Bneibrak
Israel
Director Name | Mr Isreal Baruch Vider |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 30 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Student |
Country of Residence | Israel |
Correspondence Address | 19 Imrei Baruch Bnei Brak Israel |
Secretary Name | Marcel Kraus |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 30 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Office Manager |
Correspondence Address | 60a Knightland Road Halberd Mews London E5 9HS |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 16e Urban Hive Theydon Road London E5 9BQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Isreal Baruch Vider 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £313,728 |
Current Liabilities | £665,371 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
19 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
28 April 2023 | Previous accounting period extended from 28 July 2022 to 31 July 2022 (1 page) |
24 October 2022 | Registered office address changed from 1a Holmdale Terrace London N15 6PP England to 16E Urban Hive Theydon Road London E5 9BQ on 24 October 2022 (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
22 May 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 1a Holmdale Terrace London N15 6PP on 22 May 2022 (1 page) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 April 2022 | Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
9 February 2021 | Registered office address changed from 1a Holmdale Terrace South Tottenham London N15 6PP England to 50 Craven Park Road South Tottenham London N15 6AB on 9 February 2021 (1 page) |
15 September 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
31 July 2020 | Registered office address changed from 50 Craven Park Road South Totteham London N15 6AB England to 1a Holmdale Terrace South Tottenham London N15 6PP on 31 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 April 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
17 December 2019 | Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to 50 Craven Park Road South Totteham London N15 6AB on 17 December 2019 (1 page) |
19 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 June 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
12 February 2018 | Registered office address changed from C/O Sugarwhite Associates 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 October 2014 | Secretary's details changed for Marcel Kraus on 1 August 2014 (1 page) |
21 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Secretary's details changed for Marcel Kraus on 1 August 2014 (1 page) |
21 October 2014 | Secretary's details changed for Marcel Kraus on 1 August 2014 (1 page) |
21 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 September 2010 | Director's details changed for Isreal Baruch Vider on 24 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Isreal Baruch Vider on 24 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Chaya Liba Vider on 24 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Chaya Liba Vider on 24 July 2010 (2 pages) |
9 August 2010 | Registered office address changed from 214 Stamford Hill London N16 Ra on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 214 Stamford Hill London N16 Ra on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 214 Stamford Hill London N16 Ra on 9 August 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
3 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 5 windus road london N16 6UT (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 5 windus road london N16 6UT (1 page) |
19 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 43 wellington avenue london N15 6AX (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 43 wellington avenue london N15 6AX (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
26 July 2005 | Incorporation (10 pages) |
26 July 2005 | Incorporation (10 pages) |