CHEVRAS TSEDOKOH LIMITED

Register to unlock more data on OkredoRegister

CHEVRAS TSEDOKOH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242641

Incorporation date

28/08/1996

Size

Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1996)
dot icon05/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon20/06/2025
Full accounts made up to 2024-09-30
dot icon29/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon24/06/2024
Previous accounting period shortened from 2023-09-24 to 2023-09-23
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-09-30
dot icon31/10/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon21/06/2022
Accounts for a small company made up to 2021-09-30
dot icon25/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon21/06/2018
Previous accounting period shortened from 2017-09-25 to 2017-09-24
dot icon12/03/2018
Full accounts made up to 2016-09-30
dot icon20/09/2017
Previous accounting period shortened from 2016-09-26 to 2016-09-25
dot icon26/07/2017
Notification of a person with significant control statement
dot icon26/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon22/06/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon03/04/2017
Registration of charge 032426410004, created on 2017-03-24
dot icon12/08/2016
Full accounts made up to 2015-09-30
dot icon04/07/2016
Annual return made up to 2016-06-29 no member list
dot icon22/06/2016
Previous accounting period shortened from 2015-09-28 to 2015-09-27
dot icon01/09/2015
Annual return made up to 2015-08-28 no member list
dot icon23/07/2015
Full accounts made up to 2014-09-30
dot icon24/06/2015
Satisfaction of charge 2 in full
dot icon24/06/2015
Satisfaction of charge 1 in full
dot icon24/06/2015
Satisfaction of charge 3 in full
dot icon28/08/2014
Annual return made up to 2014-08-28 no member list
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-08-28 no member list
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon28/08/2012
Annual return made up to 2012-08-28 no member list
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon30/08/2011
Annual return made up to 2011-08-28 no member list
dot icon13/07/2011
Full accounts made up to 2010-09-30
dot icon24/06/2011
Previous accounting period shortened from 2010-09-29 to 2010-09-28
dot icon27/10/2010
Annual return made up to 2010-08-28 no member list
dot icon21/06/2010
Full accounts made up to 2009-09-30
dot icon17/02/2010
Duplicate mortgage certificatecharge no:3
dot icon28/01/2010
Notice of ceasing to act as receiver or manager
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2009
Notice of appointment of receiver or manager
dot icon28/08/2009
Annual return made up to 28/08/09
dot icon18/06/2009
Full accounts made up to 2008-09-30
dot icon28/08/2008
Annual return made up to 28/08/08
dot icon29/05/2008
Full accounts made up to 2007-09-30
dot icon04/09/2007
Annual return made up to 28/08/07
dot icon05/04/2007
Full accounts made up to 2006-09-30
dot icon30/08/2006
Annual return made up to 28/08/06
dot icon11/04/2006
Full accounts made up to 2005-09-30
dot icon24/10/2005
Full accounts made up to 2004-09-30
dot icon07/09/2005
Annual return made up to 28/08/05
dot icon08/08/2005
Accounting reference date shortened from 30/09/04 to 29/09/04
dot icon03/09/2004
Annual return made up to 28/08/04
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon28/10/2003
Full accounts made up to 2002-09-30
dot icon18/10/2003
Annual return made up to 28/08/03
dot icon01/05/2003
Particulars of mortgage/charge
dot icon17/04/2003
New director appointed
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon14/10/2002
Full accounts made up to 2001-09-30
dot icon03/09/2002
Annual return made up to 28/08/02
dot icon12/07/2002
Particulars of mortgage/charge
dot icon17/09/2001
Full accounts made up to 2000-09-30
dot icon31/08/2001
Annual return made up to 28/08/01
dot icon29/09/2000
Full accounts made up to 1999-09-30
dot icon31/08/2000
Annual return made up to 28/08/00
dot icon11/08/2000
Director's particulars changed
dot icon07/08/2000
Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP
dot icon02/09/1999
Annual return made up to 28/08/99
dot icon04/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon24/03/1999
New director appointed
dot icon24/03/1999
Director resigned
dot icon02/09/1998
Annual return made up to 28/08/98
dot icon17/08/1998
Accounts for a dormant company made up to 1997-09-30
dot icon17/08/1998
Resolutions
dot icon12/09/1997
Annual return made up to 28/08/97
dot icon29/08/1997
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon06/09/1996
Secretary resigned
dot icon28/08/1996
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
30/09/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
23/09/2025
dot iconNext due on
23/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joshua Sternlicht
Director
28/08/1996 - Present
268
Saberski, Michael
Director
27/03/2003 - Present
17
Padwa, Sarah
Director
15/03/1999 - Present
33
Klein, Abraham Y
Director
28/08/1996 - Present
231

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+
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 CHEVRAS TSEDOKOH LIMITED

CHEVRAS TSEDOKOH LIMITED is an(a) Active company incorporated on 28/08/1996 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 4 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 CHEVRAS TSEDOKOH LIMITED?

toggle

CHEVRAS TSEDOKOH LIMITED is currently Active. It was registered on 28/08/1996 .

Where is CHEVRAS TSEDOKOH LIMITED located?

toggle

CHEVRAS TSEDOKOH LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CHEVRAS TSEDOKOH LIMITED do?

toggle

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

What is the latest filing for CHEVRAS TSEDOKOH LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-28 with no updates.