General information

Name:

Chalutz Legal Ltd

Office Address:

Silver Rose Unit 21 East Lodge Village East Lodge Lane EN2 8AS Enfield

Number: 08124024

Incorporation date: 2012-06-29

End of financial year: 04 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chalutz Legal Limited has existed in the United Kingdom for at least twelve years. Started with Registered No. 08124024 in the year 2012, the company is located at Silver Rose Unit 21 East Lodge Village, Enfield EN2 8AS. Even though recently operating under the name of Chalutz Legal Limited, it was not always so. The company was known as Joanna Abrahams until 2022-07-06, at which point the name was replaced by The Bund Legal. The final change came on 2022-07-07. This company's registered with SIC code 69102 and has the NACE code: Solicitors. 2022-03-31 is the last time when company accounts were filed.

For the company, all of director's obligations have so far been performed by Joanna A. who was selected to lead the company in 2012 in June. To help the directors in their tasks, the abovementioned company has been utilizing the skillset of Paul A. as a secretary since the appointment on 2012-06-29.

Joanna A. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Chalutz Legal Limited 2022-07-07
  • The Bund Legal Ltd 2022-07-06
  • Joanna Abrahams Limited 2012-06-29

Financial data based on annual reports

Company staff

Paul A.

Role: Secretary

Appointed: 29 June 2012

Latest update: 15 January 2024

Joanna A.

Role: Director

Appointed: 29 June 2012

Latest update: 15 January 2024

People with significant control

Joanna A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 04 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 10 August 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Closest Companies - by postcode