BAT MELECH UK LIMITED

Register to unlock more data on OkredoRegister

BAT MELECH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07721824

Incorporation date

28/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

12 12 Broadhurst Ave, Edgware, Middx HA8 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2011)
dot icon01/09/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon30/07/2025
Appointment of Mrs. Brenda Greenberg as a director on 2025-07-27
dot icon29/07/2025
Registered office address changed from 6 Braystan Gardens, Gatley, Cheadle, Cheshire Sk8 England to 12 12 Broadhurst Ave Edgware Middx HA8 8TR on 2025-07-29
dot icon29/07/2025
Termination of appointment of Andrea Cohen (Marks) as a director on 2025-07-29
dot icon29/07/2025
Registered office address changed from 12 12 Broadhurst Ave Edgware Middx HA8 8TR England to 12 12 Broadhurst Ave Edgware Middx HA8 8TR on 2025-07-29
dot icon26/05/2025
Micro company accounts made up to 2024-07-31
dot icon02/10/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon21/04/2024
Micro company accounts made up to 2023-07-31
dot icon10/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon04/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon14/07/2020
Registered office address changed from 1 Cornwood Close Manchester M8 9DJ England to 6 Braystan Gardens, Gatley, Cheadle, Cheshire Sk8 on 2020-07-14
dot icon08/07/2020
Appointment of Mrs. Andrea Cohen (Marks) as a director on 2020-06-15
dot icon07/07/2020
Termination of appointment of Tsipporah Nager as a director on 2020-06-22
dot icon07/07/2020
Micro company accounts made up to 2019-07-31
dot icon08/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon08/08/2019
Registered office address changed from 186 Kingsway Gatley Cheadle SK8 4NT England to 1 Cornwood Close Manchester M8 9DJ on 2019-08-08
dot icon14/07/2019
Termination of appointment of Nechama Atlas as a director on 2019-07-14
dot icon18/06/2019
Appointment of Mrs Tsipporah Nager as a director on 2019-06-18
dot icon09/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon31/07/2017
Appointment of Mrs Nechama Atlas as a director on 2017-07-26
dot icon28/07/2017
Registered office address changed from 12 Broadfields Heights Broadfields Avenue Edgware Middlesex HA8 8PF to 186 Kingsway Gatley Cheadle SK8 4NT on 2017-07-28
dot icon31/03/2017
Director's details changed
dot icon29/03/2017
Termination of appointment of James Ellison as a director on 2017-03-16
dot icon29/03/2017
Micro company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon27/04/2016
Micro company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-28 no member list
dot icon26/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-28 no member list
dot icon16/07/2014
Director's details changed for Mr James Ellison on 2014-07-16
dot icon16/07/2014
Director's details changed for Mr Noah Korman on 2014-07-16
dot icon09/07/2014
Registered office address changed from 12 Broadfields Heights Broadfields Avenue Edgware Middlesex HA8 8PF England on 2014-07-09
dot icon09/07/2014
Registered office address changed from C/O Jonathan Conrad 12 Broadfields Heights Broadfields Avenue Edgware Middlesex HA8 8PF England on 2014-07-09
dot icon09/07/2014
Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG England on 2014-07-09
dot icon09/07/2014
Appointment of Ms Dina Grossman as a director
dot icon09/07/2014
Appointment of Mr James Ellison as a director
dot icon09/07/2014
Termination of appointment of Sheryl Kaplan as a director
dot icon09/07/2014
Termination of appointment of Nicholas Kalmus as a director
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/09/2013
Annual return made up to 2013-07-28 no member list
dot icon12/09/2013
Registered office address changed from C/O Fkgb Suite 7 200 Brent Street London NW4 1BJ United Kingdom on 2013-09-12
dot icon06/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-28 no member list
dot icon23/07/2012
Director's details changed for Mr Noah Gary Korman on 2012-07-01
dot icon23/07/2012
Appointment of Mr Noah Gary Korman as a director
dot icon30/04/2012
Termination of appointment of Noach Korman as a director
dot icon30/04/2012
Termination of appointment of Sara Curtis as a secretary
dot icon30/04/2012
Termination of appointment of Sara Curtis as a director
dot icon30/12/2011
Resolutions
dot icon19/12/2011
Certificate of change of name
dot icon19/12/2011
Registered office address changed from Fxgb Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ on 2011-12-19
dot icon19/12/2011
Appointment of Mr Nicolas Kalmus as a director
dot icon02/12/2011
Registered office address changed from 38 Deans Way Edgware HA8 9NL England on 2011-12-02
dot icon28/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.09K
-
0.00
-
-
2022
0
15.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nager, Tsipporah
Director
18/06/2019 - 22/06/2020
-
Atlas, Nechama
Director
26/07/2017 - 14/07/2019
-
Curtis, Sara
Secretary
28/07/2011 - 01/04/2012
-
Grossman, Dina
Director
25/06/2014 - Present
-
Korman, Noah
Director
01/07/2012 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAT MELECH UK LIMITED

BAT MELECH UK LIMITED is an(a) Active company incorporated on 28/07/2011 with the registered office located at 12 12 Broadhurst Ave, Edgware, Middx HA8 8TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAT MELECH UK LIMITED?

toggle

BAT MELECH UK LIMITED is currently Active. It was registered on 28/07/2011 .

Where is BAT MELECH UK LIMITED located?

toggle

BAT MELECH UK LIMITED is registered at 12 12 Broadhurst Ave, Edgware, Middx HA8 8TR.

What does BAT MELECH UK LIMITED do?

toggle

BAT MELECH UK LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BAT MELECH UK LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-07-28 with no updates.