Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETH SHMUEL SYNAGOGUE LIMITED
Company Information for

BETH SHMUEL SYNAGOGUE LIMITED

169-171 GOLDERS GREEN RD, LONDON, NW11 9BY,
Company Registration Number
00880620
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Beth Shmuel Synagogue Ltd
BETH SHMUEL SYNAGOGUE LIMITED was founded on 1966-06-02 and has its registered office in . The organisation's status is listed as "Active". Beth Shmuel Synagogue 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
BETH SHMUEL SYNAGOGUE LIMITED
 
Legal Registered Office
169-171 GOLDERS GREEN RD
LONDON
NW11 9BY
Other companies in NW11
 
Filing Information
Company Number 00880620
Company ID Number 00880620
Date formed 1966-06-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 13:39:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETH SHMUEL SYNAGOGUE 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 BETH SHMUEL SYNAGOGUE LIMITED

Current Directors
Officer Role Date Appointed
SYLVAIN KLEIN
Company Secretary 1999-06-07
SYLVAIN KLEIN
Director 1999-06-07
SOLOMON MOZES
Director 2016-05-12
SIDNEY STANLEY STIMLER
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
AARON EMANUEL BUDE
Director 1999-02-11 2015-07-27
JACK MORGENSTERN
Company Secretary 1991-10-28 1999-05-27
JACK MORGENSTERN
Director 1991-10-28 1999-05-27
WILLIAM GEORGE STERN
Director 1991-10-28 1999-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVAIN KLEIN BEIS YAAKOV PRIMARY SCHOOL FOUNDATION Company Secretary 2008-06-17 CURRENT 2008-05-12 Active
SYLVAIN KLEIN DYNASTY CHILDRENSWEAR LIMITED Company Secretary 1999-06-04 CURRENT 1999-01-22 Active
SYLVAIN KLEIN HATZOLA ADVERTISING AGENCY LIMITED Company Secretary 1993-11-12 CURRENT 1993-11-12 Dissolved 2015-08-04
SYLVAIN KLEIN DYNASTY CHILDRENSWEAR LIMITED Director 2016-11-11 CURRENT 1999-01-22 Active
SYLVAIN KLEIN BEIS YAAKOV PRIMARY SCHOOL FOUNDATION Director 2008-05-12 CURRENT 2008-05-12 Active
SYLVAIN KLEIN BEIS YAACOV PRIMARY SCHOOL LIMITED Director 2004-01-26 CURRENT 2004-01-26 Dissolved 2016-07-19
SYLVAIN KLEIN MEHADRIN WHOLESALE LIMITED Director 2003-03-24 CURRENT 1999-01-28 Active
SYLVAIN KLEIN FAYDEAL LIMITED Director 1997-10-31 CURRENT 1992-10-15 Active
SOLOMON MOZES FAME ON BRENT LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
SOLOMON MOZES THE WOODSTOCK MIKVAH LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
SOLOMON MOZES ASHCREST PROPERTIES LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
SOLOMON MOZES CARTER RICH PROPERTIES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
SOLOMON MOZES KMP SOLUTIONS LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active
SIDNEY STANLEY STIMLER LONGSON-BLB (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
SIDNEY STANLEY STIMLER ATLANTIX COMMODITIES (UK) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
SIDNEY STANLEY STIMLER ALTANTIX COMMODITIES (UK) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2015-02-24
SIDNEY STANLEY STIMLER LEIGH NOMINEES LIMITED Director 2013-05-20 CURRENT 2013-02-25 Active
SIDNEY STANLEY STIMLER STANMAU LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
SIDNEY STANLEY STIMLER ISQUEEZE LIMITED Director 2012-09-27 CURRENT 2011-09-21 Active
SIDNEY STANLEY STIMLER GMH TRADING LIMITED Director 2012-07-13 CURRENT 1995-07-03 Active
SIDNEY STANLEY STIMLER AVENTRIX LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
SIDNEY STANLEY STIMLER LOUDWATER ENTERPRISES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
SIDNEY STANLEY STIMLER THE HIGHLAND EGG COMPANY LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
SIDNEY STANLEY STIMLER VAN LAUREN BEVERAGES LIMITED Director 2000-06-10 CURRENT 1999-06-11 Dissolved 2015-11-17
SIDNEY STANLEY STIMLER PORTSDOWN INVESTMENTS LIMITED Director 1998-07-30 CURRENT 1998-07-30 Dissolved 2014-07-08
SIDNEY STANLEY STIMLER LOUDWATER TRADE AND FINANCE LIMITED Director 1992-11-02 CURRENT 1991-12-10 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SIDNEY STANLEY STIMLER
2023-10-24CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26PSC04Change of details for Mr Sidney Stanley Stimler as a person with significant control on 2022-07-26
2022-07-26CH01Director's details changed for Mr Sylvain Klein on 2022-07-26
2022-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MR SYLVAIN KLEIN on 2022-07-26
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 008806200010
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED MR SOLOMON MOZES
2016-07-11AP01DIRECTOR APPOINTED MR SIDNEY STANLEY STIMLER
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AARON EMANUEL BUDE
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-18AR0122/10/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18AR0122/10/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AR0122/10/12 ANNUAL RETURN FULL LIST
2012-01-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-20AR0120/10/11 ANNUAL RETURN FULL LIST
2011-10-19MG01Particulars of a mortgage or charge / charge no: 8
2011-09-06MG01Particulars of a mortgage or charge / charge no: 7
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-29AR0120/10/10 ANNUAL RETURN FULL LIST
2010-02-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-12AR0120/10/09 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN KLEIN / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON EMANUEL BUDE / 11/01/2010
2008-12-30363aANNUAL RETURN MADE UP TO 20/10/08
2008-11-10AA31/03/08 TOTAL EXEMPTION FULL
2007-10-26363aANNUAL RETURN MADE UP TO 20/10/07
2007-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-10363aANNUAL RETURN MADE UP TO 20/10/06
2007-02-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2005-11-17363sANNUAL RETURN MADE UP TO 20/10/05
2005-03-10363aANNUAL RETURN MADE UP TO 20/10/04
2005-03-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-04-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2004-03-29363aANNUAL RETURN MADE UP TO 20/10/03
2003-07-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-11-07363sANNUAL RETURN MADE UP TO 20/10/02
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-26363sANNUAL RETURN MADE UP TO 20/10/01
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-09363sANNUAL RETURN MADE UP TO 20/10/00
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-28363sANNUAL RETURN MADE UP TO 20/10/99
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-06-24395PARTICULARS OF MORTGAGE/CHARGE
1999-06-18288bDIRECTOR RESIGNED
1999-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-18288bSECRETARY RESIGNED
1999-03-02288aNEW DIRECTOR APPOINTED
1999-03-02288bDIRECTOR RESIGNED
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-11363sANNUAL RETURN MADE UP TO 20/10/98
1998-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-17363sANNUAL RETURN MADE UP TO 20/10/97
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-21363sANNUAL RETURN MADE UP TO 20/10/96
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-04-30SRES01ALTER MEM AND ARTS 16/04/96
1995-11-28363sANNUAL RETURN MADE UP TO 20/10/95
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-08363sANNUAL RETURN MADE UP TO 20/10/94
1994-05-27395PARTICULARS OF MORTGAGE/CHARGE
1994-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-08363sANNUAL RETURN MADE UP TO 20/10/93
1993-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-12363sANNUAL RETURN MADE UP TO 20/10/92
1992-11-11395PARTICULARS OF MORTGAGE/CHARGE
1992-11-10288DIRECTOR RESIGNED
1992-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BETH SHMUEL SYNAGOGUE 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 BETH SHMUEL SYNAGOGUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-10-19 Outstanding HSBC BANK PLC
DEBENTURE 2011-09-06 Outstanding HSBC BANK PLC
DEBENTURE 1999-07-30 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-06-24 Outstanding NATIONWIDE BUILDING SOCIETY LIMITED
MORTGAGE 1994-05-27 Outstanding ALLIANCE & LEICESTER BUILDING SOCIETY
LEGAL MORTGAGE 1992-11-11 Outstanding ALLIANCE 6 LEICESTER BUILDING SOCIETY
TRUSTEE OF CHARGE 1968-04-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 1967-07-28 Satisfied EAGLE ST AR INSURANCE CO. LTD.
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
Annual Accounts
2008-03-31
Annual Accounts
2006-03-31
Annual Accounts
2004-03-31

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 BETH SHMUEL SYNAGOGUE LIMITED

Intangible Assets
Patents
We have not found any records of BETH SHMUEL SYNAGOGUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETH SHMUEL SYNAGOGUE LIMITED
Trademarks
We have not found any records of BETH SHMUEL SYNAGOGUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETH SHMUEL SYNAGOGUE 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 (88990 - Other social work activities without accommodation n.e.c.) as BETH SHMUEL SYNAGOGUE LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BETH SHMUEL SYNAGOGUE 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 BETH SHMUEL SYNAGOGUE 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 BETH SHMUEL SYNAGOGUE 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.