Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED
Company Information for

ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED

New Burlington House, 1075 Finchley Road, London, NW11 0PU,
Company Registration Number
00653738
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Organisation For The Support Of Torah Education Ltd
ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED was founded on 1960-03-24 and has its registered office in London. The organisation's status is listed as "Active". Organisation For The Support Of Torah Education Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED
 
Legal Registered Office
New Burlington House
1075 Finchley Road
London
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00653738
Company ID Number 00653738
Date formed 1960-03-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2025-01-06
Latest return 2024-06-20
Return next due 2025-07-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-21 12:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH LIPSCHITZ
Company Secretary 1995-01-20
BENJAMIN BINIM BARD
Director 1995-01-20
JACOB SHIA BRANDER
Director 1992-06-20
ELIASZ ENGLANDER
Director 1992-06-20
PINKUS NAFTALI ENGLANDER
Director 1995-01-20
SHULEM ZVI ENGLANDER
Director 1995-01-20
JOSEPH LIPSCHITZ
Director 1995-01-20
JOSEPH LEIB WEISS
Director 1995-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB SCHREIBER
Director 1992-06-20 2003-10-07
JACOB FIXLER
Company Secretary 1992-06-20 1995-06-20
JACOB FIXLER
Director 1992-06-20 1994-11-09
REUBEN CHAIM LIPSCHITZ
Director 1992-06-20 1993-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN BINIM BARD ZONCREST LIMITED Director 2009-03-12 CURRENT 2000-03-13 Active
JACOB SHIA BRANDER REGALRIDGE LIMITED Director 1992-08-02 CURRENT 1983-02-11 Active
JACOB SHIA BRANDER GIVEDONATION LIMITED Director 1992-06-19 CURRENT 1983-02-08 Active
JACOB SHIA BRANDER RUSDEAN LIMITED Director 1990-12-31 CURRENT 1987-08-13 Dissolved 2017-08-08
ELIASZ ENGLANDER HEAVEN ESTATES LIMITED Director 2016-01-06 CURRENT 2015-10-14 Active
ELIASZ ENGLANDER DEZREZ LIMITED Director 2015-11-24 CURRENT 2015-07-22 Active
ELIASZ ENGLANDER DAYTONA PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-11-12 Active
ELIASZ ENGLANDER FAST ENTERPRISES LIMITED Director 2014-12-08 CURRENT 2014-11-27 Active - Proposal to Strike off
ELIASZ ENGLANDER MOUNTSIDE VENTURES LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER PORTVIEW PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER PINEWOOD ESTATES LIMITED Director 2014-12-08 CURRENT 2014-11-12 Active - Proposal to Strike off
ELIASZ ENGLANDER PRIMEVIEW LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER MOUNTSIDE ESTATES LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER HIGHEND PROPERTIES LIMITED Director 2014-03-03 CURRENT 2014-02-25 Active
ELIASZ ENGLANDER CROWNGOLD ESTATES LIMITED Director 2014-03-03 CURRENT 2014-02-27 Active
ELIASZ ENGLANDER THRONE PROPERTIES LIMITED Director 2013-05-20 CURRENT 2013-04-16 Active
ELIASZ ENGLANDER GRANVILLE HOUSE (RAMSGATE) LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
ELIASZ ENGLANDER GOLD PRODUCTS LIMITED Director 2012-09-25 CURRENT 2012-08-09 Active
ELIASZ ENGLANDER HOMELAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
ELIASZ ENGLANDER NATIONSIDE LIMITED Director 2012-09-25 CURRENT 2012-08-29 Active
ELIASZ ENGLANDER MANORHALL LIMITED Director 2012-09-25 CURRENT 2012-09-20 Active
ELIASZ ENGLANDER MOORESIDE LIMITED Director 2012-09-25 CURRENT 2012-09-20 Active
ELIASZ ENGLANDER HIGHLAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
ELIASZ ENGLANDER CAMPBELL HEIGHTS ESTATES LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
ELIASZ ENGLANDER COOLER LIMITED Director 2010-12-16 CURRENT 2010-12-09 Active
ELIASZ ENGLANDER TIMESAVE LIMITED Director 2009-02-18 CURRENT 2009-01-15 Active - Proposal to Strike off
ELIASZ ENGLANDER 2A PRENTIS ROAD MANAGEMENT COMPANY LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
ELIASZ ENGLANDER GOLDENVIEW PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-31 Active - Proposal to Strike off
ELIASZ ENGLANDER CERTIFIED PROPERTY LIMITED Director 2006-06-08 CURRENT 2006-03-13 Active
ELIASZ ENGLANDER PRIVATE HOMES LIMITED Director 2006-06-08 CURRENT 2006-03-13 Active
ELIASZ ENGLANDER PRIMETONE LIMITED Director 2005-07-12 CURRENT 2005-06-29 Active
ELIASZ ENGLANDER PRIMEROUTE LIMITED Director 2005-07-12 CURRENT 2005-06-29 Active
ELIASZ ENGLANDER ROSEWAY PROPERTIES LIMITED Director 2005-03-22 CURRENT 2005-03-16 Active
ELIASZ ENGLANDER BALDWIN STREET PROPERTIES LIMITED Director 2005-03-18 CURRENT 1999-03-18 Active
ELIASZ ENGLANDER CITYVIEW PROPERTIES LIMITED Director 2005-02-09 CURRENT 2005-01-18 Active
ELIASZ ENGLANDER BIDEFORD LTD Director 2004-02-25 CURRENT 2004-02-03 Active
ELIASZ ENGLANDER IVYPARK LTD Director 2004-02-16 CURRENT 2004-01-21 Active
ELIASZ ENGLANDER ENTIRE ESTATES LIMITED Director 2003-11-13 CURRENT 2003-11-04 Active
ELIASZ ENGLANDER HIGHCLASS ESTATES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
ELIASZ ENGLANDER PLEASANT ESTATES LIMITED Director 2003-03-12 CURRENT 2003-03-07 Active - Proposal to Strike off
ELIASZ ENGLANDER BRIGHTMAN LTD Director 2003-01-24 CURRENT 2003-01-10 Active
ELIASZ ENGLANDER HOLLOW-WARE PRODUCTS LIMITED Director 2002-11-14 CURRENT 1943-07-27 Active
ELIASZ ENGLANDER UNIQUECARE LIMITED Director 2002-06-19 CURRENT 2002-06-14 Active
ELIASZ ENGLANDER ASTRA ESTATES LIMITED Director 2001-05-23 CURRENT 2001-05-16 Active
ELIASZ ENGLANDER VEREHIVE LIMITED Director 2000-05-17 CURRENT 1974-01-09 Active
ELIASZ ENGLANDER URBANHOLD LIMITED Director 2000-05-17 CURRENT 1983-04-12 Active
ELIASZ ENGLANDER FARMHOLD INVESTMENTS LIMITED Director 1999-10-14 CURRENT 1958-03-13 Active
ELIASZ ENGLANDER GRANDSOFT LIMITED Director 1999-08-26 CURRENT 1999-05-14 Active
ELIASZ ENGLANDER CITYWISE LIMITED Director 1999-08-26 CURRENT 1999-08-23 Active
ELIASZ ENGLANDER MARINE LIMITED Director 1998-12-21 CURRENT 1998-12-16 Active
ELIASZ ENGLANDER MARCHLANE LIMITED Director 1998-09-17 CURRENT 1998-08-05 Active
ELIASZ ENGLANDER CREDITWISE LIMITED Director 1998-03-23 CURRENT 1998-02-12 Active
ELIASZ ENGLANDER GRANDPEX COMPANY LIMITED Director 1996-08-15 CURRENT 1952-03-21 Active
ELIASZ ENGLANDER TOKENSTAR LIMITED Director 1996-07-22 CURRENT 1996-07-16 Active
ELIASZ ENGLANDER TOWNDOME LIMITED Director 1996-07-22 CURRENT 1996-07-19 Active
ELIASZ ENGLANDER TORINA LIMITED Director 1996-07-22 CURRENT 1996-07-19 Active
ELIASZ ENGLANDER SANDRULE LIMITED Director 1996-07-22 CURRENT 1996-07-16 Active
ELIASZ ENGLANDER TOWNSHORE LIMITED Director 1996-07-22 CURRENT 1996-07-19 Active
ELIASZ ENGLANDER HALASTAR LIMITED Director 1996-07-22 CURRENT 1996-07-12 Active
ELIASZ ENGLANDER CRESTRULE LIMITED Director 1996-07-22 CURRENT 1996-07-22 Active
ELIASZ ENGLANDER TOWNSTATES LIMITED Director 1993-02-27 CURRENT 1986-04-07 Active
ELIASZ ENGLANDER E.AND S.PROPERTY TRADING CO LIMITED Director 1993-02-22 CURRENT 1970-08-26 Active
ELIASZ ENGLANDER OVERPIER LIMITED Director 1993-01-26 CURRENT 1984-10-02 Active
ELIASZ ENGLANDER SPLENDORA LIMITED Director 1992-12-22 CURRENT 1992-11-16 Active
ELIASZ ENGLANDER ENGLANDER COMPANY LIMITED Director 1992-11-26 CURRENT 1952-05-03 Active
ELIASZ ENGLANDER RURALPRIDE LIMITED Director 1992-11-26 CURRENT 1984-10-16 Active
ELIASZ ENGLANDER STATE PARADE INVESTMENTS LIMITED Director 1992-11-13 CURRENT 1964-08-11 Active
ELIASZ ENGLANDER REGENT PROPERTY MAINTENANCE COMPANY LIMITED Director 1992-11-10 CURRENT 1965-01-26 Active
ELIASZ ENGLANDER KEREN ASSOCIATION LIMITED Director 1992-11-10 CURRENT 1961-11-01 Active
ELIASZ ENGLANDER GATEWAY TRUST LIMITED Director 1992-11-10 CURRENT 1937-04-30 Active
ELIASZ ENGLANDER PAGECOLT LIMITED Director 1992-11-10 CURRENT 1983-04-13 Active
ELIASZ ENGLANDER WYCHVILLE LIMITED Director 1992-10-24 CURRENT 1973-12-21 Active
ELIASZ ENGLANDER ZELDAM COMPANY LIMITED Director 1992-10-23 CURRENT 1958-04-01 Active
ELIASZ ENGLANDER GRANDPROP LIMITED Director 1992-10-12 CURRENT 1981-11-23 Active
ELIASZ ENGLANDER BULLION PROPERTIES LIMITED Director 1992-10-09 CURRENT 1963-07-10 Active
ELIASZ ENGLANDER FLATLANDS INVESTMENT COMPANY LIMITED Director 1992-10-02 CURRENT 1935-10-14 Active
ELIASZ ENGLANDER BLUSTART CO.LIMITED Director 1992-09-27 CURRENT 1965-04-05 Active
ELIASZ ENGLANDER THORNBIRCH LIMITED Director 1992-09-20 CURRENT 1984-06-28 Active
ELIASZ ENGLANDER GAINHOLD LIMITED Director 1992-09-14 CURRENT 1983-04-05 Active
ELIASZ ENGLANDER RIDGESAVE LIMITED Director 1992-08-08 CURRENT 1983-08-12 Active
ELIASZ ENGLANDER INDABA CO. LIMITED Director 1992-08-07 CURRENT 1958-01-03 Dissolved 2016-05-31
ELIASZ ENGLANDER RIMEX INVESTMENTS LIMITED Director 1992-08-03 CURRENT 1987-05-01 Active
ELIASZ ENGLANDER DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) Director 1992-07-20 CURRENT 1963-08-30 Active
ELIASZ ENGLANDER PARKHOLT PROPERTIES LIMITED Director 1992-06-07 CURRENT 1964-08-24 Active
ELIASZ ENGLANDER CANEPROP LIMITED Director 1992-06-07 CURRENT 1964-03-18 Active
ELIASZ ENGLANDER GERRONE PROPERTIES LIMITED Director 1992-05-22 CURRENT 1965-03-25 Active
ELIASZ ENGLANDER DOXIT CO. LIMITED Director 1992-05-16 CURRENT 1958-10-03 Active
ELIASZ ENGLANDER MELCREN LIMITED Director 1992-03-22 CURRENT 1981-02-26 Active
ELIASZ ENGLANDER MULTISTATES LIMITED Director 1992-03-17 CURRENT 1985-11-28 Active
ELIASZ ENGLANDER MANHILL CO. LIMITED Director 1991-12-10 CURRENT 1964-05-07 Active
ELIASZ ENGLANDER GRANGEPOINT LIMITED Director 1991-09-28 CURRENT 1977-11-11 Active
ELIASZ ENGLANDER BETTER PROPERTIES LIMITED Director 1987-08-21 CURRENT 1987-07-24 Active
PINKUS NAFTALI ENGLANDER ADAGIO ESTATES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
PINKUS NAFTALI ENGLANDER READING RESIDENTIAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
PINKUS NAFTALI ENGLANDER SKYVIEW ESTATES LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2017-03-21
PINKUS NAFTALI ENGLANDER PROLITE LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
PINKUS NAFTALI ENGLANDER HOMELAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
PINKUS NAFTALI ENGLANDER TOKENSTAR LIMITED Director 1996-10-21 CURRENT 1996-07-16 Active
PINKUS NAFTALI ENGLANDER TOWNSTATES LIMITED Director 1993-02-27 CURRENT 1986-04-07 Active
PINKUS NAFTALI ENGLANDER RURALPRIDE LIMITED Director 1992-11-26 CURRENT 1984-10-16 Active
PINKUS NAFTALI ENGLANDER KEREN ASSOCIATION LIMITED Director 1992-11-10 CURRENT 1961-11-01 Active
PINKUS NAFTALI ENGLANDER PARKWILL LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
PINKUS NAFTALI ENGLANDER GRANGEPOINT LIMITED Director 1991-09-28 CURRENT 1977-11-11 Active
SHULEM ZVI ENGLANDER HEAVEN ESTATES LIMITED Director 2016-01-06 CURRENT 2015-10-14 Active
SHULEM ZVI ENGLANDER READING RESIDENTIAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
SHULEM ZVI ENGLANDER BRANDLIST LIMITED Director 2014-08-12 CURRENT 2014-07-10 Dissolved 2017-03-21
SHULEM ZVI ENGLANDER ARISTOCRATIC LIMITED Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-03-21
SHULEM ZVI ENGLANDER HIGHLAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
SHULEM ZVI ENGLANDER KOLEL BELZ MACHNOVKEH LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
SHULEM ZVI ENGLANDER CERTIFIED PROPERTY LIMITED Director 2006-03-21 CURRENT 2006-03-13 Active
SHULEM ZVI ENGLANDER BETTER PROPERTIES LIMITED Director 2005-12-18 CURRENT 1987-07-24 Active
SHULEM ZVI ENGLANDER ASTRA ESTATES LIMITED Director 2001-05-23 CURRENT 2001-05-16 Active
SHULEM ZVI ENGLANDER DOXIT CO. LIMITED Director 1999-01-15 CURRENT 1958-10-03 Active
SHULEM ZVI ENGLANDER ENGLANDER COMPANY LIMITED Director 1999-01-15 CURRENT 1952-05-03 Active
SHULEM ZVI ENGLANDER FLATLANDS INVESTMENT COMPANY LIMITED Director 1999-01-15 CURRENT 1935-10-14 Active
SHULEM ZVI ENGLANDER ISLEHURST LIMITED Director 1999-01-15 CURRENT 1986-08-13 Active
SHULEM ZVI ENGLANDER MARINE LIMITED Director 1999-01-15 CURRENT 1998-12-16 Active
SHULEM ZVI ENGLANDER TOWNSTATES LIMITED Director 1999-01-15 CURRENT 1986-04-07 Active
SHULEM ZVI ENGLANDER STATE PARADE INVESTMENTS LIMITED Director 1999-01-15 CURRENT 1964-08-11 Active
SHULEM ZVI ENGLANDER REGENT PROPERTY MAINTENANCE COMPANY LIMITED Director 1999-01-15 CURRENT 1965-01-26 Active
SHULEM ZVI ENGLANDER ZELDAM COMPANY LIMITED Director 1999-01-15 CURRENT 1958-04-01 Active
SHULEM ZVI ENGLANDER MANHILL CO. LIMITED Director 1999-01-15 CURRENT 1964-05-07 Active
SHULEM ZVI ENGLANDER GRANDPEX COMPANY LIMITED Director 1999-01-15 CURRENT 1952-03-21 Active
SHULEM ZVI ENGLANDER GATEWAY TRUST LIMITED Director 1999-01-15 CURRENT 1937-04-30 Active
SHULEM ZVI ENGLANDER BLUSTART CO.LIMITED Director 1999-01-15 CURRENT 1965-04-05 Active
SHULEM ZVI ENGLANDER SANDRULE LIMITED Director 1996-10-21 CURRENT 1996-07-16 Active
SHULEM ZVI ENGLANDER KEREN ASSOCIATION LIMITED Director 1992-11-10 CURRENT 1961-11-01 Active
SHULEM ZVI ENGLANDER GRANDPROP LIMITED Director 1992-10-12 CURRENT 1981-11-23 Active
SHULEM ZVI ENGLANDER CROWNHOST LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
JOSEPH LIPSCHITZ SMARTSTATES LIMITED Director 2012-10-01 CURRENT 2006-09-29 Active
JOSEPH LIPSCHITZ YAD VOCHESSED ASSOCIATION LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
JOSEPH LIPSCHITZ J & J PARTNERS LIMITED Director 2000-03-13 CURRENT 2000-03-13 Active
JOSEPH LIPSCHITZ BELLAMORE TRADING LIMITED Director 1998-08-11 CURRENT 1998-08-11 Active
JOSEPH LIPSCHITZ TRUMPETER INVESTMENTS LIMITED Director 1993-11-02 CURRENT 1963-03-21 Active
JOSEPH LIPSCHITZ MATONOT LIMITED Director 1993-11-02 CURRENT 1970-06-12 Active
JOSEPH LIPSCHITZ GROVEPALM LIMITED Director 1993-10-29 CURRENT 1993-10-19 Active
JOSEPH LIPSCHITZ PARKRING LIMITED Director 1993-10-29 CURRENT 1993-10-21 Active
JOSEPH LIPSCHITZ BEIS AHARON CHARITABLE TRUST LIMITED Director 1992-07-20 CURRENT 1988-01-13 Active
JOSEPH LIPSCHITZ CONTINENTAL IMPORTS LIMITED Director 1992-04-02 CURRENT 1992-04-02 Active
JOSEPH LEIB WEISS READING RESIDENTIAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
JOSEPH LEIB WEISS RIVERDALE VENTURES LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2017-03-21
JOSEPH LEIB WEISS GOLDENSTAR VENTURES LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2017-03-21
JOSEPH LEIB WEISS KOLLEL MISHKON YAKOV Director 2014-08-06 CURRENT 2014-08-06 Active
JOSEPH LEIB WEISS GOLD PRODUCTS LIMITED Director 2012-09-25 CURRENT 2012-08-09 Active
JOSEPH LEIB WEISS KOLEL BELZ MACHNOVKEH LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
JOSEPH LEIB WEISS GOLDKEY LIMITED Director 2011-04-28 CURRENT 2011-03-09 Active
JOSEPH LEIB WEISS SAFEVIEW LIMITED Director 2008-11-10 CURRENT 2008-10-16 Active
JOSEPH LEIB WEISS HALASTAR LIMITED Director 1996-10-21 CURRENT 1996-07-12 Active
JOSEPH LEIB WEISS URBANHOLD LIMITED Director 1993-03-20 CURRENT 1983-04-12 Active
JOSEPH LEIB WEISS VEREHIVE LIMITED Director 1993-03-01 CURRENT 1974-01-09 Active
JOSEPH LEIB WEISS BULLION PROPERTIES LIMITED Director 1992-10-09 CURRENT 1963-07-10 Active
JOSEPH LEIB WEISS RIDGESAVE LIMITED Director 1992-08-08 CURRENT 1983-08-12 Active
JOSEPH LEIB WEISS SHIRESTATES LIMITED Director 1992-04-24 CURRENT 1986-10-02 Active
JOSEPH LEIB WEISS ISLEHURST LIMITED Director 1992-04-19 CURRENT 1986-08-13 Active
JOSEPH LEIB WEISS CREEKFIELD LIMITED Director 1991-08-31 CURRENT 1983-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-03-27Director's details changed for Mr Shulem Zvi Englander on 2024-03-27
2024-03-27Director's details changed for Pinkus Naftali Englander on 2024-03-27
2024-02-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-02-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-02-0331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CH01Director's details changed for Mr Jacob Shia Brander on 2020-08-10
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-02-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA01Previous accounting period shortened from 07/04/19 TO 06/04/19
2019-12-13AA01Previous accounting period extended from 24/03/19 TO 07/04/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-02-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA01Previous accounting period shortened from 25/03/18 TO 24/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-02-07AA31/03/17 TOTAL EXEMPTION FULL
2018-02-07AA31/03/17 TOTAL EXEMPTION FULL
2017-12-19AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-07-17PSC08Notification of a person with significant control statement
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-02-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21AA01PREVSHO FROM 27/03/2016 TO 26/03/2016
2016-12-21AA01PREVSHO FROM 28/03/2016 TO 27/03/2016
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-07-15AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-21AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-06AA01Previous accounting period extended from 26/03/14 TO 31/03/14
2014-07-24AR0120/06/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12AA01Previous accounting period shortened from 27/03/13 TO 26/03/13
2013-12-17AA01Previous accounting period shortened from 28/03/13 TO 27/03/13
2013-06-20AR0120/06/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH LIPSCHITZ / 18/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LIPSCHITZ / 18/10/2012
2012-06-20AR0120/06/12 NO MEMBER LIST
2012-04-02AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-14AA01PREVSHO FROM 29/03/2011 TO 28/03/2011
2011-12-21AA01PREVSHO FROM 30/03/2011 TO 29/03/2011
2011-06-21AR0120/06/11 NO MEMBER LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-24AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-06-22AR0120/06/10 NO MEMBER LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-22363aANNUAL RETURN MADE UP TO 20/06/09
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16363aANNUAL RETURN MADE UP TO 20/06/08
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-03363aANNUAL RETURN MADE UP TO 20/06/07
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363aANNUAL RETURN MADE UP TO 20/06/06
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363aANNUAL RETURN MADE UP TO 20/06/05
2005-04-01288bDIRECTOR RESIGNED
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363aANNUAL RETURN MADE UP TO 20/06/04
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-14363aANNUAL RETURN MADE UP TO 20/06/03
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-06-25363aANNUAL RETURN MADE UP TO 20/06/02
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-25363aANNUAL RETURN MADE UP TO 20/06/01
2001-06-20287REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-08-21287REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-06-23363aANNUAL RETURN MADE UP TO 20/06/00
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-30363aANNUAL RETURN MADE UP TO 20/06/99
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-24363aANNUAL RETURN MADE UP TO 20/06/98
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-25363aANNUAL RETURN MADE UP TO 20/06/97
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-26363xANNUAL RETURN MADE UP TO 20/06/96
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-26363xANNUAL RETURN MADE UP TO 20/06/95
1995-03-01288NEW DIRECTOR APPOINTED
1995-03-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-01288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-01288NEW DIRECTOR APPOINTED
1995-03-01288NEW DIRECTOR APPOINTED
1995-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-22363xANNUAL RETURN MADE UP TO 20/06/94
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-09-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-04-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-12 Outstanding BARCLAYS BANK PLC
INSTR OF CHARGE 1968-12-06 Outstanding BARCLAYS BANK PLC
CHARGE 1964-02-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED
Trademarks
We have not found any records of ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.