Company NameBME (Nw London) Limited
DirectorTsvi Pappenheim
Company StatusActive
Company Number07324105
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Tsvi Pappenheim
Date of BirthMay 1980 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed26 January 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameDoniel Klienman
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Bridge Lane
London
NW11 9JS
Director NameMr Lee Michael Isaacs
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Doniel Klienman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,838
Cash£1,670
Current Liabilities£6,078

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

3 February 2021Appointment of Mr Tsvi Pappenheim as a director on 26 January 2021 (2 pages)
3 February 2021Termination of appointment of Lee Michael Isaacs as a director on 26 January 2021 (1 page)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 July 2019 (7 pages)
8 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 November 2014Termination of appointment of Doniel Klienman as a director on 11 November 2014 (1 page)
12 November 2014Appointment of Mr Lee Michael Isaacs as a director on 11 November 2014 (2 pages)
12 November 2014Termination of appointment of Doniel Klienman as a director on 11 November 2014 (1 page)
12 November 2014Appointment of Mr Lee Michael Isaacs as a director on 11 November 2014 (2 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 October 2013Registered office address changed from 58 West Heath Drive London NW11 7QL England on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from 58 West Heath Drive London NW11 7QL England on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 23 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(14 pages)
14 October 2013Annual return made up to 23 July 2012 (14 pages)
14 October 2013Administrative restoration application (3 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 October 2013Administrative restoration application (3 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 October 2013Annual return made up to 23 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(14 pages)
14 October 2013Annual return made up to 23 July 2012 (14 pages)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)