Background WavePink WaveYellow Wave

CHAIM V'SHALVAH (11066158)

CHAIM V'SHALVAH (11066158) is an active UK company. incorporated on 15 November 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. CHAIM V'SHALVAH has been registered for 8 years. Current directors include BAR-HORIN, Abraham, HALPERN, Jakob, KUFLIK, Nathan.

Company Number
11066158
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2017
Age
8 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BAR-HORIN, Abraham, HALPERN, Jakob, KUFLIK, Nathan
SIC Codes
56290, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAIM V'SHALVAH

CHAIM V'SHALVAH is an active company incorporated on 15 November 2017 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 1 other business activity. CHAIM V'SHALVAH was registered 8 years ago.(SIC: 56290, 86900)

Status

active

Active since 8 years ago

Company No

11066158

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

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

5 Rostrevor Avenue London N15 6LA
From: 15 November 2017To: 24 December 2018
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Dec 23
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAR-HORIN, Abraham

Active
Raizel Close, LondonN16 5GY
Born May 1965
Director
Appointed 15 Nov 2017

HALPERN, Jakob

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1972
Director
Appointed 15 Nov 2017

KUFLIK, Nathan

Active
Glaserton Road, LondonN16 5QX
Born February 1972
Director
Appointed 15 Apr 2018

HOLLES, Efraim Vigdor

Resigned
Mannessestrasse, Zurich 8045
Born May 1958
Director
Appointed 19 Apr 2018
Resigned 07 Dec 2023

HOLLES, Efraim Vigdor

Resigned
Rostrevor Avenue, LondonN15 6LA
Born May 1958
Director
Appointed 15 Nov 2017
Resigned 05 Mar 2018

Persons with significant control

3

Mr Nathan Kuflik

Active
Glaserton Road, LondonN16 5QX
Born February 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Dec 2023

Mr Abraham Bar-Horin

Active
Raizel Close, LondonN16 5GY
Born May 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Dec 2023

Mr Jakob Halpern

Active
Rostrevor Avenue, LondonN15 6LA
Born March 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Incorporation Company
15 November 2017
NEWINCIncorporation