Company NameBYM Hounslow 1 Holdings Limited
Company StatusActive
Company Number13685847
CategoryPrivate Limited Company
Incorporation Date18 October 2021(2 years, 6 months ago)
Previous NameBYM Hounslow Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Izhak Israel Perl
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 March 2024(2 years, 5 months after company formation)
Appointment Duration1 month
RoleEntrepreneur
Country of ResidenceGreece
Correspondence AddressPerama Gastourio Tk 49084
Kerkyra
Greece
Director NameMr Israel Hanokh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 March 2024(2 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressMetsada St 9 8th Floor
Bnei Brak
Israel
Director NameMr Dan Liberman
Date of BirthApril 1984 (Born 40 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 March 2024(2 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressMetsada St 9 8th Floor
Bnei Brak
Israel
Director NameMr Ruli Ben Michael
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 March 2024(2 years, 5 months after company formation)
Appointment Duration1 month
RoleFamily Office Founder, Owner And Senior Advisor
Country of ResidenceIsrael
Correspondence Address10 Haegoz Str
Bnei Zion
609100
Director NameMr Uri Segal
Date of BirthJune 1987 (Born 36 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 March 2024(2 years, 5 months after company formation)
Appointment Duration1 month
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address385-389 Oxford Street
London
W1C 2NB
Director NameMr Matan Abraham Amitai
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2021(same day as company formation)
RoleProperty Consultant
Country of ResidencePortugal
Correspondence Address385-389 Oxford Street
London
W1C 2NB
Director NameMr Ben Ditkovsky
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed18 October 2021(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address385-389 Oxford Street
London
W1C 2NB
Director NameMr Joseph Dunner
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceUnited Kingdom
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 Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

11 November 2022Delivered on: 15 November 2022
Persons entitled: A.S.K. Partners Agent Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee charges, by way of first legal mortgage, each property specified in schedule 1.. the property specified in schedule 1: none.. The chargor also with full title guarantee charges to the security agent by way of first fixed charge:. All properties acquired by the borrower in the future. (“Properties” means “all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1)"); and. All intellectual property. (“Intellectual property” means “the borrower's present and future patents, rights to inventions, copyright and related rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.”).
Outstanding
25 February 2022Delivered on: 28 February 2022
Persons entitled: A.S.K. Partners Agent Limited

Classification: A registered charge
Outstanding

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (8 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)
15 November 2022Registration of charge 136858470002, created on 11 November 2022 (56 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
23 June 2022Registered 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)
23 June 2022Change of details for Bym Capital Limited as a person with significant control on 23 June 2022 (2 pages)
9 March 2022Memorandum and Articles of Association (16 pages)
9 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 February 2022Registration of charge 136858470001, created on 25 February 2022 (55 pages)
14 February 2022Company name changed bym hounslow holdings LIMITED\certificate issued on 14/02/22
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 October 2021Statement of capital following an allotment of shares on 18 October 2021
  • GBP 100
(3 pages)
22 October 2021Current accounting period shortened from 31 October 2022 to 30 June 2022 (1 page)
22 October 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
18 October 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-10-18
  • GBP 1
(21 pages)