About

Registered Number: 06432715
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Doris Shpiro House, 397 Eastern Avenue, Ilford, Essex, IG2 6LR,

 

Founded in 2007, Chabad Lubavitch Centres North East London & Essex Ltd are based in Ilford, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are Brandman, Adam Simon, Itzinger, Eli, Osen, Joanne Alison, Sufrin, Yaakov Yehuda, Young, Leigh Ryce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ITZINGER, Eli 21 November 2007 - 1
OSEN, Joanne Alison 01 June 2018 - 1
SUFRIN, Yaakov Yehuda 01 May 2020 - 1
YOUNG, Leigh Ryce 01 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BRANDMAN, Adam Simon 13 August 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 16 May 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 06 September 2017
RESOLUTIONS - N/A 15 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 12 November 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
AA - Annual Accounts 26 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 25 November 2014
AA01 - Change of accounting reference date 08 September 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
AA - Annual Accounts 04 November 2013
AD01 - Change of registered office address 23 October 2013
AP03 - Appointment of secretary 13 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 November 2012
AA01 - Change of accounting reference date 27 September 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 22 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 18 March 2008
225 - Change of Accounting Reference Date 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.