SOUTH TOTTENHAM KEHILA LIMITED
BUCKHURST HILL JALAN LIMITED

Hellopages » Essex » Epping Forest » IG9 5EB

Company number 07522813
Status Active
Incorporation Date 9 February 2011
Company Type Private Limited Company
Address REGENCY HOUSE, KINGS PLACE, BUCKHURST HILL, ESSEX, IG9 5EB
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Previous accounting period shortened from 29 February 2016 to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of SOUTH TOTTENHAM KEHILA LIMITED are www.southtottenhamkehila.co.uk, and www.south-tottenham-kehila.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. South Tottenham Kehila Limited is a Private Limited Company. The company registration number is 07522813. South Tottenham Kehila Limited has been working since 09 February 2011. The present status of the company is Active. The registered address of South Tottenham Kehila Limited is Regency House Kings Place Buckhurst Hill Essex Ig9 5eb. . FRIEDMAN, Dov Bernard is a Director of the company. POVARSKI, Binyamin is a Director of the company. Director BURNS, Michael Joseph has been resigned. Director DAVIDSOHN, Samuel Joseph has been resigned. Director HOLDER, Michael has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
FRIEDMAN, Dov Bernard
Appointed Date: 25 October 2011
55 years old

Director
POVARSKI, Binyamin
Appointed Date: 25 October 2011
64 years old

Resigned Directors

Director
BURNS, Michael Joseph
Resigned: 11 September 2013
Appointed Date: 30 March 2011
43 years old

Director
DAVIDSOHN, Samuel Joseph
Resigned: 13 June 2011
Appointed Date: 30 March 2011
53 years old

Director
HOLDER, Michael
Resigned: 30 March 2011
Appointed Date: 09 February 2011
64 years old

Persons With Significant Control

Mr Michael Biberfeld
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SOUTH TOTTENHAM KEHILA LIMITED Events

13 Mar 2017
Confirmation statement made on 9 February 2017 with updates
30 Nov 2016
Previous accounting period shortened from 29 February 2016 to 28 February 2016
01 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Apr 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

...
... and 16 more events
30 Mar 2011
Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 30 March 2011
30 Mar 2011
Company name changed jalan LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution

30 Mar 2011
Termination of appointment of Michael Holder as a director
30 Mar 2011
Appointment of Samuel Joseph Davidsohn as a director
09 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted