Background WavePink WaveYellow Wave

CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED (06324160)

CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED (06324160) is an active UK company. incorporated on 25 July 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED has been registered for 18 years. Current directors include FOGEL, Joel, Mr., FREUND, Maurice, GLUCKMAN, Samuel and 4 others.

Company Number
06324160
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2007
Age
18 years
Address
C/O DE CLARON LTD, London, NW11 8SB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FOGEL, Joel, Mr., FREUND, Maurice, GLUCKMAN, Samuel, KATINA, Mayer, KOHEN, Yoel, SCHER, Isaac, WEISS, Zvi Yehuda
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED

CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED is an active company incorporated on 25 July 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06324160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

FRIENDS OF SATMAR KOLLEL (ANTWERP) LIMITED
From: 25 July 2007To: 19 July 2013
Contact
Address

C/O DE CLARON LTD 3a The Vale London, NW11 8SB,

Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 20
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

FOGEL, Joel, Mr.

Active
Belgielei, Antwerp
Born July 1980
Director
Appointed 24 Jun 2013

FREUND, Maurice

Active
Overlea Road, LondonE5 9BG
Born December 1958
Director
Appointed 14 Dec 2009

GLUCKMAN, Samuel

Active
Plantin En Moretuslei, Antwerp
Born April 1966
Director
Appointed 24 Jun 2013

KATINA, Mayer

Active
Quinten Matsyslei, Antwerp
Born January 1974
Director
Appointed 24 Jun 2013

KOHEN, Yoel

Active
Belgielei, Antwerp
Born August 1982
Director
Appointed 24 Jun 2013

SCHER, Isaac

Active
Lamoriniere St, Antwerp
Born July 1968
Director
Appointed 24 Jun 2013

WEISS, Zvi Yehuda

Active
Belgielei, Antwerp
Born June 1970
Director
Appointed 24 Jun 2013

KRAUSZ, Isaac

Resigned
38 Warwick Grove, LondonE5 9HU
Secretary
Appointed 25 Jul 2007
Resigned 27 Jun 2013

LEW, Samuel, Mr.

Resigned
The Vale, LondonNW11 8SB
Secretary
Appointed 27 Jun 2013
Resigned 03 Jan 2020

BERKOWITZ, Lipa

Resigned
Albert St., Antwerp
Born April 1956
Director
Appointed 24 Jun 2013
Resigned 07 Dec 2025

KRAUSZ, Isaac

Resigned
38 Warwick Grove, LondonE5 9HU
Born July 1968
Director
Appointed 25 Jul 2007
Resigned 27 Jun 2013

LEW, Samuel

Resigned
79 Gladesmore Road, LondonN15 6TL
Born November 1977
Director
Appointed 25 Jul 2007
Resigned 03 Jan 2020

STERN, Shrage

Resigned
41 Hadley Court, LondonN16 6JO
Born December 1981
Director
Appointed 25 Jul 2007
Resigned 15 Dec 2009

Persons with significant control

1

Mr. Yoel Fogel

Active
Belgielei, 2018 Antwerp
Born July 1980

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
28 October 2008
287Change of Registered Office
Incorporation Company
25 July 2007
NEWINCIncorporation