Background WavePink WaveYellow Wave

JEWISH LEARNING EXCHANGE BUILDING LIMITED (06131792)

JEWISH LEARNING EXCHANGE BUILDING LIMITED (06131792) is an active UK company. incorporated on 28 February 2007. with registered office in 152-154 Golders Green Road. The company operates in the Education sector, engaged in other education n.e.c.. JEWISH LEARNING EXCHANGE BUILDING LIMITED has been registered for 19 years.

Company Number
06131792
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2007
Age
19 years
Address
152-154 Golders Green Road, NW11 8HE
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWISH LEARNING EXCHANGE BUILDING LIMITED

JEWISH LEARNING EXCHANGE BUILDING LIMITED is an active company incorporated on 28 February 2007 with the registered office located in 152-154 Golders Green Road. The company operates in the Education sector, specifically engaged in other education n.e.c.. JEWISH LEARNING EXCHANGE BUILDING LIMITED was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

06131792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 February 2007

Size

N/A

Accounts

ARD: 24/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 24 November 2026
Period: 1 March 2025 - 24 February 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

JEWISH LEARNING EXCHANGE/OHR SOMAYACH LIMITED
From: 28 February 2007To: 28 May 2021
Contact
Address

152-154 Golders Green Road London , NW11 8HE,

Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Sept 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Apr 24
Director Left
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Resolution
28 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Legacy
16 June 2011
MG01MG01
Legacy
16 June 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Incorporation Company
28 February 2007
NEWINCIncorporation