Background WavePink WaveYellow Wave

ATERES BEIS YAAKOV LIMITED (11705200)

ATERES BEIS YAAKOV LIMITED (11705200) is an active UK company. incorporated on 30 November 2018. with registered office in London. The company operates in the Education sector, engaged in primary education. ATERES BEIS YAAKOV LIMITED has been registered for 7 years. Current directors include BERLINGER, Shloime, BORDON, Moshe, MELINEK, Aryeh Yehudah and 1 others.

Company Number
11705200
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2018
Age
7 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Education
Business Activity
Primary education
Directors
BERLINGER, Shloime, BORDON, Moshe, MELINEK, Aryeh Yehudah, MELINEK, Leah
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATERES BEIS YAAKOV LIMITED

ATERES BEIS YAAKOV LIMITED is an active company incorporated on 30 November 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. ATERES BEIS YAAKOV LIMITED was registered 7 years ago.(SIC: 85200)

Status

active

Active since 7 years ago

Company No

11705200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 30 November 2018

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 20
New Owner
Nov 21
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BERLINGER, Shloime

Active
349 Regents Park Road, LondonN3 1DH
Born May 1994
Director
Appointed 02 Jul 2024

BORDON, Moshe

Active
349 Regents Park Road, LondonN3 1DH
Born August 1985
Director
Appointed 01 Dec 2019

MELINEK, Aryeh Yehudah

Active
Winston House, LondonN3 1DH
Born August 1975
Director
Appointed 30 Nov 2018

MELINEK, Leah

Active
349 Regents Park Road, LondonN3 1DH
Born April 1978
Director
Appointed 02 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Moshe Bordon

Ceased
349 Regents Park Road, LondonN3 1DH
Born August 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Nov 2021
Ceased 16 Dec 2025

Mr Aryeh Yehudah Melinek

Ceased
Winston House, LondonN3 1DH
Born August 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

40

Notification Of A Person With Significant Control Statement
16 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Memorandum Articles
5 December 2024
MAMA
Resolution
5 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Resolution
21 March 2023
RESOLUTIONSResolutions
Memorandum Articles
21 March 2023
MAMA
Statement Of Companys Objects
20 March 2023
CC04CC04
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Resolution
12 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
12 May 2020
CC04CC04
Memorandum Articles
12 May 2020
MAMA
Memorandum Articles
4 May 2020
MAMA
Statement Of Companys Objects
4 May 2020
CC04CC04
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Resolution
19 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Incorporation Company
30 November 2018
NEWINCIncorporation