Background WavePink WaveYellow Wave

KAHAL IMREI CHAIM LIMITED (03641012)

KAHAL IMREI CHAIM LIMITED (03641012) is an active UK company. incorporated on 24 September 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. KAHAL IMREI CHAIM LIMITED has been registered for 27 years. Current directors include HALPERN, Shlomtse Sylvia, LORINCZ, Moses Isaac, NEIMAN, Pesach.

Company Number
03641012
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 1998
Age
27 years
Address
121 Clapton Common, London, E5 9AB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HALPERN, Shlomtse Sylvia, LORINCZ, Moses Isaac, NEIMAN, Pesach
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAHAL IMREI CHAIM LIMITED

KAHAL IMREI CHAIM LIMITED is an active company incorporated on 24 September 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. KAHAL IMREI CHAIM LIMITED was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03641012

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 24 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

121 Clapton Common London, E5 9AB,

Previous Addresses

22 Heathland Road London N16 5NH England
From: 18 June 2019To: 11 May 2020
121 Clapton Common London E5 9AB
From: 24 September 1998To: 18 June 2019
Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Sept 18
Owner Exit
Sept 18
New Owner
Jun 19
Director Joined
May 20
Director Joined
May 20
New Owner
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Dec 23
Director Joined
Dec 23
New Owner
Feb 24
Director Joined
Feb 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HALPERN, Shlomtse Sylvia

Active
Clapton Common, LondonE5 9AB
Born August 2001
Director
Appointed 12 Feb 2026

LORINCZ, Moses Isaac

Active
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 01 Dec 2023

NEIMAN, Pesach

Active
Clapton Common, LondonE5 9AB
Born November 1990
Director
Appointed 30 Apr 2020

KATZ, Samuel Benjamin

Resigned
60 Chardmore Road, LondonN16 6JH
Secretary
Appointed 27 Sept 1998
Resigned 31 May 2002

NEIMAN, Pesach

Resigned
Clapton Common, LondonE5 9AB
Secretary
Appointed 30 Apr 2020
Resigned 31 Oct 2024

NEIMAN, Yakov Yosef

Resigned
33 Lingwood Road, LondonE5 9BN
Secretary
Appointed 01 Jun 2002
Resigned 04 Sept 2018

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 24 Sept 1998
Resigned 27 Sept 1998

COHEN, Yisroel Meir

Resigned
22 Heathland Road, LondonN16 5NH
Born July 1962
Director
Appointed 27 Sept 1998
Resigned 05 Mar 2021

GOLDBERG, Benjamin

Resigned
Clapton Common, LondonE5 9AB
Born January 1973
Director
Appointed 30 Apr 2020
Resigned 01 Dec 2023

HIRSCHLER, Moses Leon

Resigned
35 Craven Walk, LondonN16 6BS
Born December 1955
Director
Appointed 27 Sept 1998
Resigned 01 Feb 2003

HOFFMAN, Bernard

Resigned
38 Leweston Place, LondonN16 6RH
Born July 1953
Director
Appointed 02 Aug 2000
Resigned 05 Mar 2021

NEIMAN, Yakov Yosef

Resigned
33 Lingwood Road, LondonE5 9BN
Born December 1970
Director
Appointed 01 Feb 2003
Resigned 04 Sept 2018

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 24 Sept 1998
Resigned 27 Sept 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Moses Issac Lorincz

Active
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Jan 2024

Mr Pesach Neiman

Active
George Close, Canvey IslandSS8 9PU
Born November 1990

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 05 Mar 2021

Mr Yisroel Meir Cohen

Ceased
Heathland Road, LondonN16 5NH
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2021

Mr Yakov Yosef Neiman

Ceased
121 Clapton CommonE5 9AB
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2010
AR01AR01
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2009
AR01AR01
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 March 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
16 November 2000
363aAnnual Return
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Memorandum Articles
29 December 1998
MEM/ARTSMEM/ARTS
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
20 November 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1998
287Change of Registered Office
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Incorporation Company
24 September 1998
NEWINCIncorporation