CHASDEI YITZOK CHARITIES LIMITED

Register to unlock more data on OkredoRegister

CHASDEI YITZOK CHARITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380789

Incorporation date

25/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Edge Business Centre, Humber Road, London NW2 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon04/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/12/2023
Director's details changed for Mr Joshua Bleier on 2023-12-06
dot icon05/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon15/09/2022
Termination of appointment of Morris Neuman as a director on 2022-09-08
dot icon15/09/2022
Termination of appointment of Norman Bleier as a director on 2022-09-08
dot icon15/09/2022
Termination of appointment of Arnold Henry as a director on 2022-09-08
dot icon15/09/2022
Appointment of Mr Moshe Rokach as a director on 2022-09-08
dot icon15/09/2022
Termination of appointment of Norman Bleier as a secretary on 2022-09-08
dot icon15/09/2022
Appointment of Mr Joseph Bleier as a director on 2022-09-08
dot icon05/09/2022
Termination of appointment of Israel Moskovitz as a director on 2022-08-30
dot icon27/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/02/2019
Previous accounting period shortened from 2018-05-26 to 2018-05-25
dot icon16/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon26/02/2018
Previous accounting period shortened from 2017-05-27 to 2017-05-26
dot icon15/03/2017
Full accounts made up to 2016-05-31
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon24/02/2017
Previous accounting period shortened from 2016-05-28 to 2016-05-27
dot icon18/07/2016
Satisfaction of charge 2 in full
dot icon18/07/2016
Satisfaction of charge 4 in full
dot icon18/07/2016
Satisfaction of charge 1 in full
dot icon18/07/2016
Satisfaction of charge 3 in full
dot icon06/04/2016
Full accounts made up to 2015-05-31
dot icon09/03/2016
Annual return made up to 2016-02-25 no member list
dot icon09/03/2016
Director's details changed for Mr Norman Bleier on 2016-03-08
dot icon09/03/2016
Director's details changed for Mr Joshua Samuel Bleier on 2016-03-08
dot icon09/03/2016
Secretary's details changed for Mr Norman Bleier on 2016-03-08
dot icon09/03/2016
Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 2016-03-09
dot icon26/02/2016
Previous accounting period shortened from 2015-05-29 to 2015-05-28
dot icon16/04/2015
Full accounts made up to 2014-05-31
dot icon26/03/2015
Annual return made up to 2015-02-25 no member list
dot icon25/02/2015
Previous accounting period shortened from 2014-05-30 to 2014-05-29
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon27/02/2014
Annual return made up to 2014-02-25 no member list
dot icon13/03/2013
Annual return made up to 2013-02-25 no member list
dot icon06/03/2013
Full accounts made up to 2012-05-31
dot icon25/02/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon29/03/2012
Annual return made up to 2012-02-25 no member list
dot icon23/02/2012
Full accounts made up to 2011-05-31
dot icon28/02/2011
Full accounts made up to 2010-05-31
dot icon28/02/2011
Annual return made up to 2011-02-25 no member list
dot icon13/04/2010
Annual return made up to 2010-02-25 no member list
dot icon13/04/2010
Director's details changed for Morris Neuman on 2010-03-01
dot icon12/03/2010
Amended full accounts made up to 2008-05-31
dot icon24/02/2010
Full accounts made up to 2009-05-31
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon19/03/2009
Annual return made up to 25/02/09
dot icon03/09/2008
Annual return made up to 25/02/08
dot icon29/03/2008
Full accounts made up to 2007-05-31
dot icon12/03/2007
Annual return made up to 25/02/07
dot icon21/11/2006
Full accounts made up to 2006-05-31
dot icon23/03/2006
Full accounts made up to 2005-05-31
dot icon09/03/2006
Annual return made up to 25/02/06
dot icon01/04/2005
Full accounts made up to 2004-05-31
dot icon22/03/2005
Annual return made up to 25/02/05
dot icon18/03/2004
Annual return made up to 25/02/04
dot icon23/01/2004
Particulars of mortgage/charge
dot icon16/12/2003
Full accounts made up to 2003-05-31
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon12/04/2003
Annual return made up to 25/02/03
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon03/01/2003
Accounting reference date extended from 28/02/03 to 31/05/03
dot icon28/11/2002
Certificate of change of name
dot icon11/11/2002
Resolutions
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New secretary appointed;new director appointed
dot icon12/03/2002
Registered office changed on 12/03/02 from: 6 well street london E9 7PX
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Secretary resigned;director resigned
dot icon07/03/2002
Registered office changed on 07/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon25/02/2002
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 icon-92.98 % *

* during past year

Cash in Bank

£148,789.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
25/05/2026
dot iconNext due on
25/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.11M
-
0.00
2.12M
-
2022
0
2.11M
-
1.35K
2.12M
-
2023
0
143.42K
-
15.85K
148.79K
-
2023
0
143.42K
-
15.85K
148.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

143.42K £Descended-93.21 % *

Total Assets(GBP)

-

Turnover(GBP)

15.85K £Ascended1.07K % *

Cash in Bank(GBP)

148.79K £Descended-92.98 % *

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
Mr Arnold Henry
Director
27/02/2002 - 08/09/2022
296
Bleier, Joseph
Director
08/09/2022 - Present
-
Rokach, Moshe
Director
08/09/2022 - Present
-
Neuman, Morris
Director
27/02/2002 - 08/09/2022
-
Bleier, Joshua
Director
24/03/2003 - Present
171

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASDEI YITZOK CHARITIES LIMITED

CHASDEI YITZOK CHARITIES LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at Unit 3 Edge Business Centre, Humber Road, London NW2 6EW. 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 CHASDEI YITZOK CHARITIES LIMITED?

toggle

CHASDEI YITZOK CHARITIES LIMITED is currently Active. It was registered on 25/02/2002 .

Where is CHASDEI YITZOK CHARITIES LIMITED located?

toggle

CHASDEI YITZOK CHARITIES LIMITED is registered at Unit 3 Edge Business Centre, Humber Road, London NW2 6EW.

What does CHASDEI YITZOK CHARITIES LIMITED do?

toggle

CHASDEI YITZOK CHARITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHASDEI YITZOK CHARITIES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-25 with no updates.