Background WavePink WaveYellow Wave

SHAAREI ORAH LIMITED (06807305)

SHAAREI ORAH LIMITED (06807305) is an active UK company. incorporated on 2 February 2009. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education. SHAAREI ORAH LIMITED has been registered for 17 years. Current directors include FRANKEL, Maurice Moishe, HAGER, Jonathan, STERNLICHT, Eli.

Company Number
06807305
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2009
Age
17 years
Address
14 Hillcrest Avenue, London, NW11 0EN
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
FRANKEL, Maurice Moishe, HAGER, Jonathan, STERNLICHT, Eli
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAAREI ORAH LIMITED

SHAAREI ORAH LIMITED is an active company incorporated on 2 February 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. SHAAREI ORAH LIMITED was registered 17 years ago.(SIC: 85410)

Status

active

Active since 17 years ago

Company No

06807305

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 2 February 2009

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Small Company

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

14 Hillcrest Avenue London, NW11 0EN,

Previous Addresses

C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE England
From: 1 March 2021To: 21 December 2023
49 Mowbray Road Edgware Middlesex HA8 8JL England
From: 28 July 2017To: 1 March 2021
112 Green Lane Edgware Middlesex HA8 8EJ
From: 11 January 2011To: 28 July 2017
62 the Grove Edgware Middlesex HA8 9QB
From: 2 February 2009To: 11 January 2011
Timeline

9 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FRANKEL, Maurice Moishe

Active
Hillcrest Avenue, LondonNW11 0EN
Born December 1966
Director
Appointed 08 Jan 2014

HAGER, Jonathan

Active
Hillcrest Avenue, LondonNW11 0EN
Born July 1966
Director
Appointed 08 Jan 2014

STERNLICHT, Eli

Active
Hillcrest Avenue, LondonNW11 0EN
Born April 1982
Director
Appointed 01 Sept 2019

BECKER, Allan Charles

Resigned
Mowbray Road, EdgwareHA8 8JL
Secretary
Appointed 08 Jan 2014
Resigned 01 Sept 2019

RUBIN, Raymond Alan

Resigned
23 The Grove, EdgwareHA8 9QA
Secretary
Appointed 02 Feb 2009
Resigned 08 Jan 2014

BECKER, Allan Charles

Resigned
Mowbray Road, EdgwareHA8 8JL
Born August 1969
Director
Appointed 08 Jan 2014
Resigned 01 Sept 2019

HERTZ, Yitchag

Resigned
Hurstwood Road, LondonNW11 0AS
Born May 1938
Director
Appointed 02 Feb 2009
Resigned 08 Jan 2014

LIEBERMAN, Zvi Hirsh

Resigned
62 The Grove, EdgwareHA8 9QB
Born January 1960
Director
Appointed 02 Feb 2009
Resigned 08 Jan 2014

RUBIN, Raymond Alan

Resigned
23 The Grove, EdgwareHA8 9QA
Born May 1956
Director
Appointed 02 Feb 2009
Resigned 08 Jan 2014
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Resolution
17 February 2010
RESOLUTIONSResolutions
Incorporation Company
2 February 2009
NEWINCIncorporation