Background WavePink WaveYellow Wave

MIFAL TZEDOKO V'CHESED LIMITED (06614267)

MIFAL TZEDOKO V'CHESED LIMITED (06614267) is an active UK company. incorporated on 9 June 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.. MIFAL TZEDOKO V'CHESED LIMITED has been registered for 17 years. Current directors include CIMENT, Avrum, CIMENT, David, STEINMETZ, Aron.

Company Number
06614267
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2008
Age
17 years
Address
98 Lewis Gardens, London, N16 5PJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CIMENT, Avrum, CIMENT, David, STEINMETZ, Aron
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIFAL TZEDOKO V'CHESED LIMITED

MIFAL TZEDOKO V'CHESED LIMITED is an active company incorporated on 9 June 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.. MIFAL TZEDOKO V'CHESED LIMITED was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06614267

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

98 Lewis Gardens London, N16 5PJ,

Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Dec 14
Director Joined
Mar 16
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Feb 19
Director Joined
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BREUER, Jonathan

Active
98 Lewis Gardens, LondonN16 5PJ
Secretary
Appointed 09 Jun 2008

CIMENT, Avrum

Active
Lewis Gardens, LondonN16 5PJ
Born April 1987
Director
Appointed 27 Apr 2025

CIMENT, David

Active
St. Andrews Mews, LondonN16 5HX
Born August 1982
Director
Appointed 09 Jun 2008

STEINMETZ, Aron

Active
110 Bethune Road, LondonN16 5DE
Born June 1985
Director
Appointed 09 Jun 2008

BREUER, Jonathan

Resigned
Lewis Gardens, LondonN16 5PJ
Born July 1974
Director
Appointed 09 Jun 2008
Resigned 23 Dec 2014

FRIED, Boruch

Resigned
Lewis Gardens, LondonN16 5PJ
Born February 1984
Director
Appointed 23 Mar 2016
Resigned 25 Nov 2017

ROSEN, Avraham

Resigned
Lewis Gardens, LondonN16 5PJ
Born January 1993
Director
Appointed 08 Nov 2017
Resigned 13 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Boruch Fried

Ceased
LondonN16 5PJ
Born February 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jun 2016
Ceased 25 Nov 2017

Mr David Ciment

Active
LondonN16 5HX
Born August 1982

Nature of Control

Significant influence or control
Notified 10 Jun 2016

Mr Aron Steinmetz

Active
110 Bethune Road, LondonN16 5DE
Born June 1985

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2015
AR01AR01
Change Person Director Company With Change Date
12 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Incorporation Company
9 June 2008
NEWINCIncorporation