Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORESHET HATORAH LTD
Company Information for

MORESHET HATORAH LTD

1 BELZ TERRACE, LONDON, E5 9SN,
Company Registration Number
03638569
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Moreshet Hatorah Ltd
MORESHET HATORAH LTD was founded on 1998-09-25 and has its registered office in London. The organisation's status is listed as "Active". Moreshet Hatorah Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORESHET HATORAH LTD
 
Legal Registered Office
1 BELZ TERRACE
LONDON
E5 9SN
Other companies in N15
 
Charity Registration
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
Filing Information
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 31/03/2023
Account next due 26/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 02:34:20
Primary Source:Companies House
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 MORESHET HATORAH LTD

Current Directors
Officer Role Date Appointed
JEHUDA BAUMGARTEN
Director 1998-10-19
AHRON KLEIN
Director 1998-10-19
MOSES MOSKOWITS
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD RUMPLER
Company Secretary 1998-10-19 2016-02-09
EDWARD RUMPLER
Director 1998-10-19 2016-02-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-09-25 1998-09-25
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-09-25 1998-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEHUDA BAUMGARTEN THE UNION OF ORTHODOX HEBREW CONGREGATIONS Director 2016-01-27 CURRENT 2012-12-27 Active
JEHUDA BAUMGARTEN UOHC FOUNDATION LTD Director 2015-04-27 CURRENT 2015-04-27 Active
JEHUDA BAUMGARTEN NEW COURT RTM COMPANY LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
JEHUDA BAUMGARTEN CHILDREN AHEAD LTD Director 2013-03-04 CURRENT 2010-07-02 Active
JEHUDA BAUMGARTEN LUSTRE PROPERTIES LTD Director 2012-09-24 CURRENT 2012-09-24 Active
JEHUDA BAUMGARTEN INTERLINK COMMUNITY SERVICES C.I.C. Director 2011-03-02 CURRENT 2011-03-02 Active
JEHUDA BAUMGARTEN YESHIVAS BELZ LONDON LTD Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-01-21
JEHUDA BAUMGARTEN NACHLATH SHLOMO LTD Director 2009-09-28 CURRENT 2009-09-28 Active
JEHUDA BAUMGARTEN BELZ FOUNDATION LTD Director 2005-04-19 CURRENT 2005-04-13 Active
JEHUDA BAUMGARTEN RANBELL LTD Director 2002-12-27 CURRENT 2002-12-24 Active
JEHUDA BAUMGARTEN LUSTRE TRADING LTD Director 2002-01-17 CURRENT 2002-01-08 Active
JEHUDA BAUMGARTEN THE INTERLINK FOUNDATION Director 1999-10-04 CURRENT 1999-10-04 Active
JEHUDA BAUMGARTEN COSMON (BELZ) LIMITED Director 1999-02-01 CURRENT 1972-08-04 Active
JEHUDA BAUMGARTEN YASHAR IMPORTS/EXPORTS LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active - Proposal to Strike off
AHRON KLEIN CAPITAL PLUS INVESTMENTS LTD Director 2018-06-12 CURRENT 2018-06-12 Active
AHRON KLEIN ADOR SUPPLIERS LTD Director 2017-12-06 CURRENT 2017-12-06 Active
AHRON KLEIN BELZ FOUNDATION LTD Director 2014-03-18 CURRENT 2005-04-13 Active
AHRON KLEIN CHILDREN AHEAD LTD Director 2013-04-11 CURRENT 2010-07-02 Active
AHRON KLEIN YEDIDIM ASSOCIATION LTD Director 2013-04-01 CURRENT 2005-03-08 Active
MOSES MOSKOWITS 13-17 GRECIAN STREET LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2016-07-19
MOSES MOSKOWITS CLAPTON CONSTRUCTIONS LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
MOSES MOSKOWITS PRIME CUT BUTCHERS LTD Director 2009-12-23 CURRENT 2009-12-23 Active
MOSES MOSKOWITS FIRSTWAY LTD Director 1996-11-20 CURRENT 1996-11-13 Active

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
2024-03-19FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-12-26Previous accounting period shortened from 27/03/23 TO 26/03/23
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036385690002
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036385690003
2023-03-06APPOINTMENT TERMINATED, DIRECTOR AHRON KLEIN
2023-01-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-31AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-12-20AA01Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-02-01FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-12-24AA01Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-12-16CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSES MOSKOVITS
2020-06-18PSC07CESSATION OF MOSHE MOSKOWITZ AS A PERSON OF SIGNIFICANT CONTROL
2020-06-17CH01Director's details changed for Mr Moses Moskowits on 2020-06-17
2020-04-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-24AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-24AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-23PSC04Change of details for Mr Jehudah Baumgarten as a person with significant control on 2016-04-06
2018-10-18AA01Current accounting period extended from 25/03/19 TO 31/03/19
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 13 Hurstdene Gardens London N15 6NA
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036385690004
2018-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-29CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036385690003
2016-05-26AP01DIRECTOR APPOINTED MR MOSES MOSKOWITS
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RUMPLER
2016-05-26TM02Termination of appointment of Edward Rumpler on 2016-02-09
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-24AA01Previous accounting period shortened from 26/03/15 TO 25/03/15
2015-11-13RES01ADOPT ARTICLES 13/11/15
2015-11-11CC04Statement of company's objects
2015-10-29AR0113/10/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-03-25AA01PREVSHO FROM 27/03/2013 TO 26/03/2013
2013-12-27AA01PREVSHO FROM 28/03/2013 TO 27/03/2013
2013-10-14AR0113/10/13 NO MEMBER LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036385690002
2013-03-28AA01CURRSHO FROM 29/03/2012 TO 28/03/2012
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-30AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-10-18AR0113/10/12 NO MEMBER LIST
2011-10-17AR0113/10/11 NO MEMBER LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-25AR0113/10/10 NO MEMBER LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-19DISS40DISS40 (DISS40(SOAD))
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-27GAZ1FIRST GAZETTE
2009-10-15AR0113/10/09 NO MEMBER LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUMPLER / 13/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AHRON KLEIN / 13/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEHUDA BAUMGARTEN / 13/10/2009
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 122 KYVERDALE ROAD LONDON N16 6PR
2009-06-30363aANNUAL RETURN MADE UP TO 13/10/08
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-28225PREVSHO FROM 31/03/2008 TO 30/03/2008
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17363aANNUAL RETURN MADE UP TO 13/10/07
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aANNUAL RETURN MADE UP TO 13/10/06
2006-05-05225ACC. REF. DATE EXTENDED FROM 24/03/06 TO 31/03/06
2006-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-20363aANNUAL RETURN MADE UP TO 13/10/05
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 2 ST KILDA ROAD LONDON N16 5BP
2005-09-07363aANNUAL RETURN MADE UP TO 13/10/04
2004-07-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sANNUAL RETURN MADE UP TO 13/10/03
2003-09-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2002-10-24363sANNUAL RETURN MADE UP TO 13/10/02
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-13363sANNUAL RETURN MADE UP TO 13/10/01
2000-11-10363sANNUAL RETURN MADE UP TO 13/10/00
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-09225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 24/03/00
2000-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-13WRES01ALTER MEM AND ARTS 23/11/99
1999-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/99
1999-10-19363sANNUAL RETURN MADE UP TO 13/10/99
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-30288bDIRECTOR RESIGNED
1998-09-30288bSECRETARY RESIGNED
1998-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities

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 MORESHET HATORAH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against MORESHET HATORAH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Outstanding THE CHARITY BANK LIMITED
2013-09-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-01-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 MORESHET HATORAH LTD

Intangible Assets
Patents
We have not found any records of MORESHET HATORAH LTD registering or being granted any patents
Domain Names

MORESHET HATORAH LTD owns 1 domain names.

childrenahead.co.uk  

Trademarks
We have not found any records of MORESHET HATORAH LTD registering or being granted any trademarks
Income
Government Income

Government spend with MORESHET HATORAH LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-03-31 GBP £700

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.

Outgoings
Business Rates/Property Tax
No properties were found where MORESHET HATORAH LTD 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.
Import/Export of Goods
Goods imported/exported by MORESHET HATORAH LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2018-07-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2018-03-0034060000Candles, tapers and the like
2018-03-0034060000Candles, tapers and the like
2014-10-0169089099Glazed 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)
2014-10-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-06-0183100000Sign-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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMORESHET HATORAH LTDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORESHET HATORAH LTD 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 MORESHET HATORAH LTD 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.