Company NameDivrei Sholom Ltd
Company StatusActive
Company Number04228577
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 2001(22 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameChana Lias
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address125 Kyverdale Road
London
N16 6PS
Director NameEsther Ostreicher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address28 Braydon Road
London
N16 6QB
Secretary NameChana Lias
NationalityBritish
StatusCurrent
Appointed18 June 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address125 Kyverdale Road
London
N16 6PS
Director NameMihay Oberlander
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 April 2004(2 years, 10 months after company formation)
Appointment Duration20 years
RoleAdministrator
Country of ResidenceIsrael
Correspondence Address1 Dover Sholom
Jerusalem
94476
Israel
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMihay Oberlander
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed18 June 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2002)
RoleAdministrator
Correspondence Address17 Divrei Chaim
Jerusalem
Israel

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£44,722
Net Worth-£291,543
Cash£15,675
Current Liabilities£535,637

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due22 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 July

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

17 December 2001Delivered on: 20 December 2001
Persons entitled: Halifax PLC

Classification: Mortgage by way of assignment of beneficial interest
Secured details: All sums due or to become due from broadmeadow limited to the chargee pursuant to the terms of an offer of loan dated 21 november 2001.
Particulars: The companys beneficial interest in a property known as the forest centre pinehill road bordon.
Outstanding

Filing History

14 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
26 January 2023Previous accounting period extended from 22 June 2022 to 6 July 2022 (1 page)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
13 December 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
31 May 2022Previous accounting period shortened from 23 June 2021 to 22 June 2021 (1 page)
2 March 2022Previous accounting period shortened from 24 June 2021 to 23 June 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
17 June 2020Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page)
16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
30 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
26 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
29 August 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 June 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
5 June 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 June 2016Annual return made up to 5 June 2016 no member list (5 pages)
27 June 2016Annual return made up to 5 June 2016 no member list (5 pages)
21 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
21 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
30 March 2016Previous accounting period shortened from 1 July 2015 to 30 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 1 July 2015 to 30 June 2015 (1 page)
18 June 2015Annual return made up to 5 June 2015 no member list (5 pages)
18 June 2015Annual return made up to 5 June 2015 no member list (5 pages)
18 June 2015Annual return made up to 5 June 2015 no member list (5 pages)
26 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
26 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
31 March 2015Previous accounting period shortened from 2 July 2014 to 1 July 2014 (1 page)
31 March 2015Previous accounting period shortened from 2 July 2014 to 1 July 2014 (1 page)
31 March 2015Previous accounting period shortened from 2 July 2014 to 1 July 2014 (1 page)
17 June 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 17 June 2014 (1 page)
17 June 2014Annual return made up to 5 June 2014 no member list (5 pages)
17 June 2014Annual return made up to 5 June 2014 no member list (5 pages)
17 June 2014Annual return made up to 5 June 2014 no member list (5 pages)
17 June 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 17 June 2014 (1 page)
28 May 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
28 May 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 April 2014Previous accounting period shortened from 3 July 2013 to 2 July 2013 (1 page)
2 April 2014Previous accounting period shortened from 3 July 2013 to 2 July 2013 (1 page)
2 April 2014Previous accounting period shortened from 3 July 2013 to 2 July 2013 (1 page)
18 June 2013Annual return made up to 5 June 2013 no member list (5 pages)
18 June 2013Annual return made up to 5 June 2013 no member list (5 pages)
18 June 2013Annual return made up to 5 June 2013 no member list (5 pages)
2 May 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
2 May 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
19 March 2013Previous accounting period shortened from 4 July 2012 to 3 July 2012 (1 page)
19 March 2013Previous accounting period shortened from 4 July 2012 to 3 July 2012 (1 page)
19 March 2013Previous accounting period shortened from 4 July 2012 to 3 July 2012 (1 page)
6 July 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
6 July 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
2 July 2012Annual return made up to 5 June 2012 no member list (5 pages)
2 July 2012Annual return made up to 5 June 2012 no member list (5 pages)
2 July 2012Annual return made up to 5 June 2012 no member list (5 pages)
19 June 2012Previous accounting period shortened from 5 July 2011 to 4 July 2011 (1 page)
19 June 2012Previous accounting period shortened from 5 July 2011 to 4 July 2011 (1 page)
19 June 2012Previous accounting period shortened from 5 July 2011 to 4 July 2011 (1 page)
20 March 2012Previous accounting period shortened from 6 July 2011 to 5 July 2011 (1 page)
20 March 2012Previous accounting period shortened from 6 July 2011 to 5 July 2011 (1 page)
20 March 2012Previous accounting period shortened from 6 July 2011 to 5 July 2011 (1 page)
2 August 2011Annual return made up to 5 June 2011 no member list (5 pages)
2 August 2011Annual return made up to 5 June 2011 no member list (5 pages)
2 August 2011Annual return made up to 5 June 2011 no member list (5 pages)
22 June 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
22 June 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
28 March 2011Previous accounting period shortened from 7 July 2010 to 6 July 2010 (1 page)
28 March 2011Previous accounting period shortened from 7 July 2010 to 6 July 2010 (1 page)
28 March 2011Previous accounting period shortened from 7 July 2010 to 6 July 2010 (1 page)
13 September 2010Director's details changed for Mihay Oberlander on 5 June 2010 (2 pages)
13 September 2010Annual return made up to 5 June 2010 no member list (5 pages)
13 September 2010Director's details changed for Esther Ostreicher on 5 June 2010 (2 pages)
13 September 2010Director's details changed for Chana Lias on 5 June 2010 (2 pages)
13 September 2010Director's details changed for Chana Lias on 5 June 2010 (2 pages)
13 September 2010Annual return made up to 5 June 2010 no member list (5 pages)
13 September 2010Director's details changed for Mihay Oberlander on 5 June 2010 (2 pages)
13 September 2010Director's details changed for Mihay Oberlander on 5 June 2010 (2 pages)
13 September 2010Annual return made up to 5 June 2010 no member list (5 pages)
13 September 2010Director's details changed for Esther Ostreicher on 5 June 2010 (2 pages)
13 September 2010Director's details changed for Chana Lias on 5 June 2010 (2 pages)
13 September 2010Director's details changed for Esther Ostreicher on 5 June 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 July 2009Annual return made up to 05/06/09 (3 pages)
7 July 2009Annual return made up to 05/06/09 (3 pages)
11 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
28 April 2009Accounting reference date extended from 30/06/2008 to 07/07/2008 (1 page)
28 April 2009Accounting reference date extended from 30/06/2008 to 07/07/2008 (1 page)
25 July 2008Annual return made up to 05/06/08 (3 pages)
25 July 2008Location of debenture register (1 page)
25 July 2008Registered office changed on 25/07/2008 from levi house, b olsberg & co bury old road salford M7 4QX (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Registered office changed on 25/07/2008 from levi house, b olsberg & co bury old road salford M7 4QX (1 page)
25 July 2008Annual return made up to 05/06/08 (3 pages)
25 July 2008Location of register of members (1 page)
26 July 2007Annual return made up to 05/06/07 (2 pages)
26 July 2007Annual return made up to 05/06/07 (2 pages)
4 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 July 2006Annual return made up to 05/06/06 (2 pages)
14 July 2006Annual return made up to 05/06/06 (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 April 2006Location of debenture register (1 page)
4 April 2006Annual return made up to 05/06/05 (2 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Annual return made up to 05/06/05 (2 pages)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Registered office changed on 04/04/06 from: m olsberg & co levi house bury old road salford M7 4QX (1 page)
4 April 2006Registered office changed on 04/04/06 from: m olsberg & co levi house bury old road salford M7 4QX (1 page)
27 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
24 September 2004Annual return made up to 05/06/04 (4 pages)
24 September 2004Annual return made up to 05/06/04 (4 pages)
14 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
9 July 2003Annual return made up to 05/06/03 (4 pages)
9 July 2003Annual return made up to 05/06/03 (4 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
23 January 2003Annual return made up to 05/06/02
  • 363(287) ‐ Registered office changed on 23/01/03
(4 pages)
23 January 2003Annual return made up to 05/06/02
  • 363(287) ‐ Registered office changed on 23/01/03
(4 pages)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2002Memorandum and Articles of Association (3 pages)
11 September 2002Memorandum and Articles of Association (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
5 June 2001Incorporation (19 pages)
5 June 2001Incorporation (19 pages)