Background WavePink WaveYellow Wave

SYNAGOGUE MAHARIM DUSHINSKY LIMITED (06361759)

SYNAGOGUE MAHARIM DUSHINSKY LIMITED (06361759) is an active UK company. incorporated on 5 September 2007. with registered office in London. The company operates in the Education sector, engaged in cultural education. SYNAGOGUE MAHARIM DUSHINSKY LIMITED has been registered for 18 years. Current directors include ABELES, Yeshayahu, DUSCHINSKY, Yoel.

Company Number
06361759
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 2007
Age
18 years
Address
66a Gladesmore Road, London, N15 6TD
Industry Sector
Education
Business Activity
Cultural education
Directors
ABELES, Yeshayahu, DUSCHINSKY, Yoel
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNAGOGUE MAHARIM DUSHINSKY LIMITED

SYNAGOGUE MAHARIM DUSHINSKY LIMITED is an active company incorporated on 5 September 2007 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. SYNAGOGUE MAHARIM DUSHINSKY LIMITED was registered 18 years ago.(SIC: 85520)

Status

active

Active since 18 years ago

Company No

06361759

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 5 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

66a Gladesmore Road London, N15 6TD,

Previous Addresses

49a Lower Ground Floor Osbaldeston Road London N16 7DL England
From: 17 July 2022To: 27 June 2023
50 Craven Park Road South Tottenhan London N15 6AB
From: 16 June 2011To: 17 July 2022
30 Ashtead Road London E5 9BH
From: 5 September 2007To: 16 June 2011
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 10
Director Left
Oct 13
Director Joined
Dec 15
Loan Cleared
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Director Left
May 20
Owner Exit
May 20
Director Joined
Jan 23
New Owner
Sept 23
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ABELES, Yeshayahu

Active
Gladesmore Road, LondonN15 6TD
Born November 1982
Director
Appointed 06 Sept 2007

DUSCHINSKY, Yoel

Active
Gladesmore Road, LondonN15 6TD
Born October 1983
Director
Appointed 05 Jan 2023

HEISS, Avraham

Resigned
30 Ashtead Road, LondonE5 9BH
Secretary
Appointed 06 Sept 2007
Resigned 21 May 2020

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 05 Sept 2007
Resigned 06 Sept 2007

GROSS, Sholem

Resigned
71 Leadale Road, LondonN16 6DG
Born October 1979
Director
Appointed 06 Sept 2007
Resigned 01 Nov 2010

HEISS, Avraham

Resigned
30 Ashtead Road, LondonE5 9BH
Born September 1982
Director
Appointed 06 Sept 2007
Resigned 21 May 2020

LEIBOWITZ, Moshe, Mr.

Resigned
Firsby Road, LondonN16 6PX
Born April 1937
Director
Appointed 01 Jan 2008
Resigned 28 Jul 2013

OPPMAN, Zeew

Resigned
Gladesmore Road, LondonN15 6TD
Born December 1979
Director
Appointed 23 Dec 2015
Resigned 21 May 2025

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 05 Sept 2007
Resigned 06 Sept 2007

Persons with significant control

4

2 Active
2 Ceased

Mr Yoel Duschinsky

Active
Gladesmore Road, LondonN15 6TD
Born October 1983

Nature of Control

Significant influence or control
Notified 05 Sept 2023

Mr Zeew Oppman

Ceased
Gladesmore Road, LondonN15 6TD
Born December 1979

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 21 May 2025

Mr Avraham Heiss

Ceased
Fairview Road, LondonN15 6TP
Born September 1982

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 21 May 2020

Mr Yeshayahu Abeles

Active
Filey Avenue, LondonN16 6JL
Born November 1982

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
8 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
20 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Incorporation Company
5 September 2007
NEWINCIncorporation