BEIS HAMEDRASH NISHMAS YISROEL LTD

Register to unlock more data on OkredoRegister

BEIS HAMEDRASH NISHMAS YISROEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07079321

Incorporation date

17/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2009)
dot icon27/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon12/12/2024
Registered office address changed from 5 North End Road London NW11 7RJ to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2024-12-12
dot icon27/08/2024
Previous accounting period shortened from 2023-12-05 to 2023-12-04
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon07/11/2019
Appointment of Mr Bernard Groszman as a director on 2019-09-28
dot icon28/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/08/2019
Resolutions
dot icon23/08/2019
Previous accounting period shortened from 2018-12-06 to 2018-12-05
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon16/05/2016
Previous accounting period extended from 2015-11-26 to 2015-12-06
dot icon05/04/2016
Total exemption full accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-17 no member list
dot icon20/11/2015
Total exemption full accounts made up to 2014-11-30
dot icon26/08/2015
Previous accounting period shortened from 2014-11-27 to 2014-11-26
dot icon03/02/2015
Annual return made up to 2014-11-17 no member list
dot icon03/02/2015
Director's details changed for Mr Andrew Gertner on 2015-02-03
dot icon03/02/2015
Secretary's details changed for Andrew Gertner on 2015-02-03
dot icon08/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon15/08/2014
Previous accounting period shortened from 2013-11-28 to 2013-11-27
dot icon15/01/2014
Annual return made up to 2013-11-17 no member list
dot icon23/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon28/08/2013
Previous accounting period shortened from 2012-11-29 to 2012-11-28
dot icon06/08/2013
Termination of appointment of Daniel Richards as a secretary
dot icon06/08/2013
Termination of appointment of Daniel Richards as a director
dot icon06/08/2013
Termination of appointment of Yoram Stone as a director
dot icon06/08/2013
Appointment of Andrew Gertner as a secretary
dot icon06/08/2013
Appointment of Mr Steven Unsdorfer as a director
dot icon06/08/2013
Appointment of Andrew Gertner as a director
dot icon24/12/2012
Annual return made up to 2012-11-17 no member list
dot icon29/11/2012
Total exemption full accounts made up to 2011-11-30
dot icon29/08/2012
Previous accounting period shortened from 2011-11-30 to 2011-11-29
dot icon12/12/2011
Annual return made up to 2011-11-17 no member list
dot icon19/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-17 no member list
dot icon25/11/2010
Director's details changed for Mr Yoram Reuven Stone on 2010-11-16
dot icon25/11/2010
Director's details changed for Mr Daniel Marc Richards on 2010-11-16
dot icon25/11/2010
Director's details changed for Mr Dov Zvi Conway on 2010-11-16
dot icon25/11/2010
Secretary's details changed for Mr Daniel Marc Richards on 2010-11-16
dot icon02/03/2010
Appointment of Mr Yoram Reuven Stone as a director
dot icon01/03/2010
Appointment of Mr Daniel Marc Richards as a secretary
dot icon01/03/2010
Appointment of Mr Daniel Marc Richards as a director
dot icon01/03/2010
Appointment of Mr Dov Zvi Conway as a director
dot icon18/11/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon17/11/2009
Incorporation
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+3.87 % *

* during past year

Cash in Bank

£247,781.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
04/12/2025
dot iconNext due on
04/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
471.85K
-
400.84K
238.54K
-
2022
0
481.18K
-
445.41K
247.78K
-
2022
0
481.18K
-
445.41K
247.78K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

481.18K £Ascended1.98 % *

Total Assets(GBP)

-

Turnover(GBP)

445.41K £Ascended11.12 % *

Cash in Bank(GBP)

247.78K £Ascended3.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unsdorfer, Steven
Director
16/04/2013 - Present
21
Jacobs, Yomtov Eliezer
Director
17/11/2009 - 18/11/2009
19640
Stone, Yoram Reuven
Director
23/02/2010 - 16/04/2013
-
Richards, Daniel Marc
Secretary
23/02/2010 - 16/04/2013
-
Gertner, Andrew
Secretary
16/04/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEIS HAMEDRASH NISHMAS YISROEL LTD

BEIS HAMEDRASH NISHMAS YISROEL LTD is an(a) Active company incorporated on 17/11/2009 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 5 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 HAMEDRASH NISHMAS YISROEL LTD?

toggle

BEIS HAMEDRASH NISHMAS YISROEL LTD is currently Active. It was registered on 17/11/2009 .

Where is BEIS HAMEDRASH NISHMAS YISROEL LTD located?

toggle

BEIS HAMEDRASH NISHMAS YISROEL LTD is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does BEIS HAMEDRASH NISHMAS YISROEL LTD do?

toggle

BEIS HAMEDRASH NISHMAS YISROEL LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BEIS HAMEDRASH NISHMAS YISROEL LTD?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-17 with no updates.