Company NameMYBM Homes Ltd
DirectorMoshe Hersch Kahan
Company StatusActive
Company Number08570501
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Moshe Hersch Kahan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cranwich Road
London
N16 5JN
Director NameMr Jeuda Berkowitz
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Egerton Road
London
N16 6UE
Director NameMr Moses Moskowits
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Wargrave Avenue
London
N15 6UA
Secretary NameMr Haim Israel Sharf
StatusResigned
Appointed24 January 2018(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2018)
RoleCompany Director
Correspondence Address9 Stamford Hill Mansions Stamford Hill
London
N16 5TL

Location

Registered AddressJs & Co Accountants
26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

26 April 2018Delivered on: 8 May 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 278 craven park road, london, N15 6AE.
Outstanding
9 September 2015Delivered on: 21 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 16 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 278 craven park road, london, N15 6AE.
Outstanding
19 July 2013Delivered on: 27 July 2013
Persons entitled: Bath Road Cheltenham Limited

Classification: A registered charge
Particulars: F/H property k/a 278 craven park road london t/no. EGL432601.
Outstanding

Filing History

14 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 December 2020Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020 (1 page)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 August 2018Termination of appointment of Haim Israel Sharf as a secretary on 1 August 2018 (1 page)
9 July 2018Secretary's details changed for Mr Chaim Sharf on 1 July 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
14 June 2018Cessation of Myer Bernard Rothfeld as a person with significant control on 6 June 2018 (1 page)
14 June 2018Notification of Moshe Hersch Kahan as a person with significant control on 6 June 2018 (2 pages)
9 May 2018Satisfaction of charge 085705010003 in full (1 page)
8 May 2018Registration of charge 085705010004, created on 26 April 2018 (3 pages)
28 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
24 January 2018Appointment of Mr Chaim Sharf as a secretary on 24 January 2018 (2 pages)
29 November 2017Appointment of Mr Moshe Kahan as a director on 29 November 2017 (2 pages)
29 November 2017Termination of appointment of Moses Moskowits as a director on 29 November 2017 (1 page)
29 November 2017Appointment of Mr Moshe Kahan as a director on 29 November 2017 (2 pages)
29 November 2017Termination of appointment of Moses Moskowits as a director on 29 November 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
21 September 2015Registration of charge 085705010003, created on 9 September 2015 (44 pages)
21 September 2015Registration of charge 085705010003, created on 9 September 2015 (44 pages)
21 September 2015Registration of charge 085705010003, created on 9 September 2015 (44 pages)
16 September 2015Registration of charge 085705010002, created on 11 September 2015 (39 pages)
16 September 2015Registration of charge 085705010002, created on 11 September 2015 (39 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
29 November 2013Termination of appointment of Jeuda Berkowitz as a director (1 page)
29 November 2013Appointment of Mr Moses Moskowits as a director (2 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
29 November 2013Termination of appointment of Jeuda Berkowitz as a director (1 page)
29 November 2013Appointment of Mr Moses Moskowits as a director (2 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
27 July 2013Registration of charge 085705010001 (23 pages)
27 July 2013Registration of charge 085705010001 (23 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)