CHASDEI EPHRAIM LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5RF

Company number 03214634
Status Active
Incorporation Date 20 June 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 LINTHORPE ROAD, LONDON, ENGLAND, N16 5RF
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 no member list; Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 23 August 2016. The most likely internet sites of CHASDEI EPHRAIM LIMITED are www.chasdeiephraim.co.uk, and www.chasdei-ephraim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Chasdei Ephraim Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03214634. Chasdei Ephraim Limited has been working since 20 June 1996. The present status of the company is Active. The registered address of Chasdei Ephraim Limited is 2 Linthorpe Road London England N16 5rf. The company`s financial liabilities are £4.82k. It is £0.39k against last year. And the total assets are £4.82k, which is £0.39k against last year. SUGARWHITE, Abraham is a Secretary of the company. SUGARWHITE, Abraham is a Director of the company. SUGARWHITE, Jeffrey is a Director of the company. Secretary REICHMAN, Nochum has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director FELDMAN, Joseph has been resigned. Director REICHMAN, Nochum has been resigned. Director TWERSKY, Mordecai Zishe has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


chasdei ephraim Key Finiance

LIABILITIES £4.82k
+8%
CASH n/a
TOTAL ASSETS £4.82k
+8%
All Financial Figures

Current Directors

Secretary
SUGARWHITE, Abraham
Appointed Date: 02 July 2002

Director
SUGARWHITE, Abraham
Appointed Date: 31 October 1997
49 years old

Director
SUGARWHITE, Jeffrey
Appointed Date: 01 July 2002
89 years old

Resigned Directors

Secretary
REICHMAN, Nochum
Resigned: 01 July 2002
Appointed Date: 20 June 1996

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 20 June 1996
Appointed Date: 20 June 1996

Director
FELDMAN, Joseph
Resigned: 30 December 1998
Appointed Date: 20 June 1996
56 years old

Director
REICHMAN, Nochum
Resigned: 01 July 2002
Appointed Date: 20 June 1996
54 years old

Director
TWERSKY, Mordecai Zishe
Resigned: 12 February 2015
Appointed Date: 20 June 1996
85 years old

CHASDEI EPHRAIM LIMITED Events

22 Mar 2017
Micro company accounts made up to 30 June 2016
23 Aug 2016
Annual return made up to 18 June 2016 no member list
23 Aug 2016
Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 23 August 2016
15 Apr 2016
Total exemption small company accounts made up to 30 June 2015
30 Jul 2015
Annual return made up to 18 June 2015 no member list
...
... and 43 more events
22 Jan 1998
Accounts for a dormant company made up to 30 June 1997
22 Jan 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Jul 1997
Annual return made up to 20/06/97
  • 363(190) ‐ Location of debenture register address changed

26 Jun 1996
Secretary resigned
20 Jun 1996
Incorporation