Background WavePink WaveYellow Wave

MORESHET HATORAH LTD (03638569)

MORESHET HATORAH LTD (03638569) is an active UK company. incorporated on 25 September 1998. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. MORESHET HATORAH LTD has been registered for 27 years. Current directors include MOSKOVITS, Moses.

Company Number
03638569
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 1998
Age
27 years
Address
1 Belz Terrace, London, E5 9SN
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
MOSKOVITS, Moses
SIC Codes
88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORESHET HATORAH LTD

MORESHET HATORAH LTD is an active company incorporated on 25 September 1998 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. MORESHET HATORAH LTD was registered 27 years ago.(SIC: 88910, 88990)

Status

active

Active since 27 years ago

Company No

03638569

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 25 September 1998

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

1 Belz Terrace London, E5 9SN,

Previous Addresses

1 Belz Terrace London E5 9SN England
From: 12 May 2023To: 12 May 2023
1 Belz Terrace London E5 9SN England
From: 12 May 2023To: 12 May 2023
1 1Belz Terrace London E5 9SN England
From: 12 May 2023To: 12 May 2023
1 Belz Terrace London E5 9AL England
From: 16 October 2018To: 12 May 2023
13 Hurstdene Gardens London N15 6NA
From: 25 September 1998To: 16 October 2018
Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Loan Secured
Sept 13
Director Joined
May 16
Director Left
May 16
Loan Secured
Jul 16
Loan Secured
Mar 18
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Mar 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Aug 24
Director Left
Feb 25
Owner Exit
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MOSKOVITS, Moses

Active
Wargrave Avenue, LondonN15 6UA
Born June 1968
Director
Appointed 26 May 2016

RUMPLER, Edward

Resigned
2 St Kildas Road, LondonN16 5BP
Secretary
Appointed 19 Oct 1998
Resigned 09 Feb 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Sept 1998
Resigned 25 Sept 1998

BAUMGARTEN, Jehudah

Resigned
34 Heathland Road, LondonN16 5LZ
Born June 1948
Director
Appointed 19 Oct 1998
Resigned 17 Feb 2025

KLEIN, Ahron

Resigned
122 Kyverdale Road, LondonN16 6PR
Born August 1976
Director
Appointed 19 Oct 1998
Resigned 06 Mar 2023

RUMPLER, Edward

Resigned
2 St Kildas Road, LondonN16 5BP
Born July 1945
Director
Appointed 19 Oct 1998
Resigned 09 Feb 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Sept 1998
Resigned 25 Sept 1998

Persons with significant control

4

1 Active
3 Ceased

Mr Jehudah Baumgarten

Ceased
Belz Terrace, LondonE5 9SN
Born June 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2026

Mr Ahron Klein

Ceased
Belz Terrace, LondonE5 9SN
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2023

Mr Moshe Moskowitz

Ceased
Belz Terrace, LondonE5 9AL
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2020

Mr Moses Moskovits

Active
Belz Terrace, LondonE5 9SN
Born June 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
18 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Resolution
13 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 March 2013
AA01Change of Accounting Reference Date
Legacy
17 January 2013
MG01MG01
Change Account Reference Date Company Previous Shortened
30 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Gazette Notice Compulsary
27 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
30 June 2009
287Change of Registered Office
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
28 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
5 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 March 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
8 September 2005
287Change of Registered Office
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Partial Exemption
23 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 September 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
9 June 2000
225Change of Accounting Reference Date
Memorandum Articles
13 January 2000
MEM/ARTSMEM/ARTS
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Incorporation Company
25 September 1998
NEWINCIncorporation