Background WavePink WaveYellow Wave

GITTER FOUNDATION LTD (06600663)

GITTER FOUNDATION LTD (06600663) is an active UK company. incorporated on 22 May 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GITTER FOUNDATION LTD has been registered for 17 years. Current directors include FRESHWATER, Alexander Mordecai, HUS, Solomon, OST, Daniel Joshua Alexander.

Company Number
06600663
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2008
Age
17 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FRESHWATER, Alexander Mordecai, HUS, Solomon, OST, Daniel Joshua Alexander
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GITTER FOUNDATION LTD

GITTER FOUNDATION LTD is an active company incorporated on 22 May 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GITTER FOUNDATION LTD was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06600663

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 22 May 2008

Size

N/A

Accounts

ARD: 5/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Sept 11
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Nov 17
Director Joined
Apr 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
May 21
Director Joined
Jul 21
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRESHWATER, Alexander Mordecai

Active
Freshwater House, LondonWC2H 8HR
Born June 1971
Director
Appointed 23 Jul 2021

HUS, Solomon

Active
North End Road, LondonNW11 7RJ
Born May 1971
Director
Appointed 28 Mar 2023

OST, Daniel Joshua Alexander

Active
North End Road, LondonNW11 7RJ
Born February 1945
Director
Appointed 04 Jul 2017

BONDI, Leonard Harry

Resigned
North End Road, LondonNW11 7RJ
Born April 1944
Director
Appointed 17 Apr 2018
Resigned 27 Mar 2023

HALPERN, Ahron

Resigned
North End Road, LondonNW11 7RJ
Born April 1952
Director
Appointed 11 Jul 2017
Resigned 21 Jul 2023

HALPERN, Nathan Joel

Resigned
North End Road, LondonNW11 7RJ
Born January 1989
Director
Appointed 04 Jul 2017
Resigned 27 Mar 2025

HELLER, Adrian

Resigned
North End Road, LondonNW11 7RJ
Born November 1955
Director
Appointed 11 Jul 2017
Resigned 31 Dec 2018

HEUBERGER, Stephen Nigel

Resigned
62 Wargrave Avenue, LondonN15 6UB
Born August 1957
Director
Appointed 29 May 2008
Resigned 14 Sept 2011

HOFFMAN, Samuel

Resigned
Leweston Place, LondonN16 6RH
Born January 1981
Director
Appointed 22 May 2008
Resigned 04 Jul 2017

LEMBERGER, Jakob

Resigned
6 Gresham Gardens, LondonNW11 8PB
Born October 1970
Director
Appointed 29 May 2008
Resigned 04 Jul 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 22 May 2008
Resigned 22 May 2008
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2010
AA01Change of Accounting Reference Date
Legacy
10 September 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Incorporation Company
22 May 2008
NEWINCIncorporation