About

Registered Number: 05947238
Date of Incorporation: 26/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Tchabe Kollel Ltd was registered on 26 September 2006, it has a status of "Active". We don't know the number of employees at this organisation. There are 6 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONRAD, Gerald Raymond 01 March 2012 - 1
DEVRIES, Rachel 06 November 2013 - 1
KRAUSHAR, Simcha Zisel 18 August 2013 - 1
LANDAU, Abraham 01 March 2012 18 August 2013 1
SCHWARTZ, Shalom Joir 26 September 2006 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
CONRAD, Gerald 26 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
RESOLUTIONS - N/A 06 May 2020
MA - Memorandum and Articles 06 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 05 February 2019
AA01 - Change of accounting reference date 26 December 2018
CS01 - N/A 26 September 2018
MR04 - N/A 29 January 2018
MR04 - N/A 29 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 03 January 2017
CH01 - Change of particulars for director 11 October 2016
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 07 November 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP01 - Appointment of director 18 August 2013
TM01 - Termination of appointment of director 18 August 2013
AA - Annual Accounts 08 May 2013
AA01 - Change of accounting reference date 28 December 2012
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 08 February 2012
AD01 - Change of registered office address 02 February 2012
AA01 - Change of accounting reference date 22 December 2011
AR01 - Annual Return 01 December 2011
AA01 - Change of accounting reference date 22 June 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 03 November 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
363s - Annual Return 29 January 2008
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
Authority over deposits 06 March 2008 Fully Satisfied

N/A

Debenture 06 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.