Background WavePink WaveYellow Wave

THE LONDON BOARD FOR SHECHITA (10633799)

THE LONDON BOARD FOR SHECHITA (10633799) is an active UK company. incorporated on 22 February 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE LONDON BOARD FOR SHECHITA has been registered for 9 years. Current directors include KAHEN, Afshin, KETT, Russell Ivor, LEVY, Isaac and 1 others.

Company Number
10633799
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 2017
Age
9 years
Address
305 Ballards Lane, London, N12 8GB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
KAHEN, Afshin, KETT, Russell Ivor, LEVY, Isaac, MARKESON, Brian Jack
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON BOARD FOR SHECHITA

THE LONDON BOARD FOR SHECHITA is an active company incorporated on 22 February 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE LONDON BOARD FOR SHECHITA was registered 9 years ago.(SIC: 94910)

Status

active

Active since 9 years ago

Company No

10633799

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

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

305 Ballards Lane London, N12 8GB,

Previous Addresses

Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 22 February 2017To: 16 December 2022
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TOPPERMAN, Avrom

Active
Ballards Lane, LondonN12 8GB
Secretary
Appointed 02 Jan 2020

KAHEN, Afshin

Active
Ballards Lane, LondonN12 8GB
Born April 1982
Director
Appointed 04 Jun 2024

KETT, Russell Ivor

Active
Ballards Lane, LondonN12 8GB
Born May 1953
Director
Appointed 22 Feb 2017

LEVY, Isaac

Active
Ballards Lane, LondonN12 8GB
Born October 1969
Director
Appointed 22 Feb 2017

MARKESON, Brian Jack

Active
Ballards Lane, LondonN12 8GB
Born July 1948
Director
Appointed 30 Jun 2020

GOLDWATER, Mark

Resigned
Arcadia Avenue, LondonN3 2JU
Secretary
Appointed 22 Feb 2017
Resigned 02 Jan 2020

MIRE, Benjamin John Charles

Resigned
Ballards Lane, LondonN12 8GB
Born November 1960
Director
Appointed 22 Feb 2017
Resigned 04 Jun 2024

WINTER, Leo

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1936
Director
Appointed 22 Feb 2017
Resigned 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
25 February 2021
MAMA
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Memorandum Articles
20 May 2019
MAMA
Resolution
20 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2017
NEWINCIncorporation