Company NameTalmud Torah D'Chasidei Gur Limited
Company StatusActive
Company Number07321432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Aaron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleCompanys Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Darenth Road
London
N16 6ED
Director NameMr Abraham Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address142 Holmleigh Road
London
N16 5PY
Director NameIsaiah Traube
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleBuilding Supervison
Country of ResidenceUnited Kingdom
Correspondence Address30 Moresby Road
London
E5 9LF

Contact

Telephone020 88026191
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

Year2014
Net Worth£133,764
Cash£7,904
Current Liabilities£721,455

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

15 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 September 2013Delivered on: 24 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Property k/a 43 durley road stanford hill london t/no 252180.
Outstanding

Filing History

15 November 2020Withdrawal of a person with significant control statement on 15 November 2020 (2 pages)
15 November 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 July 2019 (21 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
20 November 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 June 2019Previous accounting period shortened from 26 July 2018 to 25 July 2018 (1 page)
26 April 2019Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 July 2017 (19 pages)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 December 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Notification of Abraham Schreiber as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Notification of Abraham Schreiber as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Abraham Schreiber as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
24 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
15 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
9 August 2016Total exemption small company accounts made up to 28 July 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 28 July 2015 (4 pages)
20 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
20 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
6 August 2015Annual return made up to 21 July 2015 no member list (4 pages)
6 August 2015Annual return made up to 21 July 2015 no member list (4 pages)
29 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
28 December 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 August 2014Annual return made up to 21 July 2014 no member list (4 pages)
17 August 2014Annual return made up to 21 July 2014 no member list (4 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
21 November 2013Registration of charge 073214320002 (45 pages)
21 November 2013Registration of charge 073214320002 (45 pages)
24 September 2013Registration of charge 073214320001 (44 pages)
24 September 2013Registration of charge 073214320001 (44 pages)
3 September 2013Annual return made up to 21 July 2013 no member list (4 pages)
3 September 2013Annual return made up to 21 July 2013 no member list (4 pages)
1 August 2013Director's details changed for Isaiah Traube on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Aaron Goldman on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Aaron Goldman on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Isaiah Traube on 1 August 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Annual return made up to 21 July 2012 no member list (3 pages)
24 August 2012Annual return made up to 21 July 2012 no member list (3 pages)
17 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 October 2011Annual return made up to 21 July 2011 no member list (3 pages)
12 October 2011Annual return made up to 21 July 2011 no member list (3 pages)
21 July 2010Incorporation (42 pages)
21 July 2010Incorporation (42 pages)