TZIVOS HASHEM UK

Register to unlock more data on OkredoRegister

TZIVOS HASHEM UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09331317

Incorporation date

27/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Western Avenue, London NW11 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2023)
dot icon27/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon23/01/2026
Change of details for Mr Dov Yitzchak Katzel as a person with significant control on 2025-02-01
dot icon21/01/2026
Director's details changed for Mr Dov Yitzchak Katzel on 2025-02-01
dot icon16/09/2025
Appointment of Mr Philip Jeffrey Collett as a director on 2025-09-16
dot icon11/09/2025
Termination of appointment of Bracha Chantal Benchemhoun as a director on 2025-09-10
dot icon14/08/2025
Termination of appointment of Eli Itzinger as a director on 2025-08-14
dot icon14/08/2025
Cessation of Eli Itzinger as a person with significant control on 2025-08-14
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon15/02/2024
Director's details changed for Mrs Bracha Chantal Benchemhoun on 2024-01-01
dot icon15/02/2024
Director's details changed for Mr Aleksey Boruch Josef Vilensky on 2024-01-01
dot icon14/11/2023
Notification of Dov Yitzchak Katzel as a person with significant control on 2023-11-14
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/06/2023
Previous accounting period extended from 2022-09-29 to 2022-09-30
dot icon23/01/2023
Director's details changed for Mrs Bracha Chantal Benchemhoun on 2023-01-19
dot icon23/01/2023
Director's details changed for Mr Eli Itzinger on 2023-01-24
dot icon23/01/2023
Director's details changed for Mr Elimelech Yitzchak Sufrin on 2023-01-24
dot icon23/01/2023
Director's details changed for Mr Aleksey Boruch Josef Vilensky on 2023-01-24
dot icon23/01/2023
Secretary's details changed for Mr Joseph Isaac Simon on 2023-01-24
dot icon23/01/2023
Director's details changed for Mr Dov Yitzchak Katzel on 2023-01-24
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon23/01/2023
Director's details changed for Mr Dov Yitzchak Katzel on 2022-08-01
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
19/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
-
-
0.00
-
-
2022
29
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Itzinger, Eli
Director
27/11/2014 - 14/08/2025
18
Katzel, Dov Yitzchak
Director
10/06/2020 - Present
30
Freedman, Aron Marc
Director
27/11/2014 - 11/01/2017
72
Sufrin, Elimelech Yitzchak
Director
27/11/2014 - Present
2
Vilensky, Aleksey Boruch Josef
Director
13/12/2021 - Present
3

Persons with Significant Control

5
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 TZIVOS HASHEM UK

TZIVOS HASHEM UK is an(a) Active company incorporated on 27/11/2014 with the registered office located at 2 Western Avenue, London NW11 9HH. There are currently 5 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 TZIVOS HASHEM UK?

toggle

TZIVOS HASHEM UK is currently Active. It was registered on 27/11/2014 .

Where is TZIVOS HASHEM UK located?

toggle

TZIVOS HASHEM UK is registered at 2 Western Avenue, London NW11 9HH.

What does TZIVOS HASHEM UK do?

toggle

TZIVOS HASHEM UK operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for TZIVOS HASHEM UK?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-19 with no updates.