Background WavePink WaveYellow Wave

GEMACH SHAINDEL LTD (03331530)

GEMACH SHAINDEL LTD (03331530) is an active UK company. incorporated on 11 March 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GEMACH SHAINDEL LTD has been registered for 29 years. Current directors include GOTTESMAN, Hadassa, GOTTESMAN, Menachem.

Company Number
03331530
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 1997
Age
29 years
Address
11 Grangecourt Road, London, N16 5EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GOTTESMAN, Hadassa, GOTTESMAN, Menachem
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMACH SHAINDEL LTD

GEMACH SHAINDEL LTD is an active company incorporated on 11 March 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GEMACH SHAINDEL LTD was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03331530

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 11 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

11 Grangecourt Road London, N16 5EG,

Previous Addresses

206 High Road London N15 4NP
From: 11 March 1997To: 6 July 2010
Timeline

4 key events • 1997 - 2010

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GOTTESMAN, Hadassa

Active
Grangecourt Road, LondonN16 5EG
Secretary
Appointed 01 Jun 2010

GOTTESMAN, Hadassa

Active
Grangecourt Rd, LondonN16 5EG
Born June 1948
Director
Appointed 01 Jun 2010

GOTTESMAN, Menachem

Active
Grangecourt Rd, LondonN16 5EG
Born June 1992
Director
Appointed 01 Jun 2010

KOHN, Chaim

Resigned
34 Cranwich Road, LondonN16 5JN
Secretary
Appointed 14 Mar 1997
Resigned 05 Nov 2006

KOHN, Rachel

Resigned
6 Rechov Nechemiah, Bnei Berak
Secretary
Appointed 01 Nov 2006
Resigned 01 Jun 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Mar 1997
Resigned 12 Mar 1997

GOTTESMAN, Hadassah

Resigned
11 Grangecourt Road, LondonN16 5EG
Born June 1948
Director
Appointed 01 Apr 1997
Resigned 01 Jan 2007

KARNIOL, Malka

Resigned
23 St Andrews Grove, LondonN16 5NF
Born March 1942
Director
Appointed 25 Mar 2004
Resigned 01 Jan 2007

KOHN, Chaim

Resigned
34 Cranwich Road, LondonN16 5JN
Born March 1945
Director
Appointed 14 Mar 1997
Resigned 01 Jun 2010

KOHN, Izak Solomon

Resigned
34 Cranwich Road, LondonN16 5JN
Born August 1915
Director
Appointed 14 Mar 1997
Resigned 21 Aug 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Mar 1997
Resigned 12 Mar 1997
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 March 2009
363aAnnual Return
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
287Change of Registered Office
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
28 January 2002
244244
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
20 November 2000
244244
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
8 January 1999
244244
Legacy
14 April 1998
363sAnnual Return (shuttle)
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Incorporation Company
11 March 1997
NEWINCIncorporation