Background WavePink WaveYellow Wave

SCHIFFSHUL LIMITED (03508665)

SCHIFFSHUL LIMITED (03508665) is an active UK company. incorporated on 12 February 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SCHIFFSHUL LIMITED has been registered for 28 years. Current directors include SPITZER, Richard, STERN, Benjamin.

Company Number
03508665
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 1998
Age
28 years
Address
First Floor, London, N16 6XS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
SPITZER, Richard, STERN, Benjamin
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHIFFSHUL LIMITED

SCHIFFSHUL LIMITED is an active company incorporated on 12 February 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SCHIFFSHUL LIMITED was registered 28 years ago.(SIC: 94910)

Status

active

Active since 28 years ago

Company No

03508665

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 12 February 1998

Size

N/A

Accounts

ARD: 3/8

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 May 2026
Period: 1 August 2024 - 3 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 12 February 1998To: 12 February 2018
Timeline

6 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Nov 09
Director Left
Mar 11
Owner Exit
Feb 24
Director Left
Feb 24
Loan Secured
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SPITZER, Richard

Active
5 Paget Road, LondonN16 5HD
Born April 1944
Director
Appointed 12 Feb 1998

STERN, Benjamin

Active
94 Stamford Hill, LondonN16 6XS
Born October 1970
Director
Appointed 22 Oct 2009

STERN, Joseph

Resigned
4 Paget Road, LondonN16 5NQ
Secretary
Appointed 12 Feb 1998
Resigned 01 Oct 2009

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 12 Feb 1998
Resigned 12 Feb 1998

RUBNER, Lipa

Resigned
100 Castlewood Road, LondonN16 6DH
Born September 1949
Director
Appointed 12 Feb 1998
Resigned 06 Jul 2023

STERN, Joseph

Resigned
4 Paget Road, LondonN16 5NQ
Born June 1935
Director
Appointed 12 Feb 1998
Resigned 01 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Leopold Rubner

Ceased
Castlewood Road, LondonN16 6DH
Born September 1949

Nature of Control

Significant influence or control
Notified 11 Feb 2017
Ceased 06 Jul 2023

Mr Richard Spitzer

Active
Paget Road, LondonN16 5ND
Born April 1944

Nature of Control

Significant influence or control
Notified 11 Feb 2017

Mr Benjamin Stern

Active
Grant Terrace, LondonN16 6DB
Born October 1970

Nature of Control

Significant influence or control
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
5 April 2005
287Change of Registered Office
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
25 May 1999
363aAnnual Return
Legacy
24 May 1999
225Change of Accounting Reference Date
Resolution
3 September 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
288bResignation of Director or Secretary
Incorporation Company
12 February 1998
NEWINCIncorporation