Company NameBesimcho Limited
DirectorMozes Halberstam
Company StatusActive
Company Number08880748
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Mozes Halberstam
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 B
Kyverdale Road
London
N16 6PR

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Martha Grosz
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

17 February 2021Unaudited abridged accounts made up to 29 February 2020 (9 pages)
8 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
13 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
14 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
8 September 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
8 September 2017Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
8 September 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
8 September 2017Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
9 August 2017Notification of Pesha Halberstam as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Cessation of Martha Grosz as a person with significant control on 6 April 2016 (1 page)
9 August 2017Cessation of Martha Grosz as a person with significant control on 9 August 2017 (1 page)
9 August 2017Notification of Pesha Halberstam as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Registered office address changed from 26 Durley Road London N16 5JS England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 26 Durley Road London N16 5JS England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 1 August 2017 (1 page)
13 July 2017Director's details changed for Mozes Hllberstam on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mozes Hllberstam on 13 July 2017 (2 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 May 2016Registered office address changed from 116 B Kyverdale Road London N16 6PR to 26 Durley Road London N16 5JS on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 116 B Kyverdale Road London N16 6PR to 26 Durley Road London N16 5JS on 13 May 2016 (1 page)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)