Background WavePink WaveYellow Wave

KOSHER FOODS SUPERVISORY SERVICES LIMITED (04138362)

KOSHER FOODS SUPERVISORY SERVICES LIMITED (04138362) is an active UK company. incorporated on 10 January 2001. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. KOSHER FOODS SUPERVISORY SERVICES LIMITED has been registered for 25 years. Current directors include COHEN, Andrew Selwyn, FRANKEL, Gerald Joshua, HARRIS, Lester Max and 2 others.

Company Number
04138362
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2001
Age
25 years
Address
65 Watford Way, London, NW4 3AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
COHEN, Andrew Selwyn, FRANKEL, Gerald Joshua, HARRIS, Lester Max, ITZINGER, Meir, ROKACH, Gavriel
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOSHER FOODS SUPERVISORY SERVICES LIMITED

KOSHER FOODS SUPERVISORY SERVICES LIMITED is an active company incorporated on 10 January 2001 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. KOSHER FOODS SUPERVISORY SERVICES LIMITED was registered 25 years ago.(SIC: 56290)

Status

active

Active since 25 years ago

Company No

04138362

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 10 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

65 Watford Way London, NW4 3AQ,

Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jan 12
Director Left
Dec 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

LAZARUS, Robert Joseph

Active
Watford Way, LondonNW4 3AQ
Secretary
Appointed 01 Sept 2014

COHEN, Andrew Selwyn

Active
Watford Way, LondonNW4 3AQ
Born August 1956
Director
Appointed 27 Jun 2016

FRANKEL, Gerald Joshua

Active
Watford Way, LondonNW4 3AQ
Born January 1980
Director
Appointed 15 Jun 2025

HARRIS, Lester Max

Active
65 Watford Way, LondonNW4 3AQ
Born July 1964
Director
Appointed 15 Jun 2025

ITZINGER, Meir

Active
Watford Way, LondonNW4 3AQ
Born February 1988
Director
Appointed 30 Jun 2019

ROKACH, Gavriel

Active
Watford Way, LondonNW4 3AQ
Born November 1989
Director
Appointed 19 Jun 2022

UNSDORFER, Zalmon, Rabbi

Resigned
8 Alberon Gardens, LondonNW11 0AG
Secretary
Appointed 10 Jan 2001
Resigned 31 Jul 2014

DOUEK, Geoffrey

Resigned
Watford Way, LondonNW4 3AQ
Born February 1976
Director
Appointed 30 Jun 2019
Resigned 19 Jun 2022

EZRA, Michael John

Resigned
Watford Way, LondonNW4 3AQ
Born July 1954
Director
Appointed 09 Jan 2012
Resigned 16 Dec 2013

GERTNER, Steven

Resigned
Watford Way, LondonNW4 3AQ
Born August 1986
Director
Appointed 27 Jun 2016
Resigned 19 Jun 2022

GOLD, Alexander Tobias

Resigned
Watford Way, LondonNW4 3AQ
Born June 1984
Director
Appointed 25 Jan 2023
Resigned 02 Jan 2024

JACOBS, Adam Oliver

Resigned
Watford Way, LondonNW4 3AQ
Born February 1979
Director
Appointed 27 Jun 2016
Resigned 30 Jun 2019

NEWMARK, Leon

Resigned
11a Exeter Gardens, IlfordIG1 3LA
Born April 1939
Director
Appointed 18 Jan 2002
Resigned 19 Jan 2025

RASHBASS, Elie Joseph

Resigned
Watford Way, LondonNW4 3AQ
Born January 1991
Director
Appointed 19 Jun 2022
Resigned 28 Sept 2022

ROTH, Stephen Alexander

Resigned
34 Elmcroft Crescent, LondonNW11 9SY
Born April 1944
Director
Appointed 10 Jan 2001
Resigned 18 Jan 2002

Persons with significant control

1

Federation Of Synagogues

Active
Watford Way, LondonNW4 3AQ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Auditors Resignation Company
6 March 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
7 March 2005
287Change of Registered Office
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
6 September 2002
225Change of Accounting Reference Date
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Incorporation Company
10 January 2001
NEWINCIncorporation