Background WavePink WaveYellow Wave

VISHNITZ GIRLS SCHOOL LTD (06919686)

VISHNITZ GIRLS SCHOOL LTD (06919686) is an active UK company. incorporated on 29 May 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. VISHNITZ GIRLS SCHOOL LTD has been registered for 16 years. Current directors include STEINER, Benzion, STEREN, Mordechai, ZIEG, Israel.

Company Number
06919686
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2009
Age
16 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
STEINER, Benzion, STEREN, Mordechai, ZIEG, Israel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISHNITZ GIRLS SCHOOL LTD

VISHNITZ GIRLS SCHOOL LTD is an active company incorporated on 29 May 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. VISHNITZ GIRLS SCHOOL LTD was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

06919686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 6/6

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2024 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 June 2023 - 7 June 2024(14 months)
Type: Group Accounts

Next Due

Due by 5 June 2026
Period: 8 June 2024 - 6 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

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

115 Craven Park Road London, N15 6BL,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 11 October 2012To: 14 January 2015
5 Windus Road London N16 6UT United Kingdom
From: 1 June 2011To: 11 October 2012
C/O Sugarwhite & Associates 5 Windus Road London N16
From: 29 May 2009To: 1 June 2011
Timeline

2 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEINER, Benzion

Active
5 Leadale Road, LondonN16 6BZ
Born April 1982
Director
Appointed 29 May 2009

STEREN, Mordechai

Active
Moundfield Road, LondonN16 6TD
Born July 1987
Director
Appointed 02 Dec 2012

ZIEG, Israel

Active
Braydon Road, LondonN16 6QL
Born February 1973
Director
Appointed 29 May 2009

STEINER, Benzion

Resigned
5 Leadale Road, LondonN16 6BZ
Secretary
Appointed 29 May 2009
Resigned 02 Dec 2012

STEREN, Mordchi

Resigned
69 Stamford Hill, LondonN16 5TY
Born July 1987
Director
Appointed 29 May 2009
Resigned 04 Jun 2009
Fundings
Financials
Latest Activities

Filing History

53

Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Legacy
9 June 2009
288bResignation of Director or Secretary
Incorporation Company
29 May 2009
NEWINCIncorporation