Company Information for THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON
105 EADE ROAD, OCC BUILDING A, 2ND FLOOR, UNIT 11D, LONDON, N4 1TJ,
|
Company Registration Number
07961026
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON | |
Legal Registered Office | |
105 EADE ROAD, OCC BUILDING A 2ND FLOOR, UNIT 11D LONDON N4 1TJ Other companies in E8 | |
Company Number | 07961026 | |
---|---|---|
Company ID Number | 07961026 | |
Date formed | 2012-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 24/11/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 22:57:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON, INC. | 3605 LONG BEACH BOULEVARD SUITE 338 LONG BEACH CA 90807 | Active | Company formed on the 2018-06-11 |
Officer | Role | Date Appointed |
---|---|---|
MARK GORDON GLASER |
||
GERALD MIMOUN |
||
ROBERT RACKIND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY HERSHAM |
Director | ||
ALEXANDRE GAYDAMAK |
Director | ||
GENNADIY BOGOLYUBOV |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELVES HOUSE MANAGEMENT LIMITED | Director | 2010-03-11 | CURRENT | 2003-04-11 | Active | |
CAVALO MAGICO LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
EQT PARTNERS LIMITED | Director | 2017-09-04 | CURRENT | 2008-05-13 | Active | |
ZEBULON HOLDINGS LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Liquidation | |
ZEBULON STRAND LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
ZEBULON MILLENNIUM LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
ZEBULON HOLBORN LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES | ||
Previous accounting period shortened from 25/02/23 TO 24/02/23 | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
Director's details changed for Mr Gerald Mimoun on 2022-02-23 | ||
Director's details changed for Dr Mark Gordon Glaser on 2022-02-23 | ||
Change of details for Dr Mark Gordon Glaser as a person with significant control on 2023-01-05 | ||
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2023-01-05 | ||
Change of details for Mr Gerald Mimoun as a person with significant control on 2023-01-05 | ||
Change of details for Mr Stephane Abraham Joseph Nahum as a person with significant control on 2023-01-05 | ||
PSC04 | Change of details for Dr Mark Gordon Glaser as a person with significant control on 2023-01-05 | |
CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 2023-01-05 | |
REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England | |
FULL ACCOUNTS MADE UP TO 28/02/22 | ||
AA | FULL ACCOUNTS MADE UP TO 28/02/22 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE ABRAHAM JOSEPH NAHUM | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE ABRAHAM JOSEPH NAHUM | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE ABRAHAM JOSEPH NAHUM | |
AP01 | DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM | |
PSC07 | CESSATION OF ROBERT RACKIND AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RACKIND | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 28/02/21 | ||
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
AA01 | Previous accounting period shortened from 26/02/19 TO 25/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
AA01 | Previous accounting period shortened from 27/02/18 TO 26/02/18 | |
PSC04 | Change of details for Mr Robert Rackind as a person with significant control on 2018-02-23 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MIMOUN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/18 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom | |
PSC04 | Change of details for Mr Robert Rackind as a person with significant control on 2018-10-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RACKIND / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MIMOUN / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK GORDON GLASER / 15/02/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT RACKIND / 02/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MIMOUN / 02/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK GORDON GLASER / 02/02/2015 | |
AA01 | Previous accounting period shortened from 28/02/14 TO 27/02/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/14 FROM 330 Kingsland Road London E8 4DA | |
AP01 | DIRECTOR APPOINTED MR GERALD MIMOUN | |
AP01 | DIRECTOR APPOINTED MR GERALD MIMOUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE GAYDAMAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HERSHAM | |
AP01 | DIRECTOR APPOINTED MR ROBERT RACKIND | |
AR01 | 22/02/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR MARK GORDON GLASER | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GENNADIY BOGOLYUBOV | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY | |
AR01 | 22/02/13 NO MEMBER LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
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 THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON are:
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. |