Company NameChesed Shel Emes Limited
DirectorsElimelech Simson Weiss and Chaim Herman
Company StatusActive
Company Number07287726
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Elimelech Simson Weiss
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Clapton Common
London
E5 9BA
Director NameMr Chaim Herman
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Clapton Common
London
E5 9BA
Director NameMr Samuel Lew
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address52 East Bank
London
N16 5PZ
Director NameMr Pincus Mann
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address52 East Bank
London
N16 5PZ
Secretary NamePincus Mann
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address52 East Bank
London
N16 5PZ

Location

Registered Address26 Clapton Common
London
E5 9BA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,688
Cash£4,108
Current Liabilities£420

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

28 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 November 2021Registered office address changed from C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB England to 26 Clapton Common London E5 9BA on 25 November 2021 (1 page)
19 August 2021Registered office address changed from 52 East Bank London N16 5PZ to C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB on 19 August 2021 (1 page)
20 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
25 January 2021Appointment of Mr Chaim Herman as a director on 4 November 2020 (2 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 January 2020Termination of appointment of Pincus Mann as a secretary on 3 January 2020 (1 page)
16 January 2020Termination of appointment of Samuel Lew as a director on 3 January 2020 (1 page)
16 January 2020Termination of appointment of Pincus Mann as a director on 3 January 2020 (1 page)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Notification of Elimelech Simson Weiss as a person with significant control on 20 June 2017 (2 pages)
7 July 2017Notification of Elimelech Simson Weiss as a person with significant control on 20 June 2017 (2 pages)
7 July 2017Cessation of Samuel Gluck as a person with significant control on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
14 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
21 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 June 2015Annual return made up to 17 June 2015 no member list (3 pages)
19 June 2015Annual return made up to 17 June 2015 no member list (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 17 June 2014 no member list (3 pages)
14 July 2014Annual return made up to 17 June 2014 no member list (3 pages)
27 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Registered office address changed from 26 Clapton Common London E5 9BA on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 26 Clapton Common London E5 9BA on 27 March 2014 (1 page)
12 August 2013Annual return made up to 17 June 2013 no member list (3 pages)
12 August 2013Annual return made up to 17 June 2013 no member list (3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 17 June 2012 no member list (3 pages)
10 July 2012Annual return made up to 17 June 2012 no member list (3 pages)
23 May 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
23 May 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
16 November 2011Memorandum and Articles of Association (25 pages)
16 November 2011Memorandum and Articles of Association (25 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2011Annual return made up to 17 June 2011 no member list (3 pages)
27 July 2011Annual return made up to 17 June 2011 no member list (3 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)