BAYIS SHELI LTD

Register to unlock more data on OkredoRegister

BAYIS SHELI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05576871

Incorporation date

28/09/2005

Size

Small

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon23/02/2026
Accounts for a small company made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon06/02/2025
Accounts for a small company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon21/05/2024
Appointment of Mr Joseph David Schleider as a director on 2024-05-16
dot icon20/05/2024
Appointment of Mrs Chavi Moskovitz as a director on 2024-05-16
dot icon13/12/2023
Termination of appointment of Cheryl Gluck as a director on 2023-12-13
dot icon08/11/2023
Accounts for a small company made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon20/01/2023
Accounts for a small company made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon03/02/2022
Accounts for a small company made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon30/01/2020
Accounts for a small company made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon16/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon11/06/2019
Appointment of Mr Shimon David Cohen as a director on 2019-06-04
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon13/12/2018
Termination of appointment of Alexander Strom as a director on 2018-12-03
dot icon23/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon07/10/2018
Termination of appointment of Moses Hirschler as a director on 2018-10-05
dot icon07/10/2018
Termination of appointment of Alan Abraham Kimche as a director on 2018-10-05
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon24/03/2017
Termination of appointment of Oshi Alan Weissbraun as a director on 2017-03-16
dot icon12/01/2017
Full accounts made up to 2016-03-31
dot icon14/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon09/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-10-13 no member list
dot icon16/11/2015
Director's details changed for Mr Oshi Alan Weissbraun on 2015-09-01
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-10-13 no member list
dot icon26/09/2014
Resolutions
dot icon26/06/2014
Resolutions
dot icon30/01/2014
Full accounts made up to 2013-03-31
dot icon23/12/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon20/12/2013
Registered office address changed from 43 Craven Walk London N16 6BS on 2013-12-20
dot icon17/12/2013
Annual return made up to 2013-10-13 no member list
dot icon30/10/2013
Registration of charge 055768710004
dot icon29/10/2013
Registration of charge 055768710003
dot icon03/10/2013
Registration of charge 055768710002
dot icon04/09/2013
Appointment of Mr Oshi Alan Weissbraun as a director
dot icon02/09/2013
Appointment of Mr Jacob Sorotskin as a director
dot icon29/08/2013
Appointment of Rabbi Alan Abraham Kimche as a director
dot icon21/06/2013
Full accounts made up to 2012-03-31
dot icon17/06/2013
Termination of appointment of Aaron Halpern as a director
dot icon19/03/2013
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon25/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon17/10/2012
Annual return made up to 2012-10-13 no member list
dot icon17/10/2012
Termination of appointment of Leon Rabinowitz as a director
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-13 no member list
dot icon25/09/2011
Registered office address changed from Lower Ground Floor Offices 124 Stamford Hill London N16 6QT United Kingdom on 2011-09-25
dot icon10/08/2011
Appointment of Mr Moses Hirschler as a director
dot icon10/08/2011
Termination of appointment of Joseph Schleider as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-10-13 no member list
dot icon23/11/2010
Registered office address changed from 124 Stamford Hill London N16 6QT on 2010-11-23
dot icon22/11/2010
Director's details changed for Mrs Leah Stern on 2010-11-22
dot icon22/11/2010
Director's details changed for Aaron Halpern on 2010-11-22
dot icon22/11/2010
Director's details changed for Cheryl Guick on 2010-11-22
dot icon22/11/2010
Secretary's details changed for Leah Stern on 2010-11-01
dot icon22/10/2010
Registered office address changed from 1 Roundwood Terrace Vartry Road London N15 6PY on 2010-10-22
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-10-13
dot icon02/02/2009
Duplicate mortgage certificatecharge no:1
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2008
Annual return made up to 28/09/08
dot icon20/11/2007
Annual return made up to 28/09/07
dot icon06/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/09/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon15/11/2006
Annual return made up to 28/09/06
dot icon28/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirschler, Moses
Director
01/08/2011 - 05/10/2018
118
Strom, Alexander
Director
28/09/2005 - 03/12/2018
17
Schleider, Joseph
Director
28/09/2005 - 01/08/2011
5
Rabinowitz, Leon
Director
28/09/2005 - 15/10/2012
16
Halpern, Aaron
Director
28/09/2005 - 09/06/2013
5

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 BAYIS SHELI LTD

BAYIS SHELI LTD is an(a) Active company incorporated on 28/09/2005 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 6 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 BAYIS SHELI LTD?

toggle

BAYIS SHELI LTD is currently Active. It was registered on 28/09/2005 .

Where is BAYIS SHELI LTD located?

toggle

BAYIS SHELI LTD is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does BAYIS SHELI LTD do?

toggle

BAYIS SHELI LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BAYIS SHELI LTD?

toggle

The latest filing was on 23/02/2026: Accounts for a small company made up to 2025-03-31.