Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOLEL BELZ MACHNOVKEH LIMITED
Company Information for

KOLEL BELZ MACHNOVKEH LIMITED

C/O 32 CASTLEWOOD ROAD, LONDON, N16 6DW,
Company Registration Number
07756378
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kolel Belz Machnovkeh Ltd
KOLEL BELZ MACHNOVKEH LIMITED was founded on 2011-08-30 and has its registered office in London. The organisation's status is listed as "Active". Kolel Belz Machnovkeh 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
KOLEL BELZ MACHNOVKEH LIMITED
 
Legal Registered Office
C/O 32 CASTLEWOOD ROAD
LONDON
N16 6DW
Other companies in N16
 
Previous Names
BELADEN SYNAGOGUE LIMITED12/11/2012
ADEN SYNAGOGUE LIMITED04/11/2011
BELZ SYNAGOGUE LIMITED28/10/2011
Filing Information
Company Number 07756378
Company ID Number 07756378
Date formed 2011-08-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 25/05/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 18:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOLEL BELZ MACHNOVKEH LIMITED
The accountancy firm based at this address is PRECISION LTD
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 KOLEL BELZ MACHNOVKEH LIMITED

Current Directors
Officer Role Date Appointed
SHULEM ZVI ENGLANDER
Director 2011-08-30
YISSOCHER DOV HERSHBERG
Director 2014-04-29
JOSEPH LEIB WEISS
Director 2011-08-30
MORDECHAI WEISS
Director 2014-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMCHE ROITENBARG
Director 2012-05-05 2018-05-15
SIMCHE ROITENBARG
Director 2011-08-30 2011-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHULEM ZVI ENGLANDER HEAVEN ESTATES LIMITED Director 2016-01-06 CURRENT 2015-10-14 Active
SHULEM ZVI ENGLANDER READING RESIDENTIAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
SHULEM ZVI ENGLANDER BRANDLIST LIMITED Director 2014-08-12 CURRENT 2014-07-10 Dissolved 2017-03-21
SHULEM ZVI ENGLANDER ARISTOCRATIC LIMITED Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-03-21
SHULEM ZVI ENGLANDER HIGHLAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
SHULEM ZVI ENGLANDER CERTIFIED PROPERTY LIMITED Director 2006-03-21 CURRENT 2006-03-13 Active
SHULEM ZVI ENGLANDER BETTER PROPERTIES LIMITED Director 2005-12-18 CURRENT 1987-07-24 Active
SHULEM ZVI ENGLANDER ASTRA ESTATES LIMITED Director 2001-05-23 CURRENT 2001-05-16 Active
SHULEM ZVI ENGLANDER DOXIT CO. LIMITED Director 1999-01-15 CURRENT 1958-10-03 Active
SHULEM ZVI ENGLANDER ENGLANDER COMPANY LIMITED Director 1999-01-15 CURRENT 1952-05-03 Active
SHULEM ZVI ENGLANDER FLATLANDS INVESTMENT COMPANY LIMITED Director 1999-01-15 CURRENT 1935-10-14 Active
SHULEM ZVI ENGLANDER ISLEHURST LIMITED Director 1999-01-15 CURRENT 1986-08-13 Active
SHULEM ZVI ENGLANDER MARINE LIMITED Director 1999-01-15 CURRENT 1998-12-16 Active
SHULEM ZVI ENGLANDER TOWNSTATES LIMITED Director 1999-01-15 CURRENT 1986-04-07 Active
SHULEM ZVI ENGLANDER STATE PARADE INVESTMENTS LIMITED Director 1999-01-15 CURRENT 1964-08-11 Active
SHULEM ZVI ENGLANDER REGENT PROPERTY MAINTENANCE COMPANY LIMITED Director 1999-01-15 CURRENT 1965-01-26 Active
SHULEM ZVI ENGLANDER ZELDAM COMPANY LIMITED Director 1999-01-15 CURRENT 1958-04-01 Active
SHULEM ZVI ENGLANDER MANHILL CO. LIMITED Director 1999-01-15 CURRENT 1964-05-07 Active
SHULEM ZVI ENGLANDER GRANDPEX COMPANY LIMITED Director 1999-01-15 CURRENT 1952-03-21 Active
SHULEM ZVI ENGLANDER GATEWAY TRUST LIMITED Director 1999-01-15 CURRENT 1937-04-30 Active
SHULEM ZVI ENGLANDER BLUSTART CO.LIMITED Director 1999-01-15 CURRENT 1965-04-05 Active
SHULEM ZVI ENGLANDER SANDRULE LIMITED Director 1996-10-21 CURRENT 1996-07-16 Active
SHULEM ZVI ENGLANDER ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED Director 1995-01-20 CURRENT 1960-03-24 Active
SHULEM ZVI ENGLANDER KEREN ASSOCIATION LIMITED Director 1992-11-10 CURRENT 1961-11-01 Active
SHULEM ZVI ENGLANDER GRANDPROP LIMITED Director 1992-10-12 CURRENT 1981-11-23 Active
SHULEM ZVI ENGLANDER CROWNHOST LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
YISSOCHER DOV HERSHBERG KOLLEL MISHKON YAKOV Director 2014-08-06 CURRENT 2014-08-06 Active
YISSOCHER DOV HERSHBERG GOLDKEY LIMITED Director 2011-03-10 CURRENT 2011-03-09 Active
YISSOCHER DOV HERSHBERG PEARLWAY PROPERTIES LIMITED Director 2005-05-25 CURRENT 2005-05-20 Active
JOSEPH LEIB WEISS READING RESIDENTIAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
JOSEPH LEIB WEISS RIVERDALE VENTURES LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2017-03-21
JOSEPH LEIB WEISS GOLDENSTAR VENTURES LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2017-03-21
JOSEPH LEIB WEISS KOLLEL MISHKON YAKOV Director 2014-08-06 CURRENT 2014-08-06 Active
JOSEPH LEIB WEISS GOLD PRODUCTS LIMITED Director 2012-09-25 CURRENT 2012-08-09 Active
JOSEPH LEIB WEISS GOLDKEY LIMITED Director 2011-04-28 CURRENT 2011-03-09 Active
JOSEPH LEIB WEISS SAFEVIEW LIMITED Director 2008-11-10 CURRENT 2008-10-16 Active
JOSEPH LEIB WEISS HALASTAR LIMITED Director 1996-10-21 CURRENT 1996-07-12 Active
JOSEPH LEIB WEISS ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED Director 1995-01-20 CURRENT 1960-03-24 Active
JOSEPH LEIB WEISS URBANHOLD LIMITED Director 1993-03-20 CURRENT 1983-04-12 Active
JOSEPH LEIB WEISS VEREHIVE LIMITED Director 1993-03-01 CURRENT 1974-01-09 Active
JOSEPH LEIB WEISS BULLION PROPERTIES LIMITED Director 1992-10-09 CURRENT 1963-07-10 Active
JOSEPH LEIB WEISS RIDGESAVE LIMITED Director 1992-08-08 CURRENT 1983-08-12 Active
JOSEPH LEIB WEISS SHIRESTATES LIMITED Director 1992-04-24 CURRENT 1986-10-02 Active
JOSEPH LEIB WEISS ISLEHURST LIMITED Director 1992-04-19 CURRENT 1986-08-13 Active
JOSEPH LEIB WEISS CREEKFIELD LIMITED Director 1991-08-31 CURRENT 1983-03-17 Active
MORDECHAI WEISS YEARVIEW ESTATES LIMITED Director 2015-07-30 CURRENT 2015-07-21 Active

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
2023-11-22Compulsory strike-off action has been discontinued
2023-06-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-12-19CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-12-13Compulsory strike-off action has been suspended
2022-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-06-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AA01Previous accounting period shortened from 26/08/20 TO 25/08/20
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM C/O Better Properties Limited 129 Stamford Hill London N16 5TW England
2020-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-06-24AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26AA01Previous accounting period shortened from 27/08/19 TO 26/08/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-05-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YISSOCHER DOV HERSHBERG
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-09-05PSC07CESSATION OF SIMCHE ROITENBARG AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29TM01Termination of appointment of a director
2018-05-25AA01Previous accounting period shortened from 28/08/17 TO 27/08/17
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMCHE ROITENBARG
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 73 Leadale Road London N16 6DG
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077563780004
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077563780003
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-07-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-28AA01Previous accounting period shortened from 29/08/16 TO 28/08/16
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-05-27AA29/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AR0130/08/15 ANNUAL RETURN FULL LIST
2015-06-19AA29/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28AA01Previous accounting period shortened from 30/08/14 TO 29/08/14
2014-09-03AR0130/08/14 ANNUAL RETURN FULL LIST
2014-06-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30AA01Previous accounting period shortened from 31/08/13 TO 30/08/13
2014-05-01AP01DIRECTOR APPOINTED MR YISOCHER HERSHBERG
2014-04-30AP01DIRECTOR APPOINTED MR MORDECHAI WEISS
2013-08-30AR0130/08/13 NO MEMBER LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SICHE ROITENBARG / 11/12/2012
2013-06-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12
2013-06-04AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-27AP01DIRECTOR APPOINTED MR SICHE ROITENBARG
2013-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2013 FROM 117 CLAPTON COMMON LONDON E5 9AB
2012-11-12RES15CHANGE OF NAME 05/11/2012
2012-11-12CERTNMCOMPANY NAME CHANGED BELADEN SYNAGOGUE LIMITED CERTIFICATE ISSUED ON 12/11/12
2012-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-12AR0130/08/12 NO MEMBER LIST
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMCHE ROITENBARG
2011-11-04RES15CHANGE OF NAME 03/11/2011
2011-11-04CERTNMCOMPANY NAME CHANGED ADEN SYNAGOGUE LIMITED CERTIFICATE ISSUED ON 04/11/11
2011-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-28RES15CHANGE OF NAME 25/10/2011
2011-10-28CERTNMCOMPANY NAME CHANGED BELZ SYNAGOGUE LIMITED CERTIFICATE ISSUED ON 28/10/11
2011-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to KOLEL BELZ MACHNOVKEH 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 KOLEL BELZ MACHNOVKEH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-05 Satisfied SANTANDER UK PLC
DEBENTURE 2012-01-05 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-08-29
Annual Accounts
2015-08-29
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 KOLEL BELZ MACHNOVKEH LIMITED

Intangible Assets
Patents
We have not found any records of KOLEL BELZ MACHNOVKEH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOLEL BELZ MACHNOVKEH LIMITED
Trademarks
We have not found any records of KOLEL BELZ MACHNOVKEH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOLEL BELZ MACHNOVKEH 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 (85520 - Cultural education) as KOLEL BELZ MACHNOVKEH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KOLEL BELZ MACHNOVKEH 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 KOLEL BELZ MACHNOVKEH 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 KOLEL BELZ MACHNOVKEH 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.