Background WavePink WaveYellow Wave

BEIS YAAKOV GIRLS SCHOOL LIMITED (07327670)

BEIS YAAKOV GIRLS SCHOOL LIMITED (07327670) is an active UK company. incorporated on 27 July 2010. with registered office in London. The company operates in the Education sector, engaged in primary education. BEIS YAAKOV GIRLS SCHOOL LIMITED has been registered for 15 years. Current directors include LEITNER, Joshua.

Company Number
07327670
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2010
Age
15 years
Address
First Floor, London, N16 6XS
Industry Sector
Education
Business Activity
Primary education
Directors
LEITNER, Joshua
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS YAAKOV GIRLS SCHOOL LIMITED

BEIS YAAKOV GIRLS SCHOOL LIMITED is an active company incorporated on 27 July 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. BEIS YAAKOV GIRLS SCHOOL LIMITED was registered 15 years ago.(SIC: 85200)

Status

active

Active since 15 years ago

Company No

07327670

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 27 July 2010

Size

N/A

Accounts

ARD: 1/8

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 27 July 2010To: 9 February 2018
Timeline

5 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jan 15
Director Joined
May 15
Director Left
Nov 18
Director Left
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEITNER, Joshua

Active
Rostrevor Avenue, LondonN15 6LA
Born June 1969
Director
Appointed 06 May 2015

GROSSKOPF, Mark Mordechai

Resigned
Windus Road, LondonN16 6UT
Born October 1977
Director
Appointed 27 Jul 2010
Resigned 10 Jan 2015

SINITSKY, Sydney Samuel

Resigned
94 Stamford Hill, LondonN16 6XS
Born May 1948
Director
Appointed 27 Jul 2010
Resigned 13 Apr 2026

STERN, Isaac

Resigned
94 Stamford Hill, LondonN16 6XS
Born March 1983
Director
Appointed 27 Jul 2010
Resigned 11 Jun 2018

Persons with significant control

1

Mr Isaac Stern

Active
Portland Avenue, LondonN16 6EA
Born March 1983

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 November 2018
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Incorporation Company
27 July 2010
NEWINCIncorporation