Company NameArachim Limited
DirectorsHoward Lionel Morris and Brian Stephen Barr
Company StatusActive
Company Number02329032
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1988(35 years, 4 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 Howard Lionel Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(30 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Norfolk Avenue
London
N15 6JX
Secretary NameRabbi Herbert Morgenstern
StatusCurrent
Appointed17 January 2019(30 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address5 Norfolk Avenue
London
N15 6JX
Director NameMr Brian Stephen Barr
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Norfolk Avenue
London
N15 6JX
Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 18 February 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameMr Benjamin Eliezer Perl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration18 years (resigned 18 July 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Goodyers Gardens
London
NW4 2HD
Director NameMr Jeffrey Silkin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration18 years (resigned 18 July 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Rostrevor Avenue
London
N15 6LP
Secretary NameMrs Judith Chalk
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Armitage Road
London
NW11 8QT
Secretary NameRabbi Herbert Morgenstern
NationalityBritish
StatusResigned
Appointed07 April 1998(9 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 17 January 2019)
RoleCompany Director
Correspondence Address17 Chofetz Chaim Street
Modiin Ilit, 71919
Israel
Director NameMr Martin Seymour Terespolsky
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Shirehall Park
Hendon
London
NW4 2QL
Director NameMr Alan Robert Blake
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(22 years, 1 month after company formation)
Appointment Duration8 years (resigned 15 January 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2b Mather Avenue
Prestwich
Manchester
M25 0LA
Director NameMr Alan Charles Becker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(24 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Mather Avenue
Prestwich
Manchester
M25 0LA

Location

Registered Address5 Norfolk Avenue
London
N15 6JX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£73,036
Net Worth£20,178
Cash£20,535
Current Liabilities£600

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 March 2020Registered office address changed from 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England to 5 Norfolk Avenue London N15 6JX on 4 March 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 April 2019Registered office address changed from C/O Howard Schwalbe 2B Mather Avenue Prestwich Manchester M25 0LA to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 April 2019 (1 page)
17 January 2019Appointment of Rabbi Herbert Morgenstern as a secretary on 17 January 2019 (2 pages)
17 January 2019Termination of appointment of Herbert Morgenstern as a secretary on 17 January 2019 (1 page)
16 January 2019Secretary's details changed for Rabbi Herbert Morgenstern on 15 January 2019 (1 page)
16 January 2019Termination of appointment of Alan Robert Blake as a director on 15 January 2019 (1 page)
15 January 2019Secretary's details changed for Rabbi Chaim Morgenstern on 14 January 2019 (1 page)
14 January 2019Appointment of Mr Howard Lionel Morris as a director on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Alan Charles Becker as a director on 14 January 2019 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 June 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
30 June 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
2 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
2 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
22 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
22 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 November 2013Termination of appointment of Leslie Frankel as a director (1 page)
18 November 2013Termination of appointment of Leslie Frankel as a director (1 page)
18 November 2013Appointment of Mr Alan Charles Becker as a director (2 pages)
18 November 2013Appointment of Mr Alan Charles Becker as a director (2 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
31 January 2013Registered office address changed from 6 Shirehall Park Hendon London NW4 2QL United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 6 Shirehall Park Hendon London NW4 2QL United Kingdom on 31 January 2013 (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
19 December 2012Termination of appointment of Martin Terespolsky as a director (1 page)
19 December 2012Termination of appointment of Martin Terespolsky as a director (1 page)
13 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
13 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
1 July 2011Termination of appointment of Benjamin Perl as a director (1 page)
1 July 2011Appointment of Mr Alan Robert Blake as a director (2 pages)
1 July 2011Appointment of Mr Alan Robert Blake as a director (2 pages)
1 July 2011Termination of appointment of Benjamin Perl as a director (1 page)
1 July 2011Termination of appointment of Jeffrey Silkin as a director (1 page)
1 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
1 July 2011Appointment of Mr Martin Seymour Terespolsky as a director (2 pages)
1 July 2011Termination of appointment of Jeffrey Silkin as a director (1 page)
1 July 2011Appointment of Mr Martin Seymour Terespolsky as a director (2 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
5 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
5 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
4 July 2010Director's details changed for Mr Jeffrey Silkin on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Mr Jeffrey Silkin on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Mr Jeffrey Silkin on 1 October 2009 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 November 2009Registered office address changed from 64 Rostrevor Avenue London N15 6EP on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 64 Rostrevor Avenue London N15 6EP on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 64 Rostrevor Avenue London N15 6EP on 5 November 2009 (1 page)
21 September 2009Annual return made up to 30/06/09 (3 pages)
21 September 2009Annual return made up to 30/06/09 (3 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 August 2008Annual return made up to 30/06/08 (4 pages)
1 August 2008Annual return made up to 30/06/08 (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
27 July 2007Annual return made up to 30/06/07 (4 pages)
27 July 2007Annual return made up to 30/06/07 (4 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
17 July 2006Annual return made up to 30/06/06 (4 pages)
17 July 2006Annual return made up to 30/06/06 (4 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 July 2005Annual return made up to 30/06/05 (4 pages)
9 July 2005Annual return made up to 30/06/05 (4 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 August 2004Annual return made up to 30/06/04 (4 pages)
2 August 2004Annual return made up to 30/06/04 (4 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
13 August 2003Annual return made up to 30/06/03 (4 pages)
13 August 2003Annual return made up to 30/06/03 (4 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 July 2002Annual return made up to 30/06/02 (4 pages)
8 July 2002Annual return made up to 30/06/02 (4 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 November 2001Annual return made up to 30/06/01 (4 pages)
20 November 2001Annual return made up to 30/06/01 (4 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
26 July 2000Annual return made up to 30/06/00 (4 pages)
26 July 2000Annual return made up to 30/06/00 (4 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 July 1999Annual return made up to 30/06/99 (4 pages)
26 July 1999Annual return made up to 30/06/99 (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
12 August 1998Annual return made up to 30/06/98 (4 pages)
12 August 1998Annual return made up to 30/06/98 (4 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1997Annual return made up to 30/06/97 (4 pages)
5 November 1997Annual return made up to 30/06/97 (4 pages)
25 January 1997Full accounts made up to 31 March 1996 (6 pages)
25 January 1997Full accounts made up to 31 March 1996 (6 pages)
21 August 1996Annual return made up to 30/06/96 (4 pages)
21 August 1996Annual return made up to 30/06/96 (4 pages)
24 July 1995Annual return made up to 30/06/95 (4 pages)
24 July 1995Annual return made up to 30/06/95 (4 pages)
16 December 1988Incorporation (18 pages)
16 December 1988Incorporation (18 pages)