Background WavePink WaveYellow Wave

FRIENDS OF SHEKEL HAKODESH LIMITED (04700358)

FRIENDS OF SHEKEL HAKODESH LIMITED (04700358) is an active UK company. incorporated on 18 March 2003. with registered office in 9 Fairholt Road. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. FRIENDS OF SHEKEL HAKODESH LIMITED has been registered for 23 years. Current directors include CIMENT, Mechel, LAUBER, Naftuli.

Company Number
04700358
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2003
Age
23 years
Address
9 Fairholt Road, N16 5EW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CIMENT, Mechel, LAUBER, Naftuli
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF SHEKEL HAKODESH LIMITED

FRIENDS OF SHEKEL HAKODESH LIMITED is an active company incorporated on 18 March 2003 with the registered office located in 9 Fairholt Road. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. FRIENDS OF SHEKEL HAKODESH LIMITED was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04700358

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

9 Fairholt Road London , N16 5EW,

Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Dec 17
Director Left
Apr 19
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Loan Secured
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CIMENT, Murdechai

Active
5 Moundfield Road, LondonN16 6DT
Secretary
Appointed 28 May 2003

CIMENT, Mechel

Active
9 Fairholt Road, LondonN16 5EW
Born October 1961
Director
Appointed 19 Apr 2005

LAUBER, Naftuli

Active
9 Fairholt RoadN16 5EW
Born April 1957
Director
Appointed 26 Oct 2025

BREIER, Zvi Hershel

Resigned
78 Regan Road, New York
Secretary
Appointed 18 Mar 2003
Resigned 28 May 2003

BREIER, Zvi Hershel

Resigned
Regan Road, New York 10977
Born July 1955
Director
Appointed 20 Mar 2017
Resigned 21 Mar 2017

BREIER, Zvi Hershel

Resigned
78 Regan Road, New York
Born July 1955
Director
Appointed 18 Mar 2003
Resigned 20 Mar 2016

DIRENFELD, Sije

Resigned
24 Jefferson Avenue, New York
Born May 1961
Director
Appointed 18 Mar 2003
Resigned 10 Nov 2025

HOPSTEIN, Eluzer

Resigned
44 Carlton Mansions, LondonN16 5PX
Born January 1979
Director
Appointed 18 Mar 2003
Resigned 19 Apr 2005

KAFF, Aron

Resigned
Reagan Road, New Square,10977
Born October 1967
Director
Appointed 18 Mar 2003
Resigned 26 Oct 2025

Persons with significant control

1

Mr Michael Ciment

Active
9 Fairholt RoadN16 5EW
Born October 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 March 2016
AR01AR01
Termination Director Company With Name Termination Date
20 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
31 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
18 July 2005
287Change of Registered Office
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
29 June 2003
288cChange of Particulars
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Incorporation Company
18 March 2003
NEWINCIncorporation