Company NameBEIS Yaakov Girls School Limited
DirectorsSydney Samuel Sinitsky and Joshua Leitner
Company StatusActive
Company Number07327670
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Sydney Samuel Sinitsky
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameMr Joshua Leitner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Rostrevor Avenue
London
N15 6LA
Director NameMr Mark Mordechai Grosskopf
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Windus Road
London
N16 6UT
Director NameMr Isaac Stern
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,657
Cash£9,012
Current Liabilities£138,600

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due2 May 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 July 2022 (19 pages)
14 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
3 August 2023Current accounting period shortened from 3 August 2022 to 2 August 2022 (1 page)
4 May 2023Previous accounting period shortened from 4 August 2022 to 3 August 2022 (1 page)
20 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 July 2021 (19 pages)
5 May 2022Previous accounting period shortened from 5 August 2021 to 4 August 2021 (1 page)
31 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 July 2020 (20 pages)
4 May 2021Previous accounting period shortened from 6 August 2020 to 5 August 2020 (1 page)
19 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 July 2019 (19 pages)
3 June 2020Previous accounting period extended from 22 July 2019 to 6 August 2019 (1 page)
23 April 2020Previous accounting period shortened from 23 July 2019 to 22 July 2019 (1 page)
10 October 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 July 2018 (19 pages)
18 July 2019Previous accounting period shortened from 24 July 2018 to 23 July 2018 (1 page)
18 April 2019Previous accounting period shortened from 25 July 2018 to 24 July 2018 (1 page)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Confirmation statement made on 27 July 2018 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 July 2017 (17 pages)
13 November 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018Termination of appointment of Isaac Stern as a director on 11 June 2018 (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2018Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page)
9 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page)
14 November 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 November 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
26 July 2017Current accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
26 July 2017Current accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 28 July 2015 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 July 2015 (4 pages)
6 October 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
19 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
19 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
19 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
19 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
26 August 2015Annual return made up to 27 July 2015 no member list (3 pages)
26 August 2015Annual return made up to 27 July 2015 no member list (3 pages)
16 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
14 May 2015Appointment of Mr Joshua Leitner as a director on 6 May 2015 (2 pages)
14 May 2015Appointment of Mr Joshua Leitner as a director on 6 May 2015 (2 pages)
14 May 2015Appointment of Mr Joshua Leitner as a director on 6 May 2015 (2 pages)
28 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
28 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
20 January 2015Termination of appointment of Mark Mordechai Grosskopf as a director on 10 January 2015 (1 page)
20 January 2015Termination of appointment of Mark Mordechai Grosskopf as a director on 10 January 2015 (1 page)
17 November 2014Annual return made up to 27 July 2014 no member list (3 pages)
17 November 2014Annual return made up to 27 July 2014 no member list (3 pages)
25 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
25 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
19 August 2013Annual return made up to 27 July 2013 no member list (3 pages)
19 August 2013Annual return made up to 27 July 2013 no member list (3 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
30 July 2012Annual return made up to 27 July 2012 no member list (3 pages)
30 July 2012Annual return made up to 27 July 2012 no member list (3 pages)
12 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
12 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
4 August 2011Annual return made up to 27 July 2011 no member list (3 pages)
4 August 2011Annual return made up to 27 July 2011 no member list (3 pages)
27 July 2010Incorporation (42 pages)
27 July 2010Incorporation (42 pages)