Company NameFriends Of Ohr-Torah Limited
DirectorsZvika Keningbuch and Yinon Yeruham Ahimon
Company StatusActive
Company Number03448028
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1997(26 years, 6 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 NameZvika Keningbuch
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 January 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleLawyer
Correspondence AddressNo 2 Shemaryahoo
Levine Street
Raanana
73359
Israel
Secretary NameMr Steven Heston Bernstein
NationalityBritish
StatusCurrent
Appointed26 October 1998(1 year after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameYinon Yeruham Ahimon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 September 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCEO
Correspondence AddressDerech Hevron 82
Jerusalem
9362610
Secretary NameMenucha Wolf
NationalityBritish
StatusCurrent
Appointed02 July 2006(8 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressHaaleh Shibolet 10
Efrat
90435
Israel
Director NameBenny Brama
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleAdministrator
Correspondence Address2 Shmaryau Levin Street
Ra Anana
Israel
Director NameMr Malvyn Benjamin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 The Downage
London
NW4 1AA
Director NameBenny Brama
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed26 January 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressPO Box 1037
Efrat
Foreign
Israel
Director NameMarcus Joel Freed
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2009)
RoleActor
Correspondence Address47 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Director NameMr Lawrence Justin Guyer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Teapot Row
Clocktower Drive
Southsea
PO4 9YA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£12,742
Net Worth£10,859
Cash£14,221
Current Liabilities£3,400

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

28 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
29 January 2023Termination of appointment of Steven Heston Bernstein as a secretary on 29 January 2023 (1 page)
29 January 2023Appointment of Mr Paul Winter as a secretary on 29 January 2023 (2 pages)
29 January 2023Appointment of Mr Paul Winter as a director on 29 January 2023 (2 pages)
24 January 2023Termination of appointment of Zvika Keningbuch as a director on 24 January 2023 (1 page)
14 January 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
15 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
29 October 2021Director's details changed for Yinon Yeruham Ahimon on 1 October 2021 (2 pages)
29 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
30 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
25 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 6 October 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 6 October 2016 with updates (4 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
27 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
27 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
27 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
20 November 2014Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT to Gable House 239 Regents Park Road London N3 3LF on 20 November 2014 (1 page)
20 November 2014Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT to Gable House 239 Regents Park Road London N3 3LF on 20 November 2014 (1 page)
27 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
27 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
27 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
6 November 2013Annual return made up to 6 October 2013 no member list (4 pages)
6 November 2013Annual return made up to 6 October 2013 no member list (4 pages)
6 November 2013Annual return made up to 6 October 2013 no member list (4 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
26 October 2012Annual return made up to 7 October 2012 no member list (4 pages)
26 October 2012Annual return made up to 7 October 2012 no member list (4 pages)
26 October 2012Annual return made up to 7 October 2012 no member list (4 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
19 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
19 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
19 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
3 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
3 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
4 November 2010Annual return made up to 7 October 2010 no member list (4 pages)
4 November 2010Annual return made up to 7 October 2010 no member list (4 pages)
4 November 2010Annual return made up to 7 October 2010 no member list (4 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 November 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
5 November 2009Annual return made up to 7 October 2009 no member list (4 pages)
5 November 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
5 November 2009Annual return made up to 7 October 2009 no member list (4 pages)
5 November 2009Annual return made up to 7 October 2009 no member list (4 pages)
29 June 2009Appointment terminated director marcus freed (1 page)
29 June 2009Appointment terminated director marcus freed (1 page)
20 January 2009Annual return made up to 07/10/08 (6 pages)
20 January 2009Annual return made up to 07/10/08 (6 pages)
11 December 2008Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
11 December 2008Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
12 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
6 December 2007Registered office changed on 06/12/07 from: watson house 54 baker street london W1U 7BU (1 page)
6 December 2007Annual return made up to 07/10/07 (4 pages)
6 December 2007Registered office changed on 06/12/07 from: watson house 54 baker street london W1U 7BU (1 page)
6 December 2007Annual return made up to 07/10/07 (4 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
14 November 2006Annual return made up to 07/10/06 (5 pages)
14 November 2006Annual return made up to 07/10/06 (5 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
21 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 February 2006Annual return made up to 07/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 2006Annual return made up to 07/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page)
7 March 2005Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page)
18 November 2004Annual return made up to 07/10/04 (4 pages)
18 November 2004Annual return made up to 07/10/04 (4 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 October 2003 (11 pages)
17 June 2004Full accounts made up to 31 October 2003 (11 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 2003Full accounts made up to 31 October 2002 (11 pages)
17 July 2003Full accounts made up to 31 October 2002 (11 pages)
8 November 2002Annual return made up to 07/10/02 (4 pages)
8 November 2002Annual return made up to 07/10/02 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
30 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
6 December 2001Annual return made up to 07/10/01
  • 363(287) ‐ Registered office changed on 06/12/01
(4 pages)
6 December 2001Annual return made up to 07/10/01
  • 363(287) ‐ Registered office changed on 06/12/01
(4 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
8 January 2001Annual return made up to 07/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 2001Annual return made up to 07/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 2000Accounts for a small company made up to 31 October 1999 (4 pages)
3 October 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
11 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
22 February 2000Annual return made up to 07/10/99 (4 pages)
22 February 2000Annual return made up to 07/10/99 (4 pages)
1 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
2 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
12 February 1999Annual return made up to 07/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 February 1999Registered office changed on 12/02/99 from: 31 church road international house hendon london NW4 4EB (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Annual return made up to 07/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 February 1999Registered office changed on 12/02/99 from: 31 church road international house hendon london NW4 4EB (1 page)
12 February 1999New secretary appointed (2 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
27 February 1998Memorandum and Articles of Association (16 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Memorandum and Articles of Association (16 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
7 October 1997Incorporation (21 pages)
7 October 1997Incorporation (21 pages)