Chasdei Yitzok Charities Limited LONDON


Chasdei Yitzok Charities started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04380789. The Chasdei Yitzok Charities company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Unit 3 Edge Business Centre. Postal code: NW2 6EW. Since November 28, 2002 Chasdei Yitzok Charities Limited is no longer carrying the name Flat Developments.

The company has 3 directors, namely Moshe R., Joseph B. and Joshua B.. Of them, Joshua B. has been with the company the longest, being appointed on 24 March 2003 and Moshe R. and Joseph B. have been with the company for the least time - from 8 September 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Norman B. who worked with the the company until 8 September 2022.

Chasdei Yitzok Charities Limited Address / Contact

Office Address Unit 3 Edge Business Centre
Office Address2 Humber Road
Town London
Post code NW2 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04380789
Date of Incorporation Mon, 25th Feb 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 25th May
Company age 22 years old
Account next due date Sun, 25th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Moshe R.

Position: Director

Appointed: 08 September 2022

Joseph B.

Position: Director

Appointed: 08 September 2022

Joshua B.

Position: Director

Appointed: 24 March 2003

Israel M.

Position: Director

Appointed: 04 April 2003

Resigned: 30 August 2022

Norman B.

Position: Director

Appointed: 27 February 2002

Resigned: 08 September 2022

Norman B.

Position: Secretary

Appointed: 27 February 2002

Resigned: 08 September 2022

Arnold H.

Position: Director

Appointed: 27 February 2002

Resigned: 08 September 2022

Morris N.

Position: Director

Appointed: 27 February 2002

Resigned: 08 September 2022

Qa Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 25 February 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 25 February 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 25 February 2002

Company previous names

Flat Developments November 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 716 5502 301 2052 109 2482 119 4562 119 5272 118 206148 789
Current Assets2 726 0202 310 6622 109 2482 119 4562 119 7772 118 206 
Debtors9 4709 457  250  
Net Assets Liabilities2 709 1172 296 7992 104 9892 115 4842 113 1562 113 572143 418
Other Debtors9 4709 457     
Other
Charitable Expenditure6 004 871415 979201 9375152 3289351 986 002
Charitable Support Costs 979687515  642
Charity Funds2 709 1172 296 7992 104 9892 115 4842 113 1562 113 572143 418
Charity Registration Number England Wales 1 095 7481 095 7481 095 7481 095 7481 095 7481 095 748
Expenditure11 457 902415 979201 9375152 3289351 986 002
Grant Funding 415 000201 250   1 985 360
Income Endowments194 6683 66110 12711 010 1 35115 848
Investment Income194 6683 66110 12711 010 1 35115 848
Net Gains Losses On Investment Assets-634 793      
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-11 898 027-412 318-191 81010 495-2 328416-1 970 154
Total Grants To Institutions      1 985 360
Accrued Liabilities Deferred Income4 0009608005002 500500600
Creditors16 90313 8634 2593 9726 6214 6345 371
Net Current Assets Liabilities2 709 1172 296 7992 104 9892 115 4842 113 1562 113 572143 418
Other Creditors12 90312 9033 4593 4724 1214 1344 771
Recoverable Value-added Tax    250  
Total Assets Less Current Liabilities2 709 1172 296 7992 104 9892 115 4842 113 1562 113 572143 418

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, February 2024
Free Download (12 pages)

Company search

Advertisements