Keren Yedidei Beis Viznitz Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) registered at 30 Plevna Crescent, London N15 6DN. Incorporated on 2020-08-25, this 3-year-old company is run by 3 directors.
Director Israel K., appointed on 22 February 2021. Director Nachman T., appointed on 22 February 2021. Director Yosef G., appointed on 25 August 2020.
The company is officially classified as "other human health activities" (Standard Industrial Classification: 86900), "sports and recreation education" (SIC: 85510).
The last confirmation statement was sent on 2023-08-24 and the due date for the next filing is 2024-09-07. Furthermore, the annual accounts were filed on 31 August 2022 and the next filing is due on 29 May 2024.
Office Address | 30 Plevna Crescent |
Town | London |
Post code | N15 6DN |
Country of origin | United Kingdom |
Registration Number | 12835710 |
Date of Incorporation | Tue, 25th Aug 2020 |
Industry | Other human health activities |
Industry | Sports and recreation education |
End of financial Year | 29th August |
Company age | 4 years old |
Account next due date | Wed, 29th May 2024 (41 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sat, 7th Sep 2024 (2024-09-07) |
Last confirmation statement dated | Thu, 24th Aug 2023 |
The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Yosef G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Israel K. This PSC and has 25-50% voting rights. The third one is Nachman T., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.
Yosef G.
Notified on | 25 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Israel K.
Notified on | 25 August 2020 |
Ceased on | 13 September 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Nachman T.
Notified on | 25 August 2020 |
Ceased on | 13 September 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-08-31 | 2022-08-31 |
Balance Sheet | ||
Cash Bank On Hand | 3 948 | 9 572 |
Net Assets Liabilities | 3 288 | 2 707 |
Other | ||
Charitable Expenditure | 6 524 | 126 231 |
Charitable Support Costs | 2 261 | 1 277 |
Charity Funds | 3 288 | 2 707 |
Charity Registration Number England Wales | 1 195 033 | 1 195 033 |
Donations Legacies | 9 812 | 125 650 |
Expenditure | 6 524 | 126 231 |
Grant Funding | 4 263 | 124 954 |
Income Endowments | 9 812 | 125 650 |
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses | 3 288 | -581 |
Total Grants To Individuals | 2 430 | 124 954 |
Accrued Liabilities Deferred Income | 660 | 1 865 |
Creditors | 660 | 6 865 |
Net Current Assets Liabilities | 3 288 | 2 707 |
Other Creditors | 5 000 | |
Total Assets Less Current Liabilities | 3 288 | 2 707 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2023 filed on: 28th, August 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy