Background WavePink WaveYellow Wave

ICHUD MOSDOS GUR LIMITED (04332855)

ICHUD MOSDOS GUR LIMITED (04332855) is an active UK company. incorporated on 3 December 2001. 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.. ICHUD MOSDOS GUR LIMITED has been registered for 24 years. Current directors include ABRAMZYK, Chaim, GOLDMAN, Jacob, JACOBOWITSCH, Arie and 3 others.

Company Number
04332855
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2001
Age
24 years
Address
First Floor, London, N16 6XS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABRAMZYK, Chaim, GOLDMAN, Jacob, JACOBOWITSCH, Arie, KAHN, Aron, LEVY, Jacob, PERLBERGER, Israel Nuchem
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICHUD MOSDOS GUR LIMITED

ICHUD MOSDOS GUR LIMITED is an active company incorporated on 3 December 2001 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.. ICHUD MOSDOS GUR LIMITED was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04332855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 December 2001

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 6 December 2011To: 12 February 2018
C/O Sugarwhite Associates 4-6 Windus Mews Windus Road London N16 6UP
From: 3 December 2001To: 6 December 2011
Timeline

8 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jan 13
Director Left
Nov 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

RECHNITZER, Samuel Joseph

Active
Portland Avenue, LondonN16 6EX
Secretary
Appointed 30 Dec 2024

ABRAMZYK, Chaim

Active
94 Stamford Hill, LondonN16 6XS
Born December 1978
Director
Appointed 20 Nov 2019

GOLDMAN, Jacob

Active
28a Fairholt Road, LondonN16 5HW
Born December 1961
Director
Appointed 03 Dec 2001

JACOBOWITSCH, Arie

Active
94 Stamford Hill, LondonN16 6XS
Born January 1981
Director
Appointed 20 Nov 2019

KAHN, Aron

Active
Overlea Road, LondonE5 9BG
Born December 1971
Director
Appointed 01 Dec 2012

LEVY, Jacob

Active
94 Stamford Hill, LondonN16 6XS
Born April 1978
Director
Appointed 20 Nov 2019

PERLBERGER, Israel Nuchem

Active
94 Stamford Hill, LondonN16 6XS
Born February 1980
Director
Appointed 20 Nov 2019

CHERSKY, Israel Yechiel

Resigned
11 Egerton Road, LondonN16 6UE
Secretary
Appointed 18 Oct 2002
Resigned 11 Dec 2024

SCHREIBER, Joel

Resigned
20 Ashtead Road, LondonE5 9BH
Secretary
Appointed 03 Dec 2001
Resigned 19 Nov 2021

CYMERMAN, Issac Mordechai

Resigned
37 Heathland Road, LondonN16 5SQ
Born November 1935
Director
Appointed 03 Dec 2001
Resigned 08 Sept 2017

SCHREIBER, Joel

Resigned
20 Ashtead Road, LondonE5 9BH
Born March 1949
Director
Appointed 03 Dec 2001
Resigned 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2003
AAAnnual Accounts
Legacy
24 February 2003
288cChange of Particulars
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Incorporation Company
3 December 2001
NEWINCIncorporation