Background WavePink WaveYellow Wave

HEICHAL MENACHEM LIMITED (06888794)

HEICHAL MENACHEM LIMITED (06888794) is an active UK company. incorporated on 27 April 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEICHAL MENACHEM LIMITED has been registered for 16 years. Current directors include BEN-YOAV, Yoav, WILHELM, Jacob.

Company Number
06888794
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2009
Age
16 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEN-YOAV, Yoav, WILHELM, Jacob
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEICHAL MENACHEM LIMITED

HEICHAL MENACHEM LIMITED is an active company incorporated on 27 April 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEICHAL MENACHEM LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06888794

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 27 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 29 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

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

3 Flat 3 Westchester Court, Westchester Drive London NW4 1RB England
From: 26 October 2020To: 5 May 2022
10 Golders Court Woodstock Road London NW11 8QG England
From: 2 August 2018To: 26 October 2020
Golders Court Woodstock Road London NW11 8QG England
From: 29 April 2018To: 2 August 2018
C/O Y Potash 37 Montpelier Rise London NW11 9DT England
From: 2 May 2016To: 29 April 2018
37 Montpelier Rise London NW11 9DT
From: 27 April 2009To: 2 May 2016
Timeline

3 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jan 11
Director Left
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILHELM, Jacob

Active
Eagle Lodge, LondonNW11 8BE
Secretary
Appointed 27 Apr 2009

BEN-YOAV, Yoav

Active
Oakfields Road, LondonNW11 0JA
Born September 1984
Director
Appointed 27 Apr 2009

WILHELM, Jacob

Active
Eagle Lodge, LondonNW11 8BE
Born March 1982
Director
Appointed 27 Apr 2009

KESSLER, Shimon Gershon

Resigned
Princes Park Avenue, LondonNW11 0JR
Born March 1976
Director
Appointed 27 Apr 2009
Resigned 19 Jan 2011

SUFRIN, Elimelech Yitzchak

Resigned
9 Denehurst Gardens, LondonNW4 3QS
Born January 1970
Director
Appointed 27 Apr 2009
Resigned 17 Dec 2013

Persons with significant control

2

Mr Jabob Wilhelm

Active
Charteris Road, LondonNW6 7EX
Born March 1982

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2017

Mr Yoav Ben Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1984

Nature of Control

Significant influence or control
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Incorporation Company
27 April 2009
NEWINCIncorporation