Company NameMerkaz Hatorah Limited
Company StatusActive
Company Number11468334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Asher Brecher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address61 Elm Park Avenue
London
N15 6UN
Director NameMr Pinchas Menachem Deutsch
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address61 Elm Park Avenue
London
N15 6UN
Director NameMs Deborah Hager
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address61 Elm Park Avenue
London
N15 6UN
Director NameMr Aharon Adler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleCpa
Country of ResidenceIsrael
Correspondence Address12 Norfolk Avenue
London
N15 6JX
Director NameMr Baruch Halpern
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleReal Estate Developer
Country of ResidenceUnited States
Correspondence Address12 Norfolk Avenue
London
N15 6JX

Location

Registered Address61 Elm Park Avenue
London
N15 6UN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

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 Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

21 April 2020Delivered on: 29 April 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
21 February 2020Delivered on: 24 February 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
21 February 2020Delivered on: 24 February 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 309/311 beckenham road beckenham BR3 1RL registered at hm land registry with title absolute under title number SGL146729. All that freehold property situate and known as 311 beckenham road beckenham BR3 4RL registered at hm land registry with title absolute under title number SGL804816.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 September 2022 (1 page)
30 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
30 July 2023Previous accounting period extended from 31 July 2022 to 31 October 2022 (1 page)
18 July 2023Confirmation statement made on 10 May 2022 with no updates (3 pages)
29 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
27 July 2022Director's details changed for Mrs. Deborah Hager on 10 July 2022 (2 pages)
27 July 2022Director's details changed for Mr. Pinchas Menachem Deutsch on 10 July 2022 (2 pages)
24 June 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
22 August 2021Director's details changed for Mr. Asher Brecher on 9 September 2020 (2 pages)
9 August 2021Change of details for Mr. Asher Brecher as a person with significant control on 20 August 2020 (2 pages)
9 August 2021Registered office address changed from 12 Norfolk Avenue London N15 6JX United Kingdom to 61 Elm Park Avenue London N15 6UN on 9 August 2021 (1 page)
9 August 2021Change of details for Mr. Asher Brecher as a person with significant control on 27 August 2020 (2 pages)
30 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 July 2021Notification of Deborah Hager as a person with significant control on 11 November 2020 (2 pages)
29 July 2021Notification of Pinchas Menachem Deutsch as a person with significant control on 11 November 2020 (2 pages)
2 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 November 2020Appointment of Mr Pinchas Menachem Deutsch as a director on 11 November 2020 (2 pages)
18 November 2020Cessation of Baruch Halpern as a person with significant control on 11 November 2020 (1 page)
18 November 2020Termination of appointment of Aharon Adler as a director on 11 November 2020 (1 page)
18 November 2020Appointment of Mrs Deborah Hager as a director on 11 November 2020 (2 pages)
18 November 2020Termination of appointment of Baruch Halpern as a director on 11 November 2020 (1 page)
18 November 2020Cessation of Aharon Adler as a person with significant control on 11 November 2020 (1 page)
31 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 April 2020Registration of charge 114683340003, created on 21 April 2020 (13 pages)
24 February 2020Registration of charge 114683340002, created on 21 February 2020 (13 pages)
24 February 2020Registration of charge 114683340001, created on 21 February 2020 (19 pages)
14 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 July 2018Incorporation (40 pages)