Background WavePink WaveYellow Wave

GAN MENACHEM HENDON LIMITED (07637296)

GAN MENACHEM HENDON LIMITED (07637296) is an active UK company. incorporated on 17 May 2011. with registered office in Edgware. The company operates in the Education sector, engaged in other education n.e.c.. GAN MENACHEM HENDON LIMITED has been registered for 14 years. Current directors include FREUNDLICH, Menachem Mendel, WILHELM, Jacob.

Company Number
07637296
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2011
Age
14 years
Address
Japonica House, Edgware, HA8 7EB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FREUNDLICH, Menachem Mendel, WILHELM, Jacob
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAN MENACHEM HENDON LIMITED

GAN MENACHEM HENDON LIMITED is an active company incorporated on 17 May 2011 with the registered office located in Edgware. The company operates in the Education sector, specifically engaged in other education n.e.c.. GAN MENACHEM HENDON LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07637296

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Japonica House 8 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

4 Breasy Place Burroughs Gardens London NW4 4AT England
From: 7 June 2018To: 10 March 2022
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 7 June 2018
136-144 Golders Green Road London NW11 8HB England
From: 27 September 2017To: 19 April 2018
Stirling House 9 Burroughs Gardens London NW4 4AU
From: 1 March 2013To: 27 September 2017
19 Brinsdale Road London NW4 1TB United Kingdom
From: 28 February 2013To: 1 March 2013
16 Cedars Close Hendon London NW4 1TR
From: 17 May 2011To: 28 February 2013
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Dec 19
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
May 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FREUNDLICH, Menachem Mendel

Active
House, EdgwareHA8 7EB
Born June 1982
Director
Appointed 17 May 2011

WILHELM, Jacob

Active
House, EdgwareHA8 7EB
Born March 1982
Director
Appointed 01 Aug 2017

ABRAMSON, David Samuel

Resigned
Breasy Place, LondonNW4 4AT
Born January 1978
Director
Appointed 17 May 2011
Resigned 01 Nov 2019

DAVIDOFF, Pesach

Resigned
9 Burroughs Gardens, LondonNW4 4AU
Born May 1984
Director
Appointed 17 May 2011
Resigned 01 Aug 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Jacob Wilhelm

Active
8 Spring Villa Road, EdgwareHA8 7EB
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017

Mr David Samuel Abramson

Ceased
8 Spring Villa Road, EdgwareHA8 7EB
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2023

Mr Pesach Davidoff

Ceased
9 Burroughs Gardens, LondonNW4 4AU
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Menachem Mendel Freundlich

Active
8 Spring Villa Road, EdgwareHA8 7EB
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 May 2015
AR01AR01
Gazette Filings Brought Up To Date
29 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Resolution
29 September 2011
RESOLUTIONSResolutions
Memorandum Articles
29 September 2011
MEM/ARTSMEM/ARTS
Incorporation Company
17 May 2011
NEWINCIncorporation