Company NameBeer Shmuel Limited
DirectorsYesucher Myer Pinter and Pesha Lowin
Company StatusActive
Company Number03303791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Yesucher Myer Pinter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Fairholt Road
London
N16 5HW
Director NamePesha Lowin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2000(3 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16b Fairholt Road
London
N16 5HW
Director NameIsaac Pinter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 St Andrews Grove
London
N16 5NF
Secretary NameMs Pesha Halberstam
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Durley Road
London
N16 5JS
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£221,660
Net Worth£17,532
Cash£2,325
Current Liabilities£4,029

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 March 2023Registered office address changed from 11C Grosvenor Way London E5 9nd to 34 Braydon Road London N16 6QB on 19 March 2023 (1 page)
1 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
6 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
10 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 January 2020 (16 pages)
12 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 February 2019Amended total exemption full accounts made up to 31 January 2018 (12 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
17 January 2018Director's details changed for Mr Yesucher Myar Pinter on 13 January 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Change of details for Mr Yesucher Myar Pinter as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
26 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
17 August 2016Director's details changed for Yesucher Pinter on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Yesucher Pinter on 17 August 2016 (2 pages)
9 March 2016Annual return made up to 17 January 2016 no member list (3 pages)
9 March 2016Annual return made up to 17 January 2016 no member list (3 pages)
2 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
2 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
9 February 2015Annual return made up to 17 January 2015 no member list (3 pages)
9 February 2015Annual return made up to 17 January 2015 no member list (3 pages)
30 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
30 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
2 April 2014Termination of appointment of Pesha Halberstam as a secretary (1 page)
2 April 2014Director's details changed for Pesha Weiss on 2 April 2014 (2 pages)
2 April 2014Termination of appointment of Pesha Halberstam as a secretary (1 page)
2 April 2014Director's details changed for Pesha Weiss on 2 April 2014 (2 pages)
2 April 2014Annual return made up to 17 January 2014 no member list (4 pages)
2 April 2014Annual return made up to 17 January 2014 no member list (4 pages)
2 April 2014Director's details changed for Pesha Weiss on 2 April 2014 (2 pages)
21 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
21 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
11 March 2013Annual return made up to 17 January 2013 no member list (4 pages)
11 March 2013Annual return made up to 17 January 2013 no member list (4 pages)
1 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
1 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
21 February 2012Annual return made up to 17 January 2012 no member list (4 pages)
21 February 2012Annual return made up to 17 January 2012 no member list (4 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
3 February 2011Annual return made up to 17 January 2011 no member list (4 pages)
3 February 2011Annual return made up to 17 January 2011 no member list (4 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
26 January 2010Annual return made up to 17 January 2010 no member list (3 pages)
26 January 2010Director's details changed for Yesucher Pinter on 17 January 2010 (2 pages)
26 January 2010Director's details changed for Pesha Weiss on 17 January 2010 (2 pages)
26 January 2010Director's details changed for Yesucher Pinter on 17 January 2010 (2 pages)
26 January 2010Annual return made up to 17 January 2010 no member list (3 pages)
26 January 2010Director's details changed for Pesha Weiss on 17 January 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
16 March 2009Annual return made up to 17/01/09 (2 pages)
16 March 2009Annual return made up to 17/01/09 (2 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
28 October 2008Registered office changed on 28/10/2008 from 2L cara house 339 seven sisters road, london N15 6RD (1 page)
28 October 2008Registered office changed on 28/10/2008 from 2L cara house 339 seven sisters road, london N15 6RD (1 page)
13 March 2008Annual return made up to 17/01/08 (2 pages)
13 March 2008Annual return made up to 17/01/08 (2 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
3 March 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
3 March 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
15 February 2007Annual return made up to 17/01/07 (2 pages)
15 February 2007Annual return made up to 17/01/07 (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 11 st andrews grove london N16 5NF (1 page)
5 June 2006Registered office changed on 05/06/06 from: 11 st andrews grove london N16 5NF (1 page)
10 February 2006Annual return made up to 17/01/06 (2 pages)
10 February 2006Annual return made up to 17/01/06 (2 pages)
23 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
23 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
21 January 2005Annual return made up to 17/01/05 (4 pages)
21 January 2005Annual return made up to 17/01/05 (4 pages)
19 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
19 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
26 January 2004Annual return made up to 17/01/04 (4 pages)
26 January 2004Annual return made up to 17/01/04 (4 pages)
24 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
24 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
8 February 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
30 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
25 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
25 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
26 January 2002Annual return made up to 17/01/02 (3 pages)
26 January 2002Annual return made up to 17/01/02 (3 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
15 February 2001Annual return made up to 17/01/01
  • 363(288) ‐ Director resigned
(3 pages)
15 February 2001Annual return made up to 17/01/01
  • 363(288) ‐ Director resigned
(3 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
1 December 2000Full accounts made up to 31 January 2000 (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (6 pages)
22 February 2000Full accounts made up to 31 January 1999 (6 pages)
22 February 2000Full accounts made up to 31 January 1999 (6 pages)
10 February 2000Annual return made up to 17/01/00 (3 pages)
10 February 2000Annual return made up to 17/01/00 (3 pages)
25 January 1999Annual return made up to 17/01/99 (4 pages)
25 January 1999Annual return made up to 17/01/99 (4 pages)
24 January 1999Full accounts made up to 31 January 1998 (6 pages)
24 January 1999Full accounts made up to 31 January 1998 (6 pages)
18 December 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 December 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
6 February 1998Annual return made up to 17/01/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998Annual return made up to 17/01/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
17 January 1997Incorporation (24 pages)
17 January 1997Incorporation (24 pages)