BEIS AHARON CHARITABLE TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH ENGLAND

View Document

29/10/2029 October 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CURRSHO FROM 30/03/2019 TO 29/03/2019

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHARON HOFFMAN

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LIPSCHITZ / 21/07/2018

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI BARD

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1927 March 2019 PREVSHO FROM 01/04/2018 TO 31/03/2018

View Document

29/12/1829 December 2018 PREVSHO FROM 02/04/2018 TO 01/04/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/1829 March 2018 PREVSHO FROM 03/04/2017 TO 02/04/2017

View Document

02/01/182 January 2018 PREVSHO FROM 04/04/2017 TO 03/04/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/04/173 April 2017 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

04/01/174 January 2017 PREVSHO FROM 06/04/2016 TO 05/04/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/164 April 2016 PREVSHO FROM 07/04/2015 TO 06/04/2015

View Document

06/01/166 January 2016 PREVSHO FROM 08/04/2015 TO 07/04/2015

View Document

22/12/1522 December 2015 PREVEXT FROM 31/03/2015 TO 08/04/2015

View Document

28/07/1528 July 2015 20/07/15 NO MEMBER LIST

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 20/07/14 NO MEMBER LIST

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/03/1430 March 2014 PREVSHO FROM 01/04/2013 TO 31/03/2013

View Document

31/12/1331 December 2013 PREVSHO FROM 02/04/2013 TO 01/04/2013

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / FREIDA LIPSCHITZ / 01/01/2013

View Document

07/08/137 August 2013 20/07/13 NO MEMBER LIST

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / YOSSEL LIPSCHITZ / 01/01/2013

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/04/1310 April 2013 CURRSHO FROM 03/04/2012 TO 02/04/2012

View Document

03/01/133 January 2013 PREVSHO FROM 04/04/2012 TO 03/04/2012

View Document

10/09/1210 September 2012 20/07/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/04/124 April 2012 CURRSHO FROM 05/04/2011 TO 04/04/2011

View Document

05/01/125 January 2012 PREVSHO FROM 06/04/2011 TO 05/04/2011

View Document

26/10/1126 October 2011 20/07/11 NO MEMBER LIST

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/07/1020 July 2010 20/07/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHARON HOFFMAN / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORDECHAI BARD / 01/10/2009

View Document

27/01/1027 January 2010 PREVSHO FROM 07/04/2009 TO 06/04/2009

View Document

26/01/1026 January 2010 PREVEXT FROM 31/03/2009 TO 07/04/2009

View Document

29/10/0929 October 2009 20/07/09 NO MEMBER LIST

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 20/07/08

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 20/07/07

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 20/07/06

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 20/07/05

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 20/07/04

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 20/07/03

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 ANNUAL RETURN MADE UP TO 20/07/02

View Document

28/02/0228 February 2002 ANNUAL RETURN MADE UP TO 20/07/01

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 ANNUAL RETURN MADE UP TO 20/07/00

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 ANNUAL RETURN MADE UP TO 20/07/99

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 ANNUAL RETURN MADE UP TO 20/07/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 ANNUAL RETURN MADE UP TO 20/07/97

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED BEIS AHARON TRUST LIMITED CERTIFICATE ISSUED ON 12/02/97

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/962 August 1996 ANNUAL RETURN MADE UP TO 20/07/96

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/10/953 October 1995 ANNUAL RETURN MADE UP TO 24/07/95

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ANNUAL RETURN MADE UP TO 20/07/94

View Document

25/04/9425 April 1994 ANNUAL RETURN MADE UP TO 20/07/93

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 ANNUAL RETURN MADE UP TO 20/07/92

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/03/9223 March 1992 ANNUAL RETURN MADE UP TO 20/07/91

View Document

21/08/9121 August 1991 ANNUAL RETURN MADE UP TO 22/10/90

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED EDENHEIGHTS LIMITED CERTIFICATE ISSUED ON 23/07/90

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 REGISTERED OFFICE CHANGED ON 25/05/90 FROM: 250-256, ST.ANN'S ROAD LONDON N15

View Document

23/05/9023 May 1990 ANNUAL RETURN MADE UP TO 20/07/89

View Document

06/12/886 December 1988 ADOPT MEM AND ARTS 151188

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

25/02/8825 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/8825 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8813 January 1988 MEMORANDUM OF ASSOCIATION

View Document

13/01/8813 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company