Company Information for KEDASSIA SUPERVISION LIMITED
325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0FX,
|
Company Registration Number
07896473
Private Limited Company
Active |
Company Name | ||
---|---|---|
KEDASSIA SUPERVISION LIMITED | ||
Legal Registered Office | ||
325-327 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0FX Other companies in HA9 | ||
Previous Names | ||
|
Company Number | 07896473 | |
---|---|---|
Company ID Number | 07896473 | |
Date formed | 2012-01-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB227538495 |
Last Datalog update: | 2024-02-06 00:56:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACOB FRANKEL |
||
JACOB FRANKEL |
||
DAVID HOCHHAUSER |
||
SIDNEY SAMUEL SINITSKY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERWIN HOCHHAUSER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KPL (LONDON) LIMITED | Director | 2014-03-17 | CURRENT | 2012-01-04 | Active | |
BRANDSTAT LTD | Director | 1999-06-01 | CURRENT | 1999-05-26 | Active | |
NEXTGRANT LIMITED | Director | 1992-01-28 | CURRENT | 1984-11-16 | Active | |
WARMAN LIMITED | Director | 1991-12-31 | CURRENT | 1988-02-09 | Active | |
CG 2 HOLDINGS LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
CT INTERHOUSE LTD | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
HANOVER INVESTMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2014-03-25 | Active | |
UPMASTER LTD | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active - Proposal to Strike off | |
RIVERBERG LTD | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
EH ESTATES LTD | Director | 2013-06-01 | CURRENT | 2013-02-04 | Active | |
KPL (LONDON) LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Active | |
H GROSS & SON LIMITED | Director | 2009-03-30 | CURRENT | 2007-06-28 | Dissolved 2014-01-21 | |
DERCOURT LIMITED | Director | 1993-03-30 | CURRENT | 1980-07-03 | Active | |
BEROSA CHARITY LIMITED | Director | 1993-03-30 | CURRENT | 1980-08-15 | Active | |
GRADEMOON LIMITED | Director | 1993-03-30 | CURRENT | 1972-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Uohc Supervision Ltd as a person with significant control on 2019-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/12/15 | |
RES01 | ADOPT ARTICLES 26/05/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID HOCHHAUSER | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/15 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sidney Samuel Sinitsky on 2015-01-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERWIN HOCHHAUSER | |
RES15 | CHANGE OF NAME 23/04/2014 | |
CERTNM | Company name changed vaad hakashrus LIMITED\certificate issued on 29/04/14 | |
AP01 | DIRECTOR APPOINTED JACOB FRANKEL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERWIN HOCHHAUSER / 27/02/2013 | |
AR01 | 04/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERWIN HOCHHAUSER / 04/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY SINITSKY / 04/01/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.35 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEDASSIA SUPERVISION LIMITED
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as KEDASSIA SUPERVISION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |