KKL CHARITY ACCOUNTS

Register to unlock more data on OkredoRegister

KKL CHARITY ACCOUNTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05118360

Incorporation date

04/05/2004

Size

Full

Contacts

Registered address

Registered address

95 Church Road, London NW4 4FECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2004)
dot icon23/01/2026
Appointment of Mrs Lindsay Melanie Davidson as a secretary on 2026-01-12
dot icon12/11/2025
Notification of Jnf Charitable Trust as a person with significant control on 2025-10-30
dot icon31/10/2025
Cessation of Samuel Hayek as a person with significant control on 2025-10-30
dot icon28/10/2025
Full accounts made up to 2024-12-31
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon30/04/2025
Auditor's resignation
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Appointment of Mr Adam Levin as a director on 2024-09-11
dot icon19/09/2024
Appointment of Mr Roy Freedman as a director on 2024-09-11
dot icon28/06/2024
Termination of appointment of Jonathan Basil Grant as a director on 2024-06-26
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon19/03/2024
Registered office address changed from 95 95 Church Road London NW4 4FE United Kingdom to 95 Church Road London NW4 4FE on 2024-03-19
dot icon05/03/2024
Registered office address changed from Mountcliff House 154 Brent Street London NW4 2BF England to 95 95 Church Road London NW4 4FE on 2024-03-05
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon30/03/2023
Termination of appointment of Gary Mond as a director on 2023-02-28
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Appointment of Mr Gideon Falter as a director on 2021-07-27
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Appointment of Mr Laurence Jeffrey Julius as a director on 2020-07-01
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon05/02/2020
Appointment of Mr Jonathan Basil Grant as a director on 2020-01-17
dot icon30/10/2019
Cessation of Elan Gorji as a person with significant control on 2019-10-24
dot icon30/10/2019
Termination of appointment of Elan Gorji as a director on 2019-10-24
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon12/03/2019
Termination of appointment of Benjamin Eliezer Perl as a director on 2019-02-27
dot icon04/03/2019
Director's details changed for Samuel Hayek on 2019-02-26
dot icon27/02/2019
Appointment of Mr Gary Mond as a director on 2019-02-26
dot icon31/10/2018
Appointment of Dr Alan Laurence Mendoza as a director on 2018-10-30
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon25/04/2018
Termination of appointment of Michael Jeffrey Sinclair as a director on 2018-04-24
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon26/04/2017
Appointment of Mr Howard Norman Wayne as a director on 2017-04-25
dot icon09/11/2016
Registered office address changed from Jnf House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7ED to Mountcliff House 154 Brent Street London NW4 2BF on 2016-11-09
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-04 no member list
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Termination of appointment of Guy Avshalom as a director on 2015-04-28
dot icon10/08/2015
Appointment of Mr Guy Avshalom as a director on 2015-04-28
dot icon05/06/2015
Annual return made up to 2015-06-04 no member list
dot icon04/06/2015
Termination of appointment of Barry Clive Shine as a secretary on 2014-07-31
dot icon04/06/2015
Termination of appointment of Barry Clive Shine as a secretary on 2014-07-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Compulsory strike-off action has been discontinued
dot icon09/09/2014
Annual return made up to 2014-05-04 no member list
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon08/08/2013
Appointment of Mr Barry Clive Shine as a secretary
dot icon08/08/2013
Termination of appointment of Gordon Hausmann as a director
dot icon08/08/2013
Termination of appointment of Gordon Hausmann as a secretary
dot icon22/05/2013
Annual return made up to 2013-05-04 no member list
dot icon17/10/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-05-04 no member list
dot icon22/06/2012
Appointment of Mr Gordon Hausmann as a secretary
dot icon08/03/2012
Appointment of Mr Benjamin Eliezer Perl as a director
dot icon31/01/2012
Secretary's details changed for Mr Harvey Raymond Bratt on 2011-10-23
dot icon31/01/2012
Termination of appointment of Harvey Bratt as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Termination of appointment of Gerald Greene as a director
dot icon27/07/2011
Miscellaneous
dot icon22/07/2011
Termination of appointment of Roy Freedman as a director
dot icon14/06/2011
Annual return made up to 2011-05-04 no member list
dot icon24/02/2011
Appointment of Mr Gordon Hausmann as a director
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-04 no member list
dot icon07/06/2010
Secretary's details changed for Mr Harvey Raymond Bratt on 2009-10-02
dot icon22/01/2010
Termination of appointment of Morris Mansour as a director
dot icon18/11/2009
Director's details changed for Marilyn Waisman on 2009-10-01
dot icon18/11/2009
Director's details changed for Gerald Greene on 2009-10-01
dot icon18/11/2009
Director's details changed for Morris Mansour on 2009-10-01
dot icon18/11/2009
Director's details changed for Elan Gorji on 2009-10-01
dot icon18/11/2009
Director's details changed for Roy Freedman on 2009-10-01
dot icon18/11/2009
Director's details changed for Dr. Michael Jeffrey Sinclair on 2009-10-01
dot icon18/11/2009
Director's details changed for Samuel Hayek on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Appointment terminated director amos greenberg
dot icon06/05/2009
Annual return made up to 04/05/09
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Director appointed dr michael sinclair
dot icon08/08/2008
Director appointed roy freedman
dot icon04/07/2008
Appointment terminated director gail seal
dot icon04/07/2008
Appointment terminated director jeffrey zinkin
dot icon04/07/2008
Appointment terminated director simon kibel
dot icon27/06/2008
Appointment terminated director david grunberg
dot icon17/06/2008
Appointment terminated director colin wagman
dot icon07/05/2008
Annual return made up to 04/05/08
dot icon09/04/2008
Director appointed amos greenberg
dot icon25/03/2008
Director appointed gerald greene
dot icon25/03/2008
Director appointed samuel hayek
dot icon25/03/2008
Director appointed marilyn waisman
dot icon25/03/2008
Director appointed elan gorji
dot icon25/03/2008
Director appointed morris mansour
dot icon17/03/2008
Appointment terminated director samuel pearlman
dot icon17/03/2008
Appointment terminated director roger simmons
dot icon26/02/2008
Resolutions
dot icon06/12/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Director resigned
dot icon10/05/2007
Annual return made up to 04/05/07
dot icon20/12/2006
New director appointed
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon25/05/2006
Annual return made up to 04/05/06
dot icon25/05/2006
Director's particulars changed
dot icon25/05/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Annual return made up to 04/05/05
dot icon02/03/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon21/01/2005
Resolutions
dot icon29/10/2004
Certificate of change of name
dot icon24/09/2004
Registered office changed on 24/09/04 from: 25 new street square london EC4A 3LN
dot icon02/07/2004
Secretary resigned
dot icon02/07/2004
Director resigned
dot icon02/07/2004
New secretary appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon04/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayek, Samuel
Director
18/02/2008 - Present
33
Mond, Gary
Director
26/02/2019 - 28/02/2023
-
Freedman, Roy
Director
23/07/2008 - 21/07/2011
22
Freedman, Roy
Director
11/09/2024 - Present
22
Falter, Gideon
Director
27/07/2021 - Present
8

Persons with Significant Control

4
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 KKL CHARITY ACCOUNTS

KKL CHARITY ACCOUNTS is an(a) Active company incorporated on 04/05/2004 with the registered office located at 95 Church Road, London NW4 4FE. There are currently 9 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 KKL CHARITY ACCOUNTS?

toggle

KKL CHARITY ACCOUNTS is currently Active. It was registered on 04/05/2004 .

Where is KKL CHARITY ACCOUNTS located?

toggle

KKL CHARITY ACCOUNTS is registered at 95 Church Road, London NW4 4FE.

What does KKL CHARITY ACCOUNTS do?

toggle

KKL CHARITY ACCOUNTS 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 KKL CHARITY ACCOUNTS?

toggle

The latest filing was on 23/01/2026: Appointment of Mrs Lindsay Melanie Davidson as a secretary on 2026-01-12.