THE MORIAH LEGACY TRUST

THE MORIAH LEGACY TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE MORIAH LEGACY TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03239099
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MORIAH LEGACY TRUST?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Primary education (85200) / Education

    Where is THE MORIAH LEGACY TRUST located?

    Registered Office Address
    Eastcote Point
    Cuckoo Hill
    HA5 2BB Pinner
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MORIAH LEGACY TRUST?

    Previous Company Names
    Company NameFromUntil
    HARROW JEWISH DAY SCHOOL TRUSTAug 19, 1996Aug 19, 1996

    What are the latest accounts for THE MORIAH LEGACY TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 29, 2025
    Next Accounts Due OnMay 29, 2026
    Last Accounts
    Last Accounts Made Up ToAug 29, 2024

    What is the status of the latest confirmation statement for THE MORIAH LEGACY TRUST?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for THE MORIAH LEGACY TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Woldman as a director on Nov 17, 2025

    2 pagesAP01

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Appointment of Lady Tracey Michelle Dunn as a director on May 14, 2025

    2 pagesAP01

    Total exemption full accounts made up to Aug 29, 2024

    17 pagesAA

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 29, 2023

    19 pagesAA

    Certificate of change of name

    Company name changed harrow jewish day school trust\certificate issued on 29/01/24
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2023

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Confirmation statement made on Aug 20, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 29, 2022

    17 pagesAA

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 29, 2021

    20 pagesAA

    Confirmation statement made on Aug 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 29, 2020

    21 pagesAA

    Confirmation statement made on Aug 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 29, 2019

    22 pagesAA

    Confirmation statement made on Aug 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 29, 2018

    18 pagesAA

    Previous accounting period shortened from Aug 30, 2018 to Aug 29, 2018

    1 pagesAA01

    Confirmation statement made on Aug 20, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip David Gershuny on Aug 10, 2018

    2 pagesCH01

    Director's details changed for Mrs Doreen Sandra Samuels on Aug 10, 2018

    2 pagesCH01

    Who are the officers of THE MORIAH LEGACY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Tracey Michelle, Lady
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    United KingdomBritish255448990001
    GERSHUNY, Philip David
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    EnglandBritish216343790002
    LEAVER, Brian Ivan
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    United KingdomBritish13082210005
    LEAVER, Jane Marian
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    United KingdomBritish13082220003
    LEVY, Paul Gary
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    United KingdomBritish26920530002
    SAMUELS, Doreen Sandra
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    EnglandBritish68269570004
    WOLDMAN, Simon
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Eastcote Point
    Middlesex
    England
    United KingdomBritish343059840001
    LERNER, David Russel
    HA8
    Secretary
    HA8
    British115103120001
    CAPPER, Alan David
    Grange Gardens
    HA5 5QD Pinner
    49
    Middlesex
    United Kingdom
    Director
    Grange Gardens
    HA5 5QD Pinner
    49
    Middlesex
    United Kingdom
    EnglandBritish127127590001
    FINE, Jonathan Mark
    95 Moss Lane
    HA5 3AT Pinner
    Middlesex
    Director
    95 Moss Lane
    HA5 3AT Pinner
    Middlesex
    British35303740001
    ISAACS, Michael David
    41 Hillcrest Avenue
    HA8 8NZ Edgware
    Middlesex
    Director
    41 Hillcrest Avenue
    HA8 8NZ Edgware
    Middlesex
    United KingdomBritish49005370003
    SIMPSON, Peter Fred
    Flat 36
    40 Eastcote Road
    HA5 1DH Pinner
    Middlesex
    Director
    Flat 36
    40 Eastcote Road
    HA5 1DH Pinner
    Middlesex
    British5614880002

    What are the latest statements on persons with significant control for THE MORIAH LEGACY TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0