Chaveirim A Helping Hand Limited LONDON


Chaveirim A Helping Hand started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05531221. The Chaveirim A Helping Hand company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Occ Estate Building A, Suite 8. Postal code: N4 1TJ.

The company has 3 directors, namely Hersh G., Dov H. and Leopold R.. Of them, Dov H., Leopold R. have been with the company the longest, being appointed on 28 October 2018 and Hersh G. has been with the company for the least time - from 1 September 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Abraham B. who worked with the the company until 31 August 2011.

Chaveirim A Helping Hand Limited Address / Contact

Office Address Occ Estate Building A, Suite 8
Office Address2 105 Eade Road
Town London
Post code N4 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05531221
Date of Incorporation Tue, 9th Aug 2005
Industry Other service activities not elsewhere classified
End of financial Year 23rd August
Company age 19 years old
Account next due date Thu, 23rd May 2024 (6 days after)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Hersh G.

Position: Director

Appointed: 01 September 2019

Dov H.

Position: Director

Appointed: 28 October 2018

Leopold R.

Position: Director

Appointed: 28 October 2018

Zevluen G.

Position: Director

Appointed: 12 June 2014

Resigned: 22 October 2018

Zevluen G.

Position: Director

Appointed: 07 January 2014

Resigned: 10 February 2014

Zevluen G.

Position: Director

Appointed: 31 August 2011

Resigned: 10 November 2013

Ulter R.

Position: Director

Appointed: 31 August 2011

Resigned: 22 October 2018

David T.

Position: Director

Appointed: 31 August 2011

Resigned: 28 October 2018

Abraham B.

Position: Secretary

Appointed: 09 August 2005

Resigned: 31 August 2011

Herman F.

Position: Director

Appointed: 09 August 2005

Resigned: 31 August 2011

Joel M.

Position: Director

Appointed: 09 August 2005

Resigned: 31 August 2011

Moses F.

Position: Director

Appointed: 09 August 2005

Resigned: 31 August 2011

Abraham B.

Position: Director

Appointed: 09 August 2005

Resigned: 31 August 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-302013-08-292014-08-282015-08-272016-08-262017-08-312018-08-312019-08-312020-08-302021-08-302022-08-30
Net Worth7 4057 2147 7275 1548 29313      
Balance Sheet
Cash Bank On Hand      9241 2571 22450 87513 21547 606
Net Assets Liabilities       1 25762450 2752 08036 950
Cash Bank In Hand3083871 02014570913      
Current Assets3083871 0201451 05413      
Net Assets Liabilities Including Pension Asset Liability7 4057 2147 7275 1548 29313      
Tangible Fixed Assets7 3977 4277 72718 22719 001       
Reserves/Capital
Profit Loss Account Reserve7 4057 2147 7275 15470913      
Shareholder Funds7 4057 2147 7275 1548 29313      
Other
Charity Funds      9241 25762450 2752 08036 950
Charity Registration Number England Wales        1 112 1091 112 1091 112 1091 112 109
Cost Charitable Activity       7 30021 68549 44058 44076 956
Donations Legacies       17 40036 415119 63010 938113 041
Expenditure       17 06737 04869 97959 13378 171
Expenditure Material Fund        37 04869 97959 13378 171
Income Material Fund        36 415119 63010 938113 041
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses       33363349 65148 19534 870
Other Expenditure       9 76715 36320 5396931 215
Accrued Liabilities        6006001 200720
Creditors        60060011 13510 656
Net Current Assets Liabilities8-213 -2 769-2 38613 1 25762450 2752 08036 950
Total Assets Less Current Liabilities7 4057 2147 72715 45816 615139241 25762450 2752 08036 950
Profit Loss       333    
Other Creditors          9 9359 936
Creditors Due After One Year   10 3048 322       
Creditors Due Within One Year3006001 0202 9143 440       
Fixed Assets7 3977 4277 72718 22719 001       
Tangible Fixed Assets Additions 2 5052 87515 9106 574       
Tangible Fixed Assets Cost Or Valuation23 15825 66328 53844 44851 022       
Tangible Fixed Assets Depreciation15 76118 23620 81126 22132 021       
Tangible Fixed Assets Depreciation Charged In Period 2 4752 5755 4105 800       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Registered office address changed from Occ Estate Building a, Suite 8 105 Eade Road London N4 1TJ England to Building B, Occ Estate 105 Eade Road London N4 1TJ on Wednesday 29th November 2023
filed on: 29th, November 2023
Free Download (1 page)

Company search