London
N16 6QT
Director Name | Mr Jacob Moshe Grosskopf |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Craven Walk London N16 6BS |
Director Name | Mr Robert Grussgott |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Stamford Hill London N16 6QT |
Director Name | Mr Aron Oberlander |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 32 Warwick Grove London E5 9HU |
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Director Name | Mr Harold Cohen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stamford Hill London N16 6QT |
Director Name | Mr Isaac Scher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Craven Walk London N16 6BU |
Director Name | Mrs Rachel Deborah Cohen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stamford Hill London N16 6QT |
Director Name | Mrs Gyta Schreiber |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 July 2012) |
Role | Married Woman Housewife |
Country of Residence | England |
Correspondence Address | 34 Jessam Avenue London E5 9DU |
Website | bikurcholim.co.uk |
---|---|
Telephone | 020 88007575 |
Telephone region | London |
Registered Address | Gound Floor 2a Northfield Road London N16 5RN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,066,969 |
Net Worth | £1,215,025 |
Cash | £655,216 |
Current Liabilities | £158,124 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
3 July 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Resolutions
|
27 January 2023 | Statement of company's objects (2 pages) |
27 January 2023 | Memorandum and Articles of Association (13 pages) |
10 January 2023 | Accounts for a small company made up to 31 March 2022 (34 pages) |
27 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a small company made up to 31 March 2021 (35 pages) |
30 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a small company made up to 31 March 2020 (33 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (32 pages) |
12 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (33 pages) |
13 November 2018 | Notification of a person with significant control statement (2 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
11 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
6 June 2016 | Annual return made up to 24 May 2016 no member list (6 pages) |
6 June 2016 | Annual return made up to 24 May 2016 no member list (6 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
1 June 2015 | Annual return made up to 24 May 2015 no member list (6 pages) |
1 June 2015 | Annual return made up to 24 May 2015 no member list (6 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
3 December 2014 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Gound Floor 2a Northfield Road London N16 5RN on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Gound Floor 2a Northfield Road London N16 5RN on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Gound Floor 2a Northfield Road London N16 5RN on 3 December 2014 (1 page) |
2 June 2014 | Annual return made up to 24 May 2014 no member list (6 pages) |
2 June 2014 | Annual return made up to 24 May 2014 no member list (6 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (27 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (27 pages) |
29 July 2013 | Termination of appointment of Rachel Cohen as a director (1 page) |
29 July 2013 | Termination of appointment of Rachel Cohen as a director (1 page) |
29 July 2013 | Termination of appointment of Isaac Scher as a director (2 pages) |
29 July 2013 | Termination of appointment of Isaac Scher as a director (2 pages) |
29 July 2013 | Termination of appointment of Harold Cohen as a director (1 page) |
29 July 2013 | Termination of appointment of Harold Cohen as a director (1 page) |
29 May 2013 | Annual return made up to 24 May 2013 no member list (9 pages) |
29 May 2013 | Annual return made up to 24 May 2013 no member list (9 pages) |
8 March 2013 | Full accounts made up to 31 March 2012 (24 pages) |
8 March 2013 | Full accounts made up to 31 March 2012 (24 pages) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 September 2012 | Appointment of Schlolme Rand as a director (2 pages) |
19 September 2012 | Appointment of Schlolme Rand as a director (2 pages) |
19 September 2012 | Appointment of Robert Grussgott as a director (2 pages) |
19 September 2012 | Appointment of Robert Grussgott as a director (2 pages) |
11 September 2012 | Appointment of Mr Aron Oberlander as a director (2 pages) |
11 September 2012 | Appointment of Mr Aron Oberlander as a director (2 pages) |
11 September 2012 | Appointment of Mr Jacob Moishe Grosskopf as a director (2 pages) |
11 September 2012 | Appointment of Mr Jacob Moishe Grosskopf as a director (2 pages) |
22 August 2012 | Termination of appointment of Gyta Schreiber as a director (1 page) |
22 August 2012 | Termination of appointment of Gyta Schreiber as a director (1 page) |
21 August 2012 | Termination of appointment of Gyta Schreiber as a director (1 page) |
21 August 2012 | Termination of appointment of Gyta Schreiber as a director (1 page) |
11 July 2012 | Annual return made up to 24 May 2012 no member list (6 pages) |
11 July 2012 | Annual return made up to 24 May 2012 no member list (6 pages) |
29 June 2012 | Appointment of Mrs Rachel Cohen as a director (2 pages) |
29 June 2012 | Appointment of Mrs Rachel Cohen as a director (2 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (25 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (25 pages) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
2 June 2011 | Annual return made up to 24 May 2011 no member list (5 pages) |
2 June 2011 | Annual return made up to 24 May 2011 no member list (5 pages) |
30 March 2011 | Company name changed bcdt LTD\certificate issued on 30/03/11
|
30 March 2011 | Change of name notice (2 pages) |
30 March 2011 | Change of name notice (2 pages) |
30 March 2011 | Company name changed bcdt LTD\certificate issued on 30/03/11
|
7 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
2 June 2010 | Annual return made up to 24 May 2010 no member list (4 pages) |
2 June 2010 | Annual return made up to 24 May 2010 no member list (4 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
26 May 2009 | Annual return made up to 24/05/09 (3 pages) |
26 May 2009 | Annual return made up to 24/05/09 (3 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
17 December 2008 | Annual return made up to 24/05/08 (3 pages) |
17 December 2008 | Annual return made up to 24/05/08 (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from lower ground floor rear of 123 clapton common london E5 9AB (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from lower ground floor rear of 123 clapton common london E5 9AB (1 page) |
18 March 2008 | Full accounts made up to 31 March 2007 (20 pages) |
18 March 2008 | Full accounts made up to 31 March 2007 (20 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
21 July 2007 | Annual return made up to 24/05/07 (4 pages) |
21 July 2007 | Annual return made up to 24/05/07 (4 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
1 June 2006 | Annual return made up to 24/05/06 (4 pages) |
1 June 2006 | Annual return made up to 24/05/06 (4 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (20 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (20 pages) |
18 November 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 November 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
26 May 2005 | Annual return made up to 24/05/05 (4 pages) |
26 May 2005 | Annual return made up to 24/05/05 (4 pages) |
14 April 2005 | Full accounts made up to 31 May 2004 (22 pages) |
14 April 2005 | Full accounts made up to 31 May 2004 (22 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 130 stamford hill london N16 6QT (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 130 stamford hill london N16 6QT (1 page) |
25 January 2004 | Full accounts made up to 31 May 2003 (22 pages) |
25 January 2004 | Full accounts made up to 31 May 2003 (22 pages) |
24 October 2003 | Annual return made up to 24/05/03 (4 pages) |
24 October 2003 | Annual return made up to 24/05/03 (4 pages) |
13 December 2002 | Full accounts made up to 31 May 2001 (21 pages) |
13 December 2002 | Full accounts made up to 31 May 2002 (21 pages) |
13 December 2002 | Full accounts made up to 31 May 2002 (21 pages) |
13 December 2002 | Full accounts made up to 31 May 2001 (21 pages) |
20 May 2002 | Annual return made up to 24/05/02 (4 pages) |
20 May 2002 | Annual return made up to 24/05/02 (4 pages) |
23 July 2001 | Annual return made up to 24/05/01 (3 pages) |
23 July 2001 | Annual return made up to 24/05/01 (3 pages) |
24 May 2000 | Incorporation (19 pages) |
24 May 2000 | Incorporation (19 pages) |