Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAVEIRIM A HELPING HAND LIMITED
Company Information for

CHAVEIRIM A HELPING HAND LIMITED

BUILDING B, OCC ESTATE, 105 EADE ROAD, LONDON, N4 1TJ,
Company Registration Number
05531221
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chaveirim A Helping Hand Ltd
CHAVEIRIM A HELPING HAND LIMITED was founded on 2005-08-09 and has its registered office in London. The organisation's status is listed as "Active". Chaveirim A Helping Hand Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAVEIRIM A HELPING HAND LIMITED
 
Legal Registered Office
BUILDING B, OCC ESTATE
105 EADE ROAD
LONDON
N4 1TJ
Other companies in N15
 
Charity Registration
Charity Number 1112109
Charity Address 5 CADOXTON AVENUE, LONDON, N15 6LB
Charter THE CHARITY IS RUN BY A GROUP OF VOLUNTEERS WHO PROVIDE ASSISTANCE IN MINOR EMERGENCIES. EXAMPLES OF SERVICES PROVIDED ARE EMERGENCY PLUMBING AND ELECTRICAL REPAIRS, VEHICLE BREAKDOWNS AND ASSISTANCE TO PEOPLE LOCKED OUT OF HOUSES.
Filing Information
Company Number 05531221
Company ID Number 05531221
Date formed 2005-08-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/08/2022
Account next due 23/05/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAVEIRIM A HELPING HAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAVEIRIM A HELPING HAND LIMITED

Current Directors
Officer Role Date Appointed
ZEVLUEN DOV GETTER
Director 2014-06-12
ULTER REICHMAN
Director 2011-08-31
DAVID TANGY
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ZEVLUEN DOV GETTER
Director 2014-01-07 2014-02-10
ZEVLUEN DOV GETTER
Director 2011-08-31 2013-11-10
ABRAHAM BERNSTEIN
Company Secretary 2005-08-09 2011-08-31
ABRAHAM BERNSTEIN
Director 2005-08-09 2011-08-31
MOSES FELDMAN
Director 2005-08-09 2011-08-31
HERMAN FRIEDMAN
Director 2005-08-09 2011-08-31
JOEL MEISELS
Director 2005-08-09 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZEVLUEN DOV GETTER ALVORADA MANAGEMENT UK LIMITED Director 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-18
ZEVLUEN DOV GETTER MONA HOMES LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-02-21
ZEVLUEN DOV GETTER H&R FURNITURE LTD Director 2011-12-31 CURRENT 2011-10-28 Active - Proposal to Strike off
ZEVLUEN DOV GETTER GET CARE LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2016-10-11
ULTER REICHMAN WOW MAINTENANCE LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Occ Estate Building a, Suite 8 105 Eade Road London N4 1TJ England
2023-08-16CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-05-2230/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-06-2130/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-08-13AA30/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21AA01Previous accounting period shortened from 24/08/20 TO 23/08/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-24AA01Previous accounting period shortened from 25/08/19 TO 24/08/19
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 46 Oldhill Street London N16 6NA England
2019-09-01AP01DIRECTOR APPOINTED MR HERSH GRUNFELD
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TANGY
2019-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TANGY
2019-03-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13DISS40Compulsory strike-off action has been discontinued
2018-11-13DISS16(SOAS)Compulsory strike-off action has been suspended
2018-11-04AP01DIRECTOR APPOINTED MR LEOPOLD ROTHBART
2018-10-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ULTER REICHMAN
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-05-25AA01Previous accounting period shortened from 26/08/17 TO 25/08/17
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM 50 Craven Park Road London N15 6AB England
2017-11-20AA26/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM C/O D&B Accounting 51 Craven Park Road London N15 6AH
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-05-26AA01Previous accounting period shortened from 27/08/16 TO 26/08/16
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-29AA27/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AA01Previous accounting period shortened from 28/08/15 TO 27/08/15
2016-01-05AA28/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-06AR0109/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA01Previous accounting period shortened from 29/08/14 TO 28/08/14
2014-10-22AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-28AA29/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13AP01DIRECTOR APPOINTED MR ZEVULEN DOV GETTER
2014-05-29AA01Previous accounting period shortened from 30/08/13 TO 29/08/13
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ZEVLUEN GETTER
2014-01-07AP01DIRECTOR APPOINTED MR ZEVULEN DOV GETTER
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ZEVLUEN GETTER
2013-09-04AR0109/08/13 NO MEMBER LIST
2013-06-23AA30/08/12 TOTAL EXEMPTION SMALL
2013-05-31AA01PREVSHO FROM 31/08/2012 TO 30/08/2012
2012-09-05AR0109/08/12 NO MEMBER LIST
2012-05-16AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-08AR0109/08/11 NO MEMBER LIST
2011-09-07AP01DIRECTOR APPOINTED MR DAVID TANGY
2011-09-07AP01DIRECTOR APPOINTED MR ULTER REICHMAN
2011-09-07AP01DIRECTOR APPOINTED MR ZEVULEN DOV GETTER
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOEL MEISELS
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN FRIEDMAN
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MOSES FELDMAN
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM BERNSTEIN
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY ABRAHAM BERNSTEIN
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 5 CADOXTON AVENUE LONDON N15 6LB
2011-05-20AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-16AR0109/08/10 NO MEMBER LIST
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMAN FRIEDMAN / 09/08/2010
2009-11-13AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-19AR0109/08/09 NO MEMBER LIST
2008-12-05363aANNUAL RETURN MADE UP TO 09/08/08
2008-10-14AA31/08/08 TOTAL EXEMPTION SMALL
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-11363aANNUAL RETURN MADE UP TO 09/08/07
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01363aANNUAL RETURN MADE UP TO 09/08/06
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 1 YETEV LEV COURT 44 FAWCETT ESTATE LONDON E5 9UA
2005-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAVEIRIM A HELPING HAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAVEIRIM A HELPING HAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAVEIRIM A HELPING HAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-09-01 £ 600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-30
Annual Accounts
2013-08-29
Annual Accounts
2013-08-29
Annual Accounts
2014-08-28
Annual Accounts
2015-08-27
Annual Accounts
2016-08-26
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-30
Annual Accounts
2021-08-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAVEIRIM A HELPING HAND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 387
Current Assets 2011-09-01 £ 387
Fixed Assets 2011-09-01 £ 7,427
Shareholder Funds 2011-09-01 £ 7,214
Tangible Fixed Assets 2011-09-01 £ 7,427

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAVEIRIM A HELPING HAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAVEIRIM A HELPING HAND LIMITED
Trademarks
We have not found any records of CHAVEIRIM A HELPING HAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAVEIRIM A HELPING HAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CHAVEIRIM A HELPING HAND LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHAVEIRIM A HELPING HAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAVEIRIM A HELPING HAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAVEIRIM A HELPING HAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.