annual return made up to 20/07/03 (5 pages)
31 July 2003Annual return made up to 20/07/03 (5 pages)
4 March 2003Accounts for a small company made up to 31 March 2002 (4 pages)
4 March 2003Accounts for a small company made up to 31 March 2002 (4 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
9 October 2002Annual return made up to 20/07/02 (5 pages)
9 October 2002Annual return made up to 20/07/02 (5 pages)
28 February 2002Annual return made up to 20/07/01 (5 pages)
28 February 2002Annual return made up to 20/07/01 (5 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 2000Annual return made up to 20/07/00 (4 pages)
27 September 2000Annual return made up to 20/07/00 (4 pages)
19 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999Annual return made up to 20/07/99 (6 pages)
27 July 1999Annual return made up to 20/07/99 (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
13 August 1998Annual return made up to 20/07/98 (6 pages)
13 August 1998Annual return made up to 20/07/98 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 July 1997Annual return made up to 20/07/97 (6 pages)
28 July 1997Annual return made up to 20/07/97 (6 pages)
11 February 1997Company name changed beis aharon trust LIMITED\certificate issued on 12/02/97 (2 pages)
11 February 1997Company name changed beis aharon trust LIMITED\certificate issued on 12/02/97 (2 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 August 1996Annual return made up to 20/07/96 (6 pages)
2 August 1996Annual return made up to 20/07/96 (6 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1995Annual return made up to 24/07/95 (4 pages)
3 October 1995Annual return made up to 24/07/95 (4 pages)
20 July 1990Company name changed edenheights LIMITED\certificate issued on 23/07/90 (2 pages)
20 July 1990Company name changed edenheights LIMITED\certificate issued on 23/07/90 (2 pages)
25 February 1988Memorandum and Articles of Association (9 pages)
25 February 1988Memorandum and Articles of Association (9 pages)
13 January 1988Incorporation (16 pages)
13 January 1988Memorandum of association (17 pages)
13 January 1988Memorandum of association (17 pages)
13 January 1988Incorporation (16 pages)