CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON

Register to unlock more data on OkredoRegister

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07442727

Incorporation date

17/11/2010

Size

Full

Contacts

Registered address

Registered address

85 Great Titchfield Street, London W1W 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2010)
dot icon23/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon22/10/2025
Full accounts made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon04/12/2019
Notification of Alan Lawrence Lee as a person with significant control on 2019-11-17
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2018
Change of details for Yosef Yitzchok Kopfstein as a person with significant control on 2018-07-05
dot icon06/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon06/12/2018
Change of details for Yisroel Yehudah Weisz as a person with significant control on 2018-07-05
dot icon06/12/2018
Change of details for Yisroel Yehudah Weisz as a person with significant control on 2018-11-17
dot icon06/12/2018
Director's details changed for Yisroel Yehudah Weisz on 2018-11-17
dot icon06/12/2018
Director's details changed for Yosef Yitzchok Kopfstein on 2018-11-17
dot icon06/12/2018
Change of details for Yosef Yitzchok Kopfstein as a person with significant control on 2018-11-17
dot icon06/12/2018
Registered office address changed from 85-89 Great Titchfield Street London W1W 6RJ England to 85 Great Titchfield Street London W1W 6RJ on 2018-12-06
dot icon26/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon05/07/2018
Registered office address changed from 357 Euston Road London NW1 3AL to 85-89 Great Titchfield Street London W1W 6RJ on 2018-07-05
dot icon04/07/2018
Appointment of Mr Alan Lawrence Lee as a director on 2018-07-04
dot icon21/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon21/11/2017
Cessation of Simon James Persoff as a person with significant control on 2017-06-06
dot icon15/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2017
Registration of charge 074427270001, created on 2017-10-03
dot icon25/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon13/06/2017
Termination of appointment of Simon James Persoff as a director on 2017-06-06
dot icon02/12/2016
Director's details changed for Yosef Yitzchok Kopfstein on 2016-12-01
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon01/12/2016
Director's details changed for Yosef Yitzchok Kopfstein on 2016-12-01
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/06/2016
Director's details changed for Yisroel Yehudah Weisz on 2016-06-30
dot icon26/06/2016
Termination of appointment of Daniel Duboy as a director on 2016-06-16
dot icon26/06/2016
Termination of appointment of Aron Marc Freedman as a director on 2016-03-15
dot icon17/11/2015
Annual return made up to 2015-11-17 no member list
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/07/2015
Registered office address changed from 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH to 357 Euston Road London NW1 3AL on 2015-07-23
dot icon17/11/2014
Annual return made up to 2014-11-17 no member list
dot icon03/11/2014
Director's details changed for Nissan Dovid Dubov on 2013-11-13
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2014
Appointment of Nissan Dovid Dubov as a director on 2013-11-13
dot icon01/10/2014
Termination of appointment of Nadya Tamara Lurie as a director on 2013-11-13
dot icon11/12/2013
Certificate of change of name
dot icon06/12/2013
Certificate of change of name
dot icon18/11/2013
Annual return made up to 2013-11-17 no member list
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-17 no member list
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of Mr Aron Marc Freedman as a director
dot icon13/12/2011
Annual return made up to 2011-11-17 no member list
dot icon26/09/2011
Registered office address changed from 6 Chester Gate London NW1 4JH on 2011-09-26
dot icon06/04/2011
Appointment of Mr Simon James Persoff as a director
dot icon05/04/2011
Appointment of Ms Nadya Tamara Lurie as a director
dot icon05/04/2011
Termination of appointment of Aron Freedman as a director
dot icon02/02/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon17/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£32,929.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
2
1.08M
-
0.00
32.93K
-
2021
2
1.08M
-
0.00
32.93K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freedman, Aron Marc
Director
17/11/2010 - 08/03/2011
72
Freedman, Aron Marc
Director
29/06/2012 - 15/03/2016
72
Lee, Alan Lawrence
Director
04/07/2018 - Present
47
Persoff, Simon James
Director
28/03/2011 - 06/06/2017
5
Kopfstein, Yosef Yitzchok
Director
17/11/2010 - Present
-

Persons with Significant Control

4
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 CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON is an(a) Active company incorporated on 17/11/2010 with the registered office located at 85 Great Titchfield Street, London W1W 6RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON?

toggle

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON is currently Active. It was registered on 17/11/2010 .

Where is CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON located?

toggle

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON is registered at 85 Great Titchfield Street, London W1W 6RJ.

What does CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON do?

toggle

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON have?

toggle

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON had 2 employees in 2021.

What is the latest filing for CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-11-17 with no updates.