London
N15 6TU
Secretary Name | Mr Chaim Solomon Goldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wargrave Avenue London N15 6TU |
Director Name | Mr Joseph Paneth |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wargrave Avenue London N15 6TU |
Director Name | Mr Jacob Jeffrey Jakobovits |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wargrave Avenue London N15 6TU |
Director Name | Mr Shulem Berger |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Leweston Place London N16 6RH |
Director Name | Mr Joseph Paneth |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hamblyn Court 5 Amhurst Park London N16 5LU |
Director Name | Mr Michael Wechsler |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Brookside Road London NW11 9NE |
Director Name | Jacob Ellinson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Princes Park Avenue London NW11 0JT |
Director Name | Mr David Walter Green |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 11 Cheyne Walk Hendon London NW4 3QH |
Registered Address | 79 Wargrave Avenue London N15 6TU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,241,507 |
Net Worth | £553,812 |
Cash | £46,746 |
Current Liabilities | £24,761 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
12 July 2020 | Delivered on: 21 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 December 2009 | Delivered on: 23 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The swan 73 clapton common london t/no 48274; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 March 2009 | Delivered on: 1 April 2009 Persons entitled: The Raphael Freshwater Memorial Association Limited Classification: Legal charge Secured details: £800,000 due or to become due from the company to the chargee. Particulars: The swan 73 clapton common,london. Outstanding |
4 December 2020 | Full accounts made up to 30 June 2019 (23 pages) |
---|---|
8 September 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
21 July 2020 | Registration of charge 066218300003, created on 12 July 2020 (5 pages) |
24 June 2020 | Current accounting period shortened from 24 June 2019 to 23 June 2019 (1 page) |
24 March 2020 | Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
24 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
25 March 2019 | Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page) |
28 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 June 2017 (22 pages) |
26 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
4 July 2017 | Notification of Joseph Paneth as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Joseph Paneth as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Notification of Joseph Paneth as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Chaim Solomon Goldman as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Notification of Jacob Jeffrey Jakobovits as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Jacob Jeffrey Jakobovits as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Notification of Chaim Solomon Goldman as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Jacob Jeffrey Jakobovits as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Notification of Chaim Solomon Goldman as a person with significant control on 1 July 2016 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
22 June 2016 | Annual return made up to 17 June 2016 no member list (4 pages) |
22 June 2016 | Annual return made up to 17 June 2016 no member list (4 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
24 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Jacob Jeffrey Jakobovits on 22 September 2014 (2 pages) |
8 July 2015 | Annual return made up to 17 June 2015 no member list (4 pages) |
8 July 2015 | Director's details changed for Mr Jacob Jeffrey Jakobovits on 22 September 2014 (2 pages) |
8 July 2015 | Annual return made up to 17 June 2015 no member list (4 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
25 June 2014 | Annual return made up to 17 June 2014 no member list (4 pages) |
25 June 2014 | Annual return made up to 17 June 2014 no member list (4 pages) |
29 May 2014 | Full accounts made up to 30 June 2013 (15 pages) |
29 May 2014 | Full accounts made up to 30 June 2013 (15 pages) |
27 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
26 June 2013 | Annual return made up to 17 June 2013 no member list (4 pages) |
26 June 2013 | Annual return made up to 17 June 2013 no member list (4 pages) |
8 May 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 May 2013 | Full accounts made up to 30 June 2012 (15 pages) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
18 June 2012 | Annual return made up to 17 June 2012 no member list (4 pages) |
18 June 2012 | Annual return made up to 17 June 2012 no member list (4 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 October 2011 | Company name changed ichud chasidim LIMITED\certificate issued on 03/10/11
|
3 October 2011 | Company name changed ichud chasidim LIMITED\certificate issued on 03/10/11
|
20 June 2011 | Annual return made up to 17 June 2011 no member list (4 pages) |
20 June 2011 | Annual return made up to 17 June 2011 no member list (4 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
10 March 2011 | Appointment of Mr Jacob Jeffrey Jakobovits as a director (2 pages) |
10 March 2011 | Appointment of Mr Jacob Jeffrey Jakobovits as a director (2 pages) |
9 July 2010 | Annual return made up to 17 June 2010 no member list (3 pages) |
9 July 2010 | Annual return made up to 17 June 2010 no member list (3 pages) |
8 July 2010 | Director's details changed for Chaim Shlomo Goldman on 17 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Chaim Shlomo Goldman on 17 June 2010 (2 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
1 February 2010 | Appointment of Mr Joseph Paneth as a director (2 pages) |
1 February 2010 | Appointment of Mr Joseph Paneth as a director (2 pages) |
31 January 2010 | Termination of appointment of David Green as a director (1 page) |
31 January 2010 | Termination of appointment of David Green as a director (1 page) |
31 January 2010 | Termination of appointment of Jacob Ellinson as a director (1 page) |
31 January 2010 | Termination of appointment of Jacob Ellinson as a director (1 page) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2009 | Annual return made up to 17/06/09 (3 pages) |
2 July 2009 | Annual return made up to 17/06/09 (3 pages) |
3 June 2009 | Appointment terminated director michael wechsler (1 page) |
3 June 2009 | Appointment terminated director joseph paneth (1 page) |
3 June 2009 | Appointment terminated director michael wechsler (1 page) |
3 June 2009 | Director appointed jacob ellinson (2 pages) |
3 June 2009 | Director appointed david walter green (2 pages) |
3 June 2009 | Director appointed jacob ellinson (2 pages) |
3 June 2009 | Director appointed david walter green (2 pages) |
3 June 2009 | Appointment terminated director joseph paneth (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2009 | Director appointed michael wechsler (2 pages) |
27 February 2009 | Appointment terminated director shulem berger (1 page) |
27 February 2009 | Appointment terminated director shulem berger (1 page) |
27 February 2009 | Director appointed michael wechsler (2 pages) |
17 June 2008 | Incorporation (24 pages) |
17 June 2008 | Incorporation (24 pages) |