Background WavePink WaveYellow Wave

BEIS SOROH SCHNEIRER OF GOLDERS GREEN LIMITED (03277365)

BEIS SOROH SCHNEIRER OF GOLDERS GREEN LIMITED (03277365) is an active UK company. incorporated on 12 November 1996. with registered office in London. The company operates in the Education sector, engaged in primary education. BEIS SOROH SCHNEIRER OF GOLDERS GREEN LIMITED has been registered for 29 years. Current directors include ADLER, Anthony Joseph, WALDMAN, Mordechai Leib.

Company Number
03277365
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 1996
Age
29 years
Address
C/O Goldwins, London, NW6 2EG
Industry Sector
Education
Business Activity
Primary education
Directors
ADLER, Anthony Joseph, WALDMAN, Mordechai Leib
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS SOROH SCHNEIRER OF GOLDERS GREEN LIMITED

BEIS SOROH SCHNEIRER OF GOLDERS GREEN LIMITED is an active company incorporated on 12 November 1996 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. BEIS SOROH SCHNEIRER OF GOLDERS GREEN LIMITED was registered 29 years ago.(SIC: 85200)

Status

active

Active since 29 years ago

Company No

03277365

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 12 November 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

C/O Goldwins 75 Maygrove Road London, NW6 2EG,

Timeline

2 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADLER, Anthony Joseph

Active
9 Limes Avenue, LondonNW11 9TJ
Secretary
Appointed 12 Nov 1996

ADLER, Anthony Joseph

Active
9 Limes Avenue, LondonNW11 9TJ
Born May 1961
Director
Appointed 12 Nov 1996

WALDMAN, Mordechai Leib

Active
C/O Goldwins, LondonNW6 2EG
Born November 1969
Director
Appointed 08 Jun 2020

GROSZ, Samuel Benjamin

Resigned
9 Golders Manor Drive, LondonNW11 9HU
Born December 1969
Director
Appointed 12 Nov 1996
Resigned 23 Feb 2005

HERSH, David

Resigned
26 Golders Gardens, LondonNW11 9BT
Born December 1960
Director
Appointed 12 Nov 1996
Resigned 31 Aug 1997

Persons with significant control

1

Mr Anthony Joseph Adler

Active
C/O Goldwins, LondonNW6 2EG
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
8 September 1999
287Change of Registered Office
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Incorporation Company
12 November 1996
NEWINCIncorporation