Background WavePink WaveYellow Wave

CHAVEIRIM A HELPING HAND LIMITED (05531221)

CHAVEIRIM A HELPING HAND LIMITED (05531221) is an active UK company. incorporated on 9 August 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHAVEIRIM A HELPING HAND LIMITED has been registered for 20 years. Current directors include GRUNFELD, Hersh, HELD, Dov, HONIG, David and 1 others.

Company Number
05531221
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2005
Age
20 years
Address
Building B, Occ Estate, London, N4 1TJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRUNFELD, Hersh, HELD, Dov, HONIG, David, ROTHBART, Leopold
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAVEIRIM A HELPING HAND LIMITED

CHAVEIRIM A HELPING HAND LIMITED is an active company incorporated on 9 August 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHAVEIRIM A HELPING HAND LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05531221

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 23/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 May 2026
Period: 31 August 2024 - 23 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Building B, Occ Estate 105 Eade Road London, N4 1TJ,

Previous Addresses

Occ Estate Building a, Suite 8 105 Eade Road London N4 1TJ England
From: 4 November 2019To: 29 November 2023
Occ Estate Eade Road London N4 1TJ England
From: 4 November 2019To: 4 November 2019
46 Oldhill Street London N16 6NA England
From: 20 November 2017To: 4 November 2019
50 Craven Park Road London N15 6AB England
From: 15 September 2017To: 20 November 2017
C/O D&B Accounting 51 Craven Park Road London N15 6AH
From: 7 September 2011To: 15 September 2017
5 Cadoxton Avenue London N15 6LB
From: 9 August 2005To: 7 September 2011
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GRUNFELD, Hersh

Active
Durlston Road, LondonE5 8RP
Born September 1977
Director
Appointed 01 Sept 2019

HELD, Dov

Active
Gladesmore Road, LondonN15 6TL
Born January 1992
Director
Appointed 28 Oct 2018

HONIG, David

Active
Walsham Close, LondonN16 6QF
Born February 1994
Director
Appointed 08 Feb 2026

ROTHBART, Leopold

Active
Webb Estate, LondonE5 9BB
Born December 1993
Director
Appointed 28 Oct 2018

BERNSTEIN, Abraham

Resigned
5 Cadoxton Avenue, LondonN15 6LB
Secretary
Appointed 09 Aug 2005
Resigned 31 Aug 2011

BERNSTEIN, Abraham

Resigned
5 Cadoxton Avenue, LondonN15 6LB
Born January 1971
Director
Appointed 09 Aug 2005
Resigned 31 Aug 2011

FELDMAN, Moses

Resigned
81 Fairview Road, LondonN15 6TT
Born November 1983
Director
Appointed 09 Aug 2005
Resigned 31 Aug 2011

FRIEDMAN, Herman

Resigned
45 Dulston Road, LondonE5 8RP
Born October 1978
Director
Appointed 09 Aug 2005
Resigned 31 Aug 2011

GETTER, Zevluen Dov

Resigned
Lockmead Road, LondonN15 6BX
Born September 1981
Director
Appointed 12 Jun 2014
Resigned 22 Oct 2018

GETTER, Zevluen Dov

Resigned
Lockmead Road, LondonN15 6BX
Born September 1981
Director
Appointed 07 Jan 2014
Resigned 10 Feb 2014

GETTER, Zevluen Dov

Resigned
Lockmead Road, LondonN15 6BX
Born September 1981
Director
Appointed 31 Aug 2011
Resigned 10 Nov 2013

MEISELS, Joel

Resigned
32 Warwick Court, LondonE5 9LB
Born November 1979
Director
Appointed 09 Aug 2005
Resigned 31 Aug 2011

REICHMAN, Ulter

Resigned
Oldhill Street, LondonN16 6NA
Born June 1984
Director
Appointed 31 Aug 2011
Resigned 22 Oct 2018

TANGY, David

Resigned
Oldhill Street, LondonN16 6NA
Born September 1959
Director
Appointed 31 Aug 2011
Resigned 28 Oct 2018
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 November 2018
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Legacy
1 September 2006
288cChange of Particulars
Legacy
8 December 2005
287Change of Registered Office
Resolution
25 November 2005
RESOLUTIONSResolutions
Incorporation Company
9 August 2005
NEWINCIncorporation