Background WavePink WaveYellow Wave

MESIFTA RABBINICAL LTD (03252729)

MESIFTA RABBINICAL LTD (03252729) is an active UK company. incorporated on 20 September 1996. with registered office in London. The company operates in the Education sector, engaged in cultural education. MESIFTA RABBINICAL LTD has been registered for 29 years. Current directors include RAND, Israel Meir.

Company Number
03252729
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 1996
Age
29 years
Address
95 Osbaldeston Road, London, N16 6NP
Industry Sector
Education
Business Activity
Cultural education
Directors
RAND, Israel Meir
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MESIFTA RABBINICAL LTD

MESIFTA RABBINICAL LTD is an active company incorporated on 20 September 1996 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. MESIFTA RABBINICAL LTD was registered 29 years ago.(SIC: 85520)

Status

active

Active since 29 years ago

Company No

03252729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 20 September 1996

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

95 Osbaldeston Road London, N16 6NP,

Previous Addresses

, 11C Grosvenor Way, London, E5 9nd
From: 7 October 2015To: 2 August 2023
, 2L Cara House, 339 Seven Sisters Road, London, N15 6rd
From: 20 September 1996To: 7 October 2015
Timeline

5 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RAND, Israel Meir

Active
95 Osbaldeston Road, LondonN16 6NP
Secretary
Appointed 01 Dec 1996

RAND, Israel Meir

Active
Osbaldeston Road, LondonN16 6NP
Born July 1960
Director
Appointed 20 Mar 2026

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Sept 1996
Resigned 25 Sept 1996

OESTREICHER, Jacob

Resigned
17 Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed 01 Dec 1996
Resigned 20 Mar 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Sept 1996
Resigned 25 Sept 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Israel Meir Rand

Active
Osbaldeston Road, LondonN16 6NP
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 Mar 2026

Mr Jacob Oestreicher

Ceased
Fountayne Road, LondonN16 7EA
Born April 1959

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

79

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
1 June 2009
AAMDAAMD
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
24 May 1999
287Change of Registered Office
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
287Change of Registered Office
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Incorporation Company
20 September 1996
NEWINCIncorporation