Background WavePink WaveYellow Wave

ACHEINU LIMITED (06868489)

ACHEINU LIMITED (06868489) is an active UK company. incorporated on 3 April 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ACHEINU LIMITED has been registered for 16 years. Current directors include FRANKEL, Maurice Moishe, LERNER, David, SHAER, Mathew Daniel and 1 others.

Company Number
06868489
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2009
Age
16 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
FRANKEL, Maurice Moishe, LERNER, David, SHAER, Mathew Daniel, WILNER, David
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACHEINU LIMITED

ACHEINU LIMITED is an active company incorporated on 3 April 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ACHEINU LIMITED was registered 16 years ago.(SIC: 88100)

Status

active

Active since 16 years ago

Company No

06868489

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 3 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

8 Rodborough Road London NW11 8RY
From: 29 April 2010To: 27 May 2025
9 Boyne Avenue London NW4 2JL
From: 3 April 2009To: 29 April 2010
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Sept 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Jun 23
Owner Exit
Jun 23
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Joined
Jun 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LEAMAN, Aryeh

Active
Boyne Avenue, LondonNW4 2JL
Secretary
Appointed 03 Apr 2009

FRANKEL, Maurice Moishe

Active
LondonNW11 8RY
Born December 1966
Director
Appointed 03 Apr 2009

LERNER, David

Active
LondonHA8 6QX
Born November 1950
Director
Appointed 27 Jun 2023

SHAER, Mathew Daniel

Active
BicesterOX26 2XN
Born December 1969
Director
Appointed 10 Jun 2024

WILNER, David

Active
North End Road, LondonNW11 7RJ
Born May 1953
Director
Appointed 20 Apr 2015

FREUD, Paul Joseph

Resigned
21 Grosvenor Gardens, LondonNW11 0HE
Born September 1965
Director
Appointed 03 Apr 2009
Resigned 30 Nov 2016

KANTER, Jeremy Quentin

Resigned
27 Brampton Grove, LondonNW4 4AE
Born July 1968
Director
Appointed 03 Apr 2009
Resigned 27 Jan 2017

TAYLOR, Stephen Robert

Resigned
Rodborough Road, LondonNW11 8RY
Born January 1969
Director
Appointed 27 Jan 2017
Resigned 08 Jun 2023

Persons with significant control

5

3 Active
2 Ceased

Mr David Russel Lerner

Ceased
Hendon Way, LondonNW4 3NL
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Significant influence or control as trust
Notified 27 Jun 2023
Ceased 28 Jun 2023

Mr David Russel Lerner

Active
Hendon Way, LondonNW4 3NL
Born November 1950

Nature of Control

Significant influence or control as trust
Notified 27 Jun 2023

Mr Stephen Robert Taylor

Ceased
LondonNW11 8RY
Born January 1969

Nature of Control

Significant influence or control as trust
Notified 27 Jan 2017
Ceased 08 Jun 2023

Mr Maurice Moishe Frankel

Active
LondonNW11 8RY
Born December 1966

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr David Wilner

Active
LondonNW11 8RY
Born May 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Change Person Director Company
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Resolution
13 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2019
CC04CC04
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Memorandum Articles
25 September 2009
MEM/ARTSMEM/ARTS
Resolution
25 September 2009
RESOLUTIONSResolutions
Incorporation Company
3 April 2009
NEWINCIncorporation