Company NameA1 Chinuch Limited
DirectorJoseph Zvi Schleider
Company StatusActive
Company Number07711030
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Joseph Zvi Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Alexandra Road
Gateshead
NE8 1RB
Director NameMr Yechezkel Michael Halberstadt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bewick Road
Gateshead
NE8 1RR
Secretary NameMrs Judith Halberstadt
StatusResigned
Appointed02 January 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2018)
RoleCompany Director
Correspondence Address81 Bewick Road
Gateshead
NE8 1RR

Location

Registered Address163 Alexandra Road 163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Yechezkel Michael Halbertstadt
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 March 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
18 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 July 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
26 March 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
26 March 2018Previous accounting period shortened from 31 July 2018 to 30 November 2017 (1 page)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 February 2018Registered office address changed from 163 Alexandra Road Gateshead NE8 1RB England to PO Box NE8 1RB 163 Alexandra Road 163 Alexandra Road Gateshead Tyne and Wear NE8 1RB on 16 February 2018 (1 page)
16 February 2018Registered office address changed from 81 Bewick Road Gateshead NE8 1RR to 163 Alexandra Road Gateshead NE8 1RB on 16 February 2018 (1 page)
15 February 2018Notification of Joseph Schleider as a person with significant control on 1 February 2018 (2 pages)
15 February 2018Cessation of Yechezkel Michael Halberstadt as a person with significant control on 1 February 2018 (1 page)
15 February 2018Termination of appointment of Yechezkel Michael Halberstadt as a director on 5 February 2018 (1 page)
15 February 2018Termination of appointment of Judith Halberstadt as a secretary on 5 February 2018 (1 page)
15 February 2018Appointment of Mr Joseph Zvi Schleider as a director on 5 February 2018 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
17 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 March 2016Appointment of Mrs Judith Halberstadt as a secretary on 2 January 2016 (2 pages)
11 March 2016Appointment of Mrs Judith Halberstadt as a secretary on 2 January 2016 (2 pages)
19 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(3 pages)
19 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(3 pages)
12 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
6 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2011Incorporation (22 pages)
19 July 2011Incorporation (22 pages)