Background WavePink WaveYellow Wave

BEIS YAAKOV PRIMARY SCHOOL FOUNDATION (06590192)

BEIS YAAKOV PRIMARY SCHOOL FOUNDATION (06590192) is an active UK company. incorporated on 12 May 2008. with registered office in London. The company operates in the Education sector, engaged in primary education. BEIS YAAKOV PRIMARY SCHOOL FOUNDATION has been registered for 17 years. Current directors include COHEN, Andrew Selwyn, KLEIN, Sylvain, PERL, Benjamin Eliezer and 1 others.

Company Number
06590192
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 May 2008
Age
17 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Education
Business Activity
Primary education
Directors
COHEN, Andrew Selwyn, KLEIN, Sylvain, PERL, Benjamin Eliezer, VORHAND, Mark
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS YAAKOV PRIMARY SCHOOL FOUNDATION

BEIS YAAKOV PRIMARY SCHOOL FOUNDATION is an active company incorporated on 12 May 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. BEIS YAAKOV PRIMARY SCHOOL FOUNDATION was registered 17 years ago.(SIC: 85200)

Status

active

Active since 17 years ago

Company No

06590192

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 12 May 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

BEIS YAAKOV PRIMARY SCHOOL LIMITED
From: 12 May 2008To: 11 August 2008
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

220 the Vale London NW11 8SR
From: 12 May 2008To: 6 April 2021
Timeline

2 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

KLEIN, Sylvain

Active
44 Highfield Gardens, LondonNW11 9HB
Secretary
Appointed 17 Jun 2008

COHEN, Andrew Selwyn

Active
Highfield Gardens, LondonNW11 9HB
Born August 1956
Director
Appointed 07 Jun 2013

KLEIN, Sylvain

Active
44 Highfield Gardens, LondonNW11 9HB
Born July 1947
Director
Appointed 12 May 2008

PERL, Benjamin Eliezer

Active
8 Goodyers Gardens, LondonNW4 2HD
Born January 1945
Director
Appointed 12 May 2008

VORHAND, Mark

Active
45 Cranbourne Gardens, LondonNW11 0HU
Born August 1960
Director
Appointed 12 May 2008
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Annual Return Company With Made Up Date
16 June 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
20 May 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2008
288aAppointment of Director or Secretary
Incorporation Company
12 May 2008
NEWINCIncorporation