Company NameChabad Lubavitch
Company StatusActive
Company Number06559043
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2008(16 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Regina Marks
Date of BirthMay 1978 (Born 46 years ago)
NationalityRussian
StatusCurrent
Appointed24 April 2013(5 years after company formation)
Appointment Duration10 years, 12 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Lancaster Drive
Prestwich
Manchester
M25 0HZ
Director NameMrs Ruth Silverstone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address12 Cavendish Road
Salford
M7 4WW
Director NameMr David Jaffe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Firs
Bowdon
Altrincham
WA14 2TN
Director NamePhilip Pink
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address62 Cavendish Road
Salford
Manchester
Lancashire
M7 4WA
Director NameMr David Jaffe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address3 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TN
Director NameRabbi Anthony Joel Jaffe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleRabbi
Country of ResidenceEngland
Correspondence Address26 Old Hall Road
Salford
Lancashire
M7 4JH
Director NameRabbi Avrohom Kievman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2020)
RoleMinister
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Van Martin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2020)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Haydn Sternberg
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelubavitch.com/
Email address[email protected]
Telephone0161 9299999
Telephone regionManchester

Location

Registered Address3 The Firs
Bowdon
Altrincham
WA14 2TN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

9 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
16 September 2020Appointment of Rabbi David Jaffe as a director on 2 March 2017 (2 pages)
21 August 2020Registered office address changed from 31 Sackville Street Manchester M1 3LZ to 3 the Firs Bowdon Altrincham WA14 2TN on 21 August 2020 (1 page)
19 August 2020Change of details for Rabbi Dovid Jaffe as a person with significant control on 1 January 2020 (2 pages)
18 August 2020Termination of appointment of Avrohom Kievman as a director on 1 January 2020 (1 page)
18 August 2020Termination of appointment of Van Martin as a director on 1 January 2020 (1 page)
18 August 2020Termination of appointment of Anthony Joel Jaffe as a director on 1 January 2020 (1 page)
18 August 2020Termination of appointment of Haydn Sternberg as a director on 1 January 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
13 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 June 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
13 March 2017Appointment of Rabbi Avrohom Kievman as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Rabbi Avrohom Kievman as a director on 1 March 2017 (2 pages)
12 March 2017Termination of appointment of David Jaffe as a director on 1 March 2017 (1 page)
12 March 2017Director's details changed for Mr Van Martin Martin on 1 March 2017 (2 pages)
12 March 2017Appointment of Mr Haydn Sternberg as a director on 1 March 2017 (2 pages)
12 March 2017Appointment of Mr Van Martin Martin as a director on 1 March 2017 (2 pages)
12 March 2017Appointment of Mr Haydn Sternberg as a director on 1 March 2017 (2 pages)
12 March 2017Termination of appointment of David Jaffe as a director on 1 March 2017 (1 page)
12 March 2017Director's details changed for Mr Van Martin Martin on 1 March 2017 (2 pages)
12 March 2017Appointment of Mr Van Martin Martin as a director on 1 March 2017 (2 pages)
21 February 2017Appointment of Mrs Ruth Silverstone as a director on 2 November 2016 (2 pages)
21 February 2017Appointment of Mrs Ruth Silverstone as a director on 2 November 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
28 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 May 2016Annual return made up to 8 April 2016 no member list (4 pages)
23 May 2016Annual return made up to 8 April 2016 no member list (4 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
20 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
20 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
22 January 2014Appointment of Mrs Regina Marks as a director (2 pages)
22 January 2014Appointment of Mrs Regina Marks as a director (2 pages)
22 January 2014Termination of appointment of Philip Pink as a director (1 page)
22 January 2014Termination of appointment of Philip Pink as a director (1 page)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 May 2013Annual return made up to 8 April 2013 no member list (4 pages)
30 May 2013Annual return made up to 8 April 2013 no member list (4 pages)
30 May 2013Annual return made up to 8 April 2013 no member list (4 pages)
26 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
26 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 September 2012Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 12a Hesketh Road Sale Cheshire M33 5AA United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 12a Hesketh Road Sale Cheshire M33 5AA United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom on 10 September 2012 (1 page)
25 April 2012Annual return made up to 8 April 2012 no member list (4 pages)
25 April 2012Annual return made up to 8 April 2012 no member list (4 pages)
25 April 2012Annual return made up to 8 April 2012 no member list (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 June 2011Annual return made up to 8 April 2011 no member list (4 pages)
1 June 2011Annual return made up to 8 April 2011 no member list (4 pages)
1 June 2011Annual return made up to 8 April 2011 no member list (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 August 2010Registered office address changed from 26 Old Hall Road Salford Lancashire M7 4JH on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 26 Old Hall Road Salford Lancashire M7 4JH on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 26 Old Hall Road Salford Lancashire M7 4JH on 9 August 2010 (1 page)
3 August 2010Director's details changed for Philip Pink on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Rabbi Anthony Joel Jaffe on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 8 April 2010 no member list (4 pages)
3 August 2010Director's details changed for Rabbi David Jaffe on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Philip Pink on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 8 April 2010 no member list (4 pages)
3 August 2010Director's details changed for Rabbi Anthony Joel Jaffe on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 8 April 2010 no member list (4 pages)
3 August 2010Director's details changed for Philip Pink on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Rabbi Anthony Joel Jaffe on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Rabbi David Jaffe on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Rabbi David Jaffe on 1 October 2009 (2 pages)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
7 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Annual return made up to 08/04/09 (3 pages)
5 June 2009Annual return made up to 08/04/09 (3 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
20 November 2008Director appointed rabbi david jaffe (3 pages)
20 November 2008Director appointed rabbi david jaffe (3 pages)
20 November 2008Director appointed rabbi anthony joel jaffe (2 pages)
20 November 2008Director appointed rabbi anthony joel jaffe (2 pages)
13 November 2008Director appointed philip pink (2 pages)
13 November 2008Director appointed philip pink (2 pages)
9 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
9 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 April 2008Incorporation (24 pages)
8 April 2008Incorporation (24 pages)