Company NameBAIS Hamedrash Ohel Yakov Limited
DirectorsChaskel Berger and Joel Berger
Company StatusActive
Company Number05787399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMr Chaim David Deutsch
NationalityBritish
StatusCurrent
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathland Road
London
N16 5NH
Director NameMr Joel Berger
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(15 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
Secretary NameMr Yehuda Berger
StatusCurrent
Appointed13 May 2021(15 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
Director NameMr Shulem Berger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameMr Joseph Eichler
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Moresby Road
London
E5 9LF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£984,163
Net Worth£668,932
Cash£16,418
Current Liabilities£191,196

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due20 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

28 April 2010Delivered on: 5 May 2010
Persons entitled: National Westminster 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: 26A lampard grove, stoke newington, london t/no EGL522103 and 325879 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2010Delivered on: 1 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 March 2021Cessation of Joseph Eichler as a person with significant control on 1 January 2021 (1 page)
1 March 2021Termination of appointment of Joseph Eichler as a director on 1 January 2021 (1 page)
23 October 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
21 April 2016Annual return made up to 20 April 2016 no member list (4 pages)
21 April 2016Annual return made up to 20 April 2016 no member list (4 pages)
30 March 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
30 March 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 April 2015Annual return made up to 20 April 2015 no member list (4 pages)
28 April 2015Annual return made up to 20 April 2015 no member list (4 pages)
19 April 2015Amended total exemption full accounts made up to 31 March 2014 (15 pages)
19 April 2015Amended total exemption full accounts made up to 31 March 2014 (15 pages)
29 December 2014Current accounting period extended from 27 March 2015 to 31 March 2015 (1 page)
29 December 2014Current accounting period extended from 27 March 2015 to 31 March 2015 (1 page)
8 December 2014Amended total exemption full accounts made up to 31 March 2014 (12 pages)
8 December 2014Amended total exemption full accounts made up to 31 March 2014 (12 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 April 2014Annual return made up to 20 April 2014 no member list (4 pages)
29 April 2014Annual return made up to 20 April 2014 no member list (4 pages)
23 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
23 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
4 June 2013Termination of appointment of Shulem Berger as a director (3 pages)
4 June 2013Termination of appointment of Shulem Berger as a director (3 pages)
22 April 2013Annual return made up to 20 April 2013 no member list (5 pages)
22 April 2013Annual return made up to 20 April 2013 no member list (5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 July 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
20 July 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
20 April 2012Annual return made up to 20 April 2012 no member list (5 pages)
20 April 2012Annual return made up to 20 April 2012 no member list (5 pages)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
3 May 2011Annual return made up to 20 April 2011 no member list (5 pages)
3 May 2011Annual return made up to 20 April 2011 no member list (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
13 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2010Memorandum and Articles of Association (17 pages)
31 March 2010Memorandum and Articles of Association (17 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2009Annual return made up to 20/04/09 (3 pages)
22 May 2009Annual return made up to 20/04/09 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 April 2008Annual return made up to 20/04/08 (3 pages)
29 April 2008Annual return made up to 20/04/08 (3 pages)
6 March 2008Director's change of particulars / joseph eichler / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / joseph eichler / 06/03/2008 (1 page)
27 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 April 2007Annual return made up to 20/04/07 (2 pages)
23 April 2007Annual return made up to 20/04/07 (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (5 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006New director appointed (3 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (5 pages)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
20 April 2006Incorporation (22 pages)
20 April 2006Incorporation (22 pages)