Company NameAISH Hatorah UK Limited
Company StatusActive
Company Number03413207
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1997(26 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Anthony Bernard Moshal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address55 Brampton Grove
London
NW4 4AH
Director NameMr Simon Daniel Fine
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Elmsway
Hale Barns
Altrincham
WA15 0DZ
Director NameMr Daniel Martin Green
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Hendon Way
London
NW4 3LP
Director NameDr Asher Steene
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address379 Hendon Way
London
NW4 3LP
Director NameMrs Dalia Michal Meshulam
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address379 Hendon Way
London
NW4 3LP
Director NameMr Neil Zeev Schiff
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(24 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Hendon Way
London
NW4 3LP
Director NameMr Benjamin Wigoder
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(25 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Hendon Way
London
NW4 3LP
Director NameMr Steven Saul Rosenblatt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleRabbi
Country of ResidenceEngland
Correspondence Address27 Woodville Road
London
NW11 9TP
Director NameAnthony Sampson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleRabbi
Correspondence Address27 Oakleigh Park South
London
N20 9JS
Secretary NameLucinda Harris
NationalityBritish
StatusResigned
Appointed06 August 1997(5 days after company formation)
Appointment Duration9 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address35 Maryon Mews
London
NW3 2PT
Director NameElana Golda Rosenblatt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1999)
RoleCompany Director
Correspondence Address27 Woodville Road
London
NW11 9TP
Secretary NameElana Golda Rosenblatt
NationalityBritish
StatusResigned
Appointed08 May 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1999)
RoleCompany Director
Correspondence Address27 Woodville Road
London
NW11 9TP
Director NameSonya London
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 20 November 2006)
RoleRetired
Correspondence AddressChurchill House
Viscount Centre
Liverpool
Merseyside
L24 9PF
Secretary NameMax Alan London
NationalityBritish
StatusResigned
Appointed15 August 1999(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 20 November 2006)
RoleRetired
Correspondence AddressChurchill House
Viscount Centre
Liverpool
Merseyside
L24 9PF
Director NameMr Neil Zeev Schiff
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(9 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 March 2018)
RoleRabbi
Country of ResidenceEngland
Correspondence Address23 Wykeham Road
London
NW4 2TB
Secretary NameMr Neil Zeev Schiff
NationalityBritish
StatusResigned
Appointed20 November 2006(9 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 March 2018)
RoleEducation
Country of ResidenceEngland
Correspondence Address23 Wykeham Road
London
NW4 2TB
Director NameRoy Leslie Peires
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed09 February 2007(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Compton Avenue
London
N6 4LH
Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(9 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2016)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Director NameJames Marc Cowland
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address379 Hendon Way
London
NW4 3LP
Director NameMr Jeremy Steven Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(18 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Allandale Avenue
London
N3 3PJ
Director NameMr Adrian Leon Cohen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Hendon Way
London
NW4 3LP
Director NameMrs Jacqueline Roxane Rashbass
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address379 Hendon Way
London
NW4 3LP
Director NameMrs Sandra Anne Green
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address379 Hendon Way
London
NW4 3LP
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Contact

Websiteaish.org.uk
Email address[email protected]
Telephone020 84574444
Telephone regionLondon

Location

Registered Address379 Hendon Way
London
NW4 3LP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£3,600,957
Net Worth-£148,158
Cash£87,834
Current Liabilities£555,505

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Charges

28 April 2004Delivered on: 18 May 2004
Persons entitled: George Frederick Dennis Wright Fca, Donald John Norman, David Norman Kitchiner, Archibald Johnnorman

Classification: Rent deposit deed
Secured details: £6250.00 due or to become due from the company to the chargee.
Particulars: Under the term of the lease the security deposit and all other sums from time to time.
Outstanding

Filing History

19 November 2020Appointment of Mrs Sandra Anne Green as a director on 17 November 2020 (2 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (23 pages)
8 October 2020Appointment of Mrs Dalia Michal Meshulam as a director on 6 October 2020 (2 pages)
29 September 2020Appointment of Dr Asher Steene as a director on 23 September 2020 (2 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (22 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
26 July 2018Appointment of Mr Adrian Cohen as a director on 19 September 2016 (2 pages)
20 July 2018Appointment of Mr Daniel Martin Green as a director on 9 July 2018 (2 pages)
29 March 2018Termination of appointment of Neil Zeev Schiff as a secretary on 22 March 2018 (1 page)
29 March 2018Appointment of Mrs Jacqueline Roxane Rashbass as a director on 20 April 2017 (2 pages)
29 March 2018Termination of appointment of Neil Zeev Schiff as a director on 22 March 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
30 September 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
20 September 2016Termination of appointment of James Marc Cowland as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of David Samuel Hammelburger as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of David Samuel Hammelburger as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of James Marc Cowland as a director on 19 September 2016 (1 page)
22 August 2016Appointment of Mr Jeremy Steven Newman as a director on 9 May 2016 (2 pages)
22 August 2016Appointment of Mr Simon Daniel Fine as a director on 9 May 2016 (2 pages)
22 August 2016Appointment of Mr Jeremy Steven Newman as a director on 9 May 2016 (2 pages)
22 August 2016Appointment of Mr Simon Daniel Fine as a director on 9 May 2016 (2 pages)
22 August 2016Appointment of Dr Anthony Bernard Moshal as a director on 9 May 2016 (2 pages)
22 August 2016Appointment of Dr Anthony Bernard Moshal as a director on 9 May 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 September 2014Annual return made up to 1 August 2014 no member list (4 pages)
22 September 2014Annual return made up to 1 August 2014 no member list (4 pages)
22 September 2014Annual return made up to 1 August 2014 no member list (4 pages)
28 October 2013Annual return made up to 1 August 2013 no member list (4 pages)
28 October 2013Annual return made up to 1 August 2013 no member list (4 pages)
28 October 2013Annual return made up to 1 August 2013 no member list (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (29 pages)
2 October 2013Full accounts made up to 31 December 2012 (29 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (4 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (4 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (4 pages)
7 December 2011Annual return made up to 1 August 2011 no member list (4 pages)
7 December 2011Annual return made up to 1 August 2011 no member list (4 pages)
7 December 2011Annual return made up to 1 August 2011 no member list (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
8 June 2011Section 519 CA2006 (1 page)
8 June 2011Section 519 CA2006 (1 page)
16 May 2011Registered office address changed from 2Nd Floor 167 169 Great Portland Street London W1W 5PF on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 2Nd Floor 167 169 Great Portland Street London W1W 5PF on 16 May 2011 (1 page)
11 November 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
11 November 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
18 August 2010Annual return made up to 1 August 2010 no member list (4 pages)
18 August 2010Annual return made up to 1 August 2010 no member list (4 pages)
18 August 2010Annual return made up to 1 August 2010 no member list (4 pages)
6 May 2010Appointment of James Marc Cowland as a director (3 pages)
6 May 2010Appointment of James Marc Cowland as a director (3 pages)
23 February 2010Full accounts made up to 31 December 2008 (18 pages)
23 February 2010Full accounts made up to 31 December 2008 (18 pages)
3 August 2009Annual return made up to 01/08/09 (2 pages)
3 August 2009Annual return made up to 01/08/09 (2 pages)
7 April 2009Full accounts made up to 31 December 2007 (15 pages)
7 April 2009Full accounts made up to 31 December 2007 (15 pages)
6 January 2009Full accounts made up to 31 December 2006 (16 pages)
6 January 2009Full accounts made up to 31 December 2006 (16 pages)
4 August 2008Annual return made up to 01/08/08 (2 pages)
4 August 2008Annual return made up to 01/08/08 (2 pages)
16 April 2008Appointment terminated director roy peires (1 page)
16 April 2008Appointment terminated director roy peires (1 page)
15 August 2007Annual return made up to 01/08/07 (4 pages)
15 August 2007Annual return made up to 01/08/07 (4 pages)
5 July 2007Full accounts made up to 31 December 2005 (17 pages)
5 July 2007Full accounts made up to 31 December 2005 (17 pages)
21 June 2007Annual return made up to 01/08/06 (4 pages)
21 June 2007Annual return made up to 01/08/06 (4 pages)
26 April 2007New director appointed (4 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007New director appointed (4 pages)
26 April 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
18 November 2005Full accounts made up to 31 December 2004 (17 pages)
18 November 2005Full accounts made up to 31 December 2004 (17 pages)
21 September 2005Annual return made up to 01/08/05 (2 pages)
21 September 2005Annual return made up to 01/08/05 (2 pages)
3 August 2005Annual return made up to 01/08/04 (2 pages)
3 August 2005Annual return made up to 01/08/04 (2 pages)
16 November 2004Full accounts made up to 31 December 2003 (16 pages)
16 November 2004Full accounts made up to 31 December 2003 (16 pages)
18 May 2004Particulars of mortgage/charge (6 pages)
18 May 2004Particulars of mortgage/charge (6 pages)
12 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
12 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
13 November 2003Memorandum and Articles of Association (15 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2003Memorandum and Articles of Association (15 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2003Annual return made up to 01/08/03 (4 pages)
27 September 2003Annual return made up to 01/08/03 (4 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
16 August 2002Annual return made up to 01/08/02 (4 pages)
16 August 2002Annual return made up to 01/08/02 (4 pages)
2 June 2002Annual return made up to 01/08/01 (4 pages)
2 June 2002Annual return made up to 01/08/01 (4 pages)
3 April 2002Full accounts made up to 30 June 2001 (14 pages)
3 April 2002Full accounts made up to 30 June 2001 (14 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
7 February 2001Registered office changed on 07/02/01 from: 12 ogle street london W1P 7LG (1 page)
7 February 2001Registered office changed on 07/02/01 from: 12 ogle street london W1P 7LG (1 page)
5 September 2000Annual return made up to 01/08/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 September 2000Annual return made up to 01/08/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 June 2000Full accounts made up to 30 June 1999 (14 pages)
15 June 2000Full accounts made up to 30 June 1999 (14 pages)
14 February 2000Annual return made up to 01/08/99 (3 pages)
14 February 2000Annual return made up to 01/08/99 (3 pages)
6 December 1999Secretary resigned;director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Secretary resigned;director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 58-60 berners street london W1P 4JS (1 page)
9 August 1999Registered office changed on 09/08/99 from: 58-60 berners street london W1P 4JS (1 page)
17 June 1999Full accounts made up to 30 June 1998 (7 pages)
17 June 1999Full accounts made up to 30 June 1998 (7 pages)
3 September 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
3 September 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
25 August 1998Annual return made up to 01/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 August 1998Annual return made up to 01/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
1 August 1997Incorporation (23 pages)
1 August 1997Incorporation (23 pages)