PARDES HOUSE AND BEIS YAACOV PRIMARY SCHOOLS FOUNDATION

New Burlington House New Burlington House, London, NW11 0PU
StatusACTIVE
Company No.03110852
Category
Incorporated02 Oct 1995
Age28 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

PARDES HOUSE AND BEIS YAACOV PRIMARY SCHOOLS FOUNDATION is an active with number 03110852. It was incorporated 28 years, 7 months, 20 days ago, on 02 October 1995. The company address is New Burlington House New Burlington House, London, NW11 0PU.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benzion Schalom Eliezer Freshwater

Change date: 2022-12-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benzion Schalom Eliezer Freshwater

Change date: 2022-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-18

Officer name: Elechonon Halpern

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/08

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david davis / 30/09/2008

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/07

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2003

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/03

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2002

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 13/10/00 from: 1-2 temple fortune parade bridge lane london NW11 0 qn

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/10/00

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2000

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/10/99

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pardes house and beis yaacov pri mary schools\certificate issued on 10/06/99

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/98

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/10/97

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/96

Documents

View document PDF

Incorporation company

Date: 02 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDIER & CIE (UK) PLC

23 KING STREET,LONDON,SW1Y 6QY

Number:01583393
Status:ACTIVE
Category:Public Limited Company

FIP DRESS WHOLESALE LIMITED

38 BEECHFIELD ROAD,BOLTON,BL1 6HZ

Number:11949670
Status:ACTIVE
Category:Private Limited Company

FMFM LIMITED

26 HALL BARN ROAD HALL BARN ROAD,ELY,CB7 5QZ

Number:04443244
Status:ACTIVE
Category:Private Limited Company

GNASH COMICS LIMITED

9A WEST STREET,ASHBURTON,TQ13 7DT

Number:07889654
Status:ACTIVE
Category:Private Limited Company

HOLISTIC SPORTS LTD

8 WILLOW COURT WILLERBY HULL WILLOW COURT,HULL,HU10 6JL

Number:10828221
Status:ACTIVE
Category:Private Limited Company

QUINN ASSOCIATES ARCHITECTS LIMITED

CLIFTON HOUSE,BASINGSTOKE,RG21 7JE

Number:06854372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source