ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 00653738
Status Active
Incorporation Date 24 March 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016. The most likely internet sites of ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED are www.organisationforthesupportoftoraheducation.co.uk, and www.organisation-for-the-support-of-torah-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Organisation For The Support of Torah Education Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00653738. Organisation For The Support of Torah Education Limited has been working since 24 March 1960. The present status of the company is Active. The registered address of Organisation For The Support of Torah Education Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LIPSCHITZ, Joseph is a Secretary of the company. BARD, Benjamin Binim is a Director of the company. BRANDER, Jacob Shia is a Director of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Pinkus Naftali is a Director of the company. ENGLANDER, Shulem Zvi is a Director of the company. LIPSCHITZ, Joseph is a Director of the company. WEISS, Joseph Leib, Rabbi is a Director of the company. Secretary FIXLER, Jacob has been resigned. Director FIXLER, Jacob has been resigned. Director LIPSCHITZ, Reuben Chaim has been resigned. Director SCHREIBER, Jacob has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
LIPSCHITZ, Joseph
Appointed Date: 20 January 1995

Director
BARD, Benjamin Binim
Appointed Date: 20 January 1995
72 years old

Director
BRANDER, Jacob Shia

77 years old

Director
ENGLANDER, Eliasz

93 years old

Director
ENGLANDER, Pinkus Naftali
Appointed Date: 20 January 1995
68 years old

Director
ENGLANDER, Shulem Zvi
Appointed Date: 20 January 1995
65 years old

Director
LIPSCHITZ, Joseph
Appointed Date: 20 January 1995
68 years old

Director
WEISS, Joseph Leib, Rabbi
Appointed Date: 20 January 1995
72 years old

Resigned Directors

Secretary
FIXLER, Jacob
Resigned: 20 June 1995

Director
FIXLER, Jacob
Resigned: 09 November 1994
114 years old

Director
LIPSCHITZ, Reuben Chaim
Resigned: 16 November 1993
99 years old

Director
SCHREIBER, Jacob
Resigned: 07 October 2003
89 years old

ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 31 March 2016
21 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
21 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
20 Jun 2016
Annual return made up to 20 June 2016 no member list
11 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
10 Jan 1987
Full accounts made up to 31 December 1985

09 Dec 1986
Particulars of mortgage/charge

02 Dec 1986
New director appointed

16 Sep 1986
Annual return made up to 24/07/86

24 Mar 1960
Certificate of incorporation

ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED Charges

24 September 2009
Legal mortgage
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 134 bethune road stoke newington london t/no EGL324891 and…
13 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 20 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 134 bethune road, lonodn t/no…
13 February 2004
Debenture
Delivered: 14 February 2004
Status: Satisfied on 20 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of floating charge the. Undertaking and all property…
10 April 1987
Legal charge
Delivered: 22 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 140, rochester way, kidbrooke, london borough of greenwich…
3 December 1986
Legal charge
Delivered: 9 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 138/138A rochester way, kidbrook, greenwich tn: sgl 428284.
4 February 1977
Legal charge
Delivered: 18 February 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 97 & 99 bethune rd & land with buildings to the west side…
6 August 1974
Legal charge
Delivered: 12 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the west side of bethune road…
2 December 1968
Instr of charge
Delivered: 6 December 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 bethune rd. Stoke newington, london, N. 16.
20 February 1964
Charge
Delivered: 28 February 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 97 bethune road stoke newington london.