Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAR MORDECHAI LIMITED
Company Information for

BEAR MORDECHAI LIMITED

C/O Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE,
Company Registration Number
01653221
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bear Mordechai Ltd
BEAR MORDECHAI LIMITED was founded on 1982-07-22 and has its registered office in Salford. The organisation's status is listed as "Active". Bear Mordechai Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAR MORDECHAI LIMITED
 
Legal Registered Office
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Other companies in M7
 
Charity Registration
Charity Number 286806
Charity Address 40 FOUNTAYNE ROAD, LONDON, N16 7DT
Charter THE COMPANY IS ESTABLISHED TO ADVANCE RELIGION IN ACCORDANCE WITH THE ORTHODOX JEWISH FAITH AND FOR SUCH OTHER PURPOSES AS ARE RECOGNISED BY ENGLISH LAW AS CHARITABLE AND IN FURTHERANCE OF THE AFOREMENTIONED OBJECTS.
Filing Information
Company Number 01653221
Company ID Number 01653221
Date formed 1982-07-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2026-02-01
Return next due 2027-02-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-03-02 12:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAR MORDECHAI LIMITED
The accountancy firm based at this address is PEREZ ACCOUNTING SERVICES LTD
Is this data useful to you?
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.

Company Officers of BEAR MORDECHAI LIMITED

Current Directors
Officer Role Date Appointed
JACOB GERSHON BENEDIKT
Company Secretary 2001-02-07
LEAH BENEDIKT
Company Secretary 1992-02-01
ELIEZER SOLOMON BENEDIKT
Director 1992-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHAIM BENEDIKT
Director 2010-02-02 2015-03-18
YECHIEL BENEDIKT
Director 1992-02-01 2010-07-26
CHAIM BENEDIKT
Director 1992-02-01 1998-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB GERSHON BENEDIKT VALESWOOD ESTATES LIMITED Company Secretary 2001-02-07 CURRENT 1972-01-18 Active
JACOB GERSHON BENEDIKT PINEBENT LIMITED Company Secretary 2001-02-07 CURRENT 1980-01-16 Active
ELIEZER SOLOMON BENEDIKT VALESWOOD ESTATES LIMITED Director 2010-02-22 CURRENT 1972-01-18 Active
ELIEZER SOLOMON BENEDIKT ABARIS LIMITED Director 2006-01-19 CURRENT 1974-12-16 Active
ELIEZER SOLOMON BENEDIKT BESTGREAT LTD Director 2000-09-15 CURRENT 2000-09-11 Active
ELIEZER SOLOMON BENEDIKT BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
ELIEZER SOLOMON BENEDIKT FAIRCHARM INVESTMENTS LIMITED Director 1991-12-20 CURRENT 1971-01-21 Active
ELIEZER SOLOMON BENEDIKT TOSHAV INVESTMENTS LIMITED Director 1991-12-20 CURRENT 1959-11-02 Active - Proposal to Strike off
ELIEZER SOLOMON BENEDIKT SELLATA LIMITED Director 1980-04-11 CURRENT 1980-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-03-02CONFIRMATION STATEMENT MADE ON 01/02/26, WITH NO UPDATES
2026-01-0731/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-14CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES
2025-01-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-20AAMDAmended account full exemption
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
2018-04-27CH01Director's details changed for Mr Eliezer Solomon Benedikt on 2018-04-27
2018-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LEAH BENEDIKT / 27/04/2018
2018-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JACOB GERSHON BENEDIKT / 27/04/2018
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-11-20AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM C/O C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2015-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM BENEDIKT
2015-03-30AA29/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AA01Current accounting period extended from 29/06/15 TO 30/06/15
2015-02-05AR0101/02/15 ANNUAL RETURN FULL LIST
2014-03-31AA29/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2013-05-22AA29/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AA01Previous accounting period shortened from 30/06/12 TO 29/06/12
2013-02-06AR0101/02/13 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0101/02/12 ANNUAL RETURN FULL LIST
2011-06-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2011-06-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10
2011-06-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-02AR0101/02/11 NO MEMBER LIST
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 40 FOUNTAYNE ROAD LONDON N16 7DT
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR YECHIEL BENEDIKT
2010-03-30AA30/06/09 TOTAL EXEMPTION FULL
2010-03-16AP01DIRECTOR APPOINTED CHAIM BENEDIKT
2010-02-25AR0101/02/10 NO MEMBER LIST
2009-04-24AA30/06/08 TOTAL EXEMPTION FULL
2009-04-21363aANNUAL RETURN MADE UP TO 01/02/09
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-02-06363sANNUAL RETURN MADE UP TO 01/02/08
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-20363sANNUAL RETURN MADE UP TO 01/02/07
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-21363sANNUAL RETURN MADE UP TO 01/02/06
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-05363sANNUAL RETURN MADE UP TO 01/02/05
2004-07-02363sANNUAL RETURN MADE UP TO 01/02/04
2004-07-02288aNEW SECRETARY APPOINTED
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-28363sANNUAL RETURN MADE UP TO 01/02/03
2002-12-10353LOCATION OF REGISTER OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-12363aANNUAL RETURN MADE UP TO 01/02/02
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-24288aNEW SECRETARY APPOINTED
2001-04-12363sANNUAL RETURN MADE UP TO 01/02/01
2001-03-06288aNEW SECRETARY APPOINTED
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 136 HOLMLEIGH ROAD LONDON N16 5PY
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sANNUAL RETURN MADE UP TO 01/02/00
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-12363sANNUAL RETURN MADE UP TO 01/02/99
1998-11-27288bDIRECTOR RESIGNED
1998-09-16287REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 50 MORESBY ROAD LONDON E5 9LF
1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-04-03363sANNUAL RETURN MADE UP TO 01/02/98
1997-04-22AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-07363sANNUAL RETURN MADE UP TO 01/02/97
1996-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-02363sANNUAL RETURN MADE UP TO 01/02/96
1995-12-05SRES01ALTER MEM AND ARTS 02/11/95
1995-11-16395PARTICULARS OF MORTGAGE/CHARGE
1995-05-12395PARTICULARS OF MORTGAGE/CHARGE
1995-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-28363sANNUAL RETURN MADE UP TO 01/02/95
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-24225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEAR MORDECHAI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAR MORDECHAI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 1995-11-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1995-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-06-30 £ 160
Creditors Due Within One Year 2011-07-01 £ 7,535

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-29
Annual Accounts
2013-06-29
Annual Accounts
2014-06-29
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 BEAR MORDECHAI LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 35,782
Cash Bank In Hand 2011-07-01 £ 51,044
Current Assets 2012-06-30 £ 48,920
Current Assets 2011-07-01 £ 63,875
Debtors 2012-06-30 £ 13,138
Debtors 2011-07-01 £ 12,831
Fixed Assets 2012-06-30 £ 1,117,447
Fixed Assets 2011-07-01 £ 1,452,304
Shareholder Funds 2012-06-30 £ 1,166,207
Shareholder Funds 2011-07-01 £ 1,508,644

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAR MORDECHAI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAR MORDECHAI LIMITED
Trademarks
We have not found any records of BEAR MORDECHAI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAR MORDECHAI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BEAR MORDECHAI LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BEAR MORDECHAI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAR MORDECHAI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAR MORDECHAI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.