Background WavePink WaveYellow Wave

BNEI ZION COMMUNITY NURSERY LIMITED (07035874)

BNEI ZION COMMUNITY NURSERY LIMITED (07035874) is an active UK company. incorporated on 1 October 2009. with registered office in London. The company operates in the Education sector, engaged in primary education. BNEI ZION COMMUNITY NURSERY LIMITED has been registered for 16 years. Current directors include BRONNER, Benzion, RUDZINSKI, Benzion Dov, RUDZINSKI, Naftoli.

Company Number
07035874
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2009
Age
16 years
Address
89 89high Road, London, N15 6DL
Industry Sector
Education
Business Activity
Primary education
Directors
BRONNER, Benzion, RUDZINSKI, Benzion Dov, RUDZINSKI, Naftoli
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNEI ZION COMMUNITY NURSERY LIMITED

BNEI ZION COMMUNITY NURSERY LIMITED is an active company incorporated on 1 October 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. BNEI ZION COMMUNITY NURSERY LIMITED was registered 16 years ago.(SIC: 85200)

Status

active

Active since 16 years ago

Company No

07035874

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 1 October 2009

Size

N/A

Accounts

ARD: 26/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 July 2025
Period: 1 November 2023 - 26 October 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

89 89high Road London, N15 6DL,

Previous Addresses

49 Basement Ravensdale Road London N16 6TJ England
From: 24 April 2025To: 3 December 2025
50 Wellington Avenue London N15 6BA
From: 1 October 2009To: 24 April 2025
Timeline

5 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Nov 17
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RUDZINSKI, Benzion Dov

Active
122 Castlewood Road, LondonN15 6BE
Secretary
Appointed 01 Oct 2009

BRONNER, Benzion

Active
Grangecourt Road, LondonN16 5EG
Born July 1975
Director
Appointed 01 Sept 2022

RUDZINSKI, Benzion Dov

Active
122 Castlewood Road, LondonN15 6BE
Born August 1978
Director
Appointed 01 Oct 2009

RUDZINSKI, Naftoli

Active
Ashtead Road, LondonE5 9BJ
Born January 1983
Director
Appointed 01 Oct 2009

SCHREIBER, Jonathan

Resigned
Ravensdale Road, LondonN16 6TH
Born November 1982
Director
Appointed 01 Oct 2009
Resigned 23 Dec 2021

SILBERSTEIN, Yehudah Yonah

Resigned
Wargrave Ave, LondonN15 6UH
Born October 1979
Director
Appointed 01 Oct 2009
Resigned 27 Nov 2017

STEINFELD, Yitty

Resigned
Kyverdale Road, LondonN16 6PQ
Born January 1980
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2021

Persons with significant control

1

Mr Benzion Dov Rudzinski

Active
89high Road, LondonN15 6DL
Born August 1978

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2010
AR01AR01
Change Person Director Company With Change Date
28 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2010
CH01Change of Director Details
Memorandum Articles
22 March 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
18 March 2010
CC04CC04
Resolution
18 March 2010
RESOLUTIONSResolutions
Incorporation Company
1 October 2009
NEWINCIncorporation