Background WavePink WaveYellow Wave

YEHUDA & MOSHE LIMITED (05471991)

YEHUDA & MOSHE LIMITED (05471991) is an active UK company. incorporated on 6 June 2005. with registered office in 357 City Road. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. YEHUDA & MOSHE LIMITED has been registered for 20 years. Current directors include STERNBUCH, Evelyn, STROH, Anna Carolina, STROH, Sidney Benjamin.

Company Number
05471991
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2005
Age
20 years
Address
357 City Road, EC1V 1LR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
STERNBUCH, Evelyn, STROH, Anna Carolina, STROH, Sidney Benjamin
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEHUDA & MOSHE LIMITED

YEHUDA & MOSHE LIMITED is an active company incorporated on 6 June 2005 with the registered office located in 357 City Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. YEHUDA & MOSHE LIMITED was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05471991

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

357 City Road London , EC1V 1LR,

Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
Apr 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Cleared
Mar 20
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

STROH, Anna Carolina

Active
13 Northdene Gardens, LondonN15 6LX
Secretary
Appointed 06 Jun 2005

STERNBUCH, Evelyn

Active
357 City RoadEC1V 1LR
Born February 1985
Director
Appointed 06 Jun 2005

STROH, Anna Carolina

Active
13 Northdene Gardens, LondonN15 6LX
Born October 1961
Director
Appointed 06 Jun 2005

STROH, Sidney Benjamin

Active
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 06 Jun 2005

Persons with significant control

2

Sidney Benjamin Stroh

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Jun 2017

Mrs Anna Carolina Stroh

Active
City Road, LondonEC1V 1LR
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
9 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Incorporation Company
6 June 2005
NEWINCIncorporation