CAMP SIMCHA

Register to unlock more data on OkredoRegister

CAMP SIMCHA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11478657

Incorporation date

23/07/2018

Size

Small

Contacts

Registered address

Registered address

Amélie House, 221 Golders Green Road, London NW11 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2018)
dot icon26/01/2026
Termination of appointment of Elaine Kerr as a director on 2026-01-19
dot icon24/11/2025
Director's details changed for Mr Simon Harris Johnson on 2025-11-13
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Termination of appointment of Solomon Mayer as a director on 2025-09-19
dot icon22/09/2025
Termination of appointment of Stephen Mark Scholar as a director on 2025-09-19
dot icon31/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon28/03/2025
Appointment of Mrs Mandy Laura Isaacs as a director on 2025-03-18
dot icon20/12/2024
Appointment of Mr Michael Guy Abrahams as a director on 2024-12-09
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon16/04/2024
Appointment of Mrs Laura Caron Fox as a director on 2024-04-09
dot icon15/04/2024
Termination of appointment of Philip Charles Goodman as a director on 2024-04-09
dot icon15/04/2024
Termination of appointment of Alison Lisa Sonn as a director on 2024-04-09
dot icon15/04/2024
Termination of appointment of Aviva Ruth Steinberg as a director on 2024-04-09
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Julian David Taylor as a director on 2023-09-20
dot icon03/08/2023
Appointment of Mr Simon Jonathan Pollock as a director on 2023-07-19
dot icon03/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon01/08/2023
Termination of appointment of Stephen Malcolm Davis as a director on 2023-07-19
dot icon31/03/2023
Appointment of Mr Arieh Alexander Gilbert as a director on 2023-03-28
dot icon29/03/2023
Termination of appointment of Harold Gittelmon as a director on 2023-03-28
dot icon12/01/2023
Appointment of Mrs Lisa Rochelle Scott as a director on 2023-01-06
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon03/11/2021
Appointment of Mr Yisroel Meir Plancey as a director on 2021-11-01
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon10/06/2021
Termination of appointment of Anthony Herman Stimler as a director on 2021-06-10
dot icon29/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon29/07/2020
Appointment of Mrs Elaine Kerr as a director on 2020-07-16
dot icon29/07/2020
Appointment of Mr Simon Harris Johnson as a director on 2020-06-24
dot icon29/07/2020
Termination of appointment of Allison Candice Kanter as a director on 2020-06-24
dot icon27/04/2020
Accounts for a small company made up to 2019-12-31
dot icon28/01/2020
Registered office address changed from The House 12 Queens Road London NW4 2th United Kingdom to Amélie House 221 Golders Green Road London NW11 9DQ on 2020-01-28
dot icon15/11/2019
Director's details changed for Rabbi Stephen Scholar on 2019-09-04
dot icon23/09/2019
Appointment of Rabbi Stephen Scholar as a director on 2019-09-04
dot icon20/09/2019
Appointment of Mr Solomon Mayer as a director on 2019-09-04
dot icon01/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon27/03/2019
Appointment of Harold Gittelmon as a director on 2019-03-05
dot icon27/03/2019
Appointment of Mrs Tanya Sima Persey as a director on 2019-03-05
dot icon27/03/2019
Appointment of Mrs Aviva Ruth Steinberg as a director on 2019-03-05
dot icon27/03/2019
Appointment of Mr Anthony Herman Stimler as a director on 2019-03-05
dot icon27/03/2019
Appointment of Allison Candice Kanter as a director on 2019-03-05
dot icon27/03/2019
Appointment of Alison Lisa Sonn as a director on 2019-03-05
dot icon15/08/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon23/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Simon Harris
Director
24/06/2020 - Present
22
Goodman, Philip Charles
Director
23/07/2018 - 09/04/2024
4
Kanter, Allison Candice
Director
05/03/2019 - 24/06/2020
2
Fox, Laura Caron
Director
09/04/2024 - Present
2
Mrs Aviva Ruth Steinberg
Director
05/03/2019 - 09/04/2024
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMP SIMCHA

CAMP SIMCHA is an(a) Active company incorporated on 23/07/2018 with the registered office located at Amélie House, 221 Golders Green Road, London NW11 9DQ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMP SIMCHA?

toggle

CAMP SIMCHA is currently Active. It was registered on 23/07/2018 .

Where is CAMP SIMCHA located?

toggle

CAMP SIMCHA is registered at Amélie House, 221 Golders Green Road, London NW11 9DQ.

What does CAMP SIMCHA do?

toggle

CAMP SIMCHA operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAMP SIMCHA?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Elaine Kerr as a director on 2026-01-19.