Background WavePink WaveYellow Wave

MIGDAL EMUNAH LTD (07917503)

MIGDAL EMUNAH LTD (07917503) is an active UK company. incorporated on 20 January 2012. with registered office in Finchley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIGDAL EMUNAH LTD has been registered for 14 years. Current directors include BESSER, Ian Michael, BRONZITE, Sarah, CALLER, Lillian Mia and 3 others.

Company Number
07917503
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2012
Age
14 years
Address
Central House, Finchley, N3 1LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BESSER, Ian Michael, BRONZITE, Sarah, CALLER, Lillian Mia, EPPEL, Valerie Helen, KAHN-HARRIS, Deborah Ruth, Rabbi Professor, UDWIN, Orlee, Doctor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGDAL EMUNAH LTD

MIGDAL EMUNAH LTD is an active company incorporated on 20 January 2012 with the registered office located in Finchley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIGDAL EMUNAH LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07917503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Central House 1 Ballards Lane Finchley, N3 1LQ,

Previous Addresses

1 Suite 14 Golders Green Road London NW11 8DY England
From: 6 February 2020To: 20 April 2021
Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB
From: 22 September 2014To: 6 February 2020
117 Craven Park Road South Tottenham London N15 6BL
From: 20 January 2012To: 22 September 2014
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
Mar 24
Director Left
Apr 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BESSER, Ian Michael

Active
24 King George Avenue, BusheyWD23 4NT
Born July 1951
Director
Appointed 08 Oct 2020

BRONZITE, Sarah

Active
1 Ballards Lane, FinchleyN3 1LQ
Born November 1966
Director
Appointed 28 Feb 2022

CALLER, Lillian Mia

Active
1 Ballards Lane, FinchleyN3 1LQ
Born September 1980
Director
Appointed 14 Mar 2022

EPPEL, Valerie Helen

Active
1 Ballards Lane, FinchleyN3 1LQ
Born July 1968
Director
Appointed 26 May 2023

KAHN-HARRIS, Deborah Ruth, Rabbi Professor

Active
1 Ballards Lane, FinchleyN3 1LQ
Born May 1968
Director
Appointed 03 Mar 2022

UDWIN, Orlee, Doctor

Active
1 Ballards Lane, FinchleyN3 1LQ
Born December 1955
Director
Appointed 01 Jan 2024

AGBONTAEN, Frederika

Resigned
1 Ballards Lane, FinchleyN3 1LQ
Born March 1989
Director
Appointed 02 Mar 2021
Resigned 28 Jan 2022

ARDEN, Nikki Karen

Resigned
5 Spring Villa Park, EdgwareHA8 7EB
Born December 1981
Director
Appointed 20 Jan 2012
Resigned 16 Mar 2018

FREEDMAN, Rachel

Resigned
1 Ballards Lane, FinchleyN3 1LQ
Born October 1976
Director
Appointed 28 Jan 2022
Resigned 10 Apr 2024

GOLDSOBEL, Yehudith

Resigned
Suite 14, LondonNW11 8DY
Born September 1985
Director
Appointed 20 Jan 2012
Resigned 08 Oct 2020

ISENBERG, Daniel Joseph

Resigned
1 Ballards Lane, FinchleyN3 1LQ
Born September 1987
Director
Appointed 08 Oct 2020
Resigned 13 Oct 2021

PALMER, Daniel

Resigned
Mare Street, LondonE8 4RX
Born March 1983
Director
Appointed 08 Oct 2020
Resigned 21 May 2021

WEBB, Michelle Julia

Resigned
1 Ballards Lane, FinchleyN3 1LQ
Born November 1975
Director
Appointed 20 Jan 2012
Resigned 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Resolution
11 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2020
CC04CC04
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
7 February 2013
MEM/ARTSMEM/ARTS
Resolution
7 February 2013
RESOLUTIONSResolutions
Incorporation Company
20 January 2012
NEWINCIncorporation