Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TORAH & CHESED (BH) LIMITED
Company Information for

TORAH & CHESED (BH) LIMITED

Lynwood House, 373/375 Station Road, Harrow, MIDDLESEX, HA1 2AW,
Company Registration Number
01367849
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Torah & Chesed (bh) Ltd
TORAH & CHESED (BH) LIMITED was founded on 1978-05-11 and has its registered office in Harrow. The organisation's status is listed as "Active". Torah & Chesed (bh) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
TORAH & CHESED (BH) LIMITED
 
Legal Registered Office
Lynwood House
373/375 Station Road
Harrow
MIDDLESEX
HA1 2AW
Other companies in NW4
 
Charity Registration
Charity Number 276325
Charity Address NEWMAN & PARTNERS, LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, HA1 2AW
Charter THE PROVISION OF A SOCIAL AND CULTURAL CENTER THAT PROVIDES SOCIAL EVENTS, PRAYER MEETINGS, LIBRARY, LECTURE HALL AND CHILDREN'S ACTIVITIES.
Filing Information
Company Number 01367849
Company ID Number 01367849
Date formed 1978-05-11
Country UNITED KINGDOM
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 2024-12-31
Latest return 2024-07-31
Return next due 2025-08-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-03 15:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORAH & CHESED (BH) 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 TORAH & CHESED (BH) LIMITED

Current Directors
Officer Role Date Appointed
DAVID FINN
Company Secretary 2009-08-04
BENJAMIN CONWAY
Director 2009-04-27
DAVID MICHAEL FINN
Director 2009-04-27
ABRAHAM LEVY
Director 2009-04-27
MARK MORRIS
Director 2009-04-27
IVOR SMITH
Director 2009-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
SAUL DAVID FREI
Director 2004-03-04 2009-05-12
PATRICE BERNARD KLEIN
Company Secretary 2003-07-25 2009-04-27
PATRICE BERNARD KLEIN
Director 2003-07-25 2009-04-27
LEOPOLD NOE
Director 2004-06-07 2009-04-27
JOSEPH PEARLMAN
Director 1991-07-31 2009-04-27
ABRAHAM MOSES SCHIMMEL
Director 2003-07-25 2009-04-27
AVIVA LYDIA FREI
Director 2004-03-04 2004-06-14
DAYAN HENRY EHRENTREU
Company Secretary 1991-07-31 2003-07-25
DAYAN HENRY EHRENTREU
Director 1991-07-31 2003-07-25
RACHEL EHRENTREU
Director 1991-07-31 2003-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CONWAY BNC ASSOCIATES LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
BENJAMIN CONWAY ARKLEYGATE ESTATE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2015-04-17 Dissolved 2017-05-02
BENJAMIN CONWAY AMP MGMT LIMITED Director 2015-01-05 CURRENT 2010-07-07 Dissolved 2016-02-02
BENJAMIN CONWAY THE PAPERWEIGHT TRUST Director 2011-07-14 CURRENT 2011-07-14 Active
DAVID MICHAEL FINN R D P REGISTRARS LIMITED Director 2012-03-01 CURRENT 1973-09-10 Active - Proposal to Strike off
DAVID MICHAEL FINN THE EUROPEAN BETH DIN LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
DAVID MICHAEL FINN N & P ACCOUNTING SOLUTIONS LIMITED Director 2010-05-31 CURRENT 1990-01-22 Active
DAVID MICHAEL FINN LEONARD FINN & CO. SERVICES LIMITED Director 2010-04-01 CURRENT 1983-06-14 Active
DAVID MICHAEL FINN FRESHSQUARE LIMITED Director 2004-06-29 CURRENT 2004-05-11 Active
DAVID MICHAEL FINN SPENNYWELL PROPERTIES LTD Director 2000-03-24 CURRENT 2000-03-13 Active
ABRAHAM LEVY 17 HOLMBROOK DRIVE MANAGEMENT LIMITED Director 2011-09-28 CURRENT 2002-03-12 Active
ABRAHAM LEVY DURANT DIAMONDS LIMITED Director 2000-02-07 CURRENT 2000-01-12 Active
ABRAHAM LEVY CORONA (OVERSEAS) LIMITED Director 1991-11-30 CURRENT 1947-06-12 Active
MARK MORRIS THE JEWISH LEADERSHIP COUNCIL Director 2018-05-22 CURRENT 2006-03-14 Active
MARK MORRIS LB (NOMINEES) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2017-08-22
MARK MORRIS LONDON BRIDGE (NOMINEES) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
MARK MORRIS VANDASHIELD CAPITAL LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
MARK MORRIS F.B.P. MANAGEMENT LIMITED Director 2011-11-01 CURRENT 1985-07-18 Active
MARK MORRIS INVESTREAM CAPITAL LIMITED Director 2011-10-18 CURRENT 2011-10-14 Active
MARK MORRIS VANDASHIELD LIMITED Director 2011-05-10 CURRENT 2004-12-07 Active
MARK MORRIS WE HUB BUILDING Director 2007-03-15 CURRENT 2006-04-25 Active
MARK MORRIS INVESTREV LIMITED Director 2007-02-01 CURRENT 2006-11-08 Liquidation
MARK MORRIS PROPSHIELD LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
MARK MORRIS VANDASHIELD GENERAL PARTNER LIMITED Director 2005-11-24 CURRENT 2005-10-14 Active - Proposal to Strike off
MARK MORRIS SPOTSHIELD LIMITED Director 2004-07-05 CURRENT 2004-06-24 Dissolved 2015-01-14
MARK MORRIS RIVERSHIELD LIMITED Director 2004-07-05 CURRENT 2004-06-22 Active
MARK MORRIS INVESTREAM FINANCE LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
MARK MORRIS INVESTREAM MANAGEMENT LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
MARK MORRIS INVESTREAM LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
IVOR SMITH GOLDCAT LIMITED Director 2010-05-27 CURRENT 2003-06-18 Active
IVOR SMITH RCF DIRECTORS LIMITED Director 2009-12-02 CURRENT 2002-05-01 Dissolved 2014-05-20
IVOR SMITH TIER SERVICES LIMITED Director 2009-12-02 CURRENT 2006-05-04 Dissolved 2015-01-20
IVOR SMITH F&C REIT HOLDINGS LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2016-01-19
IVOR SMITH SELECTSIDE LIMITED Director 1999-03-30 CURRENT 1988-08-03 Active - Proposal to Strike off
IVOR SMITH FIELDMOUNT INVESTMENTS LIMITED Director 1998-08-27 CURRENT 1997-10-27 Active
IVOR SMITH F&C REIT (CORPORATE DIRECTORS) LIMITED Director 1996-11-28 CURRENT 1996-08-19 Dissolved 2016-03-15

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
2024-08-02CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-08Director's details changed for Mr Mark Morris on 2023-07-01
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM 55 Shirehall Park London NW4 2QN
2022-09-15AP01DIRECTOR APPOINTED MR MARK ISAAC SAMET
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CONWAY
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AP01DIRECTOR APPOINTED MR CHAOUL FELSEN DIT KRONFELD
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11TM02Termination of appointment of David Finn on 2021-02-10
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL FINN
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM LEVY
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-12CH01Director's details changed for Mr David Michael Finn on 2014-07-31
2014-08-12CH03SECRETARY'S DETAILS CHNAGED FOR DAVID FINN on 2014-07-31
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-10AR0131/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-02AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-10AR0131/07/11 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-02AR0131/07/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-20AP03Appointment of David Finn as company secretary
2009-08-10363aANNUAL RETURN MADE UP TO 31/07/09
2009-05-14288aDIRECTOR APPOINTED DAVID FINN
2009-05-14288aDIRECTOR APPOINTED IVOR SMITH
2009-05-14288aDIRECTOR APPOINTED ABRAHAM LEVY
2009-05-14288aDIRECTOR APPOINTED MARK MORRIS
2009-05-14288aDIRECTOR APPOINTED BENJAMIN CONWAY
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICE KLEIN
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH PEARLMAN
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR LEOPOLD NOE
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ABRAHAM SCHIMMEL
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR SAUL FREI
2009-05-05AA31/03/08 PARTIAL EXEMPTION
2008-08-13363aANNUAL RETURN MADE UP TO 31/07/08
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 1 HIGHFIELD GARDENS LONDON NW11 9HD
2008-02-25AA31/03/07 PARTIAL EXEMPTION
2007-09-04363aANNUAL RETURN MADE UP TO 31/07/07
2007-02-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-12-21363sANNUAL RETURN MADE UP TO 31/07/06
2005-12-05363sANNUAL RETURN MADE UP TO 31/07/05
2005-11-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-02-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-08-13363sANNUAL RETURN MADE UP TO 31/07/04
2004-07-22288aNEW DIRECTOR APPOINTED
2004-06-28288bDIRECTOR RESIGNED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sANNUAL RETURN MADE UP TO 31/07/03
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-15288bDIRECTOR RESIGNED
2003-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-19AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-11-07CERTNMCOMPANY NAME CHANGED TORAH & CHESED LIMITED CERTIFICATE ISSUED ON 07/11/02
2002-08-21363sANNUAL RETURN MADE UP TO 31/07/02
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-30363sANNUAL RETURN MADE UP TO 31/07/01
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-15363sANNUAL RETURN MADE UP TO 31/07/00
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-16363sANNUAL RETURN MADE UP TO 31/07/99
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-25363sANNUAL RETURN MADE UP TO 31/07/98
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-02363sANNUAL RETURN MADE UP TO 31/07/97
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
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 TORAH & CHESED (BH) 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 TORAH & CHESED (BH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 1996-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-07-28 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
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TORAH & CHESED (BH) LIMITED

Intangible Assets
Patents
We have not found any records of TORAH & CHESED (BH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORAH & CHESED (BH) LIMITED
Trademarks
We have not found any records of TORAH & CHESED (BH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORAH & CHESED (BH) 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 TORAH & CHESED (BH) 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 TORAH & CHESED (BH) 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 TORAH & CHESED (BH) 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 TORAH & CHESED (BH) 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.