Company NameKosher Outlet Assistance Ltd
Company StatusActive
Company Number06791806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Joseph Aryeh Cope
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(1 week, 1 day after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastville Avenue
London
NW11 0HD
Director NameMr Jonathan David Perl
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(4 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleServiced Offices Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Daniel Fluss
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Irving Marc Lerner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitekosheroutlet.org
Telephone020 35190777
Telephone regionLondon

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£4,800,226
Net Worth£322,660
Cash£132,657
Current Liabilities£124,978

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

6 November 2023Group of companies' accounts made up to 31 January 2023 (26 pages)
16 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
23 November 2022Group of companies' accounts made up to 31 January 2022 (26 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
6 December 2021Group of companies' accounts made up to 31 January 2021 (26 pages)
15 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
9 February 2021Group of companies' accounts made up to 31 January 2020 (25 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
5 November 2019Group of companies' accounts made up to 31 January 2019 (24 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
5 November 2018Group of companies' accounts made up to 31 January 2018 (24 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 November 2017Group of companies' accounts made up to 31 January 2017 (22 pages)
3 November 2017Group of companies' accounts made up to 31 January 2017 (22 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
13 December 2016Appointment of Mr Irving Marc Lerner as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Irving Marc Lerner as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Daniel Fluss as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Daniel Fluss as a director on 1 December 2016 (2 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (18 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (18 pages)
18 January 2016Annual return made up to 14 January 2016 no member list (4 pages)
18 January 2016Annual return made up to 14 January 2016 no member list (4 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (17 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (17 pages)
14 January 2015Annual return made up to 14 January 2015 no member list (4 pages)
14 January 2015Registered office address changed from C/O Jonathan Perl Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House 137-139 Brent Street London NW4 4DJ on 14 January 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 no member list (4 pages)
14 January 2015Registered office address changed from C/O Jonathan Perl Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House 137-139 Brent Street London NW4 4DJ on 14 January 2015 (1 page)
7 November 2014Group of companies' accounts made up to 31 January 2014 (17 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (17 pages)
14 January 2014Annual return made up to 14 January 2014 no member list (4 pages)
14 January 2014Annual return made up to 14 January 2014 no member list (4 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (17 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (17 pages)
16 January 2013Annual return made up to 14 January 2013 no member list (4 pages)
16 January 2013Annual return made up to 14 January 2013 no member list (4 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (17 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (17 pages)
14 January 2012Annual return made up to 14 January 2012 no member list (4 pages)
14 January 2012Annual return made up to 14 January 2012 no member list (4 pages)
3 November 2011Group of companies' accounts made up to 31 January 2011 (17 pages)
3 November 2011Group of companies' accounts made up to 31 January 2011 (17 pages)
20 January 2011Annual return made up to 14 January 2011 no member list (4 pages)
20 January 2011Register inspection address has been changed from C/O Kosher Outlet Unit 15 Dollis Hill Estate, Brook Road London NW2 7BZ United Kingdom (1 page)
20 January 2011Register inspection address has been changed from C/O Kosher Outlet Unit 15 Dollis Hill Estate, Brook Road London NW2 7BZ United Kingdom (1 page)
20 January 2011Annual return made up to 14 January 2011 no member list (4 pages)
15 October 2010Full accounts made up to 31 January 2010 (16 pages)
15 October 2010Full accounts made up to 31 January 2010 (16 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2010Annual return made up to 14 January 2010 no member list (3 pages)
10 February 2010Director's details changed for Jonathan Perl on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 166a Granville Ave London NW2 2LD on 10 February 2010 (1 page)
10 February 2010Director's details changed for Jonathan Perl on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 no member list (3 pages)
10 February 2010Registered office address changed from 166a Granville Ave London NW2 2LD on 10 February 2010 (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
7 June 2009Director appointed jonathan perl (2 pages)
7 June 2009Director appointed jonathan perl (2 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2009Director appointed joseph cope (2 pages)
9 February 2009Director appointed joseph cope (2 pages)
16 January 2009Appointment terminated director yomtov jacobs (1 page)
16 January 2009Appointment terminated director yomtov jacobs (1 page)
14 January 2009Incorporation (23 pages)
14 January 2009Incorporation (23 pages)