Background WavePink WaveYellow Wave

TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED (07089312)

TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED (07089312) is an active UK company. incorporated on 27 November 2009. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED has been registered for 16 years. Current directors include BERKOWITZ, Solomon, Mr., FREUND, Maurice, LANGBERG, Aaron.

Company Number
07089312
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2009
Age
16 years
Address
180 Bethune Road, London, N16 5DS
Industry Sector
Education
Business Activity
Primary education
Directors
BERKOWITZ, Solomon, Mr., FREUND, Maurice, LANGBERG, Aaron
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED

TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED is an active company incorporated on 27 November 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED was registered 16 years ago.(SIC: 85200, 85310)

Status

active

Active since 16 years ago

Company No

07089312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 27 November 2009

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 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

TALMUD TORAH TOARH VEYIRAH D'SATMAR LONDON LIMITED
From: 27 November 2009To: 15 February 2010
Contact
Address

180 Bethune Road London, N16 5DS,

Previous Addresses

, 26 Clapton Common, London, E5 9BA
From: 27 November 2009To: 4 February 2016
Timeline

3 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERKOWITZ, Solomon, Mr.

Active
Bethune Road, LondonN16 5DS
Born January 1973
Director
Appointed 11 May 2020

FREUND, Maurice

Active
Clapton Common, LondonE5 9BA
Born December 1958
Director
Appointed 27 Nov 2009

LANGBERG, Aaron

Active
Clapton Common, LondonE5 9BA
Born September 1976
Director
Appointed 27 Nov 2009

OSTREICHER, Jacob

Resigned
Clapton Common, LondonE5 9BA
Born December 1935
Director
Appointed 27 Nov 2009
Resigned 09 May 2020

Persons with significant control

1

Mr Maurice Freund

Active
Clapton Common, LondonE5 9BA
Born December 1958

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 May 2012
AR01AR01
Annual Return Company With Made Up Date
14 May 2012
AR01AR01
Administrative Restoration Company
14 May 2012
RT01RT01
Gazette Dissolved Compulsary
12 July 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
27 November 2009
NEWINCIncorporation