Company NameBayis Sheli Ltd
Company StatusActive
Company Number05576871
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 2005(18 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Leah Stern
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address33 Colberg Place
London
N16 5RA
Secretary NameMrs Leah Stern
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Colberg Place
London
N16 5RA
Director NameMr Jacob Sorotskin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Shimon David Cohen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Aaron Halpern
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleRabbi
Country of ResidenceEngland
Correspondence Address71 Bridge Lane
London
NW11 0EE
Director NameMr Leon Rabinowitz
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleRabbi
Country of ResidenceEngland
Correspondence Address14 Gilda Crescent
London
N16 6JP
Director NameMr Joseph Schleider
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Craven Walk
London
N16 6BS
Director NameMr Alexander Strom
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eastville Avenue
London
NW11 0HD
Director NameCheryl Gluck
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address44 Chardmore Road
London
N16 6JH
Director NameMr Moses Hirschler
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 October 2018)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameRabbi Alan Abraham Kimche
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed28 August 2013(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2018)
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address42 Princes Park Avenue
London
NW11 0JT
Director NameMr Oshi Alan Weissbraun
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2017)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
London
NW11 8SR

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£607,702
Net Worth£2,072,858
Cash£102,000
Current Liabilities£260,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End26 March

Returns

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

Charges

25 October 2013Delivered on: 30 October 2013
Persons entitled: Futurebuilders England Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 October 2013Delivered on: 29 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 1 st kilda's road london N16 under title number LN156430.
Outstanding
30 September 2013Delivered on: 3 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2009Delivered on: 28 January 2009
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 1 st kilda's road london t/no LN156430 together with all rights relating to the property and all benefits in respect of insurances and all claims.
Outstanding

Filing History

20 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
20 January 2023Accounts for a small company made up to 31 March 2022 (25 pages)
2 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
3 February 2022Accounts for a small company made up to 31 March 2021 (23 pages)
27 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (22 pages)
27 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 31 March 2019 (22 pages)
23 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
11 June 2019Appointment of Mr Shimon David Cohen as a director on 4 June 2019 (2 pages)
4 January 2019Full accounts made up to 31 March 2018 (21 pages)
13 December 2018Termination of appointment of Alexander Strom as a director on 3 December 2018 (1 page)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
7 October 2018Termination of appointment of Moses Hirschler as a director on 5 October 2018 (1 page)
7 October 2018Termination of appointment of Alan Abraham Kimche as a director on 5 October 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (18 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 March 2017Termination of appointment of Oshi Alan Weissbraun as a director on 16 March 2017 (1 page)
24 March 2017Termination of appointment of Oshi Alan Weissbraun as a director on 16 March 2017 (1 page)
12 January 2017Full accounts made up to 31 March 2016 (16 pages)
12 January 2017Full accounts made up to 31 March 2016 (16 pages)
14 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
14 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
9 November 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
10 December 2015Full accounts made up to 31 March 2015 (14 pages)
10 December 2015Full accounts made up to 31 March 2015 (14 pages)
16 November 2015Annual return made up to 13 October 2015 no member list (9 pages)
16 November 2015Director's details changed for Mr Oshi Alan Weissbraun on 1 September 2015 (2 pages)
16 November 2015Director's details changed for Mr Oshi Alan Weissbraun on 1 September 2015 (2 pages)
16 November 2015Annual return made up to 13 October 2015 no member list (9 pages)
16 November 2015Director's details changed for Mr Oshi Alan Weissbraun on 1 September 2015 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (14 pages)
12 November 2014Full accounts made up to 31 March 2014 (14 pages)
14 October 2014Annual return made up to 13 October 2014 no member list (9 pages)
14 October 2014Annual return made up to 13 October 2014 no member list (9 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 January 2014Full accounts made up to 31 March 2013 (14 pages)
30 January 2014Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
20 December 2013Registered office address changed from 43 Craven Walk London N16 6BS on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from 43 Craven Walk London N16 6BS on 20 December 2013 (2 pages)
17 December 2013Annual return made up to 13 October 2013 no member list (9 pages)
17 December 2013Annual return made up to 13 October 2013 no member list (9 pages)
30 October 2013Registration of charge 055768710004 (28 pages)
30 October 2013Registration of charge 055768710004 (28 pages)
29 October 2013Registration of charge 055768710003 (10 pages)
29 October 2013Registration of charge 055768710003 (10 pages)
3 October 2013Registration of charge 055768710002 (19 pages)
3 October 2013Registration of charge 055768710002 (19 pages)
4 September 2013Appointment of Mr Oshi Alan Weissbraun as a director (2 pages)
4 September 2013Appointment of Mr Oshi Alan Weissbraun as a director (2 pages)
2 September 2013Appointment of Mr Jacob Sorotskin as a director (2 pages)
2 September 2013Appointment of Mr Jacob Sorotskin as a director (2 pages)
29 August 2013Appointment of Rabbi Alan Abraham Kimche as a director (2 pages)
29 August 2013Appointment of Rabbi Alan Abraham Kimche as a director (2 pages)
21 June 2013Full accounts made up to 31 March 2012 (14 pages)
21 June 2013Full accounts made up to 31 March 2012 (14 pages)
17 June 2013Termination of appointment of Aaron Halpern as a director (1 page)
17 June 2013Termination of appointment of Aaron Halpern as a director (1 page)
19 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
25 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
25 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
17 October 2012Annual return made up to 13 October 2012 no member list (8 pages)
17 October 2012Annual return made up to 13 October 2012 no member list (8 pages)
17 October 2012Termination of appointment of Leon Rabinowitz as a director (1 page)
17 October 2012Termination of appointment of Leon Rabinowitz as a director (1 page)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
1 November 2011Annual return made up to 13 October 2011 no member list (8 pages)
1 November 2011Annual return made up to 13 October 2011 no member list (8 pages)
25 September 2011Registered office address changed from Lower Ground Floor Offices 124 Stamford Hill London N16 6QT United Kingdom on 25 September 2011 (1 page)
25 September 2011Registered office address changed from Lower Ground Floor Offices 124 Stamford Hill London N16 6QT United Kingdom on 25 September 2011 (1 page)
10 August 2011Termination of appointment of Joseph Schleider as a director (1 page)
10 August 2011Termination of appointment of Joseph Schleider as a director (1 page)
10 August 2011Appointment of Mr Moses Hirschler as a director (2 pages)
10 August 2011Appointment of Mr Moses Hirschler as a director (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
23 November 2010Annual return made up to 13 October 2010 no member list (8 pages)
23 November 2010Annual return made up to 13 October 2010 no member list (8 pages)
23 November 2010Registered office address changed from 124 Stamford Hill London N16 6QT on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 124 Stamford Hill London N16 6QT on 23 November 2010 (1 page)
22 November 2010Secretary's details changed for Leah Stern on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Cheryl Guick on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Cheryl Guick on 22 November 2010 (2 pages)
22 November 2010Secretary's details changed for Leah Stern on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Aaron Halpern on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Aaron Halpern on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mrs Leah Stern on 22 November 2010 (2 pages)
22 November 2010Secretary's details changed for Leah Stern on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Mrs Leah Stern on 22 November 2010 (2 pages)
22 October 2010Registered office address changed from 1 Roundwood Terrace Vartry Road London N15 6PY on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from 1 Roundwood Terrace Vartry Road London N15 6PY on 22 October 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
26 October 2009Annual return made up to 13 October 2009 (6 pages)
26 October 2009Annual return made up to 13 October 2009 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 December 2008Annual return made up to 28/09/08 (6 pages)
5 December 2008Annual return made up to 28/09/08 (6 pages)
20 November 2007Annual return made up to 28/09/07 (6 pages)
20 November 2007Annual return made up to 28/09/07 (6 pages)
6 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
15 November 2006Annual return made up to 28/09/06
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
15 November 2006Annual return made up to 28/09/06
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
28 September 2005Incorporation (30 pages)
28 September 2005Incorporation (30 pages)