AJC - MAGEN AVRAHAM

Register to unlock more data on OkredoRegister

AJC - MAGEN AVRAHAM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04946089

Incorporation date

28/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Hendon Lane, London N3 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2003)
dot icon10/11/2025
Change of details for Mr Etan Shelemay as a person with significant control on 2025-11-03
dot icon09/11/2025
Secretary's details changed for Etan Shelemay on 2025-11-03
dot icon09/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon04/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/03/2023
Registered office address changed from 130 Hendon Lane London N3 3SJ England to 17 Leweston Place London N16 6RJ on 2023-03-18
dot icon18/03/2023
Change of details for Mr Etan Shelemay as a person with significant control on 2023-03-18
dot icon18/03/2023
Director's details changed for Mr Daniel Shalom Cohen on 2023-03-18
dot icon18/03/2023
Director's details changed for Mr Aryel Yehiya Mansoor on 2023-03-18
dot icon18/03/2023
Registered office address changed from 17 Leweston Place London N16 6RJ England to 130 Hendon Lane London N3 3SH on 2023-03-18
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon24/10/2022
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 130 Hendon Lane London N3 3SJ on 2022-10-24
dot icon21/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon02/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/07/2020
Appointment of Mr Daniel Shalom Cohen as a director on 2018-11-30
dot icon06/07/2020
Appointment of Mr Aryel Yehiya Mansoor as a director on 2018-11-30
dot icon06/07/2020
Change of details for Mr Etan Shelemay as a person with significant control on 2018-11-30
dot icon06/07/2020
Termination of appointment of Margalit Cohen as a director on 2018-11-30
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-11-27
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-27
dot icon28/10/2015
Annual return made up to 2015-10-28 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-27
dot icon28/10/2014
Annual return made up to 2014-10-28 no member list
dot icon23/09/2014
Total exemption small company accounts made up to 2013-11-28
dot icon28/08/2014
Previous accounting period shortened from 2013-11-28 to 2013-11-27
dot icon25/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/11/2013
Annual return made up to 2013-10-28 no member list
dot icon27/08/2013
Previous accounting period shortened from 2012-11-29 to 2012-11-28
dot icon07/12/2012
Annual return made up to 2012-10-28 no member list
dot icon03/12/2012
Total exemption small company accounts made up to 2011-11-29
dot icon29/08/2012
Previous accounting period shortened from 2011-11-30 to 2011-11-29
dot icon13/12/2011
Annual return made up to 2011-10-28 no member list
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/12/2010
Annual return made up to 2010-10-28 no member list
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/12/2009
Annual return made up to 2009-10-28 no member list
dot icon06/12/2009
Director's details changed for Etan Shelemay on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/01/2009
Annual return made up to 28/10/08
dot icon29/01/2009
Appointment terminated director shlumi mansoor
dot icon17/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/03/2008
Registered office changed on 07/03/2008 from 50 craven park road south tottenham london N15 6AB
dot icon20/02/2008
Registered office changed on 20/02/08 from: shenkers hanover house 385 edgware road london NW2 6BA
dot icon08/11/2007
Annual return made up to 28/10/07
dot icon03/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon27/11/2006
Annual return made up to 28/10/06
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon10/05/2006
Resolutions
dot icon01/02/2006
Annual return made up to 28/10/05
dot icon02/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/07/2005
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon14/07/2005
Registered office changed on 14/07/05 from: 923 finchley road london NW11 7PE
dot icon06/12/2004
Annual return made up to 28/10/04
dot icon27/09/2004
Memorandum and Articles of Association
dot icon27/09/2004
Resolutions
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New secretary appointed;new director appointed
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Secretary resigned
dot icon28/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+5.21 % *

* during past year

Cash in Bank

£81,319.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
407.71K
-
0.00
77.29K
-
2022
1
412.12K
-
0.00
81.32K
-
2022
1
412.12K
-
0.00
81.32K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

412.12K £Ascended1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.32K £Ascended5.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/10/2003 - 27/10/2003
68517
Cohen, Michael
Director
28/10/2003 - Present
4
COMPANY DIRECTORS LIMITED
Nominee Director
27/10/2003 - 27/10/2003
67500
Cohen, Daniel Shalom
Director
30/11/2018 - Present
6
Cohen, Margalit
Director
27/10/2003 - 29/11/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AJC - MAGEN AVRAHAM

AJC - MAGEN AVRAHAM is an(a) Active company incorporated on 28/10/2003 with the registered office located at 130 Hendon Lane, London N3 3SH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AJC - MAGEN AVRAHAM?

toggle

AJC - MAGEN AVRAHAM is currently Active. It was registered on 28/10/2003 .

Where is AJC - MAGEN AVRAHAM located?

toggle

AJC - MAGEN AVRAHAM is registered at 130 Hendon Lane, London N3 3SH.

What does AJC - MAGEN AVRAHAM do?

toggle

AJC - MAGEN AVRAHAM operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does AJC - MAGEN AVRAHAM have?

toggle

AJC - MAGEN AVRAHAM had 1 employees in 2022.

What is the latest filing for AJC - MAGEN AVRAHAM?

toggle

The latest filing was on 10/11/2025: Change of details for Mr Etan Shelemay as a person with significant control on 2025-11-03.