London
NW11 0HD
Director Name | Mr Aaron Halpern |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 44 Warwick Avenue Edgware HA8 8UJ |
Director Name | Pardes House & Beis Yaacov Primary Schools Foundation (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Correspondence Address | 1075 Finchley Road New Burlington House London NW11 0PU |
Director Name | Mr Isidore Horowitz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 September 2001) |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | 9 Grosvenor Gardens London NW11 0HL |
Director Name | Mr Samuel Maurice Itzinger |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bridge Lane London NW11 0ED |
Director Name | William George Stern |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Heath Avenue London NW11 7QS |
Secretary Name | Ruth Kusmierski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 37 Woodstock Road London NW11 8ES |
Director Name | Mr Alexander Strom |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Eastville Avenue London NW11 0HD |
Director Name | Rabbi Elchuny Halpern |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2015) |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Yehuda Halpern |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Secretary Name | City & Dominion Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2007) |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | 44 Warwick Avenue Edgware HA8 8UJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £55,555 |
Net Worth | £1,719,298 |
Cash | £335 |
Current Liabilities | £1,913,762 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 29 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 October 2021 | Delivered on: 1 November 2021 Persons entitled: Gerald Brian Halibard Miriam Halibard Classification: A registered charge Particulars: All that freehold property known as pardes house primary and grammar schools, hendon lane, college terrace and regent's park road, finchley, london N3 1SA. Title number NGL702519. Outstanding |
---|---|
4 March 1999 | Delivered on: 12 March 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a pardes house school hendon lane finchley london t/n NGL702519. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 July 1995 | Delivered on: 7 July 1995 Persons entitled: Mayfair Charities Limited Classification: Deed of variation and further charge Secured details: £15,000 plus £10,000 and vat in respect of bank legal fees plus £40 in respect of land registry fees due or to become due from the company to the chargee subsequent to a legal charge dated 11 may 1994. Particulars: 9/13 hendon lane,finchley. Outstanding |
6 February 1995 | Delivered on: 21 February 1995 Satisfied on: 19 June 2007 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Christs college and 37 hendon lane 287 & 291 regents park road finchley london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1994 | Delivered on: 20 May 1994 Satisfied on: 13 August 1997 Persons entitled: Mayfair Charities Limited Classification: Legal charge Secured details: £1,501,040.00 due or to become due from the company to the chargee. Particulars: Christs college and 37 hendon lane, 287 and 291 regents park road, finchley, barnet, greater london and 9, 11 and 13 hendon lane, finchley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 2021 | Full accounts made up to 31 July 2020 (17 pages) |
---|---|
15 February 2021 | Registered office address changed from 5 North End Road London NW11 7RJ to 44 Warwick Avenue Edgware HA8 8UJ on 15 February 2021 (1 page) |
22 October 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
24 July 2020 | Termination of appointment of Yehuda Halpern as a director on 1 June 2020 (1 page) |
24 July 2020 | Appointment of Mr Aaron Halpern as a director on 1 June 2020 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
24 April 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
8 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
27 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
24 November 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
31 December 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
13 September 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
20 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
20 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
20 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Appointment of Mr Yehuda Halpern as a director on 18 February 2015 (2 pages) |
17 November 2015 | Annual return made up to 20 July 2015 no member list (3 pages) |
17 November 2015 | Termination of appointment of Elchuny Halpern as a director on 18 February 2015 (1 page) |
17 November 2015 | Appointment of Mr Yehuda Halpern as a director on 18 February 2015 (2 pages) |
17 November 2015 | Annual return made up to 20 July 2015 no member list (3 pages) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Termination of appointment of Elchuny Halpern as a director on 18 February 2015 (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
2 December 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
15 August 2014 | Annual return made up to 20 July 2014 no member list (4 pages) |
15 August 2014 | Annual return made up to 20 July 2014 no member list (4 pages) |
27 February 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
27 February 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
21 August 2013 | Annual return made up to 20 July 2013 no member list (4 pages) |
21 August 2013 | Annual return made up to 20 July 2013 no member list (4 pages) |
8 January 2013 | Full accounts made up to 31 July 2012 (10 pages) |
8 January 2013 | Full accounts made up to 31 July 2012 (10 pages) |
31 August 2012 | Annual return made up to 20 July 2012 no member list (4 pages) |
31 August 2012 | Annual return made up to 20 July 2012 no member list (4 pages) |
25 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
25 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
9 February 2012 | Appointment of Rabbi Elchuny Halpern as a director (2 pages) |
9 February 2012 | Appointment of Rabbi Elchuny Halpern as a director (2 pages) |
21 July 2011 | Annual return made up to 20 July 2011 no member list (3 pages) |
21 July 2011 | Annual return made up to 20 July 2011 no member list (3 pages) |
30 November 2010 | Full accounts made up to 31 July 2010 (10 pages) |
30 November 2010 | Full accounts made up to 31 July 2010 (10 pages) |
19 August 2010 | Annual return made up to 20 July 2010 no member list (3 pages) |
19 August 2010 | Director's details changed for Pardes House & Beis Yaacov Primary Schools Foundation on 2 March 2010 (2 pages) |
19 August 2010 | Director's details changed for Pardes House & Beis Yaacov Primary Schools Foundation on 2 March 2010 (2 pages) |
19 August 2010 | Director's details changed for Pardes House & Beis Yaacov Primary Schools Foundation on 2 March 2010 (2 pages) |
19 August 2010 | Annual return made up to 20 July 2010 no member list (3 pages) |
17 November 2009 | Full accounts made up to 31 July 2009 (11 pages) |
17 November 2009 | Full accounts made up to 31 July 2009 (11 pages) |
4 August 2009 | Annual return made up to 20/07/09 (2 pages) |
4 August 2009 | Annual return made up to 20/07/09 (2 pages) |
2 July 2009 | Full accounts made up to 31 July 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 July 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 July 2007 (10 pages) |
5 February 2009 | Full accounts made up to 31 July 2007 (10 pages) |
25 September 2008 | Annual return made up to 20/07/08 (2 pages) |
25 September 2008 | Annual return made up to 20/07/08 (2 pages) |
27 February 2008 | Annual return made up to 20/07/07 (2 pages) |
27 February 2008 | Annual return made up to 20/07/07 (2 pages) |
26 February 2008 | Location of register of members (1 page) |
26 February 2008 | Location of register of members (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Full accounts made up to 31 July 2006 (14 pages) |
11 May 2007 | Full accounts made up to 31 July 2006 (14 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 5 north end road golders green london NW11 7RJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 5 north end road golders green london NW11 7RJ (1 page) |
23 August 2006 | Annual return made up to 20/07/06 (2 pages) |
23 August 2006 | Annual return made up to 20/07/06 (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
26 September 2005 | Full accounts made up to 31 July 2004 (15 pages) |
26 September 2005 | Full accounts made up to 31 July 2004 (15 pages) |
28 July 2005 | Annual return made up to 20/07/05 (4 pages) |
28 July 2005 | Annual return made up to 20/07/05 (4 pages) |
23 July 2004 | Annual return made up to 20/07/04 (4 pages) |
23 July 2004 | Annual return made up to 20/07/04 (4 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (15 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (15 pages) |
12 September 2003 | Full accounts made up to 31 July 2002 (16 pages) |
12 September 2003 | Full accounts made up to 31 July 2002 (16 pages) |
28 July 2003 | Annual return made up to 20/07/03 (4 pages) |
28 July 2003 | Annual return made up to 20/07/03 (4 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
27 February 2003 | Secretary's particulars changed (1 page) |
27 February 2003 | Secretary's particulars changed (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
25 July 2002 | Annual return made up to 20/07/02 (4 pages) |
25 July 2002 | Annual return made up to 20/07/02 (4 pages) |
17 July 2002 | Location of register of members (1 page) |
17 July 2002 | Full accounts made up to 31 July 2001 (16 pages) |
17 July 2002 | Location of register of members (1 page) |
17 July 2002 | Full accounts made up to 31 July 2001 (16 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Annual return made up to 20/07/01 (3 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Annual return made up to 20/07/01 (3 pages) |
20 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: c/o pardes house school hendon lane finchley london N3 1SA (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: c/o pardes house school hendon lane finchley london N3 1SA (1 page) |
29 June 2001 | Location of register of members (1 page) |
29 June 2001 | Location of register of members (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: finance house 19 craven road london W2 3BP (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: finance house 19 craven road london W2 3BP (1 page) |
11 June 2001 | Auditor's resignation (2 pages) |
11 June 2001 | Auditor's resignation (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
12 October 2000 | Annual return made up to 20/07/00 (5 pages) |
12 October 2000 | Annual return made up to 20/07/00 (5 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
8 September 1999 | Annual return made up to 20/07/99 (5 pages) |
8 September 1999 | Annual return made up to 20/07/99 (5 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
14 July 1998 | Annual return made up to 20/07/98 (8 pages) |
14 July 1998 | Annual return made up to 20/07/98 (8 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 July 1997 | Annual return made up to 20/07/97 (8 pages) |
17 July 1997 | Annual return made up to 20/07/97 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
7 August 1996 | Annual return made up to 20/07/96 (8 pages) |
7 August 1996 | Annual return made up to 20/07/96 (8 pages) |
6 August 1996 | Accounts for a small company made up to 31 July 1994 (5 pages) |
6 August 1996 | Accounts for a small company made up to 31 July 1994 (5 pages) |
13 December 1995 | Memorandum and Articles of Association (20 pages) |
13 December 1995 | Memorandum and Articles of Association (20 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Memorandum and Articles of Association (10 pages) |
10 November 1995 | Memorandum and Articles of Association (10 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: 370/386 high road wembley middlesex. HA9 6AX (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: 370/386 high road wembley middlesex. HA9 6AX (1 page) |
14 March 1995 | Auditor's resignation (2 pages) |
14 March 1995 | Auditor's resignation (2 pages) |
19 April 1993 | Compulsory strike-off action has been discontinued (1 page) |
19 April 1993 | Compulsory strike-off action has been discontinued (1 page) |
30 November 1992 | Secretary resigned (2 pages) |
30 November 1992 | Secretary resigned (2 pages) |
8 September 1992 | First Gazette notice for compulsory strike-off (1 page) |
8 September 1992 | First Gazette notice for compulsory strike-off (1 page) |
22 August 1991 | Director resigned;new director appointed (2 pages) |
22 August 1991 | Director resigned;new director appointed (2 pages) |
22 August 1991 | Director resigned;new director appointed (2 pages) |
22 August 1991 | Director resigned;new director appointed (2 pages) |
22 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1991 | Director resigned;new director appointed (2 pages) |
22 August 1991 | Director resigned;new director appointed (2 pages) |
22 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
6 August 1991 | Secretary resigned (2 pages) |
6 August 1991 | Director resigned (2 pages) |
6 August 1991 | Secretary resigned (2 pages) |
6 August 1991 | Director resigned (2 pages) |
12 April 1991 | Director resigned (2 pages) |
12 April 1991 | Director resigned (2 pages) |
20 July 1990 | Incorporation (18 pages) |
20 July 1990 | Incorporation (18 pages) |