Background WavePink WaveYellow Wave

CHASDEI YISOCHER DOV (08287696)

CHASDEI YISOCHER DOV (08287696) is an active UK company. incorporated on 9 November 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHASDEI YISOCHER DOV has been registered for 13 years. Current directors include HOFFMAN, Benny, WEISS, Getzel.

Company Number
08287696
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 November 2012
Age
13 years
Address
140 High Road, London, N15 6JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOFFMAN, Benny, WEISS, Getzel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASDEI YISOCHER DOV

CHASDEI YISOCHER DOV is an active company incorporated on 9 November 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHASDEI YISOCHER DOV was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08287696

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

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

CHASDEI YISCOHER DOV
From: 9 November 2012To: 22 January 2013
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

Lower Ground Floor 124 Stamford Hill London N16 6QT
From: 9 November 2012To: 24 November 2017
Timeline

2 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOFFMAN, Benny

Active
High Road, LondonN15 6JN
Born April 1984
Director
Appointed 09 Nov 2012

WEISS, Getzel

Active
High Road, LondonN15 6JN
Born October 1980
Director
Appointed 08 Feb 2024

Persons with significant control

1

Mr Benny Hoffman

Active
High Road, LondonN15 6JN
Born April 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Certificate Change Of Name Company
22 January 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 January 2013
MISCMISC
Resolution
10 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
9 November 2012
NEWINCIncorporation