Background WavePink WaveYellow Wave

BEIS RUCHEL D'SATMAR (LONDON) LIMITED (06660324)

BEIS RUCHEL D'SATMAR (LONDON) LIMITED (06660324) is an active UK company. incorporated on 30 July 2008. with registered office in London. The company operates in the Education sector, engaged in primary education. BEIS RUCHEL D'SATMAR (LONDON) LIMITED has been registered for 17 years. Current directors include HERZKA, Jacob, KERNKRAUT, Jacob, KLEIN, Abraham Y.

Company Number
06660324
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2008
Age
17 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Education
Business Activity
Primary education
Directors
HERZKA, Jacob, KERNKRAUT, Jacob, KLEIN, Abraham Y
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS RUCHEL D'SATMAR (LONDON) LIMITED

BEIS RUCHEL D'SATMAR (LONDON) LIMITED is an active company incorporated on 30 July 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. BEIS RUCHEL D'SATMAR (LONDON) LIMITED was registered 17 years ago.(SIC: 85200)

Status

active

Active since 17 years ago

Company No

06660324

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 27/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

New Burlington House Finchley Road London, NW11 0PU,

Previous Addresses

First Floor, 94 Stamford Hill London N16 6XS England
From: 5 August 2019To: 3 August 2021
206 High Road London N15 4NP
From: 30 July 2008To: 5 August 2019
Timeline

7 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Aug 19
Director Joined
Aug 21
New Owner
Jul 22
New Owner
Jul 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Secretary
Appointed 30 Jul 2008

HERZKA, Jacob

Active
Finchley Road, LondonNW11 0PU
Born November 1966
Director
Appointed 12 Oct 2012

KERNKRAUT, Jacob

Active
Finchley Road, LondonNW11 0PU
Born January 1974
Director
Appointed 11 Mar 2020

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 30 Jul 2008

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 30 Jul 2008
Resigned 30 Jul 2008

KERNKRAUT, Jacob

Resigned
66a Chardmore Road, LondonN16 6JH
Born January 1974
Director
Appointed 30 Jul 2008
Resigned 31 Jul 2019

KORNBLUH, Jacob

Resigned
24 Firsby Road, LondonN16 6QA
Born February 1968
Director
Appointed 30 Jul 2008
Resigned 12 Oct 2012

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 30 Jul 2008
Resigned 30 Jul 2008

QA REGISTRARS LTD

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 30 Jul 2008
Resigned 30 Jul 2008

Persons with significant control

3

Jacob Kernkraut

Active
Finchley Road, LondonNW11 0PU
Born January 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Mar 2020

Mr Abraham Y Klein

Active
Finchley Road, LondonNW11 0PU
Born October 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2016

Mr Jacob Herzka

Active
Finchley Road, LondonNW11 0PU
Born November 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2010
AA01Change of Accounting Reference Date
Legacy
13 August 2009
363aAnnual Return
Legacy
5 April 2009
287Change of Registered Office
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
288bResignation of Director or Secretary
Incorporation Company
30 July 2008
NEWINCIncorporation