Active
Company Information for YESHUAS AVRHOM LTD
115 Craven Park Road, London, N15 6BL,
|
Company Registration Number
03905313
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
YESHUAS AVRHOM LTD | |
Legal Registered Office | |
115 Craven Park Road London N15 6BL Other companies in N16 | |
Charity Number | 1080631 |
---|---|
Charity Address | 5 WINDUS ROAD, LONDON, N16 6UT |
Charter | MAKING GRANTS TO BOTH INDIVIDUALS AND INSTITUTIONS FALLING WITHIN THE CHARITY'S OBJECTS. |
Company Number | 03905313 | |
---|---|---|
Company ID Number | 03905313 | |
Date formed | 2000-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2022-04-30 | |
Account next due | 2024-05-07 | |
Latest return | 2024-01-12 | |
Return next due | 2025-01-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-11 14:40:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN ISSACHAROFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHER WEINBERG |
Director | ||
SARA ISSACHAROFF |
Director | ||
M & K NOMINEE SECRETARIES LTD |
Company Secretary | ||
M & K NOMINEE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEACONSTAR ESTATES LTD | Director | 2005-12-08 | CURRENT | 2005-07-06 | Dissolved 2013-10-22 | |
A & I JEWELLERS LTD | Director | 2000-01-12 | CURRENT | 1999-07-20 | Active - Proposal to Strike off | |
EUROCHOICE TRADERS LIMITED | Director | 1993-04-02 | CURRENT | 1992-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES | ||
Previous accounting period shortened from 07/05/23 TO 06/05/23 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 08/05/22 TO 07/05/22 | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
Previous accounting period extended from 23/04/22 TO 08/05/22 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM First Floor 94 Stamford Hill London N16 6XS England | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 24/04/18 TO 23/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 25/04/18 TO 24/04/18 | |
PSC07 | CESSATION OF ASHER WEINBERG AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHER WEINBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA ISSACHAROFF | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM 5 Windus Road London N16 6UT | |
AA01 | Previous accounting period shortened from 26/04/17 TO 25/04/17 | |
AA | 26/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 27/04/16 TO 26/04/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/04/16 TO 27/04/16 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/04/15 TO 28/04/15 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 29/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AA01 | Previous accounting period shortened from 30/04/12 TO 29/04/12 | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 12/01/12 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 12/01/11 NO MEMBER LIST | |
AA01 | PREVEXT FROM 31/01/2010 TO 30/04/2010 | |
AR01 | 12/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHER WEINBERG / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA ISSACHAROFF / 12/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | ANNUAL RETURN MADE UP TO 12/01/09 | |
363s | ANNUAL RETURN MADE UP TO 12/01/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363s | ANNUAL RETURN MADE UP TO 12/01/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363s | ANNUAL RETURN MADE UP TO 12/01/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | ANNUAL RETURN MADE UP TO 12/01/05 | |
363s | ANNUAL RETURN MADE UP TO 12/01/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 4-6 WINDUS MEWS WINDUS ROAD LONDON N16 6UP | |
363s | ANNUAL RETURN MADE UP TO 12/01/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | ANNUAL RETURN MADE UP TO 12/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250 SAINT ANNS ROAD LONDON N15 5BN | |
363s | ANNUAL RETURN MADE UP TO 12/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/00 FROM: C/O SUGARWHITE ASSOCIATES 250-252 SAINT ANNS ROAD, LONDON N15 5BN | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE BY WAY OF ASSIGNMENT OF BENEFICIAL INTEREST | Outstanding | HALIFAX PLC |
Creditors Due Within One Year | 2012-05-01 | £ 1,116,664 |
---|
Creditors and other liabilities
|
|
|
|
|
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 YESHUAS AVRHOM LTD
Cash Bank In Hand | 2012-05-01 | £ 148,314 |
---|---|---|
Current Assets | 2012-05-01 | £ 5,540,786 |
Debtors | 2012-05-01 | £ 287,400 |
Shareholder Funds | 2012-05-01 | £ 4,424,122 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as YESHUAS AVRHOM LTD are:
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. |