About

Registered Number: 04978521
Date of Incorporation: 27/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Established in 2003, Sassov Beis Hamedrash has its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILBER, Owadie 05 June 2012 - 1
KRAUS, Meier 07 June 2012 20 November 2013 1
RUBIN, Henoch 27 November 2003 14 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 30 May 2019
AA01 - Change of accounting reference date 20 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 13 June 2018
AA01 - Change of accounting reference date 23 March 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 04 May 2017
AA01 - Change of accounting reference date 24 March 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 05 May 2016
AA01 - Change of accounting reference date 21 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 27 May 2014
AA01 - Change of accounting reference date 25 March 2014
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
AA - Annual Accounts 11 May 2012
AA01 - Change of accounting reference date 22 March 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 29 September 2005
225 - Change of Accounting Reference Date 29 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
225 - Change of Accounting Reference Date 20 September 2005
363s - Annual Return 17 December 2004
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.