B & R ESTATES LTD

Register to unlock more data on OkredoRegister

B & R ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06547807

Incorporation date

28/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 94 Stamford Hill, London N16 6XSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2008)
dot icon04/04/2023
Current accounting period shortened from 2022-04-04 to 2022-04-03
dot icon05/01/2023
Previous accounting period shortened from 2022-04-05 to 2022-04-04
dot icon16/11/2022
Order of court to wind up
dot icon30/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon22/03/2022
Current accounting period extended from 2022-03-23 to 2022-04-05
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon23/12/2021
Previous accounting period shortened from 2021-03-24 to 2021-03-23
dot icon24/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon24/03/2021
Current accounting period shortened from 2020-03-25 to 2020-03-24
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon26/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2019
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon27/02/2019
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2018
Termination of appointment of Chaim Reiner as a director on 2018-10-01
dot icon17/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon16/04/2018
Appointment of Mr Chaim Reiner as a director on 2018-04-03
dot icon19/03/2018
Termination of appointment of Chaim Reiner as a director on 2018-03-06
dot icon19/03/2018
Termination of appointment of Chaim Reiner as a secretary on 2018-03-06
dot icon19/03/2018
Appointment of Mr Israel Yitshak Kliers as a director on 2018-03-06
dot icon09/02/2018
Registered office address changed from 5 Windus Road London N16 6UT England to First Floor 94 Stamford Hill London N16 6XS on 2018-02-09
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon09/09/2017
Compulsory strike-off action has been suspended
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon20/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon20/04/2017
Registered office address changed from 142a Osbaldeston Road London N16 6NJ England to 5 Windus Road London N16 6UT on 2017-04-20
dot icon21/03/2017
Previous accounting period shortened from 2016-03-26 to 2016-03-25
dot icon21/12/2016
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon19/12/2016
Registered office address changed from 57 Ravensdale Road London N16 6TJ England to 142a Osbaldeston Road London N16 6NJ on 2016-12-19
dot icon13/12/2016
Total exemption small company accounts made up to 2015-03-27
dot icon31/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon15/03/2016
Previous accounting period shortened from 2015-03-28 to 2015-03-27
dot icon07/03/2016
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 57 Ravensdale Road London N16 6TJ on 2016-03-07
dot icon28/12/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon06/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-03-29
dot icon28/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon08/06/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon24/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon03/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon27/03/2013
Amended accounts made up to 2012-03-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Director's details changed for Mr Chaim Reiner on 2012-03-01
dot icon06/12/2012
Secretary's details changed for Mr Chaim Reiner on 2012-03-01
dot icon06/11/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Hershel Gluck as a director
dot icon02/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon13/01/2012
Appointment of Mr Chaim Reiner as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon21/02/2011
Termination of appointment of Aron Bard as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Appointment of Mr Aron Bard as a director
dot icon20/10/2010
Appointment of Mr Hershel Gluck as a director
dot icon20/10/2010
Termination of appointment of Ahron Bard as a director
dot icon10/06/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon10/06/2010
Director's details changed for Ahron Bard on 2009-10-01
dot icon16/04/2010
Registered office address changed from 10 Clock House 149 Stamford Hill London N16 5LG on 2010-04-16
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 28/03/09; full list of members
dot icon23/01/2009
Appointment terminated director simon gluck
dot icon08/01/2009
Director appointed mr simon gluck
dot icon22/04/2008
Director appointed ahron bard
dot icon22/04/2008
Secretary appointed chaim reiner
dot icon31/03/2008
Appointment terminated director form 10 directors fd LTD
dot icon31/03/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon28/03/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£45,377.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
28/03/2023
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
03/04/2022
dot iconNext due on
04/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.88K
-
0.00
45.38K
-
2021
2
7.88K
-
0.00
45.38K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

7.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reiner, Chaim
Director
03/04/2018 - 01/10/2018
136
Reiner, Chaim
Director
10/01/2012 - 06/03/2018
136
Gluck, Hershel
Director
29/03/2010 - 01/07/2012
6
Bard, Ahron
Director
07/04/2008 - 29/03/2010
17
Mr Israel Yitshak Kliers
Director
06/03/2018 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About B & R ESTATES LTD

B & R ESTATES LTD is an(a) Liquidation company incorporated on 28/03/2008 with the registered office located at First Floor, 94 Stamford Hill, London N16 6XS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B & R ESTATES LTD?

toggle

B & R ESTATES LTD is currently Liquidation. It was registered on 28/03/2008 .

Where is B & R ESTATES LTD located?

toggle

B & R ESTATES LTD is registered at First Floor, 94 Stamford Hill, London N16 6XS.

What does B & R ESTATES LTD do?

toggle

B & R ESTATES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does B & R ESTATES LTD have?

toggle

B & R ESTATES LTD had 2 employees in 2021.

What is the latest filing for B & R ESTATES LTD?

toggle

The latest filing was on 04/04/2023: Current accounting period shortened from 2022-04-04 to 2022-04-03.