Company NameYeshiva Gedola Nezer Hatorah
Company StatusActive
Company Number11257291
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 March 2018(6 years, 1 month ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameJoseph Brand
Date of BirthApril 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2018(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address61 Grasmere Street West
Gateshead
Tyne And Wear
NE8 1TS
Director NameZelig Winegarten
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2018(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address24 Granville Street
Gateshead
Tyne And Wear
NE8 4EH
Director NameMr Samuel Zahn
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(2 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Granville Street
Gateshead
Tyne And Wear
NE8 4EH
Secretary NameMr Naftoli Lieberman
StatusCurrent
Appointed01 February 2024(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address24 Granville Street
Gateshead
Tyne And Wear
NE8 4EH
Director NameDavid Hanan
Date of BirthAugust 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2018(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Windermere Street
Gateshead
Tyne And Wear
NE8 1TU
Secretary NameDavid Hanan
StatusResigned
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address24 Granville Street
Gateshead
Tyne And Wear
NE8 4EH
Director NameMr Naftoli Meir Lieberman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(4 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Granville Street
Gateshead
NE8 4EH

Location

Registered Address24 Granville Street
Gateshead
Tyne And Wear
NE8 4EH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

26 June 2020Delivered on: 9 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 26 havelock terrace gateshead tyne and wear registered at the land registry with title no. TY226429.
Outstanding
26 May 2020Delivered on: 26 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 bedford place gateshead tyne & wear NE8 1PY registered at the land registry with title no. TY156977.
Outstanding
26 May 2020Delivered on: 26 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 82 bensham road gateshead tyne and wear NE8 1PS and land adjoining on the east side registered at the land registry with title nos. TY2433033 TY459289.
Outstanding
19 May 2020Delivered on: 19 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
9 February 2023Appointment of Mr Naftoli Meir Lieberman as a director on 1 February 2023 (2 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 May 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Registration of charge 112572910004, created on 26 June 2020 (38 pages)
26 May 2020Registration of charge 112572910003, created on 26 May 2020 (39 pages)
26 May 2020Registration of charge 112572910002, created on 26 May 2020 (39 pages)
19 May 2020Registration of charge 112572910001, created on 19 May 2020 (43 pages)
3 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Samuel Zahn as a director on 31 March 2020 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Termination of appointment of David Hanan as a director on 21 June 2019 (1 page)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 March 2018Incorporation (58 pages)