UKBizDB.co.uk

SYNAGOGUE MAHARIM DUSHINSKY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Synagogue Maharim Dushinsky Limited. The company was founded 16 years ago and was given the registration number 06361759. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenhan, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:SYNAGOGUE MAHARIM DUSHINSKY LIMITED
Company Number:06361759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:50 Craven Park Road, South Tottenhan, London, N15 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66a, Gladesmore Road, London, England, N15 6TD

Director06 September 2007Active
66a, Gladesmore Road, London, England, N15 6TD

Director05 January 2023Active
66a, Gladesmore Road, London, England, N15 6TD

Director23 December 2015Active
30 Ashtead Road, London, E5 9BH

Secretary06 September 2007Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary05 September 2007Active
71 Leadale Road, London, N16 6DG

Director06 September 2007Active
30 Ashtead Road, London, E5 9BH

Director06 September 2007Active
39, Firsby Road, London, N16 6PX

Director01 January 2008Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director05 September 2007Active

People with Significant Control

Mr Yoel Duschinsky
Notified on:05 September 2023
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:66a, Gladesmore Road, London, England, N15 6TD
Nature of control:
  • Significant influence or control
Mr Avraham Heiss
Notified on:05 September 2016
Status:Active
Date of birth:September 1982
Nationality:Hungarian
Country of residence:England
Address:86, Fairview Road, London, England, N15 6TP
Nature of control:
  • Significant influence or control
Mr Zeew Oppman
Notified on:05 September 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:66a, Gladesmore Road, London, England, N15 6TD
Nature of control:
  • Significant influence or control
Mr Yeshayahu Abeles
Notified on:05 September 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:47, Filey Avenue, London, England, N16 6JL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Address

Change registered office address company with date old address new address.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-17Address

Change registered office address company with date old address new address.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company previous extended.

Download
2020-09-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.