Company NameBAER Hatora Ltd
Company StatusActive
Company Number04117057
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 2000(23 years, 5 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Lionel Spitzer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 days after company formation)
Appointment Duration23 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Windermere Street
Gateshead
Tyne & Wear
NE8 1TU
Secretary NameMr Spencer Harold Lichtig
StatusCurrent
Appointed06 October 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address22 Bewick Road
Gateshead
Tyne & Wear
NE8 4DP
Director NameMr Joseph Zvi Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(18 years after company formation)
Appointment Duration5 years, 4 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Bewick Road
Gateshead
Tyne & Wear
NE8 4DP
Director NameMr Joshua Kohn
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bewick Road
Gateshead
Tyne & Wear
NE8 4DP
Director NameMr Joseph Schleider
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 days after company formation)
Appointment Duration1 month (resigned 01 January 2001)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Albans Terrace
Gateshead
Tyne & Wear
NE8 4HA
Director NameMr Stanley Louis Levison
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 days after company formation)
Appointment Duration17 years, 10 months (resigned 10 October 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Ravenscourt Place
Bensham
Gateshead
Tyne & Wear
NE8 1PP
Secretary NameYechiel Cohen
NationalityBritish
StatusResigned
Appointed01 December 2000(2 days after company formation)
Appointment Duration15 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address237 Coatsworth Road
Gateshead
Tyne & Wear
NE8 4LJ
Director NameEzriel Salomon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 month after company formation)
Appointment Duration15 years, 6 months (resigned 17 July 2016)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashgrove Terrace
Gateshead
Tyne & Wear
NE8 1RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0191 4202140
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address22 Bewick Road
Gateshead
Tyne & Wear
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£305,649
Net Worth£35,148
Cash£7,297
Current Liabilities£4,080

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 5 April 2020 (13 pages)
29 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
7 December 2020Statement of company's objects (2 pages)
7 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2020Memorandum and Articles of Association (3 pages)
19 November 2020Appointment of Mr Joshua Kohn as a director on 1 August 2020 (2 pages)
6 January 2020Total exemption full accounts made up to 5 April 2019 (13 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 5 April 2018 (14 pages)
23 December 2018Appointment of Mr Joseph Zvi Schleider as a director on 17 December 2018 (2 pages)
13 December 2018Termination of appointment of Stanley Louis Levison as a director on 10 October 2018 (1 page)
13 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 5 April 2017 (14 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
2 January 2017Total exemption small company accounts made up to 3 April 2016 (4 pages)
2 January 2017Total exemption small company accounts made up to 3 April 2016 (4 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
16 October 2016Appointment of Mr Spencer Harold Lichtig as a secretary on 6 October 2016 (2 pages)
16 October 2016Termination of appointment of Yechiel Cohen as a secretary on 5 October 2016 (1 page)
16 October 2016Termination of appointment of Yechiel Cohen as a secretary on 5 October 2016 (1 page)
16 October 2016Appointment of Mr Spencer Harold Lichtig as a secretary on 6 October 2016 (2 pages)
17 July 2016Termination of appointment of Ezriel Salomon as a director on 17 July 2016 (1 page)
17 July 2016Termination of appointment of Ezriel Salomon as a director on 17 July 2016 (1 page)
11 January 2016Annual return made up to 29 November 2015 no member list (5 pages)
11 January 2016Annual return made up to 29 November 2015 no member list (5 pages)
22 December 2015Total exemption full accounts made up to 5 April 2015 (11 pages)
22 December 2015Total exemption full accounts made up to 5 April 2015 (11 pages)
30 November 2014Annual return made up to 29 November 2014 no member list (5 pages)
30 November 2014Annual return made up to 29 November 2014 no member list (5 pages)
3 November 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
3 November 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
3 November 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
3 December 2013Annual return made up to 29 November 2013 no member list (5 pages)
3 December 2013Annual return made up to 29 November 2013 no member list (5 pages)
24 July 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
24 July 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
9 January 2013Annual return made up to 29 November 2012 no member list (5 pages)
9 January 2013Annual return made up to 29 November 2012 no member list (5 pages)
7 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
7 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
7 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
30 October 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
30 October 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
30 October 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
9 February 2012Total exemption full accounts made up to 5 April 2011 (13 pages)
9 February 2012Total exemption full accounts made up to 5 April 2011 (13 pages)
9 February 2012Total exemption full accounts made up to 5 April 2011 (13 pages)
16 January 2012Annual return made up to 29 November 2011 no member list (5 pages)
16 January 2012Annual return made up to 29 November 2011 no member list (5 pages)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
11 March 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
11 March 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
11 March 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
24 February 2011Annual return made up to 29 November 2010 no member list (5 pages)
24 February 2011Annual return made up to 29 November 2010 no member list (5 pages)
9 December 2009Director's details changed for Lionel Spitzer on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Stanley Louis Levison on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Stanley Louis Levison on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ezriel Salomon on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ezriel Salomon on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Lionel Spitzer on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ezriel Salomon on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Lionel Spitzer on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 29 November 2009 no member list (4 pages)
9 December 2009Director's details changed for Mr Stanley Louis Levison on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 29 November 2009 no member list (4 pages)
4 November 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
4 November 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
14 May 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
14 May 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
14 May 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
16 March 2009Annual return made up to 29/11/08 (3 pages)
16 March 2009Annual return made up to 29/11/08 (3 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
17 December 2007Annual return made up to 29/11/07 (2 pages)
17 December 2007Annual return made up to 29/11/07 (2 pages)
23 February 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
23 February 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
23 February 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
20 January 2007Annual return made up to 29/11/06 (4 pages)
20 January 2007Annual return made up to 29/11/06 (4 pages)
1 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
1 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
1 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
23 December 2005Delivery ext'd 3 mth 05/04/05 (1 page)
23 December 2005Delivery ext'd 3 mth 05/04/05 (1 page)
8 December 2005Annual return made up to 29/11/05 (4 pages)
8 December 2005Annual return made up to 29/11/05 (4 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 January 2005Annual return made up to 29/11/04 (4 pages)
18 January 2005Annual return made up to 29/11/04 (4 pages)
7 December 2004Delivery ext'd 3 mth 05/04/04 (1 page)
7 December 2004Delivery ext'd 3 mth 05/04/04 (1 page)
8 April 2004Delivery ext'd 3 mth 05/04/03 (2 pages)
8 April 2004Delivery ext'd 3 mth 05/04/03 (2 pages)
20 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
22 December 2003Annual return made up to 29/11/03 (4 pages)
22 December 2003Annual return made up to 29/11/03 (4 pages)
3 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
3 January 2003Annual return made up to 29/11/02 (4 pages)
3 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
3 January 2003Annual return made up to 29/11/02 (4 pages)
3 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 August 2002Delivery ext'd 3 mth 05/04/02 (1 page)
30 August 2002Delivery ext'd 3 mth 05/04/02 (1 page)
5 December 2001Annual return made up to 29/11/01 (4 pages)
5 December 2001Annual return made up to 29/11/01 (4 pages)
30 October 2001Accounting reference date extended from 30/11/01 to 05/04/02 (1 page)
30 October 2001Accounting reference date extended from 30/11/01 to 05/04/02 (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
29 November 2000Incorporation (22 pages)
29 November 2000Incorporation (22 pages)