Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED
Company Information for

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED

DORIS SHPIRO HOUSE, 397 EASTERN AVENUE, ILFORD, ESSEX, IG2 6LR,
Company Registration Number
06432715
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chabad Lubavitch Centres North East London And Essex Ltd
CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED was founded on 2007-11-21 and has its registered office in Ilford. The organisation's status is listed as "Active". Chabad Lubavitch Centres North East London And Essex Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED
 
Legal Registered Office
DORIS SHPIRO HOUSE
397 EASTERN AVENUE
ILFORD
ESSEX
IG2 6LR
Other companies in IG2
 
Previous Names
CHABAD LUBAVITCH CENTRE NORTH EAST LONDON AND ESSEX LIMITED15/08/2017
Filing Information
Company Number 06432715
Company ID Number 06432715
Date formed 2007-11-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX 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 CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED

Current Directors
Officer Role Date Appointed
ADAM SIMON BRANDMAN
Company Secretary 2013-08-13
BRIAN STEPHEN MITCHELL
Company Secretary 2007-11-21
DAREN MARK BURNEY
Director 2014-07-06
PAUL JONATHAN GROMAN-MARKS
Director 2007-11-21
ELI ITZINGER
Director 2007-11-21
BRIAN STEPHEN MITCHELL
Director 2007-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-11-21 2007-11-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-11-21 2007-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAREN MARK BURNEY BOHEMIA HASTINGS LEISURE LTD Director 2016-07-22 CURRENT 2016-07-22 Liquidation
DAREN MARK BURNEY HASTINGS UNITED FOOTBALL CLUB LIMITED Director 2016-06-01 CURRENT 1997-09-24 Active
PAUL JONATHAN GROMAN-MARKS CHABAD CAMP GAN IZZY ESSEX LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2016-09-27
PAUL JONATHAN GROMAN-MARKS REGENCY ADVISORS LTD Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2016-04-12
PAUL JONATHAN GROMAN-MARKS ALBJAM ASSET MANAGEMENT LTD Director 2011-07-18 CURRENT 2011-07-18 Active
PAUL JONATHAN GROMAN-MARKS P AND A TRUSTEE SERVICES LTD Director 2011-02-07 CURRENT 2011-02-07 Active - Proposal to Strike off
ELI ITZINGER YV GROUP LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
ELI ITZINGER TZIVOS HASHEM UK Director 2014-11-27 CURRENT 2014-11-27 Active
ELI ITZINGER YV GLOBAL LIMITED Director 2014-02-06 CURRENT 2012-05-24 Active
ELI ITZINGER CHABAD LUBAVITCH OF SOUTH LONDON Director 2013-05-23 CURRENT 2013-05-23 Active
ELI ITZINGER CHABAD LUBAVITCH OF BOURNEMOUTH Director 2013-03-15 CURRENT 2013-03-15 Active
ELI ITZINGER HOTLINE MANAGEMENT LTD Director 2001-11-06 CURRENT 2001-10-30 Active
BRIAN STEPHEN MITCHELL CHABAD CAMP GAN IZZY ESSEX LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2016-09-27
BRIAN STEPHEN MITCHELL ASA SUPPLY LTD Director 2014-06-13 CURRENT 2012-05-31 Liquidation
BRIAN STEPHEN MITCHELL D945 LIMITED Director 2008-04-21 CURRENT 1997-06-18 Dissolved 2015-12-07

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
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CH01Director's details changed for Mr Yaakov Yehuda Sufrin on 2021-09-01
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15AP01DIRECTOR APPOINTED MR YAAKOV YEHUDA SUFRIN
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CH01Director's details changed for Mr Brian Stephen Mitchell on 2019-01-29
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM 10-17 Seven Ways Parade Woodford Avenue Gants Hill Ilford Essex IG2 6JX
2017-08-15RES15CHANGE OF COMPANY NAME 15/08/17
2017-08-15CERTNMCOMPANY NAME CHANGED CHABAD LUBAVITCH CENTRE NORTH EAST LONDON AND ESSEX LIMITED CERTIFICATE ISSUED ON 15/08/17
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28DISS40Compulsory strike-off action has been discontinued
2015-04-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-25AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-08AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-07-09AP01DIRECTOR APPOINTED MR DAREN MARK BURNEY
2013-11-25AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GROMAN-MARKS / 21/11/2013
2013-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN STEPHEN MITCHELL / 21/11/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEPHEN MITCHELL / 21/11/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ITZINGER / 21/11/2013
2013-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM SIMON BRANDMAN / 21/11/2013
2013-11-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 395 EASTERN AVENUE ILFORD ESSEX IG2 6LR UNITED KINGDOM
2013-08-13AP03SECRETARY APPOINTED MR ADAM SIMON BRANDMAN
2013-01-03AA30/12/11 TOTAL EXEMPTION FULL
2012-11-23AR0121/11/12 NO MEMBER LIST
2012-09-27AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-01-20AA31/12/10 TOTAL EXEMPTION FULL
2011-11-23AR0121/11/11 NO MEMBER LIST
2011-01-04AA31/12/09 TOTAL EXEMPTION FULL
2010-12-06AR0121/11/10 NO MEMBER LIST
2009-11-24AR0121/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEPHEN MITCHELL / 20/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELI ITZINGER / 20/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN GROMAN-MARKS / 20/11/2009
2009-09-22AA31/12/08 PARTIAL EXEMPTION
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 395 EASTERN AVENUE ILFORD ESSEX IG2 6LR
2009-01-07363aANNUAL RETURN MADE UP TO 21/11/08
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2008-03-18225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-03-18288aSECRETARY APPOINTED BRIAN STEPHEN MITCHELL
2008-03-18288aDIRECTOR APPOINTED BRIAN STEPHEN MITCHELL
2008-03-18288aDIRECTOR APPOINTED ELI ITZINGER
2008-03-18288aDIRECTOR APPOINTED PAUL JONATHAN GROMAN-MARKS
2007-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED

Intangible Assets
Patents
We have not found any records of CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED
Trademarks
We have not found any records of CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX 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 (96090 - Other service activities n.e.c.) as CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX 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 CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX 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 CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX 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.