-
SOUTH TOTTENHAM KEHILA LIMITED - 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, United Kingdom
Company Information
- Company registration number
- 07522813
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor, Solar House
- 1-9 Romford Road
- London
- E15 4RG
- United Kingdom 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, United Kingdom UK
Management
- Managing Directors
- BIBERFELD, Chaim Michael
- FRIEDMAN, Dov Bernard
- POVARSKI, Binyamin
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-09
- Age Of Company 2011-02-09 13 years
- SIC/NACE
- 94910
Ownership
- Beneficial Owners
- Mr Michael Biberfeld
- Mr Michael Biberfeld
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JALAN LIMITED
- Filing of Accounts
- Due Date: 2020-04-27
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2021-03-23
- Last Date: 2020-02-09
-
SOUTH TOTTENHAM KEHILA LIMITED Company Description
- SOUTH TOTTENHAM KEHILA LIMITED is a ltd registered in United Kingdom with the Company reg no 07522813. Its current trading status is "live". It was registered 2011-02-09. It was previously called JALAN LIMITED. It has declared SIC or NACE codes as "94910". It has 3 directors The latest accounts are filed up to 2018-02-28.It can be contacted at 3Rd Floor, Solar House .
Get SOUTH TOTTENHAM KEHILA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: South Tottenham Kehila Limited - 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, United Kingdom
- 2011-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOUTH TOTTENHAM KEHILA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-01-26) - DISS40
-
gazette-notice-compulsory (2021-01-19) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-21) - CS01
-
change-account-reference-date-company-previous-shortened (2020-01-27) - AA01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-10-30) - AA01
-
change-account-reference-date-company-previous-shortened (2019-03-20) - AA01
-
confirmation-statement-with-updates (2019-03-12) - CS01
-
change-to-a-person-with-significant-control (2019-02-08) - PSC04
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2018-01-29) - AA
-
gazette-filings-brought-up-to-date (2018-01-30) - DISS40
-
confirmation-statement-with-updates (2018-02-19) - CS01
-
gazette-notice-compulsory (2018-07-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-07-19) - AA
-
gazette-filings-brought-up-to-date (2018-07-21) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-06) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-09-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-08-08) - GAZ1
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-11-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
-
gazette-filings-brought-up-to-date (2014-03-05) - DISS40
-
gazette-notice-compulsary (2014-03-04) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-09-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-03-30) - TM01
-
certificate-change-of-name-company (2011-03-30) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-03-30) - AD01
-
appoint-person-director-company-with-name (2011-03-30) - AP01
-
termination-director-company-with-name (2011-07-13) - TM01
-
appoint-person-director-company-with-name (2011-10-25) - AP01
-
incorporation-company (2011-02-09) - NEWINC
-
resolution (2011-11-28) - RESOLUTIONS
-
termination-director-company-with-name (2011-07-14) - TM01