Company NameKosher Foods Supervisory Services Limited
Company StatusActive
Company Number04138362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2001(23 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameLeon Newmark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 year after company formation)
Appointment Duration22 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11a Exeter Gardens
Ilford
Essex
IG1 3LA
Secretary NameMr Robert Joseph Lazarus
StatusCurrent
Appointed01 September 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Andrew Selwyn Cohen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Meir Itzinger
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Gavriel Rokach
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of A Care Home
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameStephen Alexander Roth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address34 Elmcroft Crescent
London
NW11 9SY
Secretary NameRabbi Zalmon Unsdorfer
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Alberon Gardens
London
NW11 0AG
Director NameMr Michael John Ezra
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2013)
RoleFinancial Securities Dealer
Country of ResidenceUnited Kingdom
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Adam Oliver Jacobs
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 2019)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Steven Gertner
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 June 2022)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Geoffrey Douek
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Elie Joseph Rashbass
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2022(21 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 2022)
RoleReal Estate Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Alexander Tobias Gold
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(22 years after company formation)
Appointment Duration11 months, 1 week (resigned 02 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ

Contact

Telephone07 768695779
Telephone regionMobile

Location

Registered Address65 Watford Way
London
NW4 3AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,685
Cash£53,998
Current Liabilities£310,792

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

11 October 2005Delivered on: 12 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2024Termination of appointment of Alexander Tobias Gold as a director on 2 January 2024 (1 page)
26 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
3 February 2023Appointment of Mr Alexander Tobias Gold as a director on 25 January 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
21 October 2022Termination of appointment of Elie Joseph Rashbass as a director on 28 September 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
29 June 2022Termination of appointment of Geoffrey Douek as a director on 19 June 2022 (1 page)
29 June 2022Appointment of Mr Gavriel Rokach as a director on 19 June 2022 (2 pages)
29 June 2022Termination of appointment of Steven Gertner as a director on 19 June 2022 (1 page)
29 June 2022Appointment of Mr Elie Joseph Rashbass as a director on 19 June 2022 (2 pages)
20 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
29 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 July 2019Appointment of Mr Geoffrey Douek as a director on 30 June 2019 (2 pages)
9 July 2019Termination of appointment of Adam Oliver Jacobs as a director on 30 June 2019 (1 page)
9 July 2019Appointment of Mr Meir Itzinger as a director on 30 June 2019 (2 pages)
11 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (10 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 June 2016Appointment of Mr Steven Gertner as a director on 27 June 2016 (2 pages)
30 June 2016Appointment of Mr Andrew Selwyn Cohen as a director on 27 June 2016 (2 pages)
30 June 2016Appointment of Mr Andrew Selwyn Cohen as a director on 27 June 2016 (2 pages)
30 June 2016Appointment of Mr Adam Oliver Jacobs as a director on 27 June 2016 (2 pages)
30 June 2016Appointment of Mr Steven Gertner as a director on 27 June 2016 (2 pages)
30 June 2016Appointment of Mr Adam Oliver Jacobs as a director on 27 June 2016 (2 pages)
9 February 2016Annual return made up to 10 January 2016 no member list (3 pages)
9 February 2016Annual return made up to 10 January 2016 no member list (3 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
5 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
5 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
3 September 2014Termination of appointment of Zalmon Unsdorfer as a secretary on 31 July 2014 (1 page)
3 September 2014Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Zalmon Unsdorfer as a secretary on 31 July 2014 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
5 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
5 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
18 December 2013Termination of appointment of Michael Ezra as a director (1 page)
18 December 2013Termination of appointment of Michael Ezra as a director (1 page)
4 September 2013Full accounts made up to 31 December 2012 (15 pages)
4 September 2013Full accounts made up to 31 December 2012 (15 pages)
4 February 2013Annual return made up to 10 January 2013 no member list (3 pages)
4 February 2013Annual return made up to 10 January 2013 no member list (3 pages)
5 September 2012Full accounts made up to 31 December 2011 (15 pages)
5 September 2012Full accounts made up to 31 December 2011 (15 pages)
11 January 2012Appointment of Mr Michael John Ezra as a director (2 pages)
11 January 2012Appointment of Mr Michael John Ezra as a director (2 pages)
10 January 2012Annual return made up to 10 January 2012 no member list (3 pages)
10 January 2012Annual return made up to 10 January 2012 no member list (3 pages)
8 August 2011Full accounts made up to 31 December 2010 (13 pages)
8 August 2011Full accounts made up to 31 December 2010 (13 pages)
27 January 2011Annual return made up to 10 January 2011 no member list (3 pages)
27 January 2011Annual return made up to 10 January 2011 no member list (3 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 January 2010Director's details changed for Leon Newmark on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 no member list (2 pages)
19 January 2010Annual return made up to 10 January 2010 no member list (2 pages)
19 January 2010Director's details changed for Leon Newmark on 18 January 2010 (2 pages)
17 August 2009Full accounts made up to 31 December 2008 (13 pages)
17 August 2009Full accounts made up to 31 December 2008 (13 pages)
15 January 2009Annual return made up to 10/01/09 (2 pages)
15 January 2009Annual return made up to 10/01/09 (2 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
18 February 2008Annual return made up to 10/01/08 (1 page)
18 February 2008Annual return made up to 10/01/08 (1 page)
1 August 2007Full accounts made up to 31 December 2006 (8 pages)
1 August 2007Full accounts made up to 31 December 2006 (8 pages)
14 February 2007Annual return made up to 10/01/07 (3 pages)
14 February 2007Annual return made up to 10/01/07 (3 pages)
21 September 2006Full accounts made up to 31 December 2005 (7 pages)
21 September 2006Full accounts made up to 31 December 2005 (7 pages)
17 January 2006Annual return made up to 10/01/06 (3 pages)
17 January 2006Annual return made up to 10/01/06 (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
19 September 2005Full accounts made up to 31 December 2004 (7 pages)
19 September 2005Full accounts made up to 31 December 2004 (7 pages)
7 March 2005Registered office changed on 07/03/05 from: 4 quex road london NW6 4PJ (1 page)
7 March 2005Registered office changed on 07/03/05 from: 4 quex road london NW6 4PJ (1 page)
4 March 2005Annual return made up to 10/01/05 (3 pages)
4 March 2005Annual return made up to 10/01/05 (3 pages)
22 June 2004Full accounts made up to 31 December 2003 (7 pages)
22 June 2004Full accounts made up to 31 December 2003 (7 pages)
27 January 2004Annual return made up to 10/01/04 (3 pages)
27 January 2004Annual return made up to 10/01/04 (3 pages)
19 October 2003Full accounts made up to 31 December 2002 (6 pages)
19 October 2003Full accounts made up to 31 December 2002 (6 pages)
21 February 2003Annual return made up to 10/01/03 (3 pages)
21 February 2003Annual return made up to 10/01/03 (3 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 September 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 September 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Annual return made up to 10/01/02 (3 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Annual return made up to 10/01/02 (3 pages)
10 January 2001Incorporation (24 pages)
10 January 2001Incorporation (24 pages)