Company NameShirehall Tzedaka Company Limited
Company StatusActive
Company Number01567651
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1981(42 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusCurrent
Appointed20 December 1993(12 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMrs Doreen Jay
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleHousewife
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Director NameMr Morris Jay
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(11 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 January 1993)
RoleTextile Dealer
Correspondence Address10 Danescroft Avenue
London
NW4 2NE
Secretary NamePhilip Jay
NationalityBritish
StatusResigned
Appointed26 November 1992(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holmbrook Drive
Hendon
London
NW4 2LT

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£706,539
Net Worth£6,223,010
Cash£64,004
Current Liabilities£423,739

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End26 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

12 December 2016Delivered on: 13 December 2016
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The freehold property known as the bon accord care home, 79, 81 and 83 new church road, hove BN3 4BB registered at the land registry under title numbers SX143413, ESX14237 and ESX69019, and includes all buildings and erections from time to time thereon and all roads ways sewers drains pipes wires and cables thereon and all rights easements advantages and privileges belonging or appertaining to the property.
Outstanding
12 December 2016Delivered on: 13 December 2016
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: All freehold leasehold and other immovable property now or in the future belonging or charged to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time thereon and the proceeds of sale thereof.
Outstanding
8 November 2006Delivered on: 10 November 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: £2,600,000 and all other monies due or to become due.
Particulars: The property k/a 79/81 new church road hove east sussex t/n ESX14237 ESX69019 and SX143413. See the mortgage charge document for full details.
Outstanding

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
3 October 2023Registration of charge 015676510004, created on 26 September 2023 (23 pages)
13 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (24 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (26 pages)
27 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (24 pages)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
22 October 2018Full accounts made up to 31 December 2017 (22 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
2 October 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
10 January 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Satisfaction of charge 1 in full (1 page)
13 December 2016Registration of charge 015676510003, created on 12 December 2016 (20 pages)
13 December 2016Registration of charge 015676510002, created on 12 December 2016 (16 pages)
13 December 2016Registration of charge 015676510003, created on 12 December 2016 (20 pages)
13 December 2016Registration of charge 015676510002, created on 12 December 2016 (16 pages)
7 November 2016Full accounts made up to 30 December 2015 (17 pages)
7 November 2016Full accounts made up to 30 December 2015 (17 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
26 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Annual return made up to 28 September 2015 no member list (5 pages)
30 September 2015Annual return made up to 28 September 2015 no member list (5 pages)
20 October 2014Annual return made up to 28 September 2014 no member list (5 pages)
20 October 2014Annual return made up to 28 September 2014 no member list (5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 October 2013Annual return made up to 28 September 2013 no member list (5 pages)
24 October 2013Annual return made up to 28 September 2013 no member list (5 pages)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
14 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 October 2012Annual return made up to 28 September 2012 no member list (5 pages)
25 October 2012Annual return made up to 28 September 2012 no member list (5 pages)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
3 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
3 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
8 November 2011Annual return made up to 28 September 2011 no member list (5 pages)
8 November 2011Annual return made up to 28 September 2011 no member list (5 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
25 October 2010Annual return made up to 28 September 2010 no member list (5 pages)
25 October 2010Annual return made up to 28 September 2010 no member list (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Annual return made up to 28 September 2009 no member list (3 pages)
29 October 2009Annual return made up to 28 September 2009 no member list (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Annual return made up to 28/09/08 (3 pages)
23 October 2008Annual return made up to 28/09/08 (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 136/144 golders green rd golders green london NW11 8HB (1 page)
27 November 2007Registered office changed on 27/11/07 from: 136/144 golders green rd golders green london NW11 8HB (1 page)
4 November 2007Group of companies' accounts made up to 28 December 2006 (18 pages)
4 November 2007Group of companies' accounts made up to 28 December 2006 (18 pages)
26 October 2007Annual return made up to 28/09/07 (2 pages)
26 October 2007Annual return made up to 28/09/07 (2 pages)
13 November 2006Annual return made up to 28/09/06 (2 pages)
13 November 2006Annual return made up to 28/09/06 (2 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
8 November 2005Group of companies' accounts made up to 24 December 2004 (19 pages)
8 November 2005Group of companies' accounts made up to 24 December 2004 (19 pages)
24 October 2005Annual return made up to 28/09/05 (2 pages)
24 October 2005Annual return made up to 28/09/05 (2 pages)
24 November 2004Group of companies' accounts made up to 24 December 2003 (20 pages)
24 November 2004Group of companies' accounts made up to 24 December 2003 (20 pages)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2004Annual return made up to 28/09/04 (4 pages)
24 September 2004Annual return made up to 28/09/04 (4 pages)
6 January 2004Group of companies' accounts made up to 24 December 2002 (20 pages)
6 January 2004Group of companies' accounts made up to 24 December 2002 (20 pages)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003Annual return made up to 28/09/03 (4 pages)
14 October 2003Annual return made up to 28/09/03 (4 pages)
26 February 2003Annual return made up to 28/09/02 (4 pages)
26 February 2003Annual return made up to 28/09/02 (4 pages)
18 November 2002Accounts for a small company made up to 24 December 2001 (6 pages)
18 November 2002Accounts for a small company made up to 24 December 2001 (6 pages)
30 October 2001Accounts for a small company made up to 24 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 24 December 2000 (6 pages)
15 October 2001Annual return made up to 28/09/01 (4 pages)
15 October 2001Annual return made up to 28/09/01 (4 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (6 pages)
29 September 2000Annual return made up to 28/09/00 (4 pages)
29 September 2000Annual return made up to 28/09/00 (4 pages)
27 October 1999Annual return made up to 28/09/99 (4 pages)
27 October 1999Annual return made up to 28/09/99 (4 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (6 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (6 pages)
14 January 1999Accounts for a small company made up to 24 December 1997 (5 pages)
14 January 1999Accounts for a small company made up to 24 December 1997 (5 pages)
6 October 1998Annual return made up to 28/09/98 (7 pages)
6 October 1998Annual return made up to 28/09/98 (7 pages)
3 November 1997Accounts for a small company made up to 24 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 24 December 1996 (6 pages)
15 October 1997Annual return made up to 28/09/97 (7 pages)
15 October 1997Annual return made up to 28/09/97 (7 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (6 pages)
1 October 1996Annual return made up to 28/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Annual return made up to 28/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Annual return made up to 28/09/95 (7 pages)
12 February 1996Annual return made up to 28/09/95 (7 pages)
2 November 1995Accounts for a small company made up to 24 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 24 December 1994 (6 pages)
29 September 1995Director's particulars changed (1 page)
29 September 1995Director's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 June 1981Incorporation (17 pages)
12 June 1981Incorporation (17 pages)