Company NameSynagogue Maharim Dushinsky Limited
Company StatusActive
Company Number06361759
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 2007(16 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Yeshayahu Abeles
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(1 day after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Filey Avenue
London
N16 6JL
Director NameMr Zeew Oppman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66a Gladesmore Road
London
N15 6TD
Director NameMr Yoel Duschinsky
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIsraeli
StatusCurrent
Appointed05 January 2023(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Portland Avenue
London
N16 6EA
Director NameMr Sholem Gross
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Leadale Road
London
N16 6DG
Director NameAvraham Heiss
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed06 September 2007(1 day after company formation)
Appointment Duration12 years, 8 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ashtead Road
London
E5 9BH
Secretary NameAvraham Heiss
NationalityHungarian
StatusResigned
Appointed06 September 2007(1 day after company formation)
Appointment Duration12 years, 8 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ashtead Road
London
E5 9BH
Director NameMr Moshe Leibowitz
Date of BirthApril 1937 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 2008(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address39 Firsby Road
London
N16 6PX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address66a Gladesmore Road
London
N15 6TD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Financials

Year2012
Net Worth£589,071
Cash£17,079
Current Liabilities£400

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 1 week from now)

Charges

30 May 2018Delivered on: 31 May 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Debenture over: (1) all freehold and leasehold property; (2) all other assets of the company capable of being subject to a fixed charge - for more details please refer to the instrument.
Outstanding
30 May 2018Delivered on: 31 May 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Legal charge over the freehold property on the west side of braydon road, london N16 6QL registered at the land registry with title number AGL431455,.
Outstanding
15 June 2009Delivered on: 23 June 2009
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1B braydon road london t/n EGL295191.
Outstanding
1 August 2008Delivered on: 2 August 2008
Persons entitled: Barclays 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: F/H property k/a 1B braydon road and adjoining garage, london.
Outstanding
26 January 2008Delivered on: 12 February 2008
Satisfied on: 22 May 2009
Persons entitled: Graf Financial and Investment Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1B braydon road and ajoining garage london all present and future buildings and fixtures plant and machinery all goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 September 2023Director's details changed for Mr Zeew Oppman on 5 September 2023 (2 pages)
5 September 2023Notification of Mr Yoel Duschinsky as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Yoel Duschinsky on 5 September 2023 (2 pages)
5 September 2023Change of details for Mr Zeew Oppman as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Yeshayahu Abeles on 5 September 2023 (2 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 June 2023Registered office address changed from 49a Lower Ground Floor Osbaldeston Road London N16 7DL England to 66a Gladesmore Road London N15 6TD on 27 June 2023 (1 page)
5 January 2023Appointment of Mr Yoel Duschinsky as a director on 5 January 2023 (2 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
17 July 2022Registered office address changed from 50 Craven Park Road South Tottenhan London N15 6AB to 49a Lower Ground Floor Osbaldeston Road London N16 7DL on 17 July 2022 (1 page)
24 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
5 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 June 2021Previous accounting period extended from 29 September 2020 to 30 September 2020 (1 page)
5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
22 May 2020Termination of appointment of Avraham Heiss as a secretary on 21 May 2020 (1 page)
22 May 2020Termination of appointment of Avraham Heiss as a director on 21 May 2020 (1 page)
22 May 2020Cessation of Avraham Heiss as a person with significant control on 21 May 2020 (1 page)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
31 May 2018Registration of charge 063617590005, created on 30 May 2018 (24 pages)
31 May 2018Registration of charge 063617590004, created on 30 May 2018 (23 pages)
12 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 March 2018Satisfaction of charge 2 in full (4 pages)
19 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 August 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
8 August 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 November 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
20 July 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
20 July 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 December 2015Appointment of Mr Zeew Oppman as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Zeew Oppman as a director on 23 December 2015 (2 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2015Annual return made up to 5 September 2015 no member list (4 pages)
25 November 2015Annual return made up to 5 September 2015 no member list (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 October 2014Annual return made up to 5 September 2014 no member list (4 pages)
26 October 2014Annual return made up to 5 September 2014 no member list (4 pages)
26 October 2014Annual return made up to 5 September 2014 no member list (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 November 2013Annual return made up to 5 September 2013 no member list (4 pages)
1 November 2013Termination of appointment of Moshe Leibowitz as a director (1 page)
1 November 2013Annual return made up to 5 September 2013 no member list (4 pages)
1 November 2013Annual return made up to 5 September 2013 no member list (4 pages)
1 November 2013Termination of appointment of Moshe Leibowitz as a director (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 September 2012Annual return made up to 5 September 2012 no member list (5 pages)
6 September 2012Annual return made up to 5 September 2012 no member list (5 pages)
6 September 2012Annual return made up to 5 September 2012 no member list (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 September 2011Annual return made up to 5 September 2011 no member list (5 pages)
12 September 2011Annual return made up to 5 September 2011 no member list (5 pages)
12 September 2011Annual return made up to 5 September 2011 no member list (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Registered office address changed from 30 Ashtead Road London E5 9BH on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 30 Ashtead Road London E5 9BH on 16 June 2011 (1 page)
8 November 2010Termination of appointment of Sholem Gross as a director (1 page)
8 November 2010Termination of appointment of Sholem Gross as a director (1 page)
13 September 2010Director's details changed for Mr. Moshe Leibowitz on 4 September 2010 (2 pages)
13 September 2010Annual return made up to 5 September 2010 no member list (6 pages)
13 September 2010Director's details changed for Avraham Heiss on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Avraham Heiss on 4 September 2010 (2 pages)
13 September 2010Annual return made up to 5 September 2010 no member list (6 pages)
13 September 2010Director's details changed for Yeshayahu Abeles on 4 September 2010 (3 pages)
13 September 2010Director's details changed for Yeshayahu Abeles on 4 September 2010 (3 pages)
13 September 2010Director's details changed for Yeshayahu Abeles on 4 September 2010 (3 pages)
13 September 2010Director's details changed for Mr. Moshe Leibowitz on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Avraham Heiss on 4 September 2010 (2 pages)
13 September 2010Annual return made up to 5 September 2010 no member list (6 pages)
13 September 2010Director's details changed for Mr. Moshe Leibowitz on 4 September 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 September 2009Annual return made up to 05/09/09 (3 pages)
10 September 2009Annual return made up to 05/09/09 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 November 2008Annual return made up to 05/09/08 (3 pages)
6 November 2008Annual return made up to 05/09/08 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2008Appointment terminated director buyview LTD (1 page)
9 July 2008Appointment terminated secretary aa company services LIMITED (1 page)
9 July 2008Appointment terminated secretary aa company services LIMITED (1 page)
9 July 2008Director appointed mr. Moshe leibowitz (1 page)
9 July 2008Appointment terminated director buyview LTD (1 page)
9 July 2008Director appointed mr. Moshe leibowitz (1 page)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
20 September 2007Registered office changed on 20/09/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
20 September 2007Registered office changed on 20/09/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 September 2007Incorporation (25 pages)
5 September 2007Incorporation (25 pages)