Background WavePink WaveYellow Wave

TIFERES HIGH SCHOOL LTD (03446070)

TIFERES HIGH SCHOOL LTD (03446070) is an active UK company. incorporated on 7 October 1997. with registered office in 233a Golders Green Road. The company operates in the Education sector, engaged in general secondary education. TIFERES HIGH SCHOOL LTD has been registered for 28 years. Current directors include HAGER, Gershon, Rabbi, HERSH, David, SEGAL, Elliott.

Company Number
03446070
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1997
Age
28 years
Address
233a Golders Green Road, NW11 9ES
Industry Sector
Education
Business Activity
General secondary education
Directors
HAGER, Gershon, Rabbi, HERSH, David, SEGAL, Elliott
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIFERES HIGH SCHOOL LTD

TIFERES HIGH SCHOOL LTD is an active company incorporated on 7 October 1997 with the registered office located in 233a Golders Green Road. The company operates in the Education sector, specifically engaged in general secondary education. TIFERES HIGH SCHOOL LTD was registered 28 years ago.(SIC: 85310)

Status

active

Active since 28 years ago

Company No

03446070

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 7 October 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

LONDON JEWISH GIRLS HIGH LIMITED
From: 7 October 1997To: 6 March 2015
Contact
Address

233a Golders Green Road London , NW11 9ES,

Timeline

6 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 22
Director Left
Aug 23
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HERSH, David

Active
26 Golders Gardens, LondonNW11 9BT
Secretary
Appointed 07 Oct 1997

HAGER, Gershon, Rabbi

Active
2 Beverley Gardens, LondonNW11 9DG
Born July 1945
Director
Appointed 07 Oct 1997

HERSH, David

Active
26 Golders Gardens, LondonNW11 9BT
Born December 1960
Director
Appointed 07 Oct 1997

SEGAL, Elliott

Active
Shirehall Park, LondonNW4 2QN
Born March 1972
Director
Appointed 01 Nov 2024

JAFFE, Nechemia

Resigned
233a Golders Green RoadNW11 9ES
Born January 1977
Director
Appointed 08 Jun 2021
Resigned 31 Jul 2022

PEARLMAN, Elie

Resigned
233a Golders Green RoadNW11 9ES
Born April 1982
Director
Appointed 08 Jun 2021
Resigned 25 Aug 2023

POSEN, Frank

Resigned
10 Armitage Road, LondonNW11 8RA
Born March 1942
Director
Appointed 07 Oct 1997
Resigned 03 Dec 1997

Persons with significant control

1

Mr David Hersh

Active
Golders Green Road, LondonNW11 9ES
Born December 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
2 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288bResignation of Director or Secretary
Incorporation Company
7 October 1997
NEWINCIncorporation