SOUTH TOTTENHAM KEHILA LIMITED

07522813
2ND FLOOR BUTLER HOUSE 177-178 TOTTENHAM COURT ROAD LONDON ENGLAND W1T 7AF

Documents

Documents
Date Category Description Pages
13 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2024 officers Appointment of director (Mr Michael Biberfeld) 2 Buy now
11 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2024 officers Termination of appointment of director (Asher Brecher) 1 Buy now
16 Feb 2024 accounts Annual Accounts 14 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Apr 2023 accounts Annual Accounts 15 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2023 officers Change of particulars for director (Ms Deborah Hager) 2 Buy now
03 Apr 2023 officers Change of particulars for director (Mr Asher Brecher) 2 Buy now
03 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2022 officers Appointment of director (Ms Deborah Hager) 2 Buy now
18 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2022 officers Termination of appointment of director (Deborah Hager) 1 Buy now
06 Oct 2022 officers Termination of appointment of director (Chaim Michael Biberfeld) 1 Buy now
10 Aug 2022 officers Appointment of director (Ms Deborah Hager) 2 Buy now
10 Aug 2022 officers Appointment of director (Mr Asher Brecher) 2 Buy now
10 Aug 2022 officers Termination of appointment of director (Binyamin Povarski) 1 Buy now
10 Aug 2022 officers Termination of appointment of director (Dov Bernard Friedman) 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2022 accounts Annual Accounts 12 Buy now
26 Oct 2021 accounts Annual Accounts 13 Buy now
26 Oct 2021 accounts Annual Accounts 14 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2018 accounts Annual Accounts 8 Buy now
06 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jul 2018 accounts Annual Accounts 13 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2018 accounts Annual Accounts 7 Buy now
23 Jan 2018 officers Appointment of director (Mr Chaim Michael Biberfeld) 2 Buy now
09 Sep 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
27 Nov 2015 accounts Annual Accounts 4 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
01 May 2014 annual-return Annual Return 3 Buy now
05 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
17 Sep 2013 officers Termination of appointment of director (Michael Burns) 1 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 resolution Resolution 25 Buy now
25 Oct 2011 officers Appointment of director (Mr Binyamin Povarski) 2 Buy now
25 Oct 2011 officers Appointment of director (Mr Dov Friedman) 2 Buy now
25 Oct 2011 officers Appointment of director (Mr Dov Friedman) 2 Buy now
14 Jul 2011 officers Termination of appointment of director (Samuel Davidsohn) 1 Buy now
13 Jul 2011 officers Termination of appointment of director (Samuel Davidsohn) 1 Buy now
30 Mar 2011 officers Appointment of director (Michael Joseph Burns) 2 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2011 officers Termination of appointment of director (Michael Holder) 1 Buy now
30 Mar 2011 officers Appointment of director (Samuel Joseph Davidsohn) 2 Buy now
09 Feb 2011 incorporation Incorporation Company 7 Buy now