Background WavePink WaveYellow Wave

THE HENDON FAMILIES SYNAGOGUE LIMITED (06778461)

THE HENDON FAMILIES SYNAGOGUE LIMITED (06778461) is an active UK company. incorporated on 22 December 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE HENDON FAMILIES SYNAGOGUE LIMITED has been registered for 17 years. Current directors include DAVIDOFF, Pesach, FREUNDLICH, Menachem Mendel.

Company Number
06778461
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 2008
Age
17 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DAVIDOFF, Pesach, FREUNDLICH, Menachem Mendel
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HENDON FAMILIES SYNAGOGUE LIMITED

THE HENDON FAMILIES SYNAGOGUE LIMITED is an active company incorporated on 22 December 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE HENDON FAMILIES SYNAGOGUE LIMITED was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

06778461

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 22 December 2008

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 14 November 2025 (4 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 5 January 2023
1st Floor, 136 - 144 Golders Green Road London NW11 8HB
From: 2 November 2015To: 19 April 2018
7 Holders Hill Road London NW4 1JP
From: 11 February 2015To: 2 November 2015
27 Downhurst Court 49 Parson Street London NW4 1QT
From: 28 September 2012To: 11 February 2015
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 14 September 2011To: 28 September 2012
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 22 December 2008To: 14 September 2011
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 14
Director Left
Dec 16
Director Left
Jan 17
Director Joined
May 19
Director Left
May 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Aug 24
Owner Exit
Feb 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVIDOFF, Pesach

Active
Eade Road, Occ Building A, LondonN4 1TJ
Secretary
Appointed 22 Dec 2008

DAVIDOFF, Pesach

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born May 1984
Director
Appointed 22 Dec 2008

FREUNDLICH, Menachem Mendel

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1982
Director
Appointed 22 Dec 2008

ABRAMSON, David Samuel

Resigned
16 Cedars Close, LondonNW4 1TR
Born January 1978
Director
Appointed 22 Dec 2008
Resigned 08 May 2019

HOTTER, Yeshaya Shmuel

Resigned
Green Walk, LondonNW4 2AJ
Born September 1984
Director
Appointed 21 Jul 2011
Resigned 18 Dec 2016

JUNIK, Menachem Mendel

Resigned
Finchley Lane, LondonNW4 1DB
Born June 1966
Director
Appointed 08 May 2019
Resigned 29 Aug 2024

POMSON, Adam Joseph

Resigned
Thurlby Croft, LondonNW4 1QP
Born February 1978
Director
Appointed 21 Jul 2011
Resigned 08 Jan 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Menachem Mendel Junik

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2019
Ceased 29 Aug 2024

Mr David Samuel Abramson

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born January 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 08 May 2019

Mr Pesach Davidoff

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born May 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Menachem Mendel Freundlich

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 September 2018
AA01Change of Accounting Reference Date
Legacy
9 August 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2010
AR01AR01
Resolution
10 March 2009
RESOLUTIONSResolutions
Incorporation Company
22 December 2008
NEWINCIncorporation