CHASDEI EPHRAIM LIMITED

Register to unlock more data on OkredoRegister

CHASDEI EPHRAIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03214634

Incorporation date

20/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Linthorpe Road, London N16 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1996)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2021
Notification of Abraham Mordechai Sugarwhite as a person with significant control on 2021-02-28
dot icon05/05/2021
Termination of appointment of Jeffrey Sugarwhite as a director on 2021-02-28
dot icon05/05/2021
Cessation of Jeffrey Sugarwhite as a person with significant control on 2021-02-28
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/08/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon08/08/2017
Notification of Jeffrey Sugarwhite as a person with significant control on 2016-04-06
dot icon08/08/2017
Appointment of Mrs Chaya Sara Ingber as a director on 2017-08-04
dot icon22/03/2017
Micro company accounts made up to 2016-06-30
dot icon23/08/2016
Annual return made up to 2016-06-18 no member list
dot icon23/08/2016
Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 2016-08-23
dot icon15/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-06-18 no member list
dot icon20/04/2015
Termination of appointment of Mordecai Zishe Twersky as a director on 2015-02-12
dot icon20/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/02/2015
Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 2015-02-12
dot icon23/06/2014
Annual return made up to 2014-06-18 no member list
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-18 no member list
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-18 no member list
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-18 no member list
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-18 no member list
dot icon16/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Annual return made up to 18/06/09
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Annual return made up to 20/06/08
dot icon07/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Annual return made up to 20/06/07
dot icon28/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/07/2006
Annual return made up to 20/06/06
dot icon18/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/07/2005
Annual return made up to 20/06/05
dot icon22/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/06/2004
Annual return made up to 20/06/04
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/08/2003
Annual return made up to 20/06/03
dot icon31/08/2003
New secretary appointed
dot icon14/08/2003
Secretary resigned;director resigned
dot icon14/08/2003
New director appointed
dot icon28/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/02/2003
Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP
dot icon04/07/2002
Annual return made up to 20/06/02
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/07/2001
Annual return made up to 20/06/01
dot icon27/06/2001
Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN
dot icon11/04/2001
Accounts for a small company made up to 2000-06-30
dot icon07/08/2000
Annual return made up to 20/06/00
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon02/09/1999
Annual return made up to 20/06/99
dot icon22/04/1999
Accounts made up to 1998-06-30
dot icon07/01/1999
Director resigned
dot icon12/08/1998
Annual return made up to 20/06/98
dot icon24/03/1998
New director appointed
dot icon22/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon22/01/1998
Resolutions
dot icon22/07/1997
Annual return made up to 20/06/97
dot icon26/06/1996
Secretary resigned
dot icon20/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
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
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Joseph
Director
19/06/1996 - 29/12/1998
226
Mr Jeffrey Sugarwhite
Director
30/06/2002 - 27/02/2021
6
NOTEHOLD LIMITED
Nominee Secretary
19/06/1996 - 19/06/1996
683
Sugarwhite, Abraham Mordechai
Director
31/10/1997 - Present
16
Twersky, Mordecai Zishe
Director
19/06/1996 - 11/02/2015
1

Persons with Significant Control

2
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 CHASDEI EPHRAIM LIMITED

CHASDEI EPHRAIM LIMITED is an(a) Active company incorporated on 20/06/1996 with the registered office located at 2 Linthorpe Road, London N16 5RF. There are currently 3 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 CHASDEI EPHRAIM LIMITED?

toggle

CHASDEI EPHRAIM LIMITED is currently Active. It was registered on 20/06/1996 .

Where is CHASDEI EPHRAIM LIMITED located?

toggle

CHASDEI EPHRAIM LIMITED is registered at 2 Linthorpe Road, London N16 5RF.

What does CHASDEI EPHRAIM LIMITED do?

toggle

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

What is the latest filing for CHASDEI EPHRAIM LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.