Company NameBEIS Brucha Limited
Company StatusActive
Company Number06893224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2009(15 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Sydney Samuel Sinitsky
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Ronald Edward Hochhauser
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Gresham Gardens
London
NW11 8PA
Director NameMrs Chavi Moskovitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address70 Lingwood Road
London
E5 9BN
Director NameMrs Nicha Weiss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address84 Darenth Road
London
N16 6ED
Director NameMr Abraham Klein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Darenth Road
London
N16 6EP
Director NameMr Alex Edel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameMr Richard Spitzer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleFood Wholesale
Country of ResidenceEngland
Correspondence Address5 Paget Road
London
N16 5HD
Secretary NameMoses Hirschler
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address208 Lordship Road
London
N16 5ES

Contact

Telephone020 82118081
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£518,318
Net Worth£188,954
Cash£20,553
Current Liabilities£102,239

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2024 (1 week, 2 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

11 March 2024Previous accounting period shortened from 30 April 2024 to 31 December 2023 (1 page)
31 January 2024Total exemption full accounts made up to 30 April 2023 (21 pages)
18 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (20 pages)
17 June 2022Cessation of Nicha Weiss as a person with significant control on 27 January 2022 (1 page)
17 June 2022Cessation of Chavi Moskovitz as a person with significant control on 27 January 2022 (1 page)
17 June 2022Notification of a person with significant control statement (2 pages)
17 June 2022Cessation of Sidney Samuel Sinitsky as a person with significant control on 27 January 2022 (1 page)
17 June 2022Cessation of Arieh Leib Levison as a person with significant control on 27 January 2022 (1 page)
17 June 2022Cessation of Ronald Edward Hochhauser as a person with significant control on 27 January 2022 (1 page)
16 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 30 April 2021 (16 pages)
3 March 2022Notification of Chavi Moskovitz as a person with significant control on 27 January 2022 (2 pages)
3 March 2022Notification of Nicha Weiss as a person with significant control on 27 January 2022 (2 pages)
2 March 2022Appointment of Mrs Chavi Moskovitz as a director on 27 January 2022 (2 pages)
2 March 2022Appointment of Mrs Nicha Weiss as a director on 27 January 2022 (2 pages)
12 January 2022Termination of appointment of Richard Spitzer as a director on 1 November 2021 (1 page)
12 January 2022Notification of Ronald Edward Hochhauser as a person with significant control on 1 November 2021 (2 pages)
12 January 2022Appointment of Mr Arieh Leib Levison as a director on 1 November 2021 (2 pages)
12 January 2022Appointment of Mr Ronald Edward Hochhauser as a director on 1 November 2021 (2 pages)
12 January 2022Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 12 January 2022 (1 page)
12 January 2022Cessation of Alex Edel as a person with significant control on 1 November 2021 (1 page)
12 January 2022Notification of Sidney Samuel Sinitsky as a person with significant control on 1 November 2021 (2 pages)
12 January 2022Notification of Arieh Leib Levison as a person with significant control on 1 November 2021 (2 pages)
12 January 2022Director's details changed for Mr Sydney Samuel Sinitsky on 1 November 2021 (2 pages)
12 January 2022Termination of appointment of Alex Edel as a director on 1 November 2021 (1 page)
12 January 2022Termination of appointment of Moses Hirschler as a secretary on 1 November 2021 (1 page)
12 January 2022Cessation of Richard Spitzer as a person with significant control on 1 November 2021 (1 page)
21 October 2021Previous accounting period extended from 23 April 2021 to 30 April 2021 (1 page)
21 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 30 April 2020 (18 pages)
22 April 2021Previous accounting period shortened from 24 April 2020 to 23 April 2020 (1 page)
25 January 2021Cessation of Abraham Klein as a person with significant control on 18 January 2021 (1 page)
25 January 2021Termination of appointment of Abraham Klein as a director on 18 January 2021 (1 page)
11 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 June 2020Appointment of Mr Sydney Samuel Sinitsky as a director on 6 November 2019 (2 pages)
31 March 2020Total exemption full accounts made up to 30 April 2019 (16 pages)
23 January 2020Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 April 2018 (18 pages)
23 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
7 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 April 2017 (19 pages)
9 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page)
25 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
18 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
6 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
5 February 2015Full accounts made up to 30 April 2014 (14 pages)
5 February 2015Full accounts made up to 30 April 2014 (14 pages)
6 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
6 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
11 April 2014Full accounts made up to 30 April 2013 (16 pages)
11 April 2014Full accounts made up to 30 April 2013 (16 pages)
27 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
27 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
11 June 2013Registered office address changed from 208 Lordship Road London N16 5ES on 11 June 2013 (1 page)
11 June 2013Annual return made up to 30 April 2013 no member list (5 pages)
11 June 2013Registered office address changed from 208 Lordship Road London N16 5ES on 11 June 2013 (1 page)
11 June 2013Annual return made up to 30 April 2013 no member list (5 pages)
26 March 2013Full accounts made up to 30 April 2012 (16 pages)
26 March 2013Full accounts made up to 30 April 2012 (16 pages)
29 January 2013Previous accounting period shortened from 1 May 2012 to 29 April 2012 (1 page)
29 January 2013Previous accounting period extended from 30 April 2012 to 1 May 2012 (1 page)
29 January 2013Previous accounting period extended from 30 April 2012 to 1 May 2012 (1 page)
29 January 2013Previous accounting period shortened from 1 May 2012 to 29 April 2012 (1 page)
29 January 2013Previous accounting period extended from 30 April 2012 to 1 May 2012 (1 page)
29 January 2013Previous accounting period shortened from 1 May 2012 to 29 April 2012 (1 page)
14 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
14 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
26 June 2011Secretary's details changed for Moses Mirschler on 26 June 2011 (1 page)
26 June 2011Annual return made up to 30 April 2011 no member list (5 pages)
26 June 2011Annual return made up to 30 April 2011 no member list (5 pages)
26 June 2011Secretary's details changed for Moses Mirschler on 26 June 2011 (1 page)
21 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
21 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
23 May 2010Secretary's details changed for Moses Mirschler on 30 April 2010 (1 page)
23 May 2010Director's details changed for Mr Alex Edel on 1 April 2010 (2 pages)
23 May 2010Director's details changed for Mr Alex Edel on 1 April 2010 (2 pages)
23 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
23 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
23 May 2010Director's details changed for Abraham Klein on 1 April 2010 (2 pages)
23 May 2010Register inspection address has been changed (1 page)
23 May 2010Director's details changed for Abraham Klein on 1 April 2010 (2 pages)
23 May 2010Register inspection address has been changed (1 page)
23 May 2010Secretary's details changed for Moses Mirschler on 30 April 2010 (1 page)
23 May 2010Director's details changed for Mr Alex Edel on 1 April 2010 (2 pages)
23 May 2010Director's details changed for Abraham Klein on 1 April 2010 (2 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
30 April 2009Incorporation (27 pages)
30 April 2009Incorporation (27 pages)