Background WavePink WaveYellow Wave

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED (06432715)

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED (06432715) is an active UK company. incorporated on 21 November 2007. with registered office in Ilford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED has been registered for 18 years. Current directors include BURNEY, Daren Mark, GROMAN-MARKS, Paul Jonathan, ITZINGER, Eli and 3 others.

Company Number
06432715
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2007
Age
18 years
Address
Doris Shpiro House, Ilford, IG2 6LR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURNEY, Daren Mark, GROMAN-MARKS, Paul Jonathan, ITZINGER, Eli, MITCHELL, Brian Stephen, OSEN, Joanne Alison, SUFRIN, Yaakov Yehuda
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED is an active company incorporated on 21 November 2007 with the registered office located in Ilford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06432715

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 November 2007

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CHABAD LUBAVITCH CENTRE NORTH EAST LONDON AND ESSEX LIMITED
From: 21 November 2007To: 15 August 2017
Contact
Address

Doris Shpiro House 397 Eastern Avenue Ilford, IG2 6LR,

Previous Addresses

10-17 Seven Ways Parade Woodford Avenue Gants Hill Ilford Essex IG2 6JX
From: 23 October 2013To: 6 September 2017
395 Eastern Avenue Ilford Essex IG2 6LR United Kingdom
From: 21 November 2007To: 23 October 2013
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 14
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BRANDMAN, Adam Simon

Active
Bourne Court, Woodford GreenIG8 8HD
Secretary
Appointed 13 Aug 2013

MITCHELL, Brian Stephen

Active
Bourne Court, Woodford GreenIG8 8HD
Secretary
Appointed 21 Nov 2007

BURNEY, Daren Mark

Active
ChigwellIG7 5AE
Born August 1964
Director
Appointed 06 Jul 2014

GROMAN-MARKS, Paul Jonathan

Active
Bourne Court, Woodford GreenIG8 8HD
Born September 1960
Director
Appointed 21 Nov 2007

ITZINGER, Eli

Active
Bourne Court, Woodford GreenIG8 8HD
Born December 1961
Director
Appointed 21 Nov 2007

MITCHELL, Brian Stephen

Active
Bourne Court, Woodford GreenIG8 8HD
Born August 1953
Director
Appointed 21 Nov 2007

OSEN, Joanne Alison

Active
397 Eastern Avenue, IlfordIG2 6LR
Born July 1962
Director
Appointed 01 Jun 2018

SUFRIN, Yaakov Yehuda

Active
IlfordIG5 0AZ
Born August 1989
Director
Appointed 01 May 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Nov 2007
Resigned 21 Nov 2007

YOUNG, Leigh Ryce

Resigned
Southend Road, Woodford GreenIG8 8HD
Born September 1972
Director
Appointed 01 Dec 2019
Resigned 11 Dec 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Nov 2007
Resigned 21 Nov 2007
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Resolution
15 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
22 September 2009
AAAnnual Accounts
Legacy
11 September 2009
287Change of Registered Office
Legacy
7 January 2009
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Incorporation Company
21 November 2007
NEWINCIncorporation