Company NameEtc Youth Ltd
DirectorRephoel Zev Godlewsky
Company StatusActive
Company Number05703580
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rephoel Zev Godlewsky
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address78 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameRabbi Alan Martin Lewis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleRabbi/Minister
Country of ResidenceUnited Kingdom
Correspondence Address9 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Secretary NameDavid Lewis Miller
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 Torquay Gardens
Redbridge
Essex
IG4 5PT
Director NameMr Avi Ifergan
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Crowland Road
London
N15 6UU
Director NameMr Saul Zeev Jacobs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(8 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 March 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address27 The Rise
Edgware
Middlesex
HA8 8NS
Director NameMr Avi Ifergan
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIsraeli
StatusResigned
Appointed25 March 2015(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2018)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Crowland Road
London
N15 6UU
Director NameMr Saul Zeev Jacobs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address27 The Rise
Edgware
HA8 8NS

Location

Registered Address26 Oakfield Avenue
Harrow
HA3 8TJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£290,577
Net Worth£175,806
Cash£19,844
Current Liabilities£65,411

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

29 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
25 August 2020Termination of appointment of Saul Zeev Jacobs as a director on 18 August 2018 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
6 February 2020Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 78 st. Margarets Road Edgware HA8 9UU on 6 February 2020 (1 page)
6 January 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Avi Ifergan as a director on 1 January 2018 (1 page)
10 January 2019Termination of appointment of Avi Ifergan as a director on 1 January 2018 (1 page)
10 January 2019Termination of appointment of Saul Ze'ev Jacobs as a director on 25 March 2015 (1 page)
10 January 2019Termination of appointment of David Lewis Miller as a secretary on 1 January 2017 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
15 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 15 October 2018 (1 page)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
5 August 2017Administrative restoration application (2 pages)
5 August 2017Total exemption full accounts made up to 29 February 2016 (11 pages)
5 August 2017Confirmation statement made on 9 February 2017 with updates (2 pages)
5 August 2017Total exemption full accounts made up to 29 February 2016 (11 pages)
5 August 2017Confirmation statement made on 9 February 2017 with updates (2 pages)
5 August 2017Administrative restoration application (2 pages)
5 August 2017Notification of Rephoel Zev Godlewsky as a person with significant control on 9 April 2016 (4 pages)
5 August 2017Notification of Rephoel Zev Godlewsky as a person with significant control on 9 April 2016 (4 pages)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2016Annual return made up to 9 February 2016 no member list (5 pages)
24 February 2016Annual return made up to 9 February 2016 no member list (5 pages)
12 January 2016Total exemption full accounts made up to 28 February 2015 (11 pages)
12 January 2016Total exemption full accounts made up to 28 February 2015 (11 pages)
4 September 2015Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
17 April 2015Annual return made up to 9 February 2015 no member list (4 pages)
17 April 2015Annual return made up to 9 February 2015 no member list (4 pages)
17 April 2015Annual return made up to 9 February 2015 no member list (4 pages)
14 April 2015Termination of appointment of Alan Martin Lewis as a director on 25 March 2015 (1 page)
14 April 2015Appointment of Mr Saul Jacobs as a director on 25 March 2015 (2 pages)
14 April 2015Termination of appointment of Alan Martin Lewis as a director on 25 March 2015 (1 page)
14 April 2015Appointment of Mr Avi Ifergan as a director on 25 March 2015 (2 pages)
14 April 2015Appointment of Mr Avi Ifergan as a director on 25 March 2015 (2 pages)
14 April 2015Appointment of Mr Saul Jacobs as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Avi Ifergan as a director on 1 February 2015 (2 pages)
25 March 2015Appointment of Mr Saul Jacobs as a director on 1 February 2015 (2 pages)
25 March 2015Appointment of Mr Avi Ifergan as a director on 1 February 2015 (2 pages)
25 March 2015Appointment of Mr Saul Jacobs as a director on 1 February 2015 (2 pages)
25 March 2015Appointment of Mr Saul Jacobs as a director on 1 February 2015 (2 pages)
25 March 2015Appointment of Mr Avi Ifergan as a director on 1 February 2015 (2 pages)
15 January 2015Total exemption full accounts made up to 28 February 2014 (11 pages)
15 January 2015Total exemption full accounts made up to 28 February 2014 (11 pages)
20 February 2014Annual return made up to 9 February 2014 no member list (4 pages)
20 February 2014Annual return made up to 9 February 2014 no member list (4 pages)
20 February 2014Annual return made up to 9 February 2014 no member list (4 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
18 April 2013Annual return made up to 9 February 2013 no member list (4 pages)
18 April 2013Annual return made up to 9 February 2013 no member list (4 pages)
18 April 2013Annual return made up to 9 February 2013 no member list (4 pages)
31 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 March 2012Annual return made up to 9 February 2012 no member list (4 pages)
22 March 2012Annual return made up to 9 February 2012 no member list (4 pages)
22 March 2012Annual return made up to 9 February 2012 no member list (4 pages)
4 January 2012Total exemption full accounts made up to 28 February 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 28 February 2011 (10 pages)
28 April 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
28 April 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
15 April 2011Total exemption full accounts made up to 29 February 2008 (10 pages)
15 April 2011Total exemption full accounts made up to 28 February 2009 (10 pages)
15 April 2011Total exemption full accounts made up to 29 February 2008 (10 pages)
15 April 2011Total exemption full accounts made up to 28 February 2009 (10 pages)
12 April 2011Annual return made up to 9 February 2011 no member list (4 pages)
12 April 2011Annual return made up to 9 February 2011 no member list (4 pages)
12 April 2011Annual return made up to 9 February 2011 no member list (4 pages)
3 March 2010Director's details changed for Rabbi Alan Martin Lewis on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 9 February 2010 no member list (3 pages)
3 March 2010Annual return made up to 9 February 2010 no member list (3 pages)
3 March 2010Director's details changed for Rabbi Alan Martin Lewis on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 9 February 2010 no member list (3 pages)
3 March 2010Director's details changed for Rabbi Alan Martin Lewis on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Rephoel Zev Godlewsky on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Rephoel Zev Godlewsky on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Rephoel Zev Godlewsky on 1 February 2010 (2 pages)
5 June 2009Annual return made up to 09/02/09 (2 pages)
5 June 2009Annual return made up to 09/02/09 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from, 78 torquay gardens, redbridge, essex, IG4 5PT (1 page)
22 October 2008Registered office changed on 22/10/2008 from, 78 torquay gardens, redbridge, essex, IG4 5PT (1 page)
6 October 2008Director appointed rephoel godlewsky (3 pages)
6 October 2008Director appointed rephoel godlewsky (3 pages)
1 April 2008Annual return made up to 09/02/07 (3 pages)
1 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 April 2008Director's change of particulars / alan lewis / 09/02/2008 (1 page)
1 April 2008Annual return made up to 09/02/08 (4 pages)
1 April 2008Annual return made up to 09/02/08 (4 pages)
1 April 2008Director's change of particulars / alan lewis / 09/02/2008 (1 page)
1 April 2008Annual return made up to 09/02/07 (3 pages)
31 March 2008Restoration by order of the court (2 pages)
31 March 2008Restoration by order of the court (2 pages)
6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
9 February 2006Incorporation (24 pages)
9 February 2006Incorporation (24 pages)