Background WavePink WaveYellow Wave

SHIRAS DEVORAH LIMITED (11236806)

SHIRAS DEVORAH LIMITED (11236806) is an active UK company. incorporated on 6 March 2018. with registered office in London. The company operates in the Education sector, engaged in general secondary education. SHIRAS DEVORAH LIMITED has been registered for 8 years. Current directors include ADLER, Anthony Joseph, BODNER, Bernard, ISAACS, Lee.

Company Number
11236806
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
1011 Finchley Road, London, NW11 7HB
Industry Sector
Education
Business Activity
General secondary education
Directors
ADLER, Anthony Joseph, BODNER, Bernard, ISAACS, Lee
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRAS DEVORAH LIMITED

SHIRAS DEVORAH LIMITED is an active company incorporated on 6 March 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. SHIRAS DEVORAH LIMITED was registered 8 years ago.(SIC: 85310)

Status

active

Active since 8 years ago

Company No

11236806

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

1011 Finchley Road London, NW11 7HB,

Previous Addresses

9 Limes Avenue London NW11 9TJ United Kingdom
From: 6 March 2018To: 14 January 2025
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 24
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ADLER, Anthony Joseph

Active
Finchley Road, LondonNW11 7HB
Born May 1961
Director
Appointed 06 Mar 2018

BODNER, Bernard

Active
Finchley Road, LondonNW11 7HB
Born July 1981
Director
Appointed 03 Mar 2023

ISAACS, Lee

Active
Bateman Street, LondonW1D 4AG
Born December 1977
Director
Appointed 20 Apr 2018

REICH, Miriam

Resigned
Limes Avenue, LondonNW11 9TJ
Secretary
Appointed 06 Mar 2018
Resigned 03 Sept 2018

BODNER, Ian

Resigned
Finchley Road, LondonNW11 7HB
Born July 1981
Director
Appointed 03 Mar 2023
Resigned 03 Mar 2023

GROSSKOPF, Asher

Resigned
Alba Gardens, LondonNW11 9NR
Born January 1983
Director
Appointed 20 Apr 2018
Resigned 02 Mar 2023

SAMUELS, Marc Howard

Resigned
Regents Park Road, LondonN3 1DH
Born July 1971
Director
Appointed 22 Jul 2024
Resigned 21 Dec 2024

Persons with significant control

1

Mr Anthony Joseph Adler

Active
Finchley Road, LondonNW11 7HB
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Resolution
20 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Incorporation Company
6 March 2018
NEWINCIncorporation