ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tchernobel Foundation Limited

Tchernobel Foundation Limited is an active company incorporated on 8 October 2015 with the registered office located in London, Greater London. Tchernobel Foundation Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09816576
Private limited by guarantee without share capital
Age
10 years
Incorporated 8 October 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 October 2024 (1 year ago)
Next confirmation dated 7 October 2025
Was due on 21 October 2025 (8 days ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 October 2025
Due by 29 July 2026 (9 months remaining)
Address
160 Holmleigh Road
London
N16 5PY
England
Address changed on 2 Jan 2025 (10 months ago)
Previous address was 31 Wargrave Avenue London N15 6UH England
Telephone
020 88003310
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
PSC • Director • Swiss • Lives in England • Born in Jun 1983 • None
Director • British • Lives in UK • Born in Dec 1978
Director • None • British • Lives in England • Born in Jul 1974
Director • Swiss • Lives in England • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
23 Northfield Road Ltd
David Kuflik, Jakob Ollech, and 1 more are mutual people.
Active
Northfield Sub Ltd
David Kuflik, Jakob Ollech, and 1 more are mutual people.
Active
Prayle Ltd
David Kuflik and Jakob Ollech are mutual people.
Active
Whitton Investments Ltd
David Kuflik and Jakob Ollech are mutual people.
Active
Bestdeal Properties Limited
David Kuflik is a mutual person.
Active
Chetwell Ltd
Abraham Spitzer is a mutual person.
Active
63 Overhill Road Limited
David Kuflik is a mutual person.
Active
Lamis Investments Ltd
Chaim Elozor Josefovitz is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£34.63K
Increased by £25.03K (+261%)
Turnover
£446.88K
Increased by £243.82K (+120%)
Employees
Unreported
Same as previous period
Total Assets
£4.7M
Increased by £1.52M (+48%)
Total Liabilities
-£2.03M
Increased by £1.19M (+143%)
Net Assets
£2.67M
Increased by £326.53K (+14%)
Debt Ratio (%)
43%
Increased by 16.93% (+65%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Registered Address Changed
10 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 9 Aug 2024
Accounting Period Shortened
1 Year 3 Months Ago on 29 Jul 2024
Mr Jakob Ollech (PSC) Details Changed
1 Year 9 Months Ago on 9 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Jan 2024
Mordechai Bindinger Details Changed
1 Year 10 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years Ago on 19 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 18 Sep 2023
Get Credit Report
Discover Tchernobel Foundation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Withdrawal of the directors' residential address register information from the public register
Submitted on 29 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 25 Sep 2025
Elect to keep the directors' residential address register information on the public register
Submitted on 26 Aug 2025
Registered office address changed from 31 Wargrave Avenue London N15 6UH England to 160 Holmleigh Road London N16 5PY on 2 January 2025
Submitted on 2 Jan 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 9 Aug 2024
Previous accounting period shortened from 30 October 2023 to 29 October 2023
Submitted on 29 Jul 2024
Registered office address changed from 53 Ferndale Road London N15 6UG England to 31 Wargrave Avenue London N15 6UH on 9 January 2024
Submitted on 9 Jan 2024
Change of details for Mr Jakob Ollech as a person with significant control on 9 January 2024
Submitted on 9 Jan 2024
Secretary's details changed for Mordechai Bindinger on 8 December 2023
Submitted on 24 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year