Company NameChasdei Ephraim Limited
DirectorsAbraham Mordechai Sugarwhite and Chaya Sara Ingber
Company StatusActive
Company Number03214634
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1996(27 years, 10 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 Abraham Mordechai Sugarwhite
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence Address12 Linthorpe Road
London
N16 5RE
Secretary NameMr Abraham Mordechai Sugarwhite
NationalityBritish
StatusCurrent
Appointed02 July 2002(6 years after company formation)
Appointment Duration21 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Linthorpe Road
London
N16 5RE
Director NameMrs Chaya Sara Ingber
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Linthorpe Road
London
N16 5RF
Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG
Director NameNochum Reichman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleStudent
Correspondence Address14 Portland Avenue
London
N16 6ET
Director NameMordecai Zishe Twersky
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address32 Craven Walk
London
N16 6BU
Secretary NameNochum Reichman
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleStudent
Correspondence Address14 Portland Avenue
London
N16 6ET
Director NameMr Jeffrey Sugarwhite
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years after company formation)
Appointment Duration18 years, 8 months (resigned 28 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Overlea Road
London
E5 9BG
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address2 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,909
Cash£11,909

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 May 2021Termination of appointment of Jeffrey Sugarwhite as a director on 28 February 2021 (1 page)
5 May 2021Cessation of Jeffrey Sugarwhite as a person with significant control on 28 February 2021 (1 page)
5 May 2021Notification of Abraham Mordechai Sugarwhite as a person with significant control on 28 February 2021 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
15 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 August 2017Appointment of Mrs Chaya Sara Ingber as a director on 4 August 2017 (2 pages)
8 August 2017Notification of Jeffrey Sugarwhite as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Appointment of Mrs Chaya Sara Ingber as a director on 4 August 2017 (2 pages)
8 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
8 August 2017Notification of Jeffrey Sugarwhite as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 August 2016Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 23 August 2016 (1 page)
23 August 2016Annual return made up to 18 June 2016 no member list (4 pages)
23 August 2016Annual return made up to 18 June 2016 no member list (4 pages)
23 August 2016Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 23 August 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 July 2015Annual return made up to 18 June 2015 no member list (4 pages)
30 July 2015Annual return made up to 18 June 2015 no member list (4 pages)
20 April 2015Termination of appointment of Mordecai Zishe Twersky as a director on 12 February 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 April 2015Termination of appointment of Mordecai Zishe Twersky as a director on 12 February 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 February 2015Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page)
23 June 2014Annual return made up to 18 June 2014 no member list (5 pages)
23 June 2014Annual return made up to 18 June 2014 no member list (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 18 June 2013 no member list (5 pages)
18 June 2013Annual return made up to 18 June 2013 no member list (5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 18 June 2012 no member list (5 pages)
19 June 2012Annual return made up to 18 June 2012 no member list (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 June 2011Annual return made up to 18 June 2011 no member list (5 pages)
20 June 2011Annual return made up to 18 June 2011 no member list (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 June 2010Annual return made up to 18 June 2010 no member list (4 pages)
21 June 2010Annual return made up to 18 June 2010 no member list (4 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 June 2009Annual return made up to 18/06/09 (3 pages)
18 June 2009Annual return made up to 18/06/09 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Annual return made up to 20/06/08 (3 pages)
24 June 2008Annual return made up to 20/06/08 (3 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2007Annual return made up to 20/06/07 (4 pages)
2 July 2007Annual return made up to 20/06/07 (4 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
11 July 2006Annual return made up to 20/06/06 (4 pages)
11 July 2006Annual return made up to 20/06/06 (4 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 July 2005Annual return made up to 20/06/05 (4 pages)
22 July 2005Annual return made up to 20/06/05 (4 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
29 June 2004Annual return made up to 20/06/04 (4 pages)
29 June 2004Annual return made up to 20/06/04 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 August 2003Annual return made up to 20/06/03 (4 pages)
31 August 2003Annual return made up to 20/06/03 (4 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned;director resigned (1 page)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
4 July 2002Annual return made up to 20/06/02 (4 pages)
4 July 2002Annual return made up to 20/06/02 (4 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 July 2001Annual return made up to 20/06/01 (4 pages)
18 July 2001Annual return made up to 20/06/01 (4 pages)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page)
11 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
7 August 2000Annual return made up to 20/06/00 (4 pages)
7 August 2000Annual return made up to 20/06/00 (4 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
2 September 1999Annual return made up to 20/06/99 (4 pages)
2 September 1999Annual return made up to 20/06/99 (4 pages)
22 April 1999Accounts made up to 30 June 1998 (5 pages)
22 April 1999Accounts made up to 30 June 1998 (5 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
12 August 1998Annual return made up to 20/06/98 (4 pages)
12 August 1998Annual return made up to 20/06/98 (4 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
22 July 1997Annual return made up to 20/06/97
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 July 1997Annual return made up to 20/06/97
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Secretary resigned (1 page)
20 June 1996Incorporation (22 pages)
20 June 1996Incorporation (22 pages)