Company NameBYM Erith Limited
Company StatusActive
Company Number13399050
CategoryPrivate Limited Company
Incorporation Date14 May 2021(2 years, 11 months ago)
Previous NameBYM Shelf 3 Limited

Business Activity

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

Directors

Director NameMr Efraim Yelizarov
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed28 July 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RoleJeweller
Country of ResidenceIsrael
Correspondence Address385-389 Oxford Street
London
W1C 2NB
Director NameMr Uri Segal
Date of BirthJune 1987 (Born 36 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 January 2024(2 years, 8 months after company formation)
Appointment Duration3 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address385-389 Oxford Street
London
W1C 2NB
Director NameRuli Ben Michael
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 January 2024(2 years, 8 months after company formation)
Appointment Duration3 months
RoleFamily Office Founder, Owner And Senior Advisor
Country of ResidenceIsrael
Correspondence Address10 Haegoz Str
Bnei Zion
609100
Director NameMr Ben Ditkovsky
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed14 May 2021(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Joseph Dunner
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Matan Abraham Amitai
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed14 May 2021(same day as company formation)
RoleProperty Consultant
Country of ResidencePortugal
Correspondence Address385-389 Oxford Street
London
W1C 2NB

Location

Registered Address385-389 Oxford Street
London
W1C 2NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

28 October 2021Delivered on: 3 November 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
28 October 2021Delivered on: 2 November 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
28 October 2021Delivered on: 2 November 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
28 October 2021Delivered on: 2 November 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All that leasehold land known as erith shopping centre, erith, bexley registered at the land registry with title absolute under title number SGL666413.
Outstanding

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
18 May 2023Director's details changed for Mr Ben Ditkovsky on 19 April 2023 (2 pages)
27 January 2023Director's details changed for Mr Matan Abraham Amitai on 6 August 2022 (2 pages)
2 November 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
24 June 2022Director's details changed for Mr Joseph Dunner on 23 June 2022 (2 pages)
24 June 2022Director's details changed for Mr Ben Ditkovsky on 23 June 2022 (2 pages)
24 June 2022Director's details changed for Mr Matan Abraham Amitai on 23 June 2022 (2 pages)
23 June 2022Registered office address changed from Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022 (1 page)
8 November 2021Change of share class name or designation (2 pages)
8 November 2021Memorandum and Articles of Association (13 pages)
8 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2021Registration of charge 133990500004, created on 28 October 2021 (6 pages)
2 November 2021Registration of charge 133990500001, created on 28 October 2021 (38 pages)
2 November 2021Registration of charge 133990500002, created on 28 October 2021 (31 pages)
2 November 2021Registration of charge 133990500003, created on 28 October 2021 (14 pages)
26 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
18 August 2021Appointment of Mr Efraim Yelizarov as a director on 28 July 2021 (2 pages)
21 July 2021Cessation of Joseph Dunner as a person with significant control on 20 July 2021 (1 page)
21 July 2021Cessation of Ben Ditkovsky as a person with significant control on 20 July 2021 (1 page)
21 July 2021Notification of Zalman Elizarov as a person with significant control on 20 July 2021 (2 pages)
21 July 2021Cessation of Matan Abraham Amitai as a person with significant control on 20 July 2021 (1 page)
16 July 2021Current accounting period extended from 31 May 2022 to 30 June 2022 (1 page)
15 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-13
(3 pages)
14 May 2021Incorporation
Statement of capital on 2021-05-14
  • GBP 120
(34 pages)