Background WavePink WaveYellow Wave

BETH YISOCHOR DOV LIMITED (01373378)

BETH YISOCHOR DOV LIMITED (01373378) is an active UK company. incorporated on 14 June 1978. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BETH YISOCHOR DOV LIMITED has been registered for 47 years. Current directors include HAGER, Gershon, HAGER, Hersch, HAGER, Maurice.

Company Number
01373378
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 1978
Age
47 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HAGER, Gershon, HAGER, Hersch, HAGER, Maurice
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETH YISOCHOR DOV LIMITED

BETH YISOCHOR DOV LIMITED is an active company incorporated on 14 June 1978 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BETH YISOCHOR DOV LIMITED was registered 47 years ago.(SIC: 94910)

Status

active

Active since 47 years ago

Company No

01373378

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 14 June 1978

Size

N/A

Accounts

ARD: 6/7

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 6 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

2-4 Highfield Avenue London Nw11
From: 14 June 1978To: 23 February 2016
Timeline

6 key events • 2014 - 2015

Funding Officers Ownership
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Jan 15
Director Left
Jul 15
Loan Secured
Nov 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAGER, Gershon

Active
2-4 Highfield Avenue, LondonNW11
Born July 1945
Director
Appointed N/A

HAGER, Hersch

Active
The Drive, LondonNW11 9SU
Born May 1972
Director
Appointed 23 Jan 2014

HAGER, Maurice

Active
Alba Gardens, LondonNW11 9NR
Born March 1974
Director
Appointed 23 Jan 2014

FREEDMAN, Michael Gerald

Resigned
Oakfields Road, LondonNW11 0HY
Secretary
Appointed N/A
Resigned 15 Feb 1993

HAGER, Mendel

Resigned
24 Elmcroft Crescent, LondonNW11 9SY
Secretary
Appointed 15 Feb 1993
Resigned 09 Oct 2013

HAGER, Leah

Resigned
24 Elmcroft Crescent, LondonNW11 9SY
Born June 1914
Director
Appointed 15 Nov 1993
Resigned 17 Mar 2002

HAGER, Mendel

Resigned
24 Elmcroft Crescent, LondonNW11 9SY
Born December 1910
Director
Appointed N/A
Resigned 09 Oct 2013

HAGER, Michael Jacob

Resigned
22 Elmcroft Crescent, LondonNW11
Born January 1949
Director
Appointed 16 Aug 2004
Resigned 23 Jul 2015

MOSS, Joseph

Resigned
62 St Georges Road, LondonNW11 0LR
Born October 1927
Director
Appointed N/A
Resigned 16 Aug 2004
Fundings
Financials
Latest Activities

Filing History

110

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
190190
Legacy
9 August 2006
353353
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
15 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
287Change of Registered Office
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
28 February 1993
288288
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
8 September 1991
363b363b
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87