Background WavePink WaveYellow Wave

HIGHER TALMUDICAL EDUCATION LIMITED (03763762)

HIGHER TALMUDICAL EDUCATION LIMITED (03763762) is an active UK company. incorporated on 4 May 1999. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education. HIGHER TALMUDICAL EDUCATION LIMITED has been registered for 26 years. Current directors include FISCHEL, Aron, ISSACHAROFF, Israel, STEINMETZ, Aron.

Company Number
03763762
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1999
Age
26 years
Address
91 Dunsmure Road, London, N16 5HT
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
FISCHEL, Aron, ISSACHAROFF, Israel, STEINMETZ, Aron
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHER TALMUDICAL EDUCATION LIMITED

HIGHER TALMUDICAL EDUCATION LIMITED is an active company incorporated on 4 May 1999 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education. HIGHER TALMUDICAL EDUCATION LIMITED was registered 26 years ago.(SIC: 85421)

Status

active

Active since 26 years ago

Company No

03763762

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 4 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

91 Dunsmure Road 16 Dominion House London, N16 5HT,

Previous Addresses

91 91 Dunsmure Road 16 Dominion House London N16 5HT United Kingdom
From: 29 November 2016To: 30 November 2016
13 C Glaserton Road London N16 5QU
From: 4 May 1999To: 29 November 2016
Timeline

3 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
May 99
Director Joined
Dec 13
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FISCHEL, Aron

Active
8 St Kildas Road, LondonN16 5BP
Born August 1962
Director
Appointed 04 May 1999

ISSACHAROFF, Israel

Active
5 St Kildas Road, LondonN16 5BP
Born February 1962
Director
Appointed 04 May 1999

STEINMETZ, Aron

Active
Allenbridge, LondonN16 5DE
Born June 1985
Director
Appointed 15 Dec 2013

EINHORN, Chaya

Resigned
10 Fairholt Road, LondonN16 5HW
Secretary
Appointed 20 Feb 2001
Resigned 10 Jun 2005

FRIESEL, Chaye Rivke

Resigned
13 C Glaserton Road, LondonN16 5QU
Secretary
Appointed 10 Jun 2005
Resigned 25 Nov 2016

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 04 May 1999
Resigned 04 May 1999

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 04 May 1999
Resigned 04 May 1999

Persons with significant control

1

Mr Aron Steinmetz

Active
Dunsmure Road, LondonN16 5HT
Born June 1986

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts Amended With Made Up Date
2 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
16 June 2005
287Change of Registered Office
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 March 2001
287Change of Registered Office
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
287Change of Registered Office
Gazette Notice Compulsary
28 November 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Incorporation Company
4 May 1999
NEWINCIncorporation