Background WavePink WaveYellow Wave

CHASDEI YITZOK CHARITIES LIMITED (04380789)

CHASDEI YITZOK CHARITIES LIMITED (04380789) is an active UK company. incorporated on 25 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHASDEI YITZOK CHARITIES LIMITED has been registered for 24 years. Current directors include BLEIER, Joseph, BLEIER, Joshua, ROKACH, Moshe.

Company Number
04380789
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2002
Age
24 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Joseph, BLEIER, Joshua, ROKACH, Moshe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASDEI YITZOK CHARITIES LIMITED

CHASDEI YITZOK CHARITIES LIMITED is an active company incorporated on 25 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHASDEI YITZOK CHARITIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04380789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 25 February 2002

Size

N/A

Accounts

ARD: 25/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 February 2027
Period: 1 June 2025 - 25 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

FLAT DEVELOPMENTS LIMITED
From: 25 February 2002To: 28 November 2002
Contact
Address

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

6 Well Street London E9 7PX
From: 25 February 2002To: 9 March 2016
Timeline

11 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLEIER, Joseph

Active
Edge Business Centre, LondonNW2 6EW
Born May 1973
Director
Appointed 08 Sept 2022

BLEIER, Joshua

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951
Director
Appointed 24 Mar 2003

ROKACH, Moshe

Active
Edge Business Centre, LondonNW2 6EW
Born March 1980
Director
Appointed 08 Sept 2022

BLEIER, Norman

Resigned
Edge Business Centre, LondonNW2 6EW
Secretary
Appointed 27 Feb 2002
Resigned 08 Sept 2022

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 25 Feb 2002
Resigned 25 Feb 2002

BLEIER, Norman

Resigned
Edge Business Centre, LondonNW2 6EW
Born January 1958
Director
Appointed 27 Feb 2002
Resigned 08 Sept 2022

HENRY, Arnold

Resigned
5 Broom Avenue, SalfordM7 4RU
Born April 1959
Director
Appointed 27 Feb 2002
Resigned 08 Sept 2022

MOSKOVITZ, Israel

Resigned
70 Lingwood Road, LondonE5 9BN
Born June 1964
Director
Appointed 04 Apr 2003
Resigned 30 Aug 2022

NEUMAN, Morris

Resigned
32 Stanley Road, SalfordM7 4ES
Born November 1949
Director
Appointed 27 Feb 2002
Resigned 08 Sept 2022

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 25 Feb 2002
Resigned 25 Feb 2002

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 25 Feb 2002
Resigned 25 Feb 2002
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
12 March 2010
AAMDAAMD
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 November 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
287Change of Registered Office
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
287Change of Registered Office
Incorporation Company
25 February 2002
NEWINCIncorporation