About

Registered Number: 06559043
Date of Incorporation: 08/04/2008 (16 years ago)
Company Status: Active
Registered Address: 31 Sackville Street, Manchester, M1 3LZ

 

Chabad Lubavitch was registered on 08 April 2008 with its registered office in Manchester. Marks, Regina, Silverstone, Ruth, Form 10 Directors Fd Ltd, Jaffe, Anthony Joel, Rabbi, Kievman, Avrohom, Rabbi, Martin, Van, Pink, Philip, Sternberg, Haydn are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, Regina 24 April 2013 - 1
SILVERSTONE, Ruth 02 November 2016 - 1
FORM 10 DIRECTORS FD LTD 08 April 2008 09 April 2008 1
JAFFE, Anthony Joel, Rabbi 08 April 2008 01 January 2020 1
KIEVMAN, Avrohom, Rabbi 01 March 2017 01 January 2020 1
MARTIN, Van 01 March 2017 01 January 2020 1
PINK, Philip 08 April 2008 24 April 2013 1
STERNBERG, Haydn 01 March 2017 01 January 2020 1

Filing History

Document Type Date
PSC04 - N/A 19 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 13 March 2017
CH01 - Change of particulars for director 12 March 2017
AP01 - Appointment of director 12 March 2017
TM01 - Termination of appointment of director 12 March 2017
AP01 - Appointment of director 12 March 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 14 April 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 10 September 2012
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 09 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
DISS40 - Notice of striking-off action discontinued 08 June 2010
AA - Annual Accounts 07 June 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
363a - Annual Return 05 June 2009
RESOLUTIONS - N/A 08 April 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.