AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00711566

Incorporation date

27/12/1961

Size

Full

Contacts

Registered address

Registered address

Hallswelle House, Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1961)
dot icon12/02/2026
Full accounts made up to 2025-03-31
dot icon24/10/2025
Director's details changed for Mr Spencer Shalom Meyers on 2025-04-02
dot icon15/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon05/02/2025
Full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon25/06/2024
Full accounts made up to 2023-03-31
dot icon05/04/2024
Previous accounting period shortened from 2023-04-08 to 2023-04-07
dot icon30/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon06/06/2023
Previous accounting period extended from 2023-03-30 to 2023-04-08
dot icon29/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon29/03/2023
Full accounts made up to 2022-03-31
dot icon30/12/2022
Previous accounting period shortened from 2022-04-01 to 2022-03-31
dot icon31/10/2022
Appointment of Mr David Segal as a director on 2022-07-01
dot icon31/10/2022
Appointment of Mr Spencer Shalom Meyers as a director on 2022-07-01
dot icon18/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon13/07/2022
Cessation of Heinrich Feldman as a person with significant control on 2022-03-22
dot icon13/07/2022
Termination of appointment of Heinrich Feldman as a director on 2022-03-22
dot icon14/04/2022
Full accounts made up to 2021-03-31
dot icon01/04/2022
Current accounting period shortened from 2021-04-02 to 2021-04-01
dot icon01/01/2022
Previous accounting period shortened from 2021-04-03 to 2021-04-02
dot icon02/07/2021
Full accounts made up to 2020-03-31
dot icon30/06/2021
Previous accounting period shortened from 2021-04-04 to 2021-04-03
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon22/06/2021
Notification of Shulom Feldman as a person with significant control on 2020-06-21
dot icon22/06/2021
Notification of Dwora Feldman as a person with significant control on 2020-06-21
dot icon02/04/2021
Previous accounting period shortened from 2020-04-05 to 2020-04-04
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon09/06/2020
Full accounts made up to 2019-03-31
dot icon03/04/2020
Previous accounting period shortened from 2019-04-06 to 2019-04-05
dot icon06/01/2020
Previous accounting period shortened from 2019-04-07 to 2019-04-06
dot icon09/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/02/2019
Full accounts made up to 2018-03-31
dot icon04/01/2019
Previous accounting period shortened from 2018-04-08 to 2018-04-07
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon01/05/2018
Previous accounting period extended from 2018-03-31 to 2018-04-08
dot icon27/04/2018
Full accounts made up to 2017-03-31
dot icon26/03/2018
Previous accounting period shortened from 2017-04-01 to 2017-03-31
dot icon28/12/2017
Previous accounting period shortened from 2017-04-02 to 2017-04-01
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon04/07/2017
Notification of Heinrich Feldman as a person with significant control on 2016-04-06
dot icon09/02/2017
Full accounts made up to 2016-03-31
dot icon01/01/2017
Previous accounting period shortened from 2016-04-03 to 2016-04-02
dot icon10/08/2016
Annual return made up to 2016-06-20 no member list
dot icon03/05/2016
Full accounts made up to 2015-03-31
dot icon29/03/2016
Previous accounting period shortened from 2015-04-04 to 2015-04-03
dot icon31/12/2015
Previous accounting period shortened from 2015-04-05 to 2015-04-04
dot icon22/06/2015
Annual return made up to 2015-06-20 no member list
dot icon04/02/2015
Full accounts made up to 2014-03-31
dot icon05/01/2015
Previous accounting period shortened from 2014-04-06 to 2014-04-05
dot icon25/06/2014
Annual return made up to 2014-06-20 no member list
dot icon16/04/2014
Full accounts made up to 2013-03-31
dot icon04/04/2014
Previous accounting period shortened from 2013-04-07 to 2013-04-06
dot icon06/01/2014
Previous accounting period shortened from 2013-04-08 to 2013-04-07
dot icon30/12/2013
Previous accounting period extended from 2013-03-31 to 2013-04-08
dot icon11/07/2013
Annual return made up to 2013-06-20 no member list
dot icon26/03/2013
Full accounts made up to 2012-03-31
dot icon01/01/2013
Previous accounting period shortened from 2012-04-01 to 2012-03-31
dot icon02/07/2012
Full accounts made up to 2011-03-31
dot icon26/06/2012
Annual return made up to 2012-06-20 no member list
dot icon01/04/2012
Current accounting period shortened from 2011-04-02 to 2011-04-01
dot icon02/01/2012
Previous accounting period shortened from 2011-04-03 to 2011-04-02
dot icon23/06/2011
Annual return made up to 2011-06-20 no member list
dot icon02/06/2011
Accounts for a small company made up to 2010-03-31
dot icon28/03/2011
Previous accounting period shortened from 2010-04-04 to 2010-04-03
dot icon29/12/2010
Previous accounting period shortened from 2010-04-05 to 2010-04-04
dot icon06/07/2010
Annual return made up to 2010-06-20 no member list
dot icon06/07/2010
Director's details changed for Dwora Feldman on 2009-10-01
dot icon06/07/2010
Director's details changed for Shulom Feldman on 2009-10-01
dot icon06/07/2010
Director's details changed for Heinrich Feldman on 2009-10-01
dot icon06/07/2010
Secretary's details changed for Dwora Feldman on 2009-10-01
dot icon12/02/2010
Accounts for a small company made up to 2009-03-31
dot icon05/01/2010
Previous accounting period shortened from 2009-04-06 to 2009-04-05
dot icon22/06/2009
Annual return made up to 20/06/09
dot icon29/05/2009
Compulsory strike-off action has been discontinued
dot icon28/05/2009
Accounts for a small company made up to 2008-03-31
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon24/06/2008
Annual return made up to 20/06/08
dot icon16/04/2008
Accounts for a small company made up to 2007-03-31
dot icon30/01/2008
Accounting reference date extended from 31/03/07 to 06/04/07
dot icon21/06/2007
Annual return made up to 20/06/07
dot icon20/03/2007
Accounts for a small company made up to 2006-03-31
dot icon22/06/2006
Annual return made up to 20/06/06
dot icon17/02/2006
Accounts for a small company made up to 2005-03-31
dot icon05/07/2005
Annual return made up to 20/06/05
dot icon20/05/2005
Resolutions
dot icon17/03/2005
Accounts for a small company made up to 2004-03-31
dot icon01/07/2004
Annual return made up to 20/06/04
dot icon04/05/2004
Registered office changed on 04/05/04 from: tudor house llanvanor rd finchley rd london NW2 2AR
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon26/06/2003
Annual return made up to 20/06/03
dot icon03/06/2003
Amended accounts made up to 2002-03-31
dot icon07/02/2003
Accounts for a small company made up to 2002-03-31
dot icon10/07/2002
Annual return made up to 20/06/02
dot icon19/04/2002
Accounts for a small company made up to 2001-03-31
dot icon28/06/2001
Annual return made up to 20/06/01
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/07/2000
Annual return made up to 20/06/00
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/06/1999
Annual return made up to 20/06/99
dot icon02/03/1999
Amended accounts made up to 1998-03-31
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon25/06/1998
Annual return made up to 20/06/98
dot icon12/02/1998
Accounts for a small company made up to 1997-03-31
dot icon25/06/1997
Annual return made up to 20/06/97
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon27/06/1996
Annual return made up to 20/06/96
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/06/1995
Annual return made up to 20/06/95
dot icon02/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Annual return made up to 20/06/94
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/10/1993
Annual return made up to 20/06/93
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/08/1992
Annual return made up to 20/06/92
dot icon02/07/1992
Accounts for a small company made up to 1991-03-31
dot icon02/03/1992
Accounts for a small company made up to 1990-03-31
dot icon08/07/1991
Certificate of change of name
dot icon28/06/1991
Annual return made up to 20/06/91
dot icon09/01/1991
Annual return made up to 22/10/90
dot icon25/10/1990
Accounts for a small company made up to 1989-03-31
dot icon23/05/1990
Accounts for a small company made up to 1988-03-31
dot icon11/12/1989
Annual return made up to 20/10/89
dot icon14/02/1989
Accounts for a small company made up to 1987-03-31
dot icon24/01/1989
Annual return made up to 20/10/88
dot icon04/05/1988
Accounts for a small company made up to 1986-03-31
dot icon22/12/1987
Annual return made up to 20/10/87
dot icon04/12/1987
Registered office changed on 04/12/87 from: 5-7 singer street london EC2A 4QA
dot icon18/02/1987
Accounts for a small company made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Annual return made up to 20/10/86
dot icon27/12/1961
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-43.51 % *

* during past year

Cash in Bank

£44,622.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
07/04/2026
dot iconNext due on
07/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.10M
-
3.06M
78.99K
-
2022
0
3.09M
-
1.97M
44.62K
-
2022
0
3.09M
-
1.97M
44.62K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.09M £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

1.97M £Descended-35.55 % *

Cash in Bank(GBP)

44.62K £Descended-43.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyers, Spencer Shalom
Director
01/07/2022 - Present
11
Segal, David
Director
01/07/2022 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

54
FRUITAPEEL (JUICE) LTDUnit 2 Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8LF
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

09214290

Reg. date:

11/09/2014

Turnover:

-

No. of employees:

-
POLY POSTAL PACKAGING LIMITEDUnit 11 Newporte Business Park, Cardinal Close, Lincoln LN2 4SY
Active

Category:

Manufacture of plastic packing goods

Comp. code:

06593624

Reg. date:

14/05/2008

Turnover:

-

No. of employees:

-
OCEANIX INTERNATIONAL LTDRobert Denholm House Bletchingley Road, Nutfield, Surrey RH1 4HW
Active

Category:

Repair of electrical equipment

Comp. code:

11380349

Reg. date:

24/05/2018

Turnover:

-

No. of employees:

-
PACEBROW (UK) LIMITED2 Lefroy Road, London W12 9LF
Active

Category:

Construction of commercial buildings

Comp. code:

03853579

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

-
PLUMBMAC SERVICES LIMITEDUnit 13 Churchill Business Park, Sleaford Road, Bracebridge Heath, Lincoln LN4 2FF
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

06598246

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED

AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED is an(a) Active company incorporated on 27/12/1961 with the registered office located at Hallswelle House, Hallswelle Road, London NW11 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED?

toggle

AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED is currently Active. It was registered on 27/12/1961 .

Where is AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED located?

toggle

AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED is registered at Hallswelle House, Hallswelle Road, London NW11 0DH.

What does AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED do?

toggle

AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED?

toggle

The latest filing was on 12/02/2026: Full accounts made up to 2025-03-31.