Background WavePink WaveYellow Wave

CHAIM F LIMITED (11583100)

CHAIM F LIMITED (11583100) is an active UK company. incorporated on 21 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHAIM F LIMITED has been registered for 7 years. Current directors include FRIED, Chaim.

Company Number
11583100
Status
active
Type
ltd
Incorporated
21 September 2018
Age
7 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIED, Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAIM F LIMITED

CHAIM F LIMITED is an active company incorporated on 21 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHAIM F LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11583100

LTD Company

Age

7 Years

Incorporated 21 September 2018

Size

N/A

Accounts

ARD: 28/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Feb 25
New Owner
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Oct 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

FRIED, Chaim

Active
349 Regents Park Road, LondonN3 1DH
Born January 1972
Director
Appointed 21 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Fried

Active
349 Regents Park Road, LondonN3 1DH
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2018
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Incorporation Company
21 September 2018
NEWINCIncorporation