Company NameAteres Bonim Limited
Company StatusDissolved
Company Number07035548
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameNorman Lauer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Grangecourt Road
London
N16 5EG
Director NameShiu Laufer
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleScribe
Country of ResidenceUnited Kingdom
Correspondence Address70 Darenth Road
London
N16 6ET
Director NameHersch Meilech Frankel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen Elizabeths Walk
Stoke Newington
N16 5UG
Secretary NameHersch Meilech Frankel
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen Elizabeths Walk
Stoke Newington
N16 5UG

Location

Registered Address51 Queen Elizabeths Walk
London
N16 5UG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Filing History

7 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
7 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 September 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 November 2015Annual return made up to 30 September 2015 no member list (3 pages)
27 November 2015Annual return made up to 30 September 2015 no member list (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 30 September 2014 no member list (3 pages)
23 October 2014Annual return made up to 30 September 2014 no member list (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 30 September 2013 no member list (3 pages)
27 January 2014Annual return made up to 30 September 2013 no member list (3 pages)
3 October 2013Registered office address changed from 5 Windus Road London N16 6UT United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 5 Windus Road London N16 6UT United Kingdom on 3 October 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 November 2012Annual return made up to 30 September 2012 no member list (3 pages)
29 November 2012Annual return made up to 30 September 2012 no member list (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 October 2011Registered office address changed from C/O Ateres Bonim Ltd 2 Cadoxton Avenue London N15 6LB England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from C/O Ateres Bonim Ltd 2 Cadoxton Avenue London N15 6LB England on 31 October 2011 (1 page)
31 October 2011Annual return made up to 30 September 2011 no member list (3 pages)
31 October 2011Annual return made up to 30 September 2011 no member list (3 pages)
27 July 2011Termination of appointment of Hersch Frankel as a secretary (1 page)
27 July 2011Registered office address changed from 51 Queen Elizabeths Walk London N16 5UG on 27 July 2011 (1 page)
27 July 2011Termination of appointment of Hersch Frankel as a secretary (1 page)
27 July 2011Termination of appointment of Hersch Frankel as a director (1 page)
27 July 2011Registered office address changed from 51 Queen Elizabeths Walk London N16 5UG on 27 July 2011 (1 page)
27 July 2011Termination of appointment of Hersch Frankel as a director (1 page)
27 July 2011Termination of appointment of Hersch Frankel as a director (1 page)
27 July 2011Termination of appointment of Hersch Frankel as a director (1 page)
23 May 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
23 May 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
25 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
25 October 2010Director's details changed for Shiu Laufer on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Norman Lauer on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Shiu Laufer on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Norman Lauer on 30 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2009Incorporation (30 pages)
30 September 2009Incorporation (30 pages)