CHABAD ISRAELI CENTRE

Register to unlock more data on OkredoRegister

CHABAD ISRAELI CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07472704

Incorporation date

17/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2010)
dot icon13/03/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon10/03/2026
Registered office address changed from Building C 1055 Finchley Road London NW11 7ES England to New Burlington House 1075 Finchley Road London NW11 0PU on 2026-03-10
dot icon11/11/2025
Micro company accounts made up to 2024-12-28
dot icon04/08/2025
Memorandum and Articles of Association
dot icon04/08/2025
Resolutions
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon16/01/2025
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to Building C 1055 Finchley Road London NW11 7ES on 2025-01-16
dot icon16/01/2025
Micro company accounts made up to 2023-12-31
dot icon16/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2024-03-06
dot icon28/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon06/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon25/01/2023
Director's details changed for Mr Shneor Zalman Glitsenstein on 2023-01-25
dot icon25/01/2023
Change of details for Mr Shneor Zalman Glitsenstein as a person with significant control on 2023-01-25
dot icon25/01/2023
Change of details for Mr Shneor Zalman Glitsenstein as a person with significant control on 2023-01-25
dot icon25/01/2023
Director's details changed for Mr Shneor Zalman Glitsenstein on 2023-01-25
dot icon06/12/2022
Cessation of Shalom Osdoba as a person with significant control on 2022-05-17
dot icon02/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/05/2022
Termination of appointment of Shalom Osdoba as a director on 2022-05-17
dot icon10/02/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon03/12/2021
Notification of David Shur as a person with significant control on 2020-01-01
dot icon03/12/2021
Cessation of Rivkah Baitz as a person with significant control on 2020-01-01
dot icon03/12/2021
Cessation of Chana Glitsenstein as a person with significant control on 2020-01-01
dot icon02/12/2021
Notification of Shalom Osdoba as a person with significant control on 2020-01-01
dot icon04/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon20/04/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Resolutions
dot icon22/07/2020
Miscellaneous
dot icon22/07/2020
Change of name notice
dot icon10/07/2020
Appointment of Rabbi Shalom Osdoba as a director on 2020-01-01
dot icon09/07/2020
Termination of appointment of Rivkah Baitz as a director on 2020-01-01
dot icon09/07/2020
Termination of appointment of Chana Glitsenstein as a director on 2020-01-01
dot icon09/07/2020
Appointment of David Shur as a director on 2020-01-01
dot icon19/02/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon12/02/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Change of details for Mr Shneor Zalman Glitsenstein as a person with significant control on 2017-03-27
dot icon13/03/2018
Change of details for Mrs Chana Glitsenstein as a person with significant control on 2017-02-27
dot icon22/02/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon21/02/2018
Change of details for Mrs Chana Glitsenstein as a person with significant control on 2017-03-27
dot icon21/02/2018
Change of details for Mrs Chana Glitsenstein as a person with significant control on 2017-03-27
dot icon21/02/2018
Change of details for Mr Shneor Zalman Glitsenstein as a person with significant control on 2017-03-27
dot icon21/02/2018
Change of details for Mr Shneor Zalman Glitsenstein as a person with significant control on 2017-03-27
dot icon20/02/2018
Director's details changed for Mr Shneor Zalman Glitsenstein on 2017-03-27
dot icon20/02/2018
Director's details changed for Mr Shneor Zalman Glitsenstein on 2017-03-27
dot icon20/02/2018
Director's details changed for Mrs Chana Glitsenstein on 2017-03-27
dot icon20/02/2018
Director's details changed for Mrs Chana Glitsenstein on 2017-03-27
dot icon12/12/2017
Change of details for Mrs Chana Glitsenstein as a person with significant control on 2017-11-01
dot icon12/12/2017
Change of details for Mr Shneor Zalman Glitsenstein as a person with significant control on 2017-11-01
dot icon11/12/2017
Director's details changed for Mrs Chana Glitsenstein on 2017-11-01
dot icon11/12/2017
Director's details changed for Mr Shneor Zalman Glitsenstein on 2017-11-01
dot icon11/12/2017
Director's details changed for Mr Shneor Zalman Glitsenstein on 2017-11-01
dot icon11/12/2017
Change of details for Mr Shneor Zalman Glitsenstein as a person with significant control on 2017-11-01
dot icon11/12/2017
Director's details changed for Mrs Chana Glitsenstein on 2017-11-01
dot icon11/12/2017
Change of details for Mrs Chana Glitsenstein as a person with significant control on 2017-11-01
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2016-12-17 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-17 no member list
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2014-12-17 no member list
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-17 no member list
dot icon09/01/2014
Director's details changed for Mrs Chana Glitsenstein on 2013-12-01
dot icon09/01/2014
Director's details changed for Mr Shneor Zalman Glitsenstein on 2013-12-01
dot icon31/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2012-12-17 no member list
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/05/2012
Certificate of change of name
dot icon15/03/2012
Annual return made up to 2011-12-17 no member list
dot icon22/02/2011
Appointment of Rivkah Baitz as a director
dot icon23/12/2010
Appointment of Mr Shneor Zalman Glitsenstein as a director
dot icon23/12/2010
Appointment of Mrs Chana Glitsenstein as a director
dot icon21/12/2010
Termination of appointment of Graham Cowan as a director
dot icon17/12/2010
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 icon0 % *

* during past year

Cash in Bank

£5,929.00

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
23.80K
-
371.24K
5.93K
-
2022
1
23.80K
-
371.24K
5.93K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

23.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

371.24K £Ascended- *

Cash in Bank(GBP)

5.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
17/12/2010 - 17/12/2010
7050
Shur, David
Director
01/01/2020 - Present
-
Mrs Chana Glitsenstein
Director
17/12/2010 - 01/01/2020
-
Baitz, Rivkah
Director
09/02/2011 - 01/01/2020
-
Mr Shneor Zalman Glitsenstein
Director
17/12/2010 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHABAD ISRAELI CENTRE

CHABAD ISRAELI CENTRE is an(a) Active company incorporated on 17/12/2010 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 2 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 CHABAD ISRAELI CENTRE?

toggle

CHABAD ISRAELI CENTRE is currently Active. It was registered on 17/12/2010 .

Where is CHABAD ISRAELI CENTRE located?

toggle

CHABAD ISRAELI CENTRE is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CHABAD ISRAELI CENTRE do?

toggle

CHABAD ISRAELI CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CHABAD ISRAELI CENTRE have?

toggle

CHABAD ISRAELI CENTRE had 1 employees in 2022.

What is the latest filing for CHABAD ISRAELI CENTRE?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2025-12-17 with no updates.