Company NameBangmill Ltd
DirectorsAbraham Michael Surkis and Moshe Boruch Surkis
Company StatusActive
Company Number05759769
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 High Road
London
N15 6JN
Secretary NameMrs Rachel Gniwosch
StatusCurrent
Appointed20 August 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address130 High Road
London
N15 6JN
Director NameMr Moshe Boruch Surkis
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 February 2024(17 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address130 High Road
London
N15 6JN
Secretary NameMoshe Surkis
NationalityAmerican
StatusResigned
Appointed06 June 2006(2 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 20 August 2020)
RoleCompany Director
Correspondence Address130 High Road
London
N15 6JN
Director NameMrs Rachel Gniwosch
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2024)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address23 Cadoxton Avenue
London
N15 6LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address130 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lexbridge Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£521,048
Cash£17,196
Current Liabilities£100,438

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Charges

5 March 2019Delivered on: 14 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as. 1. 201 lower clapton road london E5 8EG and registered at hm land registry with title number 160855. and 2. 72 west green road london E5 8EG and registered at hm land registry with title number NGL390209.
Outstanding
1 March 2019Delivered on: 1 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 August 2014Delivered on: 18 August 2014
Persons entitled: Rivka Gross

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 18 August 2014
Persons entitled: Rivka Gross

Classification: A registered charge
Particulars: 72 west green road london t/no.NGL390209.
Outstanding

Filing History

12 February 2024Termination of appointment of Rachel Gniwosch as a director on 1 February 2024 (1 page)
12 February 2024Appointment of Mr Moshe Boruch Surkis as a director on 1 February 2024 (2 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 October 2023Compulsory strike-off action has been discontinued (1 page)
19 October 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 December 2022Notification of Lexbridge New Holdings Limited as a person with significant control on 28 July 2022 (2 pages)
13 December 2022Cessation of Abraham Surkis as a person with significant control on 28 June 2022 (1 page)
28 July 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
28 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 November 2021Secretary's details changed for Mrs Rachel Gniwosch on 24 October 2021 (1 page)
18 November 2021Change of details for Mr Abraham Surkis as a person with significant control on 5 November 2021 (2 pages)
3 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 August 2020Appointment of Mrs Rachel Gniwosch as a director on 20 August 2020 (2 pages)
20 August 2020Appointment of Mrs Rachel Gniwosch as a secretary on 20 August 2020 (2 pages)
20 August 2020Termination of appointment of Moshe Surkis as a secretary on 20 August 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
14 March 2019Registration of charge 057597690004, created on 5 March 2019 (41 pages)
1 March 2019Registration of charge 057597690003, created on 1 March 2019 (43 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Satisfaction of charge 057597690002 in full (1 page)
16 October 2018Satisfaction of charge 057597690001 in full (1 page)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
23 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 May 2017Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Secretary's details changed for Moshe Surkis on 1 April 2016 (1 page)
4 May 2016Director's details changed for Abraham Michael Surkis on 1 April 2016 (2 pages)
4 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Secretary's details changed for Moshe Surkis on 1 April 2016 (1 page)
4 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Director's details changed for Abraham Michael Surkis on 1 April 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 25 November 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Registration of charge 057597690002, created on 6 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
18 August 2014Registration of charge 057597690001, created on 6 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
18 August 2014Registration of charge 057597690001, created on 6 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
18 August 2014Registration of charge 057597690001, created on 6 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
18 August 2014Registration of charge 057597690002, created on 6 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
18 August 2014Registration of charge 057597690002, created on 6 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
17 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 54 portland avenue london N16 6EA (1 page)
11 June 2009Registered office changed on 11/06/2009 from 54 portland avenue london N16 6EA (1 page)
11 June 2009Return made up to 28/03/09; full list of members (3 pages)
11 June 2009Return made up to 28/03/09; full list of members (3 pages)
16 March 2009Return made up to 28/03/08; full list of members (3 pages)
16 March 2009Return made up to 28/03/08; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2007Return made up to 28/03/07; full list of members (6 pages)
1 September 2007Return made up to 28/03/07; full list of members (6 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006Registered office changed on 31/10/06 from: 115 craven park rd london N15 6BL (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Registered office changed on 31/10/06 from: 115 craven park rd london N15 6BL (1 page)
31 October 2006New secretary appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
28 March 2006Incorporation (9 pages)
28 March 2006Incorporation (9 pages)