Active
Company Information for BNOS ZION D'BOBOV LIMITED
115 CRAVEN PARK ROAD, LONDON, N15 6BL,
|
Company Registration Number
07563285
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BNOS ZION D'BOBOV LIMITED | |
Legal Registered Office | |
115 CRAVEN PARK ROAD LONDON N15 6BL Other companies in N15 | |
Company Number | 07563285 | |
---|---|---|
Company ID Number | 07563285 | |
Date formed | 2011-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 05/01/2025 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:01:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOSHE BRINNER |
||
CHASKEL LIPSCHITZ |
||
ZVI ELIMELECH VORST |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HONEYFIELD ASSETS LTD | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active | |
ABC WORLD LTD | Director | 2017-06-08 | CURRENT | 2016-07-11 | Active | |
DEVONSTATE LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
CENTRE ARROW LTD | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2015-09-15 | |
ENTIRE PLUS LTD | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
MIDDLEBURY SERVICES LIMITED | Director | 2013-06-01 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
KEREN CHASODIM LTD | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
HONEYFIELD PROPERTIES LTD | Director | 2006-03-04 | CURRENT | 1996-06-06 | Active | |
ERGANIS LTD | Director | 2006-02-07 | CURRENT | 2005-10-11 | Active - Proposal to Strike off | |
ROOKWOOD FOUNDATION LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Active - Proposal to Strike off | |
KEYROSS LTD | Director | 2000-01-17 | CURRENT | 2000-01-17 | Active | |
BOOTSTOCK LTD | Director | 1998-06-30 | CURRENT | 1998-06-10 | Active | |
LANDREGAL SERVICES LIMITED | Director | 1993-06-15 | CURRENT | 1992-11-16 | Active | |
SABRECHANCE LIMITED | Director | 1984-10-10 | CURRENT | 1984-04-09 | Active | |
FLP ESTATES LTD | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 075632850004 | ||
Previous accounting period shortened from 06/04/23 TO 05/04/23 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL LIPSCHITZ | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
Previous accounting period shortened from 07/04/22 TO 06/04/22 | ||
AA01 | Previous accounting period shortened from 07/04/22 TO 06/04/22 | |
Previous accounting period shortened from 08/04/21 TO 07/04/21 | ||
AA01 | Previous accounting period shortened from 08/04/21 TO 07/04/21 | |
Previous accounting period extended from 24/03/21 TO 08/04/21 | ||
Previous accounting period extended from 24/03/21 TO 08/04/21 | ||
AA01 | Previous accounting period extended from 24/03/21 TO 08/04/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075632850003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAMUEL LIPSCHITZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOSHE BRINNER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 26/03/17 TO 25/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/03/16 TO 26/03/16 | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075632850001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075632850003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075632850002 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/15 TO 28/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075632850001 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM 50 Craven Park Road South Tottenham London N15 6AB | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 48 WARGRAVE AVENUE LONDON N15 6UB | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 50 CRAVEN PARK ROAD STAMFORD HILL LONDON N15 6AB | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | BATH ROAD CHELTENHAM LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BNOS ZION D'BOBOV LIMITED
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as BNOS ZION D'BOBOV LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |