Background WavePink WaveYellow Wave

ANSHEI SHALOM (04896581)

ANSHEI SHALOM (04896581) is an active UK company. incorporated on 11 September 2003. 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.. ANSHEI SHALOM has been registered for 22 years. Current directors include ELIAS, Haskell, HAYIM, Robert, NEMAT NEJAD, Aaron.

Company Number
04896581
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 2003
Age
22 years
Address
923 Finchley Road, London, NW11 7PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ELIAS, Haskell, HAYIM, Robert, NEMAT NEJAD, Aaron
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSHEI SHALOM

ANSHEI SHALOM is an active company incorporated on 11 September 2003 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.. ANSHEI SHALOM was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04896581

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

Age

22 Years

Incorporated 11 September 2003

Size

N/A

Accounts

ARD: 23/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 1 October 2024 - 23 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

923 Finchley Road London, NW11 7PE,

Previous Addresses

29/31 Edgware Road London W2 2JE
From: 11 September 2003To: 3 June 2010
Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HAYIM, Robert

Active
The New House Arkwright Road, LondonNW3 6AA
Secretary
Appointed 28 Jul 2009

ELIAS, Haskell

Active
Finchley Road, LondonNW11 7PE
Born June 1946
Director
Appointed 01 Mar 2022

HAYIM, Robert

Active
Finchley Road, LondonNW11 7PE
Born December 1955
Director
Appointed 28 Jul 2009

NEMAT NEJAD, Aaron

Active
Finchley Road, LondonNW11 7PE
Born September 1960
Director
Appointed 01 Mar 2022

TAMMAN, Daniel Claude

Resigned
6 Springfield Road, LondonNW8 0QN
Secretary
Appointed 11 Sept 2003
Resigned 28 Jul 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Sept 2003
Resigned 11 Sept 2003

AGHAI, Ezra

Resigned
8 Allandale Avenue, LondonN3 3PJ
Born February 1951
Director
Appointed 11 Sept 2003
Resigned 27 Jul 2009

RENTON, Andrew

Resigned
Finchley Road, LondonNW11 7PE
Born February 1963
Director
Appointed 28 Jul 2009
Resigned 21 Dec 2021

SHASHA, Elan

Resigned
17 Springfield Road, LondonNW8 0QJ
Born January 1959
Director
Appointed 11 Sept 2003
Resigned 28 Jul 2009

TAMMAN, Daniel Claude

Resigned
6 Springfield Road, LondonNW8 0QN
Born March 1963
Director
Appointed 11 Sept 2003
Resigned 28 Jul 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Sept 2003
Resigned 11 Sept 2003

Persons with significant control

1

Mr Robert Hayim

Active
Finchley Road, LondonNW11 7PE
Born December 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Incorporation Company
11 September 2003
NEWINCIncorporation