Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON
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 Overview

About The Chabad Jewish Community Of Central London
THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON was founded on 2012-02-22 and has its registered office in London. The organisation's status is listed as "Active". The Chabad Jewish Community Of Central London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON
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.
Companies with same name THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON
The following companies were found which have the same name as THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON

Current Directors
Officer Role Date Appointed
MARK GORDON GLASER
Director 2014-01-29
GERALD MIMOUN
Director 2013-09-17
ROBERT RACKIND
Director 2014-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HERSHAM
Director 2012-02-22 2014-06-04
ALEXANDRE GAYDAMAK
Director 2012-02-22 2014-02-17
GENNADIY BOGOLYUBOV
Director 2012-02-22 2013-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD MIMOUN DELVES HOUSE MANAGEMENT LIMITED Director 2010-03-11 CURRENT 2003-04-11 Active
ROBERT RACKIND CAVALO MAGICO LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
ROBERT RACKIND EQT PARTNERS LIMITED Director 2017-09-04 CURRENT 2008-05-13 Active
ROBERT RACKIND ZEBULON HOLDINGS LIMITED Director 2014-12-22 CURRENT 2014-12-22 Liquidation
ROBERT RACKIND ZEBULON STRAND LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
ROBERT RACKIND ZEBULON MILLENNIUM LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
ROBERT RACKIND ZEBULON HOLBORN LIMITED Director 2014-12-04 CURRENT 2014-12-04 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
2024-03-08CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-11-24Previous accounting period shortened from 25/02/23 TO 24/02/23
2023-03-09CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-22Director's details changed for Mr Gerald Mimoun on 2022-02-23
2023-02-22Director's details changed for Dr Mark Gordon Glaser on 2022-02-23
2023-01-06Change of details for Dr Mark Gordon Glaser as a person with significant control on 2023-01-05
2023-01-06Director's details changed for Mr Stephane Abraham Joseph Nahum on 2023-01-05
2023-01-06Change of details for Mr Gerald Mimoun as a person with significant control on 2023-01-05
2023-01-06Change of details for Mr Stephane Abraham Joseph Nahum as a person with significant control on 2023-01-05
2023-01-06PSC04Change of details for Dr Mark Gordon Glaser as a person with significant control on 2023-01-05
2023-01-06CH01Director's details changed for Mr Stephane Abraham Joseph Nahum on 2023-01-05
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
2022-12-28FULL ACCOUNTS MADE UP TO 28/02/22
2022-12-28AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-11-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE ABRAHAM JOSEPH NAHUM
2022-11-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE ABRAHAM JOSEPH NAHUM
2022-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE ABRAHAM JOSEPH NAHUM
2022-06-28AP01DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM
2022-04-20PSC07CESSATION OF ROBERT RACKIND AS A PERSON OF SIGNIFICANT CONTROL
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RACKIND
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 28/02/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-22AA01Previous accounting period shortened from 26/02/19 TO 25/02/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-17AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-11-26AA01Previous accounting period shortened from 27/02/18 TO 26/02/18
2018-11-15PSC04Change of details for Mr Robert Rackind as a person with significant control on 2018-02-23
2018-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MIMOUN
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
2018-10-16PSC04Change of details for Mr Robert Rackind as a person with significant control on 2018-10-16
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-11-29AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RACKIND / 15/02/2016
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MIMOUN / 15/02/2016
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK GORDON GLASER / 15/02/2016
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2016-03-16AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-22AAFULL ACCOUNTS MADE UP TO 28/02/14
2015-03-24AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT RACKIND / 02/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MIMOUN / 02/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK GORDON GLASER / 02/02/2015
2014-11-26AA01Previous accounting period shortened from 28/02/14 TO 27/02/14
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 330 Kingsland Road London E8 4DA
2014-10-02AP01DIRECTOR APPOINTED MR GERALD MIMOUN
2014-09-26AP01DIRECTOR APPOINTED MR GERALD MIMOUN
2014-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE GAYDAMAK
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY HERSHAM
2014-06-05AP01DIRECTOR APPOINTED MR ROBERT RACKIND
2014-04-09AR0122/02/14 NO MEMBER LIST
2014-02-20AP01DIRECTOR APPOINTED DR MARK GORDON GLASER
2013-11-26AA28/02/13 TOTAL EXEMPTION FULL
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GENNADIY BOGOLYUBOV
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY
2013-04-17AR0122/02/13 NO MEMBER LIST
2012-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON 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 THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON 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.

Filed Financial Reports
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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

Intangible Assets
Patents
We have not found any records of THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON
Trademarks
We have not found any records of THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON. 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 THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON 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 THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON 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 THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON 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 THE CHABAD JEWISH COMMUNITY OF CENTRAL LONDON 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.