Company NameBzdollis Ltd
DirectorJason Benzion
Company StatusActive
Company Number10218849
CategoryPrivate Limited Company
Incorporation Date7 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jason Benzion
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedars House 136-144 Golders Green Road
London
NW11 8HB
Director NameMrs Laura Gabrielle Ben-Zion
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressCedars House 136-144 Golders Green Road
London
NW11 8HB

Location

Registered Address32 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

25 July 2022Delivered on: 27 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 68 brook road, london, NW2 7DP as the same is registered at hm land registry under title number MX254239.
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: The freehold property known as 68 brook road, london, NW2 7DP, united kingdom registered at hm land registry under title number MX254239.
Outstanding
6 January 2020Delivered on: 7 January 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 68 brook road, london, NW2 7DP.
Outstanding
19 April 2018Delivered on: 24 April 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The property known as 68 brook road, london NW2 7DP registered at hm land registry under title number MX254239.
Outstanding
6 April 2017Delivered on: 6 April 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 68 brook road london NW2 7DP with registered title number MX254239.
Outstanding

Filing History

26 October 2023Micro company accounts made up to 31 October 2022 (5 pages)
26 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
7 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
27 July 2022Registration of charge 102188490005, created on 25 July 2022 (4 pages)
8 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
23 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
9 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
27 July 2020Registration of charge 102188490004, created on 24 July 2020 (4 pages)
21 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 February 2020Satisfaction of charge 102188490002 in full (1 page)
7 January 2020Registration of charge 102188490003, created on 6 January 2020 (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 May 2018Satisfaction of charge 102188490001 in full (1 page)
24 April 2018Registration of charge 102188490002, created on 19 April 2018 (4 pages)
28 February 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
22 January 2018Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
11 December 2017Registered office address changed from Cedars House 136-144 Golders Green Road London NW11 8HB England to 32 Bloomsbury Street London WC1B 3QJ on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Cedars House 136-144 Golders Green Road London NW11 8HB England to 32 Bloomsbury Street London WC1B 3QJ on 11 December 2017 (1 page)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
6 April 2017Registration of charge 102188490001, created on 6 April 2017 (4 pages)
6 April 2017Registration of charge 102188490001, created on 6 April 2017 (4 pages)
9 June 2016Termination of appointment of Laura Ben-Zion as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Laura Ben-Zion as a director on 9 June 2016 (1 page)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)