Company Information for MORESHET HATORAH LTD
1 Belz Terrace, London, E5 9SN,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MORESHET HATORAH LTD | |
Legal Registered Office | |
1 Belz Terrace London E5 9SN Other companies in N15 | |
Charity Number | 1078584 |
---|---|
Charity Address | 2 ST. KILDA'S ROAD, LONDON, N16 5BP |
Charter | THE ADVANCEMENT OF THE EDUCATION OF PERSONS EXPRESSING THE ORTHODOX JEWISH FAITH,THE ADVANCEMENT OF THE ORTHODOX JEWISH FAITH, AND THE RELIEF OF POVERTY IN THE ORTHODOX JEWISH COMMUNITY |
Company Number | 03638569 | |
---|---|---|
Company ID Number | 03638569 | |
Date formed | 1998-09-25 | |
Country | ENGLAND | |
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 | 2025-03-26 | |
Latest return | 2025-02-06 | |
Return next due | 2026-02-20 | |
Type of accounts | FULL |
Last Datalog update: | 2025-03-11 16:58:34 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JEHUDA BAUMGARTEN |
||
AHRON KLEIN |
||
MOSES MOSKOWITS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD RUMPLER |
Company Secretary | ||
EDWARD RUMPLER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE UNION OF ORTHODOX HEBREW CONGREGATIONS | Director | 2016-01-27 | CURRENT | 2012-12-27 | Active | |
UOHC FOUNDATION LTD | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
NEW COURT RTM COMPANY LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
CHILDREN AHEAD LTD | Director | 2013-03-04 | CURRENT | 2010-07-02 | Active | |
LUSTRE PROPERTIES LTD | Director | 2012-09-24 | CURRENT | 2012-09-24 | Active | |
INTERLINK COMMUNITY SERVICES C.I.C. | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active | |
YESHIVAS BELZ LONDON LTD | Director | 2010-11-22 | CURRENT | 2010-11-22 | Dissolved 2014-01-21 | |
NACHLATH SHLOMO LTD | Director | 2009-09-28 | CURRENT | 2009-09-28 | Active | |
BELZ FOUNDATION LTD | Director | 2005-04-19 | CURRENT | 2005-04-13 | Active | |
RANBELL LTD | Director | 2002-12-27 | CURRENT | 2002-12-24 | Active | |
LUSTRE TRADING LTD | Director | 2002-01-17 | CURRENT | 2002-01-08 | Active | |
THE INTERLINK FOUNDATION | Director | 1999-10-04 | CURRENT | 1999-10-04 | Active | |
COSMON (BELZ) LIMITED | Director | 1999-02-01 | CURRENT | 1972-08-04 | Active | |
YASHAR IMPORTS/EXPORTS LIMITED | Director | 1991-08-14 | CURRENT | 1990-08-14 | Active - Proposal to Strike off | |
CAPITAL PLUS INVESTMENTS LTD | Director | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
ADOR SUPPLIERS LTD | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
BELZ FOUNDATION LTD | Director | 2014-03-18 | CURRENT | 2005-04-13 | Active | |
CHILDREN AHEAD LTD | Director | 2013-04-11 | CURRENT | 2010-07-02 | Active | |
YEDIDIM ASSOCIATION LTD | Director | 2013-04-01 | CURRENT | 2005-03-08 | Active | |
13-17 GRECIAN STREET LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2016-07-19 | |
CLAPTON CONSTRUCTIONS LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-08 | Active | |
PRIME CUT BUTCHERS LTD | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
FIRSTWAY LTD | Director | 1996-11-20 | CURRENT | 1996-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/02/25, WITH NO UPDATES | ||
Change of details for Mr Moses Moskovits as a person with significant control on 2025-02-02 | ||
APPOINTMENT TERMINATED, DIRECTOR JEHUDAH BAUMGARTEN | ||
Previous accounting period shortened from 26/03/24 TO 25/03/24 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
Previous accounting period shortened from 27/03/23 TO 26/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036385690002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036385690003 | ||
APPOINTMENT TERMINATED, DIRECTOR AHRON KLEIN | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
Previous accounting period shortened from 28/03/22 TO 27/03/22 | ||
AA01 | Previous accounting period shortened from 28/03/22 TO 27/03/22 | |
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
Previous accounting period shortened from 29/03/21 TO 28/03/21 | ||
AA01 | Previous accounting period shortened from 29/03/21 TO 28/03/21 | |
CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSES MOSKOVITS | |
PSC07 | CESSATION OF MOSHE MOSKOWITZ AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Moses Moskowits on 2020-06-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jehudah Baumgarten as a person with significant control on 2016-04-06 | |
AA01 | Current accounting period extended from 25/03/19 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/18 FROM 13 Hurstdene Gardens London N15 6NA | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036385690004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036385690003 | |
AP01 | DIRECTOR APPOINTED MR MOSES MOSKOWITS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD RUMPLER | |
TM02 | Termination of appointment of Edward Rumpler on 2016-02-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA01 | Previous accounting period shortened from 26/03/15 TO 25/03/15 | |
RES01 | ADOPT ARTICLES 13/11/15 | |
CC04 | Statement of company's objects | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | PREVSHO FROM 27/03/2013 TO 26/03/2013 | |
AA01 | PREVSHO FROM 28/03/2013 TO 27/03/2013 | |
AR01 | 13/10/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036385690002 | |
AA01 | CURRSHO FROM 29/03/2012 TO 28/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVSHO FROM 30/03/2012 TO 29/03/2012 | |
AR01 | 13/10/12 NO MEMBER LIST | |
AR01 | 13/10/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/10/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUMPLER / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AHRON KLEIN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEHUDA BAUMGARTEN / 13/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 122 KYVERDALE ROAD LONDON N16 6PR | |
363a | ANNUAL RETURN MADE UP TO 13/10/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/03/2008 TO 30/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 13/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 13/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 24/03/06 TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 13/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 2 ST KILDA ROAD LONDON N16 5BP | |
363a | ANNUAL RETURN MADE UP TO 13/10/04 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 13/10/03 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 13/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 13/10/01 | |
363s | ANNUAL RETURN MADE UP TO 13/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 24/03/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTER MEM AND ARTS 23/11/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/10/99 | |
363s | ANNUAL RETURN MADE UP TO 13/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2025-01-30 |
Proposal to Strike Off | 2010-04-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE CHARITY BANK LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
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 MORESHET HATORAH LTD
MORESHET HATORAH LTD owns 1 domain names.
childrenahead.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | ||
![]() | 94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | ||
![]() | 34060000 | Candles, tapers and the like | ||
![]() | 34060000 | Candles, tapers and the like | ||
![]() | 69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | ||
![]() | 94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MORESHET HATORAH LTD | Event Date | 2010-04-27 |
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. |