Background WavePink WaveYellow Wave

KOSHER MEAT CENTRE LIMITED (07541314)

KOSHER MEAT CENTRE LIMITED (07541314) is an active UK company. incorporated on 24 February 2011. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). KOSHER MEAT CENTRE LIMITED has been registered for 15 years. Current directors include LITKE, Isaac.

Company Number
07541314
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
LITKE, Isaac
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOSHER MEAT CENTRE LIMITED

KOSHER MEAT CENTRE LIMITED is an active company incorporated on 24 February 2011 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). KOSHER MEAT CENTRE LIMITED was registered 15 years ago.(SIC: 47220)

Status

active

Active since 15 years ago

Company No

07541314

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BABIES PLUS LIMITED
From: 24 February 2011To: 9 August 2011
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

112 Green Lane Edgware HA8 8EJ
From: 24 February 2011To: 15 March 2018
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Aug 13
Director Joined
Nov 15
Director Left
Sept 16
New Owner
Mar 18
Director Joined
May 18
Loan Secured
May 18
Loan Secured
Aug 18
Loan Cleared
Mar 19
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Loan Cleared
Dec 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LITKE, Isaac

Active
Mowbray Road, EdgwareHA8 8JL
Born October 1988
Director
Appointed 25 Nov 2015

LITKE, Elchonon

Resigned
Mowbray Road, EdgwareHA8 8JL
Born June 1987
Director
Appointed 24 Feb 2011
Resigned 10 Nov 2020

LITKE, Mordechai

Resigned
Mowbray Road, EdgwareHA8 8JL
Born June 1984
Director
Appointed 28 May 2018
Resigned 10 Nov 2020

LITKE, Mordechai

Resigned
Green Lane, EdgwareHA8 8EJ
Born June 1984
Director
Appointed 19 Aug 2013
Resigned 31 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Isaac Litke

Active
Mowbray Road, EdgwareHA8 8JL
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2018

Mr Elchonon Litke

Ceased
Mowbray Road, EdgwareHA8 8JL
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2011
NEWINCIncorporation