Company NameBoneh Limited
Company StatusActive
Company Number02197441
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Maurice Wiesenfeld
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Secretary NameMrs Marilyn Avril Wiesenfeld
NationalityBritish
StatusCurrent
Appointed16 October 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMrs Esther Wiesenfeld
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(31 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Marilyn Avril Wiesenfeld
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(34 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Marilyn Avril Wiesenfeld
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 10 months after company formation)
Appointment Duration24 years, 12 months (resigned 07 October 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameJoseph Wiesenfeld
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2005(17 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 April 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMrs Esther Finiasz
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(22 years after company formation)
Appointment Duration12 years, 4 months (resigned 25 April 2022)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMrs Naomi Wiesenfeld
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMr Jeffrey Finiasz
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(24 years, 5 months after company formation)
Appointment Duration10 years (resigned 25 April 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMr Raphael Wiesenfeld
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMrs Esther Chontow
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(31 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Marilyn Wiesenfeld
50.00%
Ordinary
50 at £1Maurice Wiesenfeld
50.00%
Ordinary

Financials

Year2014
Net Worth£2,687
Cash£19
Current Liabilities£2,629

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

16 February 2021Director's details changed for Mrs Esther Wiesenfeld on 16 February 2021 (2 pages)
28 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
6 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
10 April 2019Appointment of Mrs Esther Wiesenfeld as a director on 10 April 2019 (2 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 January 2019Previous accounting period extended from 15 May 2018 to 31 May 2018 (1 page)
19 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 15 May 2017 (7 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 15 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 15 May 2016 (6 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
7 October 2016Termination of appointment of Marilyn Avril Wiesenfeld as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Marilyn Avril Wiesenfeld as a director on 7 October 2016 (1 page)
7 April 2016Termination of appointment of Joseph Wiesenfeld as a director on 3 April 2016 (1 page)
7 April 2016Termination of appointment of Naomi Wiesenfeld as a director on 3 April 2016 (1 page)
7 April 2016Termination of appointment of Naomi Wiesenfeld as a director on 3 April 2016 (1 page)
7 April 2016Termination of appointment of Joseph Wiesenfeld as a director on 3 April 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 15 May 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 15 May 2015 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(10 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(10 pages)
30 January 2015Appointment of Mr Raphael Wiesenfeld as a director on 30 January 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 15 May 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 15 May 2014 (6 pages)
30 January 2015Appointment of Mr Raphael Wiesenfeld as a director on 30 January 2015 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(10 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(10 pages)
2 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(9 pages)
2 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(9 pages)
4 February 2014Total exemption small company accounts made up to 15 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 15 May 2013 (6 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(9 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(9 pages)
6 February 2013Total exemption small company accounts made up to 15 May 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 15 May 2012 (6 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
9 May 2012Director's details changed for Miss Esther Wiesenfeld on 3 January 2011 (3 pages)
9 May 2012Appointment of Mr Naomi Wiesenfeld as a director (2 pages)
9 May 2012Director's details changed for Miss Esther Finiasz on 12 December 2009 (2 pages)
9 May 2012Director's details changed for Miss Esther Finiasz on 12 December 2009 (2 pages)
9 May 2012Director's details changed for Miss Esther Finiasz on 12 December 2009 (2 pages)
9 May 2012Director's details changed for Mrs Naomi Wiesenfeld on 17 April 2012 (2 pages)
9 May 2012Appointment of Mr Naomi Wiesenfeld as a director (2 pages)
9 May 2012Appointment of Mr Jeffrey Finiasz as a director (2 pages)
9 May 2012Director's details changed for Miss Esther Wiesenfeld on 3 January 2011 (3 pages)
9 May 2012Director's details changed for Mrs Naomi Wiesenfeld on 17 April 2012 (2 pages)
9 May 2012Appointment of Mr Jeffrey Finiasz as a director (2 pages)
9 May 2012Director's details changed for Miss Esther Finiasz on 12 December 2009 (2 pages)
9 May 2012Director's details changed for Miss Esther Wiesenfeld on 3 January 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 15 May 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 15 May 2011 (6 pages)
18 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 15 May 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 15 May 2010 (5 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 15 May 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 15 May 2009 (5 pages)
6 January 2010Director's details changed for Marilyn Wiesenfeld on 15 October 2009 (2 pages)
6 January 2010Director's details changed for Joseph Wiesenfeld on 15 October 2009 (2 pages)
6 January 2010Director's details changed for Marilyn Wiesenfeld on 15 October 2009 (2 pages)
6 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Joseph Wiesenfeld on 15 October 2009 (2 pages)
6 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
31 December 2009Appointment of Miss Esther Wiesenfeld as a director (2 pages)
31 December 2009Appointment of Miss Esther Wiesenfeld as a director (2 pages)
30 December 2008Return made up to 16/10/08; full list of members (4 pages)
30 December 2008Return made up to 16/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 15 May 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 15 May 2008 (5 pages)
11 September 2008Return made up to 16/10/07; full list of members (4 pages)
11 September 2008Return made up to 16/10/07; full list of members (4 pages)
21 June 2007Return made up to 16/10/06; full list of members (7 pages)
21 June 2007Return made up to 16/10/06; full list of members (7 pages)
21 May 2007Total exemption small company accounts made up to 15 May 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 15 May 2006 (6 pages)
14 March 2007Return made up to 16/10/05; full list of members (7 pages)
14 March 2007Return made up to 16/10/05; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 15 May 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 15 May 2005 (5 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
19 April 2005Total exemption small company accounts made up to 15 May 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 15 May 2004 (5 pages)
12 April 2005Return made up to 16/10/04; full list of members (7 pages)
12 April 2005Return made up to 16/10/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 15 May 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 15 May 2003 (5 pages)
5 March 2004Return made up to 16/10/03; full list of members (8 pages)
5 March 2004Return made up to 16/10/03; full list of members (8 pages)
5 April 2003Total exemption small company accounts made up to 15 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 15 May 2002 (5 pages)
24 February 2003Return made up to 16/10/02; full list of members (8 pages)
24 February 2003Return made up to 16/10/02; full list of members (8 pages)
2 April 2002Return made up to 16/10/01; full list of members (6 pages)
2 April 2002Return made up to 16/10/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 15 May 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 15 May 2001 (5 pages)
14 March 2001Accounts for a small company made up to 15 May 2000 (5 pages)
14 March 2001Accounts for a small company made up to 15 May 2000 (5 pages)
8 February 2001Return made up to 16/10/00; full list of members (6 pages)
8 February 2001Return made up to 16/10/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 15 May 1999 (3 pages)
15 March 2000Accounts for a small company made up to 15 May 1999 (3 pages)
8 February 2000Return made up to 16/10/99; full list of members (6 pages)
8 February 2000Return made up to 16/10/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 15 May 1998 (3 pages)
17 March 1999Accounts for a small company made up to 15 May 1998 (3 pages)
26 October 1998Return made up to 16/10/98; full list of members (6 pages)
26 October 1998Return made up to 16/10/98; full list of members (6 pages)
10 August 1998Return made up to 16/10/97; no change of members (4 pages)
10 August 1998Return made up to 16/10/97; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 15 May 1997 (3 pages)
13 March 1998Accounts for a small company made up to 15 May 1997 (3 pages)
14 March 1997Accounts for a small company made up to 15 May 1996 (2 pages)
14 March 1997Accounts for a small company made up to 15 May 1996 (2 pages)
11 November 1996Return made up to 16/10/96; no change of members (4 pages)
11 November 1996Return made up to 16/10/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 15 May 1995 (3 pages)
19 March 1996Accounts for a small company made up to 15 May 1995 (3 pages)
4 January 1996Return made up to 16/10/95; full list of members (6 pages)
4 January 1996Return made up to 16/10/95; full list of members (6 pages)
13 March 1995Accounts for a small company made up to 15 May 1994 (7 pages)
13 March 1995Accounts for a small company made up to 15 May 1994 (7 pages)