Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAREDI PRODUCTS LIMITED
Company Information for

CHAREDI PRODUCTS LIMITED

FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
03335116
Private Limited Company
Active

Company Overview

About Charedi Products Ltd
CHAREDI PRODUCTS LIMITED was founded on 1997-03-18 and has its registered office in London. The organisation's status is listed as "Active". Charedi Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAREDI PRODUCTS LIMITED
 
Legal Registered Office
FIRST FLOOR
94 STAMFORD HILL
LONDON
N16 6XS
Other companies in N16
 
Filing Information
Company Number 03335116
Company ID Number 03335116
Date formed 1997-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB710654559  
Last Datalog update: 2024-03-06 12:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAREDI PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAREDI PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MINDY RUBNER
Company Secretary 2004-01-02
LEOPOLD RUBNER
Director 1998-12-17
MINDY RUBNER
Director 1997-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN KAHN
Company Secretary 1997-11-13 2004-03-01
DAVID SCHWARZ
Company Secretary 1997-10-01 1997-11-13
LEOPOLD RUBNER
Company Secretary 1997-03-18 1997-10-01
IDA RUBNER
Director 1997-03-18 1997-09-30
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1997-03-18 1997-03-18
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1997-03-18 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MINDY RUBNER EIGHTH LIGHT LTD Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
MINDY RUBNER GOOSEBERRY GARDEN LTD Company Secretary 2006-06-09 CURRENT 2006-06-09 Active
MINDY RUBNER CHAREDI FOODS LIMITED Company Secretary 2004-01-02 CURRENT 1997-03-18 Active - Proposal to Strike off
MINDY RUBNER PRIDEVALE LIMITED Company Secretary 1993-05-01 CURRENT 1991-05-01 Dissolved 2016-04-05
LEOPOLD RUBNER THE KOSHER MILK COMPANY LTD Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-03-04
LEOPOLD RUBNER HATSLOCHE PROPERTIES LIMITED Director 2007-06-10 CURRENT 1961-03-24 Active
LEOPOLD RUBNER GOOSEBERRY GARDEN LTD Director 2006-06-09 CURRENT 2006-06-09 Active
LEOPOLD RUBNER SIXTY NINE Director 2005-08-09 CURRENT 2005-06-21 Dissolved 2015-02-03
LEOPOLD RUBNER CHAREDI FOODS LIMITED Director 1998-12-17 CURRENT 1997-03-18 Active - Proposal to Strike off
LEOPOLD RUBNER PRIDEVALE LIMITED Director 1993-05-01 CURRENT 1991-05-01 Dissolved 2016-04-05
MINDY RUBNER CHAREDI FOODS LIMITED Director 1997-03-18 CURRENT 1997-03-18 Active - Proposal to Strike off
MINDY RUBNER HATSLOCHE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1961-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-02-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-05-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-05-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-02-27AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM 5 Windus Road London N16 6UT
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-23AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-26AA30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-26AA30/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-22AR0117/03/14 ANNUAL RETURN FULL LIST
2014-05-21AA30/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24AA01Previous accounting period shortened from 31/05/13 TO 30/05/13
2013-04-03AR0117/03/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0117/03/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0117/03/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0117/03/10 ANNUAL RETURN FULL LIST
2010-02-16AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-28AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-17363aReturn made up to 17/03/09; full list of members
2008-11-25363aReturn made up to 18/03/08; full list of members
2008-04-22AA31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-09363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-27363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-05363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-24363(288)SECRETARY RESIGNED
2004-03-24363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-03-16288aNEW SECRETARY APPOINTED
2003-06-23363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-04-25363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250 ST ANNS ROAD LONDON N15 5BN
2001-04-03363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-07-19225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
2000-06-05363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
1999-05-13363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1998-12-22288aNEW DIRECTOR APPOINTED
1998-12-21SRES03EXEMPTION FROM APPOINTING AUDITORS 17/12/98
1998-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-15363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1997-11-20288aNEW SECRETARY APPOINTED
1997-11-20288bSECRETARY RESIGNED
1997-10-16288bDIRECTOR RESIGNED
1997-10-16288aNEW DIRECTOR APPOINTED
1997-10-16288bSECRETARY RESIGNED
1997-10-16288aNEW SECRETARY APPOINTED
1997-09-24288aNEW DIRECTOR APPOINTED
1997-09-24288aNEW SECRETARY APPOINTED
1997-09-08287REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 250/256 ST ANNS ROAD LONDON N15 5BN
1997-04-11288bSECRETARY RESIGNED
1997-04-11288bDIRECTOR RESIGNED
1997-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1042359 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1042359 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAREDI PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 47,743
Creditors Due Within One Year 2011-06-01 £ 467,178

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-30
Annual Accounts
2014-05-30
Annual Accounts
2015-05-30
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAREDI PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 2
Current Assets 2011-06-01 £ 535,206
Debtors 2011-06-01 £ 535,206
Fixed Assets 2011-06-01 £ 19,664
Shareholder Funds 2011-06-01 £ 39,949
Tangible Fixed Assets 2011-06-01 £ 19,664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAREDI PRODUCTS LIMITED registering or being granted any patents
Domain Names

CHAREDI PRODUCTS LIMITED owns 2 domain names.

koshermilk.co.uk   charedi.co.uk  

Trademarks
We have not found any records of CHAREDI PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAREDI PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHAREDI PRODUCTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHAREDI PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAREDI PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAREDI PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.