CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED

Register to unlock more data on OkredoRegister

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06432715

Incorporation date

21/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Doris Shpiro House, 397 Eastern Avenue, Ilford, Essex IG2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2007)
dot icon08/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Termination of appointment of Leigh Ryce Young as a director on 2023-12-11
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Director's details changed for Mr Yaakov Yehuda Sufrin on 2021-09-01
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Appointment of Mrs Joanne Alison Osen as a director on 2018-06-01
dot icon15/07/2020
Appointment of Mr Leigh Ryce Young as a director on 2019-12-01
dot icon15/07/2020
Appointment of Mr Yaakov Yehuda Sufrin as a director on 2020-05-01
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Director's details changed for Mr Brian Stephen Mitchell on 2019-01-29
dot icon23/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Registered office address changed from 10-17 Seven Ways Parade Woodford Avenue Gants Hill Ilford Essex IG2 6JX to Doris Shpiro House 397 Eastern Avenue Ilford Essex IG2 6LR on 2017-09-06
dot icon15/08/2017
Resolutions
dot icon12/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-21 no member list
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Compulsory strike-off action has been discontinued
dot icon26/04/2015
Total exemption full accounts made up to 2013-12-31
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon25/11/2014
Annual return made up to 2014-11-21 no member list
dot icon08/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon09/07/2014
Appointment of Mr Daren Mark Burney as a director
dot icon25/11/2013
Annual return made up to 2013-11-21 no member list
dot icon25/11/2013
Director's details changed for Mr Paul Jonathan Groman-Marks on 2013-11-21
dot icon25/11/2013
Secretary's details changed for Mr Brian Stephen Mitchell on 2013-11-21
dot icon25/11/2013
Director's details changed for Mr Brian Stephen Mitchell on 2013-11-21
dot icon25/11/2013
Director's details changed for Mr Eli Itzinger on 2013-11-21
dot icon25/11/2013
Secretary's details changed for Mr Adam Simon Brandman on 2013-11-21
dot icon04/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/10/2013
Registered office address changed from 395 Eastern Avenue Ilford Essex IG2 6LR United Kingdom on 2013-10-23
dot icon13/08/2013
Appointment of Mr Adam Simon Brandman as a secretary
dot icon03/01/2013
Total exemption full accounts made up to 2011-12-30
dot icon23/11/2012
Annual return made up to 2012-11-21 no member list
dot icon27/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon20/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon23/11/2011
Annual return made up to 2011-11-21 no member list
dot icon04/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon06/12/2010
Annual return made up to 2010-11-21 no member list
dot icon24/11/2009
Annual return made up to 2009-11-21 no member list
dot icon24/11/2009
Director's details changed for Mr Brian Stephen Mitchell on 2009-11-20
dot icon24/11/2009
Director's details changed for Paul Jonathan Groman-Marks on 2009-11-20
dot icon24/11/2009
Director's details changed for Eli Itzinger on 2009-11-20
dot icon22/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon11/09/2009
Registered office changed on 11/09/2009 from 395 eastern avenue ilford essex IG2 6LR
dot icon07/01/2009
Annual return made up to 21/11/08
dot icon18/03/2008
Registered office changed on 18/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
dot icon18/03/2008
Curr ext from 30/11/2008 to 31/12/2008
dot icon18/03/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon18/03/2008
Appointment terminated director corporate appointments LIMITED
dot icon18/03/2008
Secretary appointed brian stephen mitchell
dot icon18/03/2008
Director appointed brian stephen mitchell
dot icon18/03/2008
Director appointed eli itzinger
dot icon18/03/2008
Director appointed paul jonathan groman-marks
dot icon21/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
689.23K
-
919.81K
371.16K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Itzinger, Eli
Director
21/11/2007 - Present
20
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/11/2007 - 21/11/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
21/11/2007 - 21/11/2007
15962
Mitchell, Brian Stephen
Director
21/11/2007 - Present
7
Groman-Marks, Paul Jonathan
Director
21/11/2007 - Present
19

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED is an(a) Active company incorporated on 21/11/2007 with the registered office located at Doris Shpiro House, 397 Eastern Avenue, Ilford, Essex IG2 6LR. There are currently 8 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 CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED?

toggle

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED is currently Active. It was registered on 21/11/2007 .

Where is CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED located?

toggle

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED is registered at Doris Shpiro House, 397 Eastern Avenue, Ilford, Essex IG2 6LR.

What does CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED do?

toggle

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED 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 CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-11-21 with no updates.