Company NameHorley Beulah Limited
Company StatusDissolved
Company Number08406148
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Rifka Niederman
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address147 Stamford Hill
London
N16 5LG
Director NameMrs Miriam Schreiber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMrs Rifka Niederman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Jacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Directtor
Country of ResidenceEngland
Correspondence Address147 Stamford Hill
London
N16 5LG

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Fried Family Trust
50.00%
Ordinary
50 at £1Midos Ms LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,485
Cash£100
Current Liabilities£2,267,426

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Director's details changed for Mrs Rivka Niederman on 19 December 2015 (2 pages)
25 February 2016Secretary's details changed for Mrs Rivka Niederman on 19 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
18 December 2014Appointment of Mrs Rivka Niederman as a director on 15 November 2014 (2 pages)
18 December 2014Termination of appointment of Jacob Schreiber as a director on 17 December 2014 (1 page)
18 December 2014Appointment of Mrs Miriam Schreiber as a director on 15 November 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)