Background WavePink WaveYellow Wave

ICHUD RABONEI HAKEHILOIS LONDON LTD (07684223)

ICHUD RABONEI HAKEHILOIS LONDON LTD (07684223) is an active UK company. incorporated on 27 June 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 2 other business activities. ICHUD RABONEI HAKEHILOIS LONDON LTD has been registered for 14 years. Current directors include ECKSTEIN, Nathan Benjamin, ECKSTEIN, Zena Gela.

Company Number
07684223
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ECKSTEIN, Nathan Benjamin, ECKSTEIN, Zena Gela
SIC Codes
56290, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICHUD RABONEI HAKEHILOIS LONDON LTD

ICHUD RABONEI HAKEHILOIS LONDON LTD is an active company incorporated on 27 June 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 2 other business activities. ICHUD RABONEI HAKEHILOIS LONDON LTD was registered 14 years ago.(SIC: 56290, 68100, 68320)

Status

active

Active since 14 years ago

Company No

07684223

LTD Company

Age

14 Years

Incorporated 27 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 2 March 2023To: 26 June 2023
88 Edgware Way Edgware Middlesex HA8 8JS
From: 27 June 2011To: 2 March 2023
Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Mar 13
Funding Round
Jul 13
New Owner
Jul 17
New Owner
Jul 17
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ECKSTEIN, Nathan Benjamin

Active
7 Craven Park Court, LondonN15 6AA
Born April 1952
Director
Appointed 12 Mar 2013

ECKSTEIN, Zena Gela

Active
7 Craven Park Court, LondonN15 6AA
Born August 1955
Director
Appointed 27 Jun 2011

Persons with significant control

2

Mrs Zena Gela Eckstein

Active
7 Craven Park Court, LondonN15 6AA
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Nathan Benjamin Eckstein

Active
7 Craven Park Court, LondonN15 6AA
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
9 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Incorporation Company
27 June 2011
NEWINCIncorporation