Background WavePink WaveYellow Wave

EDGWARE ERUV COMMITTEE (05462614)

EDGWARE ERUV COMMITTEE (05462614) is an active UK company. incorporated on 25 May 2005. with registered office in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EDGWARE ERUV COMMITTEE has been registered for 20 years. Current directors include BAYER, Max Mosche, Doctor, CHEVERN, Stephen, DICKSON, Jonathan David and 2 others.

Company Number
05462614
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 May 2005
Age
20 years
Address
C/O Passer Chevern & Co, Edgware, HA8 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYER, Max Mosche, Doctor, CHEVERN, Stephen, DICKSON, Jonathan David, GOLDSTEIN, Ian Howard, OZIN, Jason Joel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGWARE ERUV COMMITTEE

EDGWARE ERUV COMMITTEE is an active company incorporated on 25 May 2005 with the registered office located in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EDGWARE ERUV COMMITTEE was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05462614

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

Age

20 Years

Incorporated 25 May 2005

Size

N/A

Accounts

ARD: 30/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

C/O Passer Chevern & Co 5 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

5 C/O Passer Chevern & Co Spring Villa Road Edgware Middlesex HA8 7EB England
From: 30 May 2019To: 30 May 2019
Teacher Stern Selby 37-41 Bedford Row London WC1R 4JH
From: 25 May 2005To: 30 May 2019
Timeline

4 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
May 05
Director Left
Jan 16
Director Left
Sept 16
Director Left
Dec 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BAYER, Max Mosche, Doctor

Active
5 Spring Villa Road, EdgwareHA8 7EB
Born February 1951
Director
Appointed 25 May 2005

CHEVERN, Stephen

Active
Spring Villa Road, EdgwareHA8 7EB
Born February 1949
Director
Appointed 25 May 2005

DICKSON, Jonathan David

Active
5 Spring Villa Road, EdgwareHA8 7EB
Born June 1975
Director
Appointed 01 Apr 2008

GOLDSTEIN, Ian Howard

Active
5 Spring Villa Road, EdgwareHA8 7EB
Born February 1965
Director
Appointed 25 May 2005

OZIN, Jason Joel

Active
5 Spring Villa Road, EdgwareHA8 7EB
Born May 1964
Director
Appointed 25 May 2005

RICHMAN, Colin

Resigned
5 Spring Villa Road, EdgwareHA8 7EB
Secretary
Appointed 25 May 2005
Resigned 05 Mar 2019

BROWN, Harvey Malcolm

Resigned
3 Harrowes Meade, EdgwareHA8 8RR
Born October 1940
Director
Appointed 25 May 2005
Resigned 14 May 2007

MINSKY, Neil Harvey

Resigned
11 Lawrence Court, LondonNW7 3QP
Born September 1958
Director
Appointed 25 May 2005
Resigned 30 Sept 2009

MORHAIM, Alan Jeremy

Resigned
Teacher Stern Selby, LondonWC1R 4JH
Born October 1955
Director
Appointed 25 May 2005
Resigned 17 Dec 2015

RICHMAN, Colin

Resigned
5 Spring Villa Road, EdgwareHA8 7EB
Born June 1957
Director
Appointed 25 May 2005
Resigned 05 Mar 2019

TAPNACK, Alan

Resigned
Teacher Stern Selby, LondonWC1R 4JH
Born January 1947
Director
Appointed 25 May 2005
Resigned 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Incorporation Company
25 May 2005
NEWINCIncorporation