Background WavePink WaveYellow Wave

BEIS CHINUCH LEBONOS LIMITED (02831224)

BEIS CHINUCH LEBONOS LIMITED (02831224) is an active UK company. incorporated on 29 June 1993. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. BEIS CHINUCH LEBONOS LIMITED has been registered for 32 years. Current directors include SCHECHTER, Abraham, SPITZER, Esther, SPITZER, Neil.

Company Number
02831224
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 1993
Age
32 years
Address
Woodberry Down Centre, London, N4 2SH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
SCHECHTER, Abraham, SPITZER, Esther, SPITZER, Neil
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS CHINUCH LEBONOS LIMITED

BEIS CHINUCH LEBONOS LIMITED is an active company incorporated on 29 June 1993 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. BEIS CHINUCH LEBONOS LIMITED was registered 32 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 32 years ago

Company No

02831224

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 29 June 1993

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Woodberry Down Centre Woodberry Down London, N4 2SH,

Previous Addresses

63a Lampard Grove London N16 6XA England
From: 12 January 2023To: 23 October 2023
103 High Street Waltham Cross EN8 7AN England
From: 21 January 2022To: 12 January 2023
1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England
From: 5 March 2019To: 21 January 2022
C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
From: 2 July 2015To: 5 March 2019
206 High Road London N15 4NP
From: 29 June 1993To: 2 July 2015
Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Oct 10
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Jun 25
Director Left
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SCHECHTER, Abraham

Active
Woodberry Down, LondonN4 2SH
Born January 1962
Director
Appointed 15 Sept 2015

SPITZER, Esther

Active
Paget Road, LondonN16 5ND
Born August 1947
Director
Appointed 29 Jun 1993

SPITZER, Neil

Active
Heathland Road, LondonN16 5NH
Born November 1972
Director
Appointed 21 Jan 2022

GLUCK, Isaiah

Resigned
128 Stamford Hill, LondonN16 6QT
Secretary
Appointed 29 Jun 1993
Resigned 15 Apr 2002

SPITZER, Neil

Resigned
26 Heathland Road, LondonN16 5NH
Secretary
Appointed 15 Apr 2002
Resigned 02 Jul 2025

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 29 Jun 1993
Resigned 29 Jun 1993

GLUCK, Fay

Resigned
128 Stamford Hill, LondonN16 6QT
Born December 1947
Director
Appointed 29 Jun 1993
Resigned 28 Jul 1997

GLUCK, Isaiah

Resigned
128 Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed 29 Jun 1993
Resigned 28 Jul 1997

REITZER, Yehudo

Resigned
30 Linthorpe Road, LondonN16 5RF
Born January 1967
Director
Appointed 28 Jul 1997
Resigned 16 Sept 2010

SCHECHTER, Abraham

Resigned
141 Castlewood Road, LondonN15 6BD
Born January 1962
Director
Appointed 28 Jul 1997
Resigned 10 Feb 1998

SPITZER, Neil

Resigned
26 Heathland Road, LondonN16 5NH
Born November 1973
Director
Appointed 10 Feb 1998
Resigned 21 Jan 2022

SPITZER, Richard

Resigned
5 Paget Road, LondonN16 5HD
Born April 1944
Director
Appointed 29 Jun 1993
Resigned 09 Jul 1993

TEITELBAUM, Chanoch Henoch

Resigned
Woodberry Down, LondonN4 2SH
Born December 1984
Director
Appointed 15 Sept 2015
Resigned 02 Jul 2025

Persons with significant control

1

Mr Abraham Schechter

Active
Woodberry Down, LondonN4 2SH
Born January 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

112

Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
20 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Auditors Resignation Company
10 November 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
18 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
14 April 2015
AAMDAAMD
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
224224
Legacy
31 August 1993
288288
Legacy
9 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Incorporation Company
29 June 1993
NEWINCIncorporation