BEIS AHARON CHARITABLE TRUST LIMITED

Register to unlock more data on OkredoRegister

BEIS AHARON CHARITABLE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02210554

Incorporation date

13/01/1988

Size

Full

Contacts

Registered address

Registered address

115 Craven Park Road, London N15 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1988)
dot icon24/03/2026
Director's details changed for Aharon Hoffman on 2026-03-24
dot icon12/02/2026
Full accounts made up to 2025-03-31
dot icon25/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon25/02/2025
Full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon19/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon15/07/2022
Compulsory strike-off action has been discontinued
dot icon14/07/2022
Full accounts made up to 2021-03-31
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon26/02/2021
Full accounts made up to 2020-03-31
dot icon29/10/2020
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH England to 115 Craven Park Road London N15 6BL on 2020-10-29
dot icon29/10/2020
Full accounts made up to 2019-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon29/03/2020
Current accounting period shortened from 2019-03-30 to 2019-03-29
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon24/09/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon24/09/2019
Notification of Aharon Hoffman as a person with significant control on 2018-07-21
dot icon24/09/2019
Notification of Mordechai Bard as a person with significant control on 2018-07-21
dot icon24/09/2019
Change of details for Mr Joseph Lipschitz as a person with significant control on 2018-07-21
dot icon06/06/2019
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2019-06-06
dot icon24/04/2019
Full accounts made up to 2018-03-31
dot icon27/03/2019
Previous accounting period shortened from 2018-04-01 to 2018-03-31
dot icon29/12/2018
Previous accounting period shortened from 2018-04-02 to 2018-04-01
dot icon15/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon11/05/2018
Full accounts made up to 2017-03-31
dot icon29/03/2018
Previous accounting period shortened from 2017-04-03 to 2017-04-02
dot icon02/01/2018
Previous accounting period shortened from 2017-04-04 to 2017-04-03
dot icon10/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon11/07/2017
Full accounts made up to 2016-03-31
dot icon03/04/2017
Previous accounting period shortened from 2016-04-05 to 2016-04-04
dot icon04/01/2017
Previous accounting period shortened from 2016-04-06 to 2016-04-05
dot icon23/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/04/2016
Previous accounting period shortened from 2015-04-07 to 2015-04-06
dot icon06/01/2016
Previous accounting period shortened from 2015-04-08 to 2015-04-07
dot icon22/12/2015
Previous accounting period extended from 2015-03-31 to 2015-04-08
dot icon28/07/2015
Annual return made up to 2015-07-20 no member list
dot icon18/04/2015
Compulsory strike-off action has been discontinued
dot icon15/04/2015
Accounts for a small company made up to 2014-03-31
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon22/09/2014
Annual return made up to 2014-07-20 no member list
dot icon04/07/2014
Full accounts made up to 2013-03-31
dot icon30/03/2014
Previous accounting period shortened from 2013-04-01 to 2013-03-31
dot icon31/12/2013
Previous accounting period shortened from 2013-04-02 to 2013-04-01
dot icon07/08/2013
Annual return made up to 2013-07-20 no member list
dot icon07/08/2013
Director's details changed for Yossel Lipschitz on 2013-01-01
dot icon07/08/2013
Secretary's details changed for Freida Lipschitz on 2013-01-01
dot icon10/07/2013
Compulsory strike-off action has been discontinued
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2013
Accounts for a small company made up to 2012-03-31
dot icon10/04/2013
Current accounting period shortened from 2012-04-03 to 2012-04-02
dot icon03/01/2013
Previous accounting period shortened from 2012-04-04 to 2012-04-03
dot icon10/09/2012
Annual return made up to 2012-07-20 no member list
dot icon26/07/2012
Amended accounts made up to 2011-03-31
dot icon02/07/2012
Accounts for a small company made up to 2011-03-31
dot icon04/04/2012
Current accounting period shortened from 2011-04-05 to 2011-04-04
dot icon05/01/2012
Previous accounting period shortened from 2011-04-06 to 2011-04-05
dot icon26/10/2011
Annual return made up to 2011-07-20 no member list
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon12/01/2011
Accounts for a small company made up to 2010-03-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon20/07/2010
Annual return made up to 2010-07-20 no member list
dot icon20/07/2010
Director's details changed for Aharon Hoffman on 2009-10-01
dot icon20/07/2010
Director's details changed for Mordechai Bard on 2009-10-01
dot icon27/01/2010
Previous accounting period shortened from 2009-04-07 to 2009-04-06
dot icon26/01/2010
Previous accounting period extended from 2009-03-31 to 2009-04-07
dot icon29/10/2009
Annual return made up to 2009-07-20 no member list
dot icon23/03/2009
Accounts for a small company made up to 2008-03-31
dot icon23/07/2008
Annual return made up to 20/07/08
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon29/02/2008
Full accounts made up to 2007-03-31
dot icon23/07/2007
Annual return made up to 20/07/07
dot icon12/02/2007
Accounts for a small company made up to 2006-03-31
dot icon25/07/2006
Annual return made up to 20/07/06
dot icon07/04/2006
Accounts for a small company made up to 2005-03-31
dot icon29/07/2005
Annual return made up to 20/07/05
dot icon19/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Accounts for a small company made up to 2004-03-31
dot icon28/09/2004
Particulars of mortgage/charge
dot icon27/07/2004
Annual return made up to 20/07/04
dot icon08/06/2004
Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ
dot icon01/03/2004
Accounts for a small company made up to 2003-03-31
dot icon31/07/2003
Annual return made up to 20/07/03
dot icon04/03/2003
Accounts for a small company made up to 2002-03-31
dot icon20/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
New secretary appointed
dot icon09/10/2002
Annual return made up to 20/07/02
dot icon28/02/2002
Annual return made up to 20/07/01
dot icon22/02/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon23/01/2002
Director resigned
dot icon28/09/2001
New director appointed
dot icon28/09/2001
Secretary's particulars changed;director's particulars changed
dot icon20/04/2001
Accounts for a small company made up to 2000-03-31
dot icon27/09/2000
Annual return made up to 20/07/00
dot icon19/06/2000
Accounts for a small company made up to 1999-03-31
dot icon27/07/1999
Annual return made up to 20/07/99
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon16/01/1999
Particulars of mortgage/charge
dot icon12/01/1999
Particulars of mortgage/charge
dot icon13/08/1998
Annual return made up to 20/07/98
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/07/1997
Annual return made up to 20/07/97
dot icon11/02/1997
Certificate of change of name
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/08/1996
Annual return made up to 20/07/96
dot icon18/06/1996
New director appointed
dot icon18/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/10/1995
Annual return made up to 24/07/95
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Annual return made up to 20/07/94
dot icon25/04/1994
Annual return made up to 20/07/93
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/05/1993
Accounts for a small company made up to 1992-03-31
dot icon15/12/1992
Annual return made up to 20/07/92
dot icon08/07/1992
Accounts for a small company made up to 1991-03-31
dot icon23/03/1992
Annual return made up to 20/07/91
dot icon21/08/1991
Annual return made up to 22/10/90
dot icon27/03/1991
Accounts for a small company made up to 1989-03-31
dot icon27/03/1991
Accounts for a small company made up to 1990-03-31
dot icon20/07/1990
Certificate of change of name
dot icon08/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1990
Registered office changed on 25/05/90 from: 250-256, st.ann's road london N15
dot icon23/05/1990
Annual return made up to 20/07/89
dot icon06/12/1988
Resolutions
dot icon02/12/1988
Director resigned;new director appointed
dot icon02/12/1988
Registered office changed on 02/12/88 from: 49 green lanes london N16 9BU
dot icon25/02/1988
Memorandum and Articles of Association
dot icon25/02/1988
Director's particulars changed
dot icon13/01/1988
Incorporation
dot icon13/01/1988
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1.40 % *

* during past year

Cash in Bank

£42,648.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.22M
-
2.18M
42.06K
-
2022
0
5.38M
-
2.50M
42.65K
-
2022
0
5.38M
-
2.50M
42.65K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.38M £Ascended3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

2.50M £Ascended14.73 % *

Cash in Bank(GBP)

42.65K £Ascended1.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mordechai Bard
Director
15/05/1995 - Present
-
Mr Aharon Hoffman
Director
18/07/2001 - Present
-
Lipschitz, Freida
Secretary
15/10/2002 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

78
SECURE GENERATION LIMITEDNorthern Assurance Buildings, 9-21 Princess Street, Manchester M2 4DN
Active

Category:

Support activities for crop production

Comp. code:

09564647

Reg. date:

28/04/2015

Turnover:

-

No. of employees:

-
TAILORMADE CREATIVE DESIGN LIMITEDCarr Lane, Low Moor, Bradford, West Yorkshire BD12 0QY
Active

Category:

Printing n.e.c.

Comp. code:

12965752

Reg. date:

21/10/2020

Turnover:

-

No. of employees:

-
ENERGIZER EUROPE LIMITEDSword House,, ,Totteridge Road,High Wycombe, Bucks HP13 6DG
Active

Category:

Manufacture of batteries and accumulators

Comp. code:

11246130

Reg. date:

09/03/2018

Turnover:

-

No. of employees:

-
ORIGLASS UK LIMITEDEagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ
Active

Category:

Shaping and processing of flat glass

Comp. code:

10200506

Reg. date:

26/05/2016

Turnover:

-

No. of employees:

-
DECOY FARM POWER LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Production of electricity

Comp. code:

08884838

Reg. date:

10/02/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEIS AHARON CHARITABLE TRUST LIMITED

BEIS AHARON CHARITABLE TRUST LIMITED is an(a) Active company incorporated on 13/01/1988 with the registered office located at 115 Craven Park Road, London N15 6BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEIS AHARON CHARITABLE TRUST LIMITED?

toggle

BEIS AHARON CHARITABLE TRUST LIMITED is currently Active. It was registered on 13/01/1988 .

Where is BEIS AHARON CHARITABLE TRUST LIMITED located?

toggle

BEIS AHARON CHARITABLE TRUST LIMITED is registered at 115 Craven Park Road, London N15 6BL.

What does BEIS AHARON CHARITABLE TRUST LIMITED do?

toggle

BEIS AHARON CHARITABLE TRUST LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BEIS AHARON CHARITABLE TRUST LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Aharon Hoffman on 2026-03-24.