Company NameFriends Of Ohr Aaron, David Cardozo Academy
Company StatusActive
Company Number07337002
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 August 2010(13 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr David Yamin-Joseph
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Mount
London
N2 0RW
Director NameVeerasingham Ganeshan Jeyabavan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(8 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameYael Rebecca Salem
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(8 years, 8 months after company formation)
Appointment Duration5 years
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMicol Caplan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Linden Lea
London
N2 0RF
Director NameMr Jean Emmanuel Raphael Guetta
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHalamed Hei 7
Jerusalem
93661

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Turnover£995
Net Worth£319
Cash£310
Current Liabilities£766

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

18 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
29 June 2022Notification of Veerasingham Ganeshan Jeyabavan as a person with significant control on 4 April 2019 (2 pages)
29 June 2022Notification of David Yamin-Joseph as a person with significant control on 6 April 2016 (2 pages)
29 June 2022Withdrawal of a person with significant control statement on 29 June 2022 (2 pages)
29 June 2022Director's details changed for Yael Rebecca Salem on 27 June 2022 (2 pages)
29 June 2022Notification of Yael Rebecca Salem as a person with significant control on 11 April 2019 (2 pages)
14 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
2 July 2021Director's details changed for Veerasingham Ganeshan Jeyabavan on 1 March 2021 (2 pages)
2 July 2021Director's details changed for Veerasingham Ganeshan Jeyabavan on 1 March 2021 (2 pages)
25 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
8 July 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
15 August 2019Second filing for the appointment of Veerasingham Jeyabavan as a director (5 pages)
15 August 2019Second filing for the termination of Jean Guetta as a director (5 pages)
28 June 2019Appointment of Yael Rebecca Salem as a director on 11 April 2019 (2 pages)
28 June 2019Termination of appointment of Micol Caplan as a director on 11 April 2019 (1 page)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
10 April 2019Appointment of Mr Veerasingham Ganeshan Jeyabavan as a director on 9 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2019.
(3 pages)
10 April 2019Termination of appointment of Jean Emmanuel Raphael Guetta as a director on 9 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 15/08/2019.
(2 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 August 2016 (10 pages)
8 June 2017Accounts for a dormant company made up to 31 August 2016 (10 pages)
13 June 2016Annual return made up to 7 June 2016 no member list (4 pages)
13 June 2016Annual return made up to 7 June 2016 no member list (4 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
2 September 2015Annual return made up to 5 August 2015 no member list (4 pages)
2 September 2015Annual return made up to 5 August 2015 no member list (4 pages)
2 September 2015Annual return made up to 5 August 2015 no member list (4 pages)
20 February 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
20 February 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
28 August 2014Annual return made up to 5 August 2014 no member list (4 pages)
28 August 2014Annual return made up to 5 August 2014 no member list (4 pages)
28 August 2014Annual return made up to 5 August 2014 no member list (4 pages)
31 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
31 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
29 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
29 August 2013Director's details changed for Mr Jean Emmanuel Raphael Guetta on 5 August 2013 (2 pages)
29 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
29 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
29 August 2013Director's details changed for Mr Jean Emmanuel Raphael Guetta on 5 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Jean Emmanuel Raphael Guetta on 5 August 2013 (2 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
17 September 2012Annual return made up to 5 August 2012 no member list (4 pages)
17 September 2012Annual return made up to 5 August 2012 no member list (4 pages)
17 September 2012Annual return made up to 5 August 2012 no member list (4 pages)
1 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
1 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
12 December 2011Director's details changed for Micol Caplan on 18 November 2011 (2 pages)
12 December 2011Director's details changed for Micol Caplan on 18 November 2011 (2 pages)
10 November 2011Annual return made up to 5 August 2011 no member list (4 pages)
10 November 2011Annual return made up to 5 August 2011 no member list (4 pages)
10 November 2011Annual return made up to 5 August 2011 no member list (4 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 August 2010Incorporation (44 pages)
5 August 2010Incorporation (44 pages)