Background WavePink WaveYellow Wave

CENTRAL HENDON MIKVAH (07334969)

CENTRAL HENDON MIKVAH (07334969) is an active UK company. incorporated on 3 August 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CENTRAL HENDON MIKVAH has been registered for 15 years. Current directors include MORRIS, Barry Abraham, MORRIS, David Daniel, NOE-BLOOM, Elizabeth Cheryl and 1 others.

Company Number
07334969
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 2010
Age
15 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MORRIS, Barry Abraham, MORRIS, David Daniel, NOE-BLOOM, Elizabeth Cheryl, RICHMAN, Martin Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL HENDON MIKVAH

CENTRAL HENDON MIKVAH is an active company incorporated on 3 August 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CENTRAL HENDON MIKVAH was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07334969

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 3 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

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

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 11 August 2011To: 11 May 2017
235 Old Marylebone Road London NW1 5QT
From: 3 August 2010To: 11 August 2011
Timeline

14 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jul 13
Director Joined
Oct 14
Director Left
Apr 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Jun 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MORRIS, Barry Abraham

Active
Raleigh Close, LondonNW4 2SX
Born March 1970
Director
Appointed 16 Sept 2010

MORRIS, David Daniel

Active
LondonNW4 2TA
Born July 1969
Director
Appointed 19 May 2021

NOE-BLOOM, Elizabeth Cheryl

Active
349 Regents Park Road, LondonN3 1DH
Born December 1981
Director
Appointed 01 Aug 2014

RICHMAN, Martin Anthony

Active
LondonNW4 4AN
Born June 1971
Director
Appointed 16 Sept 2010

PFEFFER, Philip

Resigned
349 Regents Park Road, LondonN3 1DH
Born September 1975
Director
Appointed 16 Sept 2010
Resigned 17 Apr 2018

WULWICK, Daniel

Resigned
35-37 Brent Street, LondonNW4 2EF
Born September 1967
Director
Appointed 03 Aug 2010
Resigned 05 Jul 2013

Persons with significant control

3

0 Active
3 Ceased

Mr Barry Abraham Morris

Ceased
LondonNW4 2SX
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Apr 2018
Ceased 19 May 2021

Mrs Elizabeth Cheryl Noe-Bloom

Ceased
349 Regents Park Road, LondonN3 1DH
Born December 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Apr 2018
Ceased 19 May 2021

Martin Anthony Richman

Ceased
LondonNW4 4AN
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Apr 2018
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Incorporation Company
3 August 2010
NEWINCIncorporation