Bnei Zion
609100
Director Name | Mr Uri Segal |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 30 January 2024(3 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 385-389 Oxford Street London W1C 2NB |
Director Name | Mr Joseph Dunner |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2020(same day as company formation) |
Role | Property Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Ben Ditkovsky |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 October 2020(same day as company formation) |
Role | Property Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Matan Abraham Amitai |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2020(same day as company formation) |
Role | Property Consultant |
Country of Residence | Portugal |
Correspondence Address | 385-389 Oxford Street London W1C 2NB |
Registered Address | 385-389 Oxford Street London W1C 2NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
20 July 2022 | Delivered on: 25 July 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
---|---|
20 July 2022 | Delivered on: 21 July 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 2 the square, stockley park, uxbridge, UB11 1AD. Title number: AGL58758. Outstanding |
20 July 2022 | Delivered on: 21 July 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 2 the square, stockley park, uxbridge, UB11 1AD. Title number: AGL58758. Outstanding |
10 February 2021 | Delivered on: 25 February 2021 Persons entitled: Perama Investments No. 3 Limited Classification: A registered charge Particulars: The freehold property known as 2 the square, stockley park, uxbridge, UB11 1AD and. Registered at the land registry under title number AGL58758. Outstanding |
10 February 2021 | Delivered on: 24 February 2021 Persons entitled: Lendwell Funding 1 Limited Classification: A registered charge Particulars: 2 the square, stockley park, uxbridge, UB111AD registered at the land registry with title number AGL58758. Outstanding |
10 February 2021 | Delivered on: 24 February 2021 Persons entitled: Lendwell Funding 1 Limited Classification: A registered charge Particulars: The freehold property known as 2 the square, stockley park, uxbridge, UB111AD registered. At the land registry with title number AGL58758. Outstanding |
17 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Satisfaction of charge 129381540002 in full (1 page) |
30 August 2023 | Satisfaction of charge 129381540001 in full (1 page) |
26 June 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
18 May 2023 | Change of details for Mr Ben Ditkovsky as a person with significant control on 19 April 2023 (2 pages) |
18 May 2023 | Director's details changed for Mr Ben Ditkovsky on 19 April 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Matan Abraham Amitai on 6 August 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
25 July 2022 | Registration of charge 129381540006, created on 20 July 2022 (12 pages) |
21 July 2022 | Registration of charge 129381540005, created on 20 July 2022 (25 pages) |
21 July 2022 | Registration of charge 129381540004, created on 20 July 2022 (23 pages) |
24 June 2022 | Director's details changed for Mr Ben Ditkovsky on 23 June 2022 (2 pages) |
23 June 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
20 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 September 2021 | Change of details for Mr Matan Abraham Amitai as a person with significant control on 29 September 2021 (2 pages) |
29 September 2021 | Director's details changed for Mr Joseph Dunner on 29 September 2021 (2 pages) |
29 September 2021 | Director's details changed for Mr Matan Abraham Amitai on 29 September 2021 (2 pages) |
29 September 2021 | Change of details for Mr Joseph Dunner as a person with significant control on 28 September 2021 (2 pages) |
29 September 2021 | Change of details for Mr Ben Ditkovsky as a person with significant control on 28 September 2021 (2 pages) |
23 April 2021 | Current accounting period shortened from 31 October 2021 to 30 June 2021 (1 page) |
25 February 2021 | Registration of charge 129381540003, created on 10 February 2021 (25 pages) |
24 February 2021 | Registration of charge 129381540001, created on 10 February 2021 (25 pages) |
24 February 2021 | Registered office address changed from C/O Blick Rothenberg 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 February 2021 (1 page) |
24 February 2021 | Registration of charge 129381540002, created on 10 February 2021 (23 pages) |
8 October 2020 | Incorporation Statement of capital on 2020-10-08
|