Company NameAchiezer Association Limited
DirectorsDavid Chontow and Sidney Shalom Chontow
Company StatusActive
Company Number00851308
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1965(58 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Chontow
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1985(20 years after company formation)
Appointment Duration38 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130-134 Granville Road
London
NW2 2LD
Director NameMr Sidney Shalom Chontow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1985(20 years after company formation)
Appointment Duration38 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130-134 Granville Road
London
NW2 2LD
Secretary NameMr David Chontow
NationalityBritish
StatusCurrent
Appointed05 June 1985(20 years after company formation)
Appointment Duration38 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130-134 Granville Road
London
NW2 2LD
NameJason Daniel Baker
StatusCurrent
Appointed18 January 2019(53 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressFrp Advisory Llp 110 Cannon Street
London
EC4N 6EU
NameGeoffrey Lambert Carton-Kelly
StatusCurrent
Appointed18 January 2019(53 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressFrp Advisory Llp 110 Cannon Street
London
EC4N 6EU
Director NameMr Michael Meyer Chontow
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1985(20 years after company formation)
Appointment Duration29 years, 6 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130-134 Granville Road
London
NW2 2LD
Director NameJenny Amelia Chontow
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 March 2008)
RoleCompany Director
Correspondence Address134 Clapton Common
London
E5 9AG

Location

Registered AddressFrp Advisory Trading Limited
2nd Floor
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,632,499
Net Worth-£87,034
Current Liabilities£2,012,504

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 January 2023 (1 year, 3 months ago)
Next Return Due3 February 2024 (overdue)

Charges

3 September 2010Delivered on: 9 September 2010
Persons entitled: Opalview Investments Limited

Classification: Legal charge
Secured details: £2,000,000 due or to become due from the company to the chargee.
Particulars: 50 clapton common london.
Outstanding
22 August 2005Delivered on: 24 August 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company and/or dove & fein limited and/or gedebee limited and any one of all or combination of such companies to the chargee or any member of the bank group on any account whatsoever.
Particulars: 100% of the issued share capital in dove & fein limited, all beneficial interests in the charged property and to any proceeds of sale or other realisation of the charged property or any part of it.
Outstanding
24 January 1991Delivered on: 31 January 1991
Satisfied on: 6 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 clapham common l/b of hackney t/n;- 398610.
Fully Satisfied
24 January 1991Delivered on: 31 January 1991
Satisfied on: 6 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 clapham common l/b of hackney t/no:- 189818.
Fully Satisfied

Filing History

3 January 2024Amended total exemption full accounts made up to 30 September 2021 (15 pages)
16 November 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
30 October 2023Amended total exemption full accounts made up to 30 September 2020 (15 pages)
24 August 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
4 August 2023Amended total exemption full accounts made up to 30 September 2020 (15 pages)
4 August 2023Amended total exemption full accounts made up to 30 September 2021 (15 pages)
14 July 2023Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages)
4 July 2023Confirmation statement made on 20 January 2022 with no updates (2 pages)
4 July 2023Confirmation statement made on 20 January 2021 with no updates (2 pages)
4 July 2023Confirmation statement made on 20 January 2019 with no updates (2 pages)
4 July 2023Confirmation statement made on 20 January 2020 with no updates (2 pages)
16 November 2022Cessation of David Chontow as a person with significant control on 25 August 2020 (3 pages)
16 November 2022Cessation of Sidney Shalom Chontow as a person with significant control on 25 August 2022 (3 pages)
15 July 2022Cessation of Jason Daniel Baker as a person with significant control on 10 May 2022 (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
27 June 2022Amended total exemption full accounts made up to 30 September 2020 (15 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2022Total exemption full accounts made up to 30 September 2020 (16 pages)
4 November 2021Notification of Geoffrey Lambert Carton-Kelly as a person with significant control on 30 October 2018 (2 pages)
4 November 2021Notification of Jason Daniel Baker as a person with significant control on 30 October 2018 (2 pages)
25 October 2021Registered office address changed from C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER to 2nd Floor 110 Cannon Street London EC4N 6EU on 25 October 2021 (2 pages)
25 September 2021Total exemption full accounts made up to 30 September 2019 (17 pages)
1 June 2021Total exemption full accounts made up to 30 September 2017 (19 pages)
18 January 2019Appointment of Jason Daniel Baker as a manager on 18 January 2019 (2 pages)
18 January 2019Appointment of Geoffrey Lambert Carton-Kelly as a manager on 18 January 2019 (2 pages)
23 October 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2018Auditor's resignation (1 page)
6 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
30 November 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
19 October 2017Satisfaction of charge 4 in full (4 pages)
19 October 2017Satisfaction of charge 4 in full (4 pages)
19 September 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Registered office address changed from 130-134 Granville Road London NW2 2LD to C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 29 March 2017 (1 page)
29 March 2017Registered office address changed from , 130-134 Granville Road, London, NW2 2LD to C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 29 March 2017 (1 page)
27 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 July 2016Satisfaction of charge 3 in full (4 pages)
7 July 2016Satisfaction of charge 3 in full (4 pages)
6 July 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
6 July 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
3 March 2016Annual return made up to 20 January 2016 no member list (4 pages)
3 March 2016Annual return made up to 20 January 2016 no member list (4 pages)
9 September 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
9 September 2015Full accounts made up to 30 September 2010 (22 pages)
9 September 2015Annual return made up to 20 January 2015 (14 pages)
9 September 2015Total exemption small company accounts made up to 30 September 2013 (19 pages)
9 September 2015Total exemption small company accounts made up to 30 September 2013 (19 pages)
9 September 2015Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014 (2 pages)
9 September 2015Full accounts made up to 30 September 2010 (22 pages)
9 September 2015Total exemption small company accounts made up to 30 September 2011 (19 pages)
9 September 2015Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014 (2 pages)
9 September 2015Annual return made up to 20 January 2015 (14 pages)
9 September 2015Group of companies' accounts made up to 30 September 2012 (25 pages)
9 September 2015Total exemption small company accounts made up to 30 September 2011 (19 pages)
9 September 2015Group of companies' accounts made up to 30 September 2012 (25 pages)
9 September 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
8 September 2015Administrative restoration application (3 pages)
8 September 2015Administrative restoration application (3 pages)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
14 February 2014Annual return made up to 20 January 2014 no member list (5 pages)
14 February 2014Annual return made up to 20 January 2014 no member list (5 pages)
17 July 2013Group of companies' accounts made up to 30 September 2012 (22 pages)
15 February 2013Annual return made up to 20 January 2013 no member list (5 pages)
15 February 2013Annual return made up to 20 January 2013 no member list (5 pages)
21 February 2012Secretary's details changed for David Chontow on 20 January 2012 (2 pages)
21 February 2012Director's details changed for David Chontow on 20 January 2012 (3 pages)
21 February 2012Director's details changed for Sidney Shalom Chontow on 20 January 2012 (3 pages)
21 February 2012Director's details changed for Mr Michael Meyer Chontow on 20 January 2012 (3 pages)
21 February 2012Annual return made up to 20 January 2012 no member list (5 pages)
21 February 2012Annual return made up to 20 January 2012 no member list (5 pages)
21 February 2012Secretary's details changed for David Chontow on 20 January 2012 (2 pages)
21 February 2012Director's details changed for Mr Michael Meyer Chontow on 20 January 2012 (3 pages)
21 February 2012Director's details changed for David Chontow on 20 January 2012 (3 pages)
21 February 2012Director's details changed for Sidney Shalom Chontow on 20 January 2012 (3 pages)
14 December 2011Section 519 (1 page)
14 December 2011Section 519 (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 20 January 2011 no member list (5 pages)
9 March 2011Annual return made up to 20 January 2011 no member list (5 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
9 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2010Annual return made up to 20 January 2010 no member list (4 pages)
9 March 2010Annual return made up to 20 January 2010 no member list (4 pages)
21 January 2010Group of companies' accounts made up to 5 April 2009 (22 pages)
21 January 2010Group of companies' accounts made up to 5 April 2009 (22 pages)
21 January 2010Group of companies' accounts made up to 5 April 2009 (22 pages)
9 November 2009Director's details changed (3 pages)
9 November 2009Director's details changed (3 pages)
9 November 2009Director's details changed (3 pages)
9 November 2009Director's details changed (3 pages)
9 November 2009Director's details changed (3 pages)
9 November 2009Director's details changed (3 pages)
17 February 2009Director's change of particulars / michael chontow / 01/11/2007 (1 page)
17 February 2009Annual return made up to 20/01/09 (3 pages)
17 February 2009Annual return made up to 20/01/09 (3 pages)
17 February 2009Director's change of particulars / michael chontow / 01/11/2007 (1 page)
7 February 2009Appointment terminated director jenny chontow (1 page)
7 February 2009Appointment terminated director jenny chontow (1 page)
5 February 2009Group of companies' accounts made up to 5 April 2008 (22 pages)
5 February 2009Group of companies' accounts made up to 5 April 2008 (22 pages)
5 February 2009Group of companies' accounts made up to 5 April 2008 (22 pages)
8 May 2008Auditor's resignation (1 page)
8 May 2008Auditor's resignation (1 page)
28 February 2008Annual return made up to 20/01/08 (3 pages)
28 February 2008Annual return made up to 20/01/08 (3 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Registered office changed on 27/02/2008 from, 132 clapton common, london, E5 9AG (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Registered office changed on 27/02/2008 from 132 clapton common london E5 9AG (1 page)
31 January 2008Group of companies' accounts made up to 5 April 2007 (22 pages)
31 January 2008Group of companies' accounts made up to 5 April 2007 (22 pages)
31 January 2008Group of companies' accounts made up to 5 April 2007 (22 pages)
15 February 2007Annual return made up to 20/01/07 (2 pages)
15 February 2007Annual return made up to 20/01/07 (2 pages)
5 February 2007Full accounts made up to 5 April 2006 (19 pages)
5 February 2007Full accounts made up to 5 April 2006 (19 pages)
5 February 2007Full accounts made up to 5 April 2006 (19 pages)
9 February 2006Annual return made up to 20/01/06 (2 pages)
9 February 2006Annual return made up to 20/01/06 (2 pages)
2 February 2006Full accounts made up to 5 April 2005 (14 pages)
2 February 2006Full accounts made up to 5 April 2005 (14 pages)
2 February 2006Full accounts made up to 5 April 2005 (14 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
21 February 2005Annual return made up to 20/01/05 (5 pages)
21 February 2005Annual return made up to 20/01/05 (5 pages)
11 January 2005Full accounts made up to 5 April 2004 (14 pages)
11 January 2005Full accounts made up to 5 April 2004 (14 pages)
11 January 2005Full accounts made up to 5 April 2004 (14 pages)
7 February 2004Annual return made up to 20/01/04 (5 pages)
7 February 2004Annual return made up to 20/01/04 (5 pages)
29 January 2004Full accounts made up to 5 April 2003 (15 pages)
29 January 2004Full accounts made up to 5 April 2003 (15 pages)
29 January 2004Full accounts made up to 5 April 2003 (15 pages)
18 February 2003Annual return made up to 20/01/03 (5 pages)
18 February 2003Annual return made up to 20/01/03 (5 pages)
6 February 2003Full accounts made up to 5 April 2002 (15 pages)
6 February 2003Full accounts made up to 5 April 2002 (15 pages)
6 February 2003Full accounts made up to 5 April 2002 (15 pages)
20 May 2002Full accounts made up to 5 April 2001 (13 pages)
20 May 2002Full accounts made up to 5 April 2001 (13 pages)
20 May 2002Full accounts made up to 5 April 2001 (13 pages)
11 March 2002Annual return made up to 20/01/02 (4 pages)
11 March 2002Annual return made up to 20/01/02 (4 pages)
16 February 2001Annual return made up to 20/01/01 (4 pages)
16 February 2001Annual return made up to 20/01/01 (4 pages)
30 January 2001Full group accounts made up to 5 April 2000 (13 pages)
30 January 2001Full group accounts made up to 5 April 2000 (13 pages)
30 January 2001Full group accounts made up to 5 April 2000 (13 pages)
25 April 2000Full group accounts made up to 5 April 1999 (13 pages)
25 April 2000Full group accounts made up to 5 April 1999 (13 pages)
25 April 2000Full group accounts made up to 5 April 1999 (13 pages)
25 February 2000Annual return made up to 20/01/00 (4 pages)
25 February 2000Annual return made up to 20/01/00 (4 pages)
7 May 1999Full group accounts made up to 5 April 1998 (13 pages)
7 May 1999Full group accounts made up to 5 April 1998 (13 pages)
7 May 1999Full group accounts made up to 5 April 1998 (13 pages)
17 February 1999Annual return made up to 20/01/99 (8 pages)
17 February 1999Annual return made up to 20/01/99 (8 pages)
21 April 1998Full accounts made up to 5 April 1997 (13 pages)
21 April 1998Full accounts made up to 5 April 1997 (13 pages)
21 April 1998Full accounts made up to 5 April 1997 (13 pages)
16 February 1998Annual return made up to 20/01/98 (8 pages)
16 February 1998Annual return made up to 20/01/98 (8 pages)
7 February 1997Annual return made up to 20/01/97 (8 pages)
7 February 1997Annual return made up to 20/01/97 (8 pages)
3 February 1997Full accounts made up to 5 April 1996 (9 pages)
3 February 1997Full accounts made up to 5 April 1996 (9 pages)
3 February 1997Full accounts made up to 5 April 1996 (9 pages)
1 February 1996Full accounts made up to 5 April 1995 (9 pages)
1 February 1996Annual return made up to 20/01/96 (8 pages)
1 February 1996Annual return made up to 20/01/96 (8 pages)
1 February 1996Full accounts made up to 5 April 1995 (9 pages)
1 February 1996Full accounts made up to 5 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
9 June 1965Incorporation (23 pages)
9 June 1965Incorporation (23 pages)