Kosher Foods Supervisory Services Limited LONDON


Founded in 2001, Kosher Foods Supervisory Services, classified under reg no. 04138362 is an active company. Currently registered at 65 Watford Way NW4 3AQ, London the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Gavriel R., Meir I. and Andrew C. and others. In addition one secretary - Robert L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Zalmon U. who worked with the the firm until 31 July 2014.

Kosher Foods Supervisory Services Limited Address / Contact

Office Address 65 Watford Way
Town London
Post code NW4 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138362
Date of Incorporation Wed, 10th Jan 2001
Industry Other food services
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Gavriel R.

Position: Director

Appointed: 19 June 2022

Meir I.

Position: Director

Appointed: 30 June 2019

Andrew C.

Position: Director

Appointed: 27 June 2016

Robert L.

Position: Secretary

Appointed: 01 September 2014

Leon N.

Position: Director

Appointed: 18 January 2002

Alexander G.

Position: Director

Appointed: 25 January 2023

Resigned: 02 January 2024

Elie R.

Position: Director

Appointed: 19 June 2022

Resigned: 28 September 2022

Geoffrey D.

Position: Director

Appointed: 30 June 2019

Resigned: 19 June 2022

Adam J.

Position: Director

Appointed: 27 June 2016

Resigned: 30 June 2019

Steven G.

Position: Director

Appointed: 27 June 2016

Resigned: 19 June 2022

Michael E.

Position: Director

Appointed: 09 January 2012

Resigned: 16 December 2013

Zalmon U.

Position: Secretary

Appointed: 10 January 2001

Resigned: 31 July 2014

Stephen R.

Position: Director

Appointed: 10 January 2001

Resigned: 18 January 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Federation Of Synagogues from London, England. This PSC is classified as "a charity", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Federation Of Synagogues

65 Watford Way, London, NW4 3AQ, England

Legal authority Charity Law
Legal form Charity
Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand161 87176 109155 893358 497578 321164 293
Current Assets587 703616 785848 6891 049 6461 091 343599 745
Debtors425 832540 676692 796691 149513 022435 452
Other Debtors 114 54793 78441 6367 4612 500
Property Plant Equipment19 11213 8955 8035 91412 65019 657
Other
Accumulated Amortisation Impairment Intangible Assets101 748215 393382 510   
Accumulated Depreciation Impairment Property Plant Equipment30 92339 09447 51353 90057 41963 981
Additions Other Than Through Business Combinations Intangible Assets 170 183213 883   
Additions Other Than Through Business Combinations Property Plant Equipment 2 9543276 49810 25513 569
Amounts Owed To Group Undertakings761 698997 5881 269 2161 515 9741 570 192858 560
Average Number Employees During Period 2828292726
Corporation Tax Recoverable71 92286 261104 471112 34058 052 
Creditors923 6481 162 3301 484 9621 801 5801 865 2671 270 107
Dividends Paid On Shares 239 189285 955   
Fixed Assets201 763253 084291 7585 914  
Increase From Amortisation Charge For Year Intangible Assets 113 645167 116134 899  
Increase From Depreciation Charge For Year Property Plant Equipment 8 1718 4196 3873 5196 562
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   151 056  
Intangible Assets182 651239 189285 955   
Intangible Assets Gross Cost284 399454 582668 465   
Net Current Assets Liabilities-335 945-545 545-636 273-751 934-773 924-670 362
Other Creditors41 23053 48055 903148 605130 562217 148
Other Disposals Decrease In Amortisation Impairment Intangible Assets   668 465  
Other Disposals Intangible Assets   668 465  
Other Taxation Social Security Payable57 31465 62992 957102 39194 18773 716
Property Plant Equipment Gross Cost50 03552 98953 31659 81470 06983 638
Total Assets Less Current Liabilities-134 182-292 461-344 515-746 020-761 274-650 705
Trade Creditors Trade Payables63 40645 63366 88634 61070 326120 683
Trade Debtors Trade Receivables329 144339 868494 541537 173447 509432 952

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements