Background WavePink WaveYellow Wave

KOLEL BELZ MACHNOVKEH LIMITED (07756378)

KOLEL BELZ MACHNOVKEH LIMITED (07756378) is an active UK company. incorporated on 30 August 2011. with registered office in London. The company operates in the Education sector, engaged in cultural education. KOLEL BELZ MACHNOVKEH LIMITED has been registered for 14 years. Current directors include HERSHBERG, Yisocher Dov, Rabbi, WEISS, Joseph Leib, WEISS, Mordechai.

Company Number
07756378
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2011
Age
14 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Education
Business Activity
Cultural education
Directors
HERSHBERG, Yisocher Dov, Rabbi, WEISS, Joseph Leib, WEISS, Mordechai
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOLEL BELZ MACHNOVKEH LIMITED

KOLEL BELZ MACHNOVKEH LIMITED is an active company incorporated on 30 August 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. KOLEL BELZ MACHNOVKEH LIMITED was registered 14 years ago.(SIC: 85520)

Status

active

Active since 14 years ago

Company No

07756378

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 30 August 2011

Size

N/A

Accounts

ARD: 25/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 September 2024 - 25 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

BELADEN SYNAGOGUE LIMITED
From: 4 November 2011To: 12 November 2012
ADEN SYNAGOGUE LIMITED
From: 28 October 2011To: 4 November 2011
BELZ SYNAGOGUE LIMITED
From: 30 August 2011To: 28 October 2011
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

C/O Better Properties Limited 129 Stamford Hill London N16 5TW England
From: 25 May 2018To: 26 May 2021
73 Leadale Road London N16 6DG
From: 29 March 2013To: 25 May 2018
117 Clapton Common London E5 9AB
From: 30 August 2011To: 29 March 2013
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Dec 11
Director Joined
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
May 18
Director Left
May 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HERSHBERG, Yisocher Dov, Rabbi

Active
Castlewood Road, LondonN16 6DW
Born November 1973
Director
Appointed 29 Apr 2014

WEISS, Joseph Leib

Active
Castlewood Road, LondonN16 6DW
Born November 1953
Director
Appointed 30 Aug 2011

WEISS, Mordechai

Active
Castlewood Road, LondonN16 6DW
Born March 1977
Director
Appointed 29 Apr 2014

ENGLANDER, Shulem Zvi

Resigned
Castlewood Road, LondonN16 6DW
Born November 1960
Director
Appointed 30 Aug 2011
Resigned 01 Mar 2026

ROITENBARG, Simche

Resigned
129 Stamford Hill, LondonN16 5TW
Born December 1984
Director
Appointed 05 May 2012
Resigned 15 May 2018

ROITENBARG, Simche

Resigned
Clapton Common, LondonE5 9AB
Born December 1984
Director
Appointed 30 Aug 2011
Resigned 15 Nov 2011

Persons with significant control

2

1 Active
1 Ceased

Rabbi Yisochar Dov Hershberg

Active
Castlewood Road, LondonN16 6DW
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 03 Jul 2018

Mr Simche Roitenbarg

Ceased
129 Stamford Hill, LondonN16 5TW
Born December 1984

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Director Company
29 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 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
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts Amended With Made Up Date
6 June 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Certificate Change Of Name Company
4 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
28 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
30 August 2011
NEWINCIncorporation