Company NameChange 002 Limited
Company StatusDissolved
Company Number01356102
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 2 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameBehar Profex Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration31 years, 3 months (closed 18 October 2022)
RoleCarpet Sales Manager
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMrs Eva Behar
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2009)
RoleSecretary
Correspondence Address9 Salvin Court
Torrington Park
London
N12 9PJ
Director NameMr Samuel Behar
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2009)
RoleManager
Correspondence Address9 Salvin Court
Torrington Park
London
N12 9PJ
Secretary NameMrs Eva Behar
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2009)
RoleSecretary
Correspondence Address9 Salvin Court
Torrington Park
London
N12 9PJ

Contact

Websitebeharprofex.com
Telephone020 72260144
Telephone regionLondon

Location

Registered AddressChancellors House Brampton Lane
Hendon
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

60 at £1Mr R.j. Behar
60.00%
Ordinary A
20 at £1Executors Of Estate Of Samuel Behar
20.00%
Ordinary C
20 at £1Mrs Eva Behar
20.00%
Ordinary B

Financials

Year2014
Net Worth-£29,575
Cash£4,036
Current Liabilities£45,894

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
12 August 2019Registered office address changed from C/O C/O Somers Baker Prince Kurz 45 Ealing Road Wembley Middlesex HA0 4BA to Chancellors House Brampton Lane Hendon London NW4 4AB on 12 August 2019 (1 page)
23 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
23 July 2019Change of details for Mr Robert Jack Behar as a person with significant control on 23 July 2019 (2 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
8 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 September 2014Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
16 September 2014Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 October 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2012Change of share class name or designation (2 pages)
27 July 2012Change of share class name or designation (2 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
31 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
1 November 2010Registered office address changed from C/O Mr Robert Behar Behar Profex Ltd St. Albans Place London N1 0NX United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from C/O Mr Robert Behar Behar Profex Ltd St. Albans Place London N1 0NX United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from C/O Mr Robert Behar Behar Profex Ltd St. Albans Place London N1 0NX United Kingdom on 1 November 2010 (1 page)
7 October 2010Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG on 7 October 2010 (1 page)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mr Robert Behar on 30 June 2010 (2 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mr Robert Behar on 30 June 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Appointment terminated director and secretary eva behar (1 page)
3 March 2009Appointment terminated director and secretary eva behar (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Appointment terminated director samuel behar (1 page)
2 March 2009Appointment terminated director samuel behar (1 page)
19 February 2009Registered office changed on 19/02/2009 from 643 watford way london NW7 3JR (1 page)
19 February 2009Registered office changed on 19/02/2009 from 643 watford way london NW7 3JR (1 page)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 30/06/07; full list of members (3 pages)
15 October 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1996Registered office changed on 10/07/96 from: 4 hendon house green lane london NW4 2NR (1 page)
10 July 1996Registered office changed on 10/07/96 from: 4 hendon house green lane london NW4 2NR (1 page)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)