Background WavePink WaveYellow Wave

MERCAZ TORAH VECHESED LIMITED (05336875)

MERCAZ TORAH VECHESED LIMITED (05336875) is an active UK company. incorporated on 19 January 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. MERCAZ TORAH VECHESED LIMITED has been registered for 21 years. Current directors include OSTREICHER, Joseph, RAND, Mordche Dovid.

Company Number
05336875
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2005
Age
21 years
Address
5 North End Road, London, NW11 7RP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
OSTREICHER, Joseph, RAND, Mordche Dovid
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCAZ TORAH VECHESED LIMITED

MERCAZ TORAH VECHESED LIMITED is an active company incorporated on 19 January 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. MERCAZ TORAH VECHESED LIMITED was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05336875

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 19 January 2005

Size

N/A

Accounts

ARD: 27/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 27 October 2026
Period: 1 February 2025 - 27 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

5 North End Road London, NW11 7RP,

Previous Addresses

28 Braydon Road London N16 6QB
From: 19 January 2005To: 13 May 2024
Timeline

2 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OSTREICHER, Joseph

Active
28 Braydon Road, LondonN16 6QB
Secretary
Appointed 19 Jan 2005

OSTREICHER, Joseph

Active
28 Braydon Road, LondonN16 6QB
Born October 1968
Director
Appointed 19 Jan 2005

RAND, Mordche Dovid

Active
54 St Kildas Road, LondonN16 5BX
Born April 1968
Director
Appointed 19 Jan 2005

GROSSKOPF, Jacob Moshe

Resigned
41 Craven Walk, LondonN16 6BS
Born April 1964
Director
Appointed 19 Jan 2005
Resigned 25 Jan 2012

Persons with significant control

2

Mr Jacob Ostreicher

Active
North End Road, LondonNW11 7RP
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mordche Dovid Rand

Active
North End Road, LondonNW11 7RP
Born April 1968

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
14 June 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Administrative Restoration Company
8 June 2011
RT01RT01
Gazette Dissolved Compulsary
17 May 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Legacy
30 January 2006
288cChange of Particulars
Incorporation Company
19 January 2005
NEWINCIncorporation