Background WavePink WaveYellow Wave

CONGREGATION SHAREI SHOLOM TCHABE LIMITED (05947204)

CONGREGATION SHAREI SHOLOM TCHABE LIMITED (05947204) is an active UK company. incorporated on 26 September 2006. with registered office in Woodford Green. The company operates in the Education sector, engaged in cultural education. CONGREGATION SHAREI SHOLOM TCHABE LIMITED has been registered for 19 years. Current directors include JOSEFOVITZ, Avrohom, SCHWARTZ, Eli, Rabbi, SCHWARTZ, Nicha.

Company Number
05947204
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2006
Age
19 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Education
Business Activity
Cultural education
Directors
JOSEFOVITZ, Avrohom, SCHWARTZ, Eli, Rabbi, SCHWARTZ, Nicha
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONGREGATION SHAREI SHOLOM TCHABE LIMITED

CONGREGATION SHAREI SHOLOM TCHABE LIMITED is an active company incorporated on 26 September 2006 with the registered office located in Woodford Green. The company operates in the Education sector, specifically engaged in cultural education. CONGREGATION SHAREI SHOLOM TCHABE LIMITED was registered 19 years ago.(SIC: 85520)

Status

active

Active since 19 years ago

Company No

05947204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

, 40 Braydon Road, London, N16 6QB
From: 9 November 2012To: 21 March 2023
, 5 Windus Road, London, N16 6UT, United Kingdom
From: 3 November 2009To: 9 November 2012
, 23 Portland Avenue, London, N16 6HD
From: 26 September 2006To: 3 November 2009
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Aug 13
Director Joined
Aug 13
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CONRAD, Gerald

Active
28 Moundfield Road, LondonN16 6DT
Secretary
Appointed 26 Sept 2006

JOSEFOVITZ, Avrohom

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1957
Director
Appointed 27 Jun 2022

SCHWARTZ, Eli, Rabbi

Active
40 Braydon Road, LondonN16 6QB
Born January 1974
Director
Appointed 26 Sept 2006

SCHWARTZ, Nicha

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1953
Director
Appointed 01 Apr 2024

KRAUSHAR, Simcha Zisal

Resigned
Portland Avenue, LondonN16 6HD
Born May 1972
Director
Appointed 19 Aug 2013
Resigned 27 Jun 2022

LANDAU, Abraham

Resigned
101 Osbaldeston Road, LondonN16 6NP
Born October 1957
Director
Appointed 26 Sept 2006
Resigned 19 Aug 2013

REIFER, Abraham

Resigned
23 Craven Walk, LondonN16 6BS
Born July 1952
Director
Appointed 26 Sept 2006
Resigned 01 Apr 2024

Persons with significant control

4

3 Active
1 Ceased

Ms Nicha Schwartz

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1953

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Mr Avrohom Josefovitz

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1957

Nature of Control

Significant influence or control
Notified 27 Jun 2022

Mr Abraham Reifer

Ceased
LondonN16 6BS
Born July 1952

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 01 Apr 2024

Rabbi Eli Schwartz

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1974

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Change Account Reference Date Company Previous Extended
22 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
29 January 2008
363sAnnual Return (shuttle)
Incorporation Company
26 September 2006
NEWINCIncorporation