CHAIM CHARITABLE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAIM CHARITABLE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03210216

Incorporation date

10/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 94 Stamford Hill, London N16 6XSCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1996)
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/03/2025
Previous accounting period shortened from 2024-06-24 to 2024-06-23
dot icon04/09/2024
Termination of appointment of Moshe Landau as a director on 2024-08-05
dot icon04/09/2024
Appointment of Mr Abraham Anthony Samuel Stern as a director on 2024-09-03
dot icon19/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/03/2024
Previous accounting period shortened from 2023-06-25 to 2023-06-24
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/03/2023
Previous accounting period shortened from 2022-06-26 to 2022-06-25
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2022
Previous accounting period shortened from 2021-06-27 to 2021-06-26
dot icon04/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon14/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Previous accounting period shortened from 2019-06-28 to 2019-06-27
dot icon12/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon10/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon09/02/2018
Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 2018-02-09
dot icon20/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2016
Annual return made up to 2016-06-10 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-10 no member list
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-06-10 no member list
dot icon10/06/2014
Registered office address changed from 4-6 Windus Mews London N16 6UP on 2014-06-10
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-10 no member list
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-10 no member list
dot icon02/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-10 no member list
dot icon17/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-10 no member list
dot icon15/06/2010
Director's details changed for Moshe Landau on 2010-06-10
dot icon14/06/2010
Director's details changed for Miriam Matyas on 2010-06-10
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/07/2009
Annual return made up to 10/06/09
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Annual return made up to 10/06/08
dot icon14/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/06/2007
Annual return made up to 10/06/07
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/08/2006
Annual return made up to 10/06/06
dot icon18/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/07/2005
Annual return made up to 10/06/05
dot icon01/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon21/06/2004
Annual return made up to 10/06/04
dot icon31/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon17/06/2003
Annual return made up to 10/06/03
dot icon09/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon02/07/2002
Annual return made up to 10/06/02
dot icon12/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon12/09/2001
Resolutions
dot icon05/07/2001
Annual return made up to 10/06/01
dot icon27/06/2001
Registered office changed on 27/06/01 from: 250/6 st anns road london N15 5BN
dot icon13/03/2001
Resolutions
dot icon13/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/07/2000
Annual return made up to 10/06/00
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon29/06/1999
Annual return made up to 10/06/99
dot icon10/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon10/03/1999
Resolutions
dot icon28/07/1998
Annual return made up to 10/06/98
dot icon06/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon06/03/1998
Resolutions
dot icon22/07/1997
Annual return made up to 10/06/97
dot icon23/06/1996
Secretary resigned
dot icon10/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.83K
-
0.00
26.41K
-
2022
0
54.62K
-
0.00
3.98K
-
2023
0
43.51K
-
0.00
-
-
2023
0
43.51K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

43.51K £Descended-20.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abraham Anthony Samuel Stern
Director
03/09/2024 - Present
12
Matyas, Alexander
Director
10/06/1996 - Present
78
Matyas, Miriam Gitel
Director
10/06/1996 - Present
2
Landau, Moshe
Director
10/06/1996 - 05/08/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAIM CHARITABLE COMPANY LIMITED

CHAIM CHARITABLE COMPANY LIMITED is an(a) Active company incorporated on 10/06/1996 with the registered office located at First Floor, 94 Stamford Hill, London N16 6XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAIM CHARITABLE COMPANY LIMITED?

toggle

CHAIM CHARITABLE COMPANY LIMITED is currently Active. It was registered on 10/06/1996 .

Where is CHAIM CHARITABLE COMPANY LIMITED located?

toggle

CHAIM CHARITABLE COMPANY LIMITED is registered at First Floor, 94 Stamford Hill, London N16 6XS.

What does CHAIM CHARITABLE COMPANY LIMITED do?

toggle

CHAIM CHARITABLE COMPANY LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHAIM CHARITABLE COMPANY LIMITED?

toggle

The latest filing was on 10/06/2025: Confirmation statement made on 2025-06-10 with no updates.