Background WavePink WaveYellow Wave

HAMPSTEAD SEPHARDI COMMUNITY (04527371)

HAMPSTEAD SEPHARDI COMMUNITY (04527371) is an active UK company. incorporated on 5 September 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. HAMPSTEAD SEPHARDI COMMUNITY has been registered for 23 years. Current directors include COHEN, Edward Solomon, RAJWAN, Sasson, SALEM, Robert David and 1 others.

Company Number
04527371
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 September 2002
Age
23 years
Address
7 Chalton Drive, London, N2 0QW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COHEN, Edward Solomon, RAJWAN, Sasson, SALEM, Robert David, SERFATY, Bruno Ididya
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD SEPHARDI COMMUNITY

HAMPSTEAD SEPHARDI COMMUNITY is an active company incorporated on 5 September 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. HAMPSTEAD SEPHARDI COMMUNITY was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04527371

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

Age

23 Years

Incorporated 5 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

THE HAMPSTEAD SEPHARDI COMMUNITY
From: 5 September 2002To: 12 September 2002
Contact
Address

7 Chalton Drive London, N2 0QW,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood WD6 1JD
From: 5 September 2002To: 5 October 2018
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 18
Director Left
Jun 21
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

COHEN, Edward Solomon

Active
Chalton Drive, LondonN2 0QW
Born June 1973
Director
Appointed 04 Sept 2025

RAJWAN, Sasson

Active
Monarch Court, LondonN2 0RA
Born July 1955
Director
Appointed 01 May 2013

SALEM, Robert David

Active
Chalton Drive, LondonN2 0QW
Born August 1978
Director
Appointed 04 Apr 2017

SERFATY, Bruno Ididya

Active
Chalton Drive, LondonN2 0QW
Born July 1963
Director
Appointed 01 May 2013

ZELOOF, Charles

Resigned
81 Winnington Road, LondonN2 0TT
Secretary
Appointed 05 Sept 2002
Resigned 29 Apr 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Sept 2002
Resigned 05 Sept 2002

ABRAMOV, Mordechai Morris

Resigned
Southway, LondonNW11 6SA
Born March 1957
Director
Appointed 01 May 2013
Resigned 25 Jul 2016

AMAR, Victor

Resigned
Finchley Lane, LondonNW4 1BX
Born January 1946
Director
Appointed 01 May 2009
Resigned 04 Sept 2025

CHETRIT, Emmanuel Israel

Resigned
Chalton Drive, LondonN2 0QW
Born February 1984
Director
Appointed 04 Apr 2017
Resigned 01 Sept 2020

GODSI, Shlomo

Resigned
The Leys, LondonN2 0HE
Born July 1960
Director
Appointed 01 May 2013
Resigned 25 Jul 2016

GUETTA, Jean Emmanuel Raphael

Resigned
19 Church Mount, LondonN2 0RW
Born July 1956
Director
Appointed 03 Apr 2003
Resigned 01 May 2013

YAMIN-JOSEPH, David

Resigned
25 Church Mount, LondonN2 0RW
Born December 1965
Director
Appointed 05 Sept 2002
Resigned 05 Oct 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Sept 2002
Resigned 05 Sept 2002
Fundings
Financials
Latest Activities

Filing History

78

Change Account Reference Date Company Current Extended
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 July 2017
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Resolution
14 April 2003
RESOLUTIONSResolutions
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
18 September 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2002
NEWINCIncorporation