CHAVEIRIM A HELPING HAND LIMITED

Register to unlock more data on OkredoRegister

CHAVEIRIM A HELPING HAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05531221

Incorporation date

09/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building B, Occ Estate, 105 Eade Road, London N4 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2005)
dot icon09/02/2026
Appointment of Mr David Honig as a director on 2026-02-08
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-30
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-08-30
dot icon29/11/2023
Registered office address changed from Occ Estate Building a, Suite 8 105 Eade Road London N4 1TJ England to Building B, Occ Estate 105 Eade Road London N4 1TJ on 2023-11-29
dot icon16/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-30
dot icon07/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-08-30
dot icon19/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-08-30
dot icon21/05/2021
Previous accounting period shortened from 2020-08-24 to 2020-08-23
dot icon01/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/05/2020
Previous accounting period shortened from 2019-08-25 to 2019-08-24
dot icon04/11/2019
Registered office address changed from Occ Estate Eade Road London N4 1TJ England to Occ Estate Building a, Suite 8 105 Eade Road London N4 1TJ on 2019-11-04
dot icon04/11/2019
Registered office address changed from 46 Oldhill Street London N16 6NA England to Occ Estate Eade Road London N4 1TJ on 2019-11-04
dot icon01/09/2019
Appointment of Mr Hersh Grunfeld as a director on 2019-09-01
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon17/03/2019
Termination of appointment of David Tangy as a director on 2018-10-28
dot icon13/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/02/2019
Compulsory strike-off action has been discontinued
dot icon13/11/2018
Compulsory strike-off action has been suspended
dot icon04/11/2018
Appointment of Mr. Dov Held as a director on 2018-10-28
dot icon04/11/2018
Appointment of Mr Leopold Rothbart as a director on 2018-10-28
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon22/10/2018
Termination of appointment of Zevluen Dov Getter as a director on 2018-10-22
dot icon22/10/2018
Termination of appointment of Ulter Reichman as a director on 2018-10-22
dot icon15/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon25/05/2018
Previous accounting period shortened from 2017-08-26 to 2017-08-25
dot icon20/11/2017
Registered office address changed from 50 Craven Park Road London N15 6AB England to 46 Oldhill Street London N16 6NA on 2017-11-20
dot icon20/11/2017
Total exemption small company accounts made up to 2016-08-26
dot icon15/09/2017
Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to 50 Craven Park Road London N15 6AB on 2017-09-15
dot icon03/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon26/05/2017
Previous accounting period shortened from 2016-08-27 to 2016-08-26
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-08-27
dot icon27/05/2016
Previous accounting period shortened from 2015-08-28 to 2015-08-27
dot icon05/01/2016
Total exemption small company accounts made up to 2014-08-28
dot icon06/09/2015
Annual return made up to 2015-08-09 no member list
dot icon28/05/2015
Previous accounting period shortened from 2014-08-29 to 2014-08-28
dot icon22/10/2014
Annual return made up to 2014-08-09 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-08-29
dot icon13/06/2014
Appointment of Mr Zevulen Dov Getter as a director
dot icon29/05/2014
Previous accounting period shortened from 2013-08-30 to 2013-08-29
dot icon12/02/2014
Termination of appointment of Zevluen Getter as a director
dot icon07/01/2014
Appointment of Mr Zevulen Dov Getter as a director
dot icon12/11/2013
Termination of appointment of Zevluen Getter as a director
dot icon04/09/2013
Annual return made up to 2013-08-09 no member list
dot icon23/06/2013
Total exemption small company accounts made up to 2012-08-30
dot icon31/05/2013
Previous accounting period shortened from 2012-08-31 to 2012-08-30
dot icon05/09/2012
Annual return made up to 2012-08-09 no member list
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-09 no member list
dot icon07/09/2011
Termination of appointment of Abraham Bernstein as a director
dot icon07/09/2011
Appointment of Mr David Tangy as a director
dot icon07/09/2011
Appointment of Mr Ulter Reichman as a director
dot icon07/09/2011
Termination of appointment of Moses Feldman as a director
dot icon07/09/2011
Termination of appointment of Herman Friedman as a director
dot icon07/09/2011
Appointment of Mr Zevulen Dov Getter as a director
dot icon07/09/2011
Termination of appointment of Joel Meisels as a director
dot icon07/09/2011
Termination of appointment of Abraham Bernstein as a secretary
dot icon07/09/2011
Registered office address changed from 5 Cadoxton Avenue London N15 6LB on 2011-09-07
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-09 no member list
dot icon15/08/2010
Director's details changed for Herman Friedman on 2010-08-09
dot icon13/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon19/10/2009
Annual return made up to 2009-08-09 no member list
dot icon05/12/2008
Annual return made up to 09/08/08
dot icon14/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon21/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Annual return made up to 09/08/07
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Annual return made up to 09/08/06
dot icon01/09/2006
Director's particulars changed
dot icon01/09/2006
Secretary's particulars changed;director's particulars changed
dot icon08/12/2005
Registered office changed on 08/12/05 from: 1 yetev lev court 44 fawcett estate london E5 9UA
dot icon25/11/2005
Resolutions
dot icon09/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+260.24 % *

* during past year

Cash in Bank

£47,606.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2024
dot iconNext account date
23/08/2025
dot iconNext due on
23/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.08K
-
0.00
13.22K
-
2022
0
36.95K
-
0.00
47.61K
-
2022
0
36.95K
-
0.00
47.61K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.95K £Ascended1.68K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.61K £Ascended260.24 % *

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 Dov Held
Director
28/10/2018 - Present
42
Rothbart, Leopold
Director
28/10/2018 - Present
19
Honig, David
Director
08/02/2026 - Present
36
Grunfeld, Hersh
Director
01/09/2019 - Present
-

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+
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 CHAVEIRIM A HELPING HAND LIMITED

CHAVEIRIM A HELPING HAND LIMITED is an(a) Active company incorporated on 09/08/2005 with the registered office located at Building B, Occ Estate, 105 Eade Road, London N4 1TJ. There are currently 4 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 CHAVEIRIM A HELPING HAND LIMITED?

toggle

CHAVEIRIM A HELPING HAND LIMITED is currently Active. It was registered on 09/08/2005 .

Where is CHAVEIRIM A HELPING HAND LIMITED located?

toggle

CHAVEIRIM A HELPING HAND LIMITED is registered at Building B, Occ Estate, 105 Eade Road, London N4 1TJ.

What does CHAVEIRIM A HELPING HAND LIMITED do?

toggle

CHAVEIRIM A HELPING HAND 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 CHAVEIRIM A HELPING HAND LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Mr David Honig as a director on 2026-02-08.