UKBizDB.co.uk

CHAIM SHEYESHBO

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chaim Sheyeshbo. The company was founded 9 years ago and was given the registration number 09567367. The firm's registered office is in SALFORD. You can find them at 7 Ivy Gardens, , Salford, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHAIM SHEYESHBO
Company Number:09567367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 Ivy Gardens, Salford, England, M7 4NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ivy Gardens, Salford, England, M7 4NY

Director28 July 2015Active
7, Ivy Gardens, Salford, England, M7 4NY

Director15 September 2022Active
7, Ivy Gardens, Salford, England, M7 4NY

Director15 September 2022Active
7, Ivy Gardens, Salford, England, M7 4NY

Director29 April 2015Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director29 April 2015Active
7, Ivy Gardens, Salford, England, M7 4NY

Director28 July 2015Active

People with Significant Control

Mr Yechezkel Greenhouse
Notified on:15 September 2022
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:7, Ivy Gardens, Salford, England, M7 4NY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Salomon Pines
Notified on:15 September 2022
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:7, Ivy Gardens, Salford, England, M7 4NY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Menachem Mendel Bamberger
Notified on:29 April 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:7, Ivy Gardens, Salford, England, M7 4NY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joseph Leitner
Notified on:29 April 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:7, Ivy Gardens, Salford, England, M7 4NY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Moishe Aryeh Bamberger
Notified on:29 April 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:7, Ivy Gardens, Salford, England, M7 4NY
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.