Background WavePink WaveYellow Wave

KEDEM EUROPE LIMITED (02803383)

KEDEM EUROPE LIMITED (02803383) is an active UK company. incorporated on 25 March 1993. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. KEDEM EUROPE LIMITED has been registered for 33 years. Current directors include HALPERN, Mordecai, HERZOG, Morris, STERN, Benjamin.

Company Number
02803383
Status
active
Type
ltd
Incorporated
25 March 1993
Age
33 years
Address
6 Bruce Grove, London, N17 6RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HALPERN, Mordecai, HERZOG, Morris, STERN, Benjamin
SIC Codes
46342, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEDEM EUROPE LIMITED

KEDEM EUROPE LIMITED is an active company incorporated on 25 March 1993 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. KEDEM EUROPE LIMITED was registered 33 years ago.(SIC: 46342, 46900)

Status

active

Active since 33 years ago

Company No

02803383

LTD Company

Age

33 Years

Incorporated 25 March 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

6 Bruce Grove London, N17 6RA,

Previous Addresses

6 Bruce Grove Bruce Grove London N17 6RA England
From: 25 January 2023To: 25 January 2023
6 Bruce Grove 6 Bruce Grove London N17 6RA England
From: 25 January 2023To: 25 January 2023
Block B Occ Estate 105 Eade Road London N4 1TJ
From: 29 March 2012To: 25 January 2023
, 10 Timberwharf Road, London, N16 6DB
From: 25 March 1993To: 29 March 2012
Timeline

3 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Feb 10
Loan Secured
Oct 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HERZOG, Morris

Active
Linthorpe Road, LondonN16 5RF
Secretary
Appointed 26 Jul 2016

STERN, Benjamin

Active
Grant Terrace, LondonN16 6DS
Secretary
Appointed 21 Jun 2007

HALPERN, Mordecai

Active
27 Waterpark Road, SalfordM7 4FT
Born September 1946
Director
Appointed 25 Mar 1993

HERZOG, Morris

Active
Linthorpe Road, LondonN16 5RF
Born February 1978
Director
Appointed 21 Jun 2007

STERN, Benjamin

Active
Grant Terrace, LondonN16 6DS
Born October 1970
Director
Appointed 01 Feb 2010

HALPERN, Jenny

Resigned
27 Waterpark Road, SalfordM7 4FT
Secretary
Appointed 25 Mar 1993
Resigned 01 Apr 1998

HALPERN, Mordecai

Resigned
27 Waterpark Road, SalfordM7 4FT
Secretary
Appointed 25 Mar 1993
Resigned 01 Apr 1998

STERN, Beatty

Resigned
4 Paget Road, LondonN16 5NQ
Secretary
Appointed 01 Apr 1998
Resigned 21 Jun 2007

STERN, Betty

Resigned
Grant Terrace, LondonN16 6DS
Secretary
Appointed 01 Oct 2009
Resigned 26 Jul 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Mar 1993
Resigned 25 Mar 1993

HALPERN, Jenny

Resigned
27 Waterpark Road, SalfordM7 4FT
Born June 1949
Director
Appointed 01 Apr 2000
Resigned 21 Jun 2007

STERN, Beatty

Resigned
4 Paget Road, LondonN16 5NQ
Born June 1938
Director
Appointed 01 Apr 2000
Resigned 21 Jun 2007

STERN, Jacob

Resigned
55 Heathland Road, LondonN16 5PQ
Born July 1962
Director
Appointed 19 Apr 1993
Resigned 15 Jul 1993

STERN, Joseph

Resigned
4 Paget Road, LondonN16 5NQ
Born June 1935
Director
Appointed 13 Oct 1997
Resigned 14 Jun 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Mar 1993
Resigned 25 Mar 1993

Persons with significant control

1

Mr Morris Herzog

Active
Bruce Grove, LondonN17 6RA
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Medium
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
18 July 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Legacy
28 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
23 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
26 July 2004
88(2)R88(2)R
Legacy
26 July 2004
88(2)R88(2)R
Accounts With Accounts Type Small
14 June 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Resolution
20 October 1997
RESOLUTIONSResolutions
Resolution
20 October 1997
RESOLUTIONSResolutions
Legacy
20 October 1997
88(2)R88(2)R
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 November 1994
287Change of Registered Office
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
288288
Legacy
1 July 1993
288288
Legacy
14 June 1993
88(2)R88(2)R
Legacy
14 June 1993
224224
Legacy
6 April 1993
287Change of Registered Office
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Incorporation Company
25 March 1993
NEWINCIncorporation