Background WavePink WaveYellow Wave

ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED (00653738)

ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED (00653738) is an active UK company. incorporated on 24 March 1960. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED has been registered for 66 years. Current directors include BARD, Benjamin Binim, BRANDER, Jacob, ENGLANDER, Eliasz and 4 others.

Company Number
00653738
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 1960
Age
66 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARD, Benjamin Binim, BRANDER, Jacob, ENGLANDER, Eliasz, ENGLANDER, Pinkus Naftali, ENGLANDER, Shulem Zvi, LIPSCHITZ, Joseph, WEISS, Joseph Leib
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED

ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED is an active company incorporated on 24 March 1960 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED was registered 66 years ago.(SIC: 94910)

Status

active

Active since 66 years ago

Company No

00653738

PRIVATE-LIMITED-GUARANT-NSC Company

Age

66 Years

Incorporated 24 March 1960

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Loan Cleared
Nov 14
Loan Cleared
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

LIPSCHITZ, Joseph

Active
Darenth Road, LondonN16 6ED
Secretary
Appointed 20 Jan 1995

BARD, Benjamin Binim

Active
44 St Kildas Road, LondonN16 5BZ
Born July 1953
Director
Appointed 20 Jan 1995

BRANDER, Jacob

Active
114 Kyverdale Road, LondonN16 6PR
Born June 1948
Director
Appointed N/A

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed N/A

ENGLANDER, Pinkus Naftali

Active
New Burlington House, LondonNW11 0PU
Born November 1957
Director
Appointed 20 Jan 1995

ENGLANDER, Shulem Zvi

Active
New Burlington House, LondonNW11 0PU
Born November 1960
Director
Appointed 20 Jan 1995

LIPSCHITZ, Joseph

Active
Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed 20 Jan 1995

WEISS, Joseph Leib

Active
141b Upper Clapton Road, LondonE5 9DB
Born November 1953
Director
Appointed 20 Jan 1995

FIXLER, Jacob

Resigned
27 Ashtead Road, LondonE5 9BJ
Secretary
Appointed N/A
Resigned 20 Jun 1995

FIXLER, Jacob

Resigned
27 Ashtead Road, LondonE5 9BJ
Born September 1911
Director
Appointed N/A
Resigned 09 Nov 1994

LIPSCHITZ, Reuben Chaim

Resigned
82 Manor Road, LondonN16 5BN
Born June 1926
Director
Appointed N/A
Resigned 16 Nov 1993

SCHREIBER, Jacob

Resigned
16 Grangecourt Road, LondonN16 5EG
Born March 1936
Director
Appointed N/A
Resigned 07 Oct 2003
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
6 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Legacy
1 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
24 June 2004
363aAnnual Return
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
14 July 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
25 June 2001
363aAnnual Return
Legacy
20 June 2001
287Change of Registered Office
Legacy
21 August 2000
287Change of Registered Office
Legacy
23 June 2000
363aAnnual Return
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
24 July 1998
363aAnnual Return
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
26 June 1996
363x363x
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
26 June 1995
363x363x
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
22 June 1994
363x363x
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
23 August 1993
363x363x
Legacy
23 December 1992
225(1)225(1)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
24 June 1992
363x363x
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
15 July 1991
363x363x
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
3 April 1990
288288
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
22 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
395Particulars of Mortgage or Charge
Legacy
2 December 1986
288288
Legacy
16 September 1986
363363
Miscellaneous
24 March 1960
MISCMISC