Background WavePink WaveYellow Wave

BEIS SOROH SCHNEIRER BUILDING FUND LIMITED (05416275)

BEIS SOROH SCHNEIRER BUILDING FUND LIMITED (05416275) is an active UK company. incorporated on 6 April 2005. with registered office in London. The company operates in the Education sector, engaged in primary education. BEIS SOROH SCHNEIRER BUILDING FUND LIMITED has been registered for 21 years. Current directors include ADLER, Anthony Joseph, ZWIEBEL, Benjamin David.

Company Number
05416275
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 2005
Age
21 years
Address
75 Maygrove Road, London, NW6 2EG
Industry Sector
Education
Business Activity
Primary education
Directors
ADLER, Anthony Joseph, ZWIEBEL, Benjamin David
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS SOROH SCHNEIRER BUILDING FUND LIMITED

BEIS SOROH SCHNEIRER BUILDING FUND LIMITED is an active company incorporated on 6 April 2005 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. BEIS SOROH SCHNEIRER BUILDING FUND LIMITED was registered 21 years ago.(SIC: 85200)

Status

active

Active since 21 years ago

Company No

05416275

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 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

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

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

75 Maygrove Road London, NW6 2EG,

Previous Addresses

Arbiter House Wilberforce Road London NW9 6AX
From: 6 April 2005To: 17 June 2016
Timeline

8 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Aug 13
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ADLER, Anthony Joseph

Active
9 Limes Avenue, LondonNW11 9TJ
Secretary
Appointed 06 Apr 2005

ADLER, Anthony Joseph

Active
9 Limes Avenue, LondonNW11 9TJ
Born May 1961
Director
Appointed 06 Apr 2005

ZWIEBEL, Benjamin David

Active
31 Sinclair Grove, LondonNW11 9JH
Born October 1958
Director
Appointed 06 Apr 2005

WALDMAN, Mordechai Leib

Resigned
26 Courtleigh Gardens, LondonNW11 9QR
Born November 1969
Director
Appointed 06 Apr 2005
Resigned 13 Aug 2013
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 September 2011
3.63.6
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Legacy
6 July 2011
LQ02LQ02
Legacy
15 June 2011
MG01MG01
Legacy
15 June 2011
MG01MG01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
5 May 2011
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
4 November 2010
3.63.6
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Legacy
28 October 2009
LQ01LQ01
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
8 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Incorporation Company
6 April 2005
NEWINCIncorporation