About

Registered Number: 05787399
Date of Incorporation: 20/04/2006 (19 years ago)
Company Status: Active
Registered Address: 1st Floor Unit 1 Grosvenor Way, London, E5 9ND,

 

Bais Hamedrash Ohel Yakov Ltd was registered on 20 April 2006 and are based in London, it's status at Companies House is "Active". The business has no directors listed at Companies House. We do not know the number of employees at Bais Hamedrash Ohel Yakov Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 01 February 2017
AA01 - Change of accounting reference date 29 December 2016
AD01 - Change of registered office address 05 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 24 December 2015
AR01 - Annual Return 28 April 2015
AAMD - Amended Accounts 19 April 2015
AA01 - Change of accounting reference date 29 December 2014
AAMD - Amended Accounts 08 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 January 2014
AA01 - Change of accounting reference date 23 December 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 November 2012
AA - Annual Accounts 20 July 2012
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 20 April 2012
AA01 - Change of accounting reference date 20 March 2012
AA01 - Change of accounting reference date 24 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 23 March 2011
AA01 - Change of accounting reference date 23 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 13 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
MG01 - Particulars of a mortgage or charge 06 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
RESOLUTIONS - N/A 31 March 2010
MEM/ARTS - N/A 31 March 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
225 - Change of Accounting Reference Date 27 November 2007
363a - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2010 Outstanding

N/A

Debenture 25 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.