Background WavePink WaveYellow Wave

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON (07442727)

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON (07442727) is an active UK company. incorporated on 17 November 2010. with registered office in London. The company operates in the Education sector, engaged in cultural education and 1 other business activities. CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON has been registered for 15 years. Current directors include KOPFSTEIN, Yosef Yitzchok, LEE, Alan Lawrence, WEISZ, Yisroel Yehudah.

Company Number
07442727
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 2010
Age
15 years
Address
85 Great Titchfield Street, London, W1W 6RJ
Industry Sector
Education
Business Activity
Cultural education
Directors
KOPFSTEIN, Yosef Yitzchok, LEE, Alan Lawrence, WEISZ, Yisroel Yehudah
SIC Codes
85520, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON is an active company incorporated on 17 November 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON was registered 15 years ago.(SIC: 85520, 94910)

Status

active

Active since 15 years ago

Company No

07442727

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

Age

15 Years

Incorporated 17 November 2010

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 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON LTD
From: 6 December 2013To: 11 December 2013
JEWISH STUDENT CENTRE LIMITED
From: 17 November 2010To: 6 December 2013
Contact
Address

85 Great Titchfield Street London, W1W 6RJ,

Previous Addresses

85-89 Great Titchfield Street London W1W 6RJ England
From: 5 July 2018To: 6 December 2018
357 Euston Road London NW1 3AL
From: 23 July 2015To: 5 July 2018
23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH
From: 26 September 2011To: 23 July 2015
6 Chester Gate London NW1 4JH
From: 17 November 2010To: 26 September 2011
Timeline

14 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Loan Secured
Oct 17
Owner Exit
Nov 17
Director Joined
Jul 18
New Owner
Dec 19
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KOPFSTEIN, Yosef Yitzchok

Active
Great Titchfield Street, LondonW1W 6RJ
Born April 1983
Director
Appointed 17 Nov 2010

LEE, Alan Lawrence

Active
Great Titchfield Street, LondonW1W 6RJ
Born September 1957
Director
Appointed 04 Jul 2018

WEISZ, Yisroel Yehudah

Active
Great Titchfield Street, LondonW1W 6RJ
Born September 1983
Director
Appointed 17 Nov 2010

DUBOY, Daniel

Resigned
St Georges Road, LondonSW19 4ED
Born February 1963
Director
Appointed 13 Nov 2013
Resigned 16 Jun 2016

FREEDMAN, Aron Marc

Resigned
36 Weymouth Street, LondonW1G 6NJ
Born January 1971
Director
Appointed 29 Jun 2012
Resigned 15 Mar 2016

FREEDMAN, Aron Marc

Resigned
Chester Gate, LondonNW1 4JH
Born January 1971
Director
Appointed 17 Nov 2010
Resigned 08 Mar 2011

LURIE, Nadya Tamara

Resigned
St Leonards Road, Bexhill-On-SeaTN40 1HH
Born July 1959
Director
Appointed 08 Mar 2011
Resigned 13 Nov 2013

PERSOFF, Simon James

Resigned
Euston Road, LondonNW1 3AL
Born October 1974
Director
Appointed 28 Mar 2011
Resigned 06 Jun 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Alan Lawrence Lee

Active
Great Titchfield Street, LondonW1W 6RJ
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Nov 2019

Mr Simon James Persoff

Ceased
136-144 Golders Green Road, LondonNW11 8HB
Born October 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2017

Yosef Yitzchok Kopfstein

Active
Great Titchfield Street, LondonW1W 6RJ
Born April 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Yisroel Yehudah Weisz

Active
Great Titchfield Street, LondonW1W 6RJ
Born September 1983

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Certificate Change Of Name Company
11 December 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2010
NEWINCIncorporation