Company NameChasodim Limited
DirectorLimor Robinson
Company StatusActive
Company Number06629359
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Limor Robinson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address12 Leadale Road
London
N16 6DA
Director NameMr Chaim Grunberger
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Michael David Robinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 04 March 2019)
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address7 Tasker Road
London
NW3 2YB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Leadale Road
London
N16 6DA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

1 at £1Limor Robinson & Guy Simon Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,297
Current Liabilities£774,094

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

6 October 2008Delivered on: 24 October 2008
Satisfied on: 10 September 2013
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 property k/a 12 leasdale road london by way of fixed charge, the benefit of all covenants & rights concerning the property & 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.
Fully Satisfied

Filing History

17 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
24 October 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 12 Leadale Road London N16 6DA on 24 October 2022 (1 page)
24 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
17 July 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
9 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 October 2019Appointment of Mrs Limor Robinson as a director on 2 October 2019 (2 pages)
4 August 2019Cessation of Michael David Robinson as a person with significant control on 4 March 2019 (1 page)
4 August 2019Termination of appointment of Michael David Robinson as a director on 4 March 2019 (1 page)
4 August 2019Confirmation statement made on 23 July 2019 with updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
24 July 2018Cessation of Guy Simon Robinson as a person with significant control on 24 July 2018 (1 page)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
25 July 2017Notification of Guy Simon Robinson as a person with significant control on 3 July 2016 (2 pages)
25 July 2017Notification of Guy Simon Robinson as a person with significant control on 3 July 2016 (2 pages)
23 July 2017Change of details for Mr Michael David Robinson as a person with significant control on 13 July 2017 (2 pages)
23 July 2017Change of details for Mr Michael David Robinson as a person with significant control on 13 July 2017 (2 pages)
23 July 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 July 2017Notification of Guy Simon Robinson as a person with significant control on 5 July 2016 (2 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 July 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 July 2017Notification of Guy Simon Robinson as a person with significant control on 5 July 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 September 2013Satisfaction of charge 1 in full (2 pages)
10 September 2013Satisfaction of charge 1 in full (2 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 July 2013Termination of appointment of Chaim Grunberger as a director (1 page)
25 July 2013Appointment of Mr Michael David Robinson as a director (2 pages)
25 July 2013Appointment of Mr Michael David Robinson as a director (2 pages)
25 July 2013Termination of appointment of Chaim Grunberger as a director (1 page)
19 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 August 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr. Chaim Grunberger on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr. Chaim Grunberger on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr. Chaim Grunberger on 1 October 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
6 August 2009Return made up to 25/06/09; full list of members (3 pages)
6 August 2009Return made up to 25/06/09; full list of members (3 pages)
4 July 2009Registered office changed on 04/07/2009 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
4 July 2009Registered office changed on 04/07/2009 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Director appointed chaim grunberger (3 pages)
1 August 2008Director appointed chaim grunberger (3 pages)
25 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 July 2008Appointment terminated director company directors LIMITED (1 page)
25 July 2008Appointment terminated director company directors LIMITED (1 page)
25 June 2008Incorporation (16 pages)
25 June 2008Incorporation (16 pages)