ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Hampstead Village Shul

The Hampstead Village Shul is an active company incorporated on 19 April 2008 with the registered office located in London, Greater London. The Hampstead Village Shul was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06570781
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated 19 April 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (4 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 6 Aug 2025 (1 month ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA
Telephone
02074314001
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
3
Director • Secretary • PSC • British • Lives in England • Born in Mar 1956
PSC • Director • Italian • Lives in England • Born in Mar 1972 • Managing Director
Director • Retired • British • Lives in Israel • Born in Sep 1943
Director • Investment Banker • British • Lives in England • Born in Jun 1968
Mr Stuart Anthony Cash
PSC • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CP Plus Limited
Ellis Anthony Green is a mutual person.
Active
CP Plus Holdings Limited
Ellis Anthony Green is a mutual person.
Active
88 Fitzjohns Avenue (Flats) Limited
Neal Menashe is a mutual person.
Active
The Charles Kalms, Henry Ronson Immanuel College
Neal Menashe is a mutual person.
Active
Bruges Place Investments Limited
Ellis Anthony Green is a mutual person.
Active
Purple Shirt Investments Limited
Ellis Anthony Green is a mutual person.
Active
Oxomo Limited
Ellis Anthony Green is a mutual person.
Active
CP Plus (Trading) Limited
Ellis Anthony Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£376.15K
Increased by £2.86K (+1%)
Turnover
£635.04K
Increased by £97.21K (+18%)
Employees
2
Same as previous period
Total Assets
£1.71M
Decreased by £6.47K (-0%)
Total Liabilities
-£2.42K
Decreased by £16.81K (-87%)
Net Assets
£1.71M
Increased by £10.35K (+1%)
Debt Ratio (%)
0%
Decreased by 0.98% (-87%)
Latest Activity
Mr Neal Menashe (PSC) Details Changed
1 Month Ago on 6 Aug 2025
Mr Neal Menashe Details Changed
1 Month Ago on 6 Aug 2025
Mr Stuart Anthony Cash (PSC) Details Changed
1 Month Ago on 6 Aug 2025
Mr Stuart Anthony Cash Details Changed
1 Month Ago on 6 Aug 2025
Registered Address Changed
1 Month Ago on 6 Aug 2025
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Ellis Anthony Green (PSC) Appointed
4 Months Ago on 9 May 2025
Neal Menashe (PSC) Appointed
4 Months Ago on 9 May 2025
Stuart Anthony Cash (PSC) Appointed
4 Months Ago on 9 May 2025
Perry Leslie Cash Resigned
4 Months Ago on 9 May 2025
Get Credit Report
Discover The Hampstead Village Shul's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Stuart Anthony Cash as a person with significant control on 6 August 2025
Submitted on 7 Aug 2025
Director's details changed for Mr Neal Menashe on 6 August 2025
Submitted on 7 Aug 2025
Change of details for Mr Neal Menashe as a person with significant control on 6 August 2025
Submitted on 7 Aug 2025
Director's details changed for Mr Stuart Anthony Cash on 6 August 2025
Submitted on 6 Aug 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 6 August 2025
Submitted on 6 Aug 2025
Notification of Ellis Anthony Green as a person with significant control on 9 May 2025
Submitted on 23 Jun 2025
Withdrawal of a person with significant control statement on 20 June 2025
Submitted on 20 Jun 2025
Notification of Stuart Anthony Cash as a person with significant control on 9 May 2025
Submitted on 20 Jun 2025
Termination of appointment of Perry Leslie Cash as a director on 9 May 2025
Submitted on 20 Jun 2025
Notification of Neal Menashe as a person with significant control on 9 May 2025
Submitted on 20 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year