CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON

85 Great Titchfield Street, London, W1W 6RJ, England
StatusACTIVE
Company No.07442727
Category
Incorporated17 Nov 2010
Age13 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON is an active with number 07442727. It was incorporated 13 years, 6 months, 4 days ago, on 17 November 2010. The company address is 85 Great Titchfield Street, London, W1W 6RJ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 17 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Lawrence Lee

Notification date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-05

Psc name: Yosef Yitzchok Kopfstein

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Yisroel Yehudah Weisz

Change date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-17

Psc name: Yisroel Yehudah Weisz

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-17

Officer name: Yisroel Yehudah Weisz

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yosef Yitzchok Kopfstein

Change date: 2018-11-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-17

Psc name: Yosef Yitzchok Kopfstein

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

New address: 85 Great Titchfield Street London W1W 6RJ

Change date: 2018-12-06

Old address: 85-89 Great Titchfield Street London W1W 6RJ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: 85-89 Great Titchfield Street London W1W 6RJ

Old address: 357 Euston Road London NW1 3AL

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-04

Officer name: Mr Alan Lawrence Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-06

Psc name: Simon James Persoff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 03 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074427270001

Charge creation date: 2017-10-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Simon James Persoff

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Yosef Yitzchok Kopfstein

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Yosef Yitzchok Kopfstein

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Yisroel Yehudah Weisz

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Duboy

Termination date: 2016-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Aron Marc Freedman

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH

New address: 357 Euston Road London NW1 3AL

Change date: 2015-07-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-13

Officer name: Nissan Dovid Dubov

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nissan Dovid Dubov

Appointment date: 2013-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-13

Officer name: Nadya Tamara Lurie

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chabad lubavitch of bloomsbury - central london LTD\certificate issued on 11/12/13

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jewish student centre LIMITED\certificate issued on 06/12/13

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aron Marc Freedman

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: 6 Chester Gate London NW1 4JH

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Persoff

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nadya Tamara Lurie

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aron Freedman

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 17 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASF GALAXY GP MEMBER LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC468123
Status:ACTIVE
Category:Private Limited Company

BA NUMBER ONE LIMITED

WATERSIDE PO BOX 365,HARMONDSWORTH,UB7 0GB

Number:07988856
Status:ACTIVE
Category:Private Limited Company

INSPIRED BY ALI LIMITED

2 LANGHOLM AVENUE,WARMINSTER,BA12 8EW

Number:10896416
Status:ACTIVE
Category:Private Limited Company

LECHE Y MIEL SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004787
Status:ACTIVE
Category:Limited Partnership

PERRY CLEANERS LIMITED

174 PERRY VALE,LONDON,SE23 2LR

Number:04376545
Status:ACTIVE
Category:Private Limited Company

TALKING MEDIA LTD

89 RONELEAN ROAD,SURBITON,KT6 7LL

Number:05835654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source