Background WavePink WaveYellow Wave

EZER MIKOIDESH FOUNDATION (04030964)

EZER MIKOIDESH FOUNDATION (04030964) is an active UK company. incorporated on 11 July 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EZER MIKOIDESH FOUNDATION has been registered for 25 years. Current directors include GLUCK, Joseph, GLUCK, Solomon.

Company Number
04030964
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 July 2000
Age
25 years
Address
15-17 Belfast Road, London, N16 6UN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GLUCK, Joseph, GLUCK, Solomon
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EZER MIKOIDESH FOUNDATION

EZER MIKOIDESH FOUNDATION is an active company incorporated on 11 July 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EZER MIKOIDESH FOUNDATION was registered 25 years ago.(SIC: 94910)

Status

active

Active since 25 years ago

Company No

04030964

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 28/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

15-17 Belfast Road London, N16 6UN,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 11 July 2000To: 29 October 2014
Timeline

2 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Aug 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GLUCK, Joseph

Active
Belfast Road, LondonN16 6UN
Born May 1967
Director
Appointed 01 Aug 2019

GLUCK, Solomon

Active
Belfast Road, LondonN16 6UN
Born April 1965
Director
Appointed 04 Oct 2006

GLUCK, Joseph

Resigned
Belfast Road, LondonN16 6UN
Secretary
Appointed 01 May 2008
Resigned 01 Aug 2019

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Secretary
Appointed 11 Jul 2000
Resigned 01 May 2008

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 11 Jul 2000

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Born May 1967
Director
Appointed 11 Jul 2000
Resigned 01 May 2008

HONIG, Solomon

Resigned
86 Fairholt Road, LondonN16
Born June 1957
Director
Appointed 11 Jul 2000
Resigned 04 Oct 2006

RUBINFELD, Abe Joseph

Resigned
28 Paget Road, LondonN16 5NQ
Born June 1960
Director
Appointed 11 Jul 2000
Resigned 04 Oct 2006

Persons with significant control

1

Mr Solomon Gluck

Active
Belfast Road, LondonN16 6UN
Born April 1965

Nature of Control

Significant influence or control as trust
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
1 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
19 July 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
11 July 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
28 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2003
AAAnnual Accounts
Legacy
23 January 2003
353353
Legacy
23 January 2003
287Change of Registered Office
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
18 July 2001
287Change of Registered Office
Legacy
16 July 2001
363aAnnual Return
Memorandum Articles
29 January 2001
MEM/ARTSMEM/ARTS
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
14 July 2000
288bResignation of Director or Secretary
Incorporation Company
11 July 2000
NEWINCIncorporation