Company NameYeshivas Lev Simcha Limited
DirectorsJacob Goldman and Yoseph Rigel
Company StatusActive
Company Number06263604
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 2007(16 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jacob Goldman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleOffice Clerk
Country of ResidenceEngland
Correspondence Address17 Margaret Road
London
N16 6UX
Director NameMr Yoseph Rigel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Margaret Road
London
N16 6UX
Director NameAbraham Gelkopf
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address9 Portland Avenue
London
N16 6HA
Director NameJoseph Margulies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address82 Darenth Road
Stamford
London
N16 6ED
Director NameMr David Stobiecki
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spring Hill
London
E5 9BE
Secretary NameJoseph Margulies
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Darenth Road
Stamford
London
N16 6ED

Contact

Telephone020 88095291
Telephone regionLondon

Location

Registered Address17 Margaret Road
London
N16 6UX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£347,799
Net Worth-£35,720
Cash£2,582
Current Liabilities£40,022

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 31 July 2020 with updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 29 August 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 29 August 2016 (3 pages)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
2 August 2016Director's details changed for Mr Yoseph Rigal on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Yoseph Rigal on 2 August 2016 (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 June 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
5 June 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
25 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
25 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
26 August 2015Annual return made up to 31 July 2015 no member list (2 pages)
26 August 2015Annual return made up to 31 July 2015 no member list (2 pages)
29 May 2015Current accounting period extended from 28 August 2015 to 31 August 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
29 May 2015Current accounting period extended from 28 August 2015 to 31 August 2015 (1 page)
31 July 2014Annual return made up to 31 July 2014 no member list (2 pages)
31 July 2014Annual return made up to 31 July 2014 no member list (2 pages)
13 June 2014Total exemption small company accounts made up to 28 August 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 28 August 2013 (3 pages)
28 May 2014Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page)
28 May 2014Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page)
3 November 2013Termination of appointment of Joseph Margulies as a director (1 page)
3 November 2013Termination of appointment of Joseph Margulies as a secretary (1 page)
3 November 2013Termination of appointment of Joseph Margulies as a director (1 page)
3 November 2013Termination of appointment of Joseph Margulies as a secretary (1 page)
21 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
21 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
4 July 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
4 July 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
29 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
29 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
7 June 2012Annual return made up to 30 May 2012 no member list (4 pages)
7 June 2012Annual return made up to 30 May 2012 no member list (4 pages)
13 December 2011Appointment of Mr Jacob Goldman as a director (2 pages)
13 December 2011Appointment of Mr Yoseph Rigal as a director (2 pages)
13 December 2011Appointment of Mr Yoseph Rigal as a director (2 pages)
13 December 2011Appointment of Mr Jacob Goldman as a director (2 pages)
15 September 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
15 September 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
11 August 2011Previous accounting period shortened from 30 August 2010 to 29 August 2010 (1 page)
11 August 2011Previous accounting period shortened from 30 August 2010 to 29 August 2010 (1 page)
15 June 2011Annual return made up to 30 May 2011 no member list (3 pages)
15 June 2011Annual return made up to 30 May 2011 no member list (3 pages)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
19 May 2011Termination of appointment of Abraham Gelkopf as a director (1 page)
19 May 2011Termination of appointment of Abraham Gelkopf as a director (1 page)
31 August 2010Director's details changed for Abraham Gelkopf on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Abraham Gelkopf on 1 January 2010 (2 pages)
31 August 2010Termination of appointment of David Stobiecki as a director (1 page)
31 August 2010Termination of appointment of David Stobiecki as a director (1 page)
31 August 2010Director's details changed for Abraham Gelkopf on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 30 May 2010 no member list (4 pages)
31 August 2010Annual return made up to 30 May 2010 no member list (4 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
28 August 2009Annual return made up to 30/05/09 (3 pages)
28 August 2009Annual return made up to 30/05/09 (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
10 March 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
10 March 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
2 March 2009Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page)
2 March 2009Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page)
13 November 2008Annual return made up to 30/05/08 (4 pages)
13 November 2008Annual return made up to 30/05/08 (4 pages)
30 May 2007Incorporation (28 pages)
30 May 2007Incorporation (28 pages)