TABERNACLE HOUSE LIMITED
Other letting and operating of own or leased real estate
TABERNACLE HOUSE LIMITED
Other letting and operating of own or leased real estate
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
147 Stamford Hill London N16 5LG
Credit Report
Discover TABERNACLE HOUSE LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£16.90k
Net Assets
£3.87M
Total Liabilities
£2.70M
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Jacob Schreiber | Director | Active |
| Rifka Niederman | Secretary | Active |
| Rifka Niederman | Director | Active |
Persons with Significant Control
Persons with Significant Control (3)
Midosltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Wf Estates Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Pointview Investments Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Adrian Olivero
Ceased 23 Mar 2017
Maurice Perera
Ceased 17 Mar 2017
David Cuby
Ceased 23 Mar 2017
Charna Weinfeld
Ceased 17 Mar 2017
William Cid De La Paz
Ceased 23 Mar 2017
Subash Malkani
Ceased 23 Mar 2017
Mordechai Yehuda Wosner
Ceased 1 Oct 2021
James David Hassan
Ceased 23 Mar 2017
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-08 with no updates | View(3 pages) |
| 23 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(23 pages) |
| 22 Jul 2025 | Accounts | Annual accounts made up to 2024-10-31 | View(8 pages) |
| 14 Oct 2024 | Confirmation Statement | Confirmation statement made on 2024-10-08 with no updates | View(3 pages) |
| 31 Jul 2024 | Accounts | Annual accounts made up to 2023-10-31 | View(8 pages) |
Confirmation statement made on 2025-10-08 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2024-10-08 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-08 with no updates
3 months ago on 20 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 23 Sept 2025
Annual accounts made up to 2024-10-31
6 months ago on 22 Jul 2025
Confirmation statement made on 2024-10-08 with no updates
1 years ago on 14 Oct 2024
Annual accounts made up to 2023-10-31
1 years ago on 31 Jul 2024