Chabad Israeli Centre LONDON


Chabad Israeli Centre started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07472704. The Chabad Israeli Centre company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU. Since 2020/07/22 Chabad Israeli Centre is no longer carrying the name Dignity Organisation.

The firm has 2 directors, namely David S., Shneor G.. Of them, Shneor G. has been with the company the longest, being appointed on 17 December 2010 and David S. has been with the company for the least time - from 1 January 2020. As of 9 May 2024, there were 4 ex directors - Shalom O., Rivkah B. and others listed below. There were no ex secretaries.

Chabad Israeli Centre Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07472704
Date of Incorporation Fri, 17th Dec 2010
Industry Other social work activities without accommodation n.e.c.
End of financial Year 28th December
Company age 14 years old
Account next due date Wed, 6th Dec 2023 (155 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

David S.

Position: Director

Appointed: 01 January 2020

Shneor G.

Position: Director

Appointed: 17 December 2010

Shalom O.

Position: Director

Appointed: 01 January 2020

Resigned: 17 May 2022

Rivkah B.

Position: Director

Appointed: 09 February 2011

Resigned: 01 January 2020

Graham C.

Position: Director

Appointed: 17 December 2010

Resigned: 17 December 2010

Chana G.

Position: Director

Appointed: 17 December 2010

Resigned: 01 January 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats found, there is David S. This PSC has 25-50% voting rights. Another entity in the PSC register is Shneor G. This PSC and has 25-50% voting rights. Moving on, there is Shalom O., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

David S.

Notified on 1 January 2020
Nature of control: 25-50% voting rights

Shneor G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Shalom O.

Notified on 1 January 2020
Ceased on 17 May 2022
Nature of control: 25-50% voting rights

Rivkah B.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights

Chana G.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights

Company previous names

Dignity Organisation July 22, 2020
The Israeli Community Of London - Chabad Lubavitch May 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 5 929
Current Assets12 50018 429
Debtors12 50012 500
Net Assets Liabilities-27 722-23 804
Other Debtors12 50012 500
Property Plant Equipment25 88718 751
Other
Charitable Expenditure391 286367 324
Charitable Support Costs 32 492
Charity Funds-27 722-23 804
Charity Registration Number England Wales 1 141 046
Direct Charitable Expenditure 291 740
Donations Legacies327 323371 242
Expenditure391 286367 324
Grant Funding 43 092
Income Endowments327 323371 242
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-63 9633 918
Accrued Liabilities Deferred Income8 36011 960
Accumulated Depreciation Impairment Property Plant Equipment35 89843 034
Average Number Employees During Period11
Bank Borrowings Overdrafts28439 352
Creditors16 10921 632
Depreciation Rate Used For Property Plant Equipment 10
Increase From Depreciation Charge For Year Property Plant Equipment 7 136
Net Current Assets Liabilities-3 609-3 203
Other Creditors4 5004 500
Other Taxation Social Security Payable2 9655 172
Property Plant Equipment Gross Cost 61 785
Total Assets Less Current Liabilities22 27815 548
Wages Salaries17 20017 200

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Address change date: 2024/03/06. New Address: Hallswelle House 1 Hallswelle Road London NW11 0DH. Previous address: New Burlington House 1075 Finchley Road London NW11 0PU
filed on: 6th, March 2024
Free Download (1 page)

Company search

Advertisements