BEAR MORDECHAI LIMITED

Register to unlock more data on OkredoRegister

BEAR MORDECHAI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01653221

Incorporation date

22/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Whiteside & Davies, 158 Cromwell Road, Salford M6 6DECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1982)
dot icon02/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon20/01/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 2018-06-28
dot icon27/04/2018
Director's details changed for Mr Eliezer Solomon Benedikt on 2018-04-27
dot icon27/04/2018
Secretary's details changed for Mr Jacob Gershon Benedikt on 2018-04-27
dot icon27/04/2018
Secretary's details changed for Mrs Leah Benedikt on 2018-04-27
dot icon27/04/2018
Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 2018-04-27
dot icon12/03/2018
Micro company accounts made up to 2017-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon20/11/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon20/03/2017
Micro company accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon30/06/2016
Registered office address changed from C/O C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 2016-06-30
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-02-01 no member list
dot icon12/04/2015
Termination of appointment of Chaim Benedikt as a director on 2015-03-18
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-29
dot icon30/03/2015
Current accounting period extended from 2015-06-29 to 2015-06-30
dot icon05/02/2015
Annual return made up to 2015-02-01 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-29
dot icon03/02/2014
Annual return made up to 2014-02-01 no member list
dot icon22/05/2013
Total exemption small company accounts made up to 2012-06-29
dot icon22/03/2013
Previous accounting period shortened from 2012-06-30 to 2012-06-29
dot icon06/02/2013
Annual return made up to 2013-02-01 no member list
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Annual return made up to 2012-02-01 no member list
dot icon08/06/2011
Amended accounts made up to 2008-06-30
dot icon08/06/2011
Amended accounts made up to 2010-06-30
dot icon08/06/2011
Amended accounts made up to 2010-06-30
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/02/2011
Annual return made up to 2011-02-01 no member list
dot icon02/02/2011
Registered office address changed from 40 Fountayne Road London N16 7DT on 2011-02-02
dot icon13/08/2010
Termination of appointment of Yechiel Benedikt as a director
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/03/2010
Appointment of Chaim Benedikt as a director
dot icon25/02/2010
Annual return made up to 2010-02-01 no member list
dot icon24/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/04/2009
Annual return made up to 01/02/09
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/02/2008
Annual return made up to 01/02/08
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/02/2007
Annual return made up to 01/02/07
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2006
Annual return made up to 01/02/06
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/02/2005
New secretary appointed
dot icon05/02/2005
Annual return made up to 01/02/05
dot icon02/07/2004
New secretary appointed
dot icon02/07/2004
Annual return made up to 01/02/04
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon16/04/2003
Accounts for a small company made up to 2002-06-30
dot icon28/01/2003
Annual return made up to 01/02/03
dot icon10/12/2002
Location of register of members
dot icon03/07/2002
Accounts for a small company made up to 2001-06-30
dot icon12/02/2002
Annual return made up to 01/02/02
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon24/04/2001
New secretary appointed
dot icon12/04/2001
Annual return made up to 01/02/01
dot icon06/03/2001
New secretary appointed
dot icon09/01/2001
Registered office changed on 09/01/01 from: 136 holmleigh road london N16 5PY
dot icon03/04/2000
Accounts for a small company made up to 1999-06-30
dot icon18/02/2000
Annual return made up to 01/02/00
dot icon01/08/1999
Accounts for a small company made up to 1998-06-30
dot icon12/03/1999
Annual return made up to 01/02/99
dot icon27/11/1998
Director resigned
dot icon16/09/1998
Registered office changed on 16/09/98 from: 50 moresby road london E5 9LF
dot icon11/05/1998
Accounts for a small company made up to 1997-06-30
dot icon03/04/1998
Annual return made up to 01/02/98
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon07/02/1997
Annual return made up to 01/02/97
dot icon16/02/1996
Accounts for a small company made up to 1995-06-30
dot icon02/02/1996
Annual return made up to 01/02/96
dot icon05/12/1995
Resolutions
dot icon16/11/1995
Particulars of mortgage/charge
dot icon12/05/1995
Particulars of mortgage/charge
dot icon08/03/1995
Accounts for a small company made up to 1994-06-30
dot icon28/01/1995
Annual return made up to 01/02/95
dot icon05/05/1994
Accounts for a small company made up to 1993-03-31
dot icon24/02/1994
Accounting reference date extended from 31/03 to 30/06
dot icon27/01/1994
Annual return made up to 01/02/94
dot icon30/11/1993
Accounts for a small company made up to 1992-03-31
dot icon18/03/1993
Registered office changed on 18/03/93 from: 40 fountayne road london N16 7DT
dot icon08/03/1993
Accounts for a small company made up to 1991-03-31
dot icon11/02/1993
Annual return made up to 01/02/93
dot icon03/04/1992
Accounts for a small company made up to 1990-03-31
dot icon06/03/1992
Annual return made up to 01/02/92
dot icon24/09/1991
Accounts for a small company made up to 1989-03-31
dot icon07/07/1991
Annual return made up to 01/02/91
dot icon08/03/1990
Annual return made up to 01/02/90
dot icon09/02/1990
Accounts for a small company made up to 1988-03-31
dot icon09/02/1990
Registered office changed on 09/02/90 from: 13-17 new burlington place regent street london W1X 2JP
dot icon11/12/1989
Secretary's particulars changed;director's particulars changed
dot icon01/12/1989
Annual return made up to 16/01/89
dot icon24/11/1989
Full accounts made up to 1987-03-31
dot icon01/03/1988
Accounts for a small company made up to 1986-03-31
dot icon01/03/1988
Annual return made up to 27/01/88
dot icon16/08/1987
Registered office changed on 16/08/87 from: 162 osbaldeston road london N16
dot icon16/08/1987
Annual return made up to 26/05/87
dot icon13/07/1987
Accounts made up to 1985-03-31
dot icon30/06/1987
Accounting reference date shortened from 30/09 to 31/03
dot icon14/03/1987
New director appointed
dot icon09/01/1987
Annual return made up to 28/04/85
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/07/1982
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
298.14K
-
0.00
-
-
2021
1
298.14K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

298.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Chaim Benedikt
Director
02/02/2010 - 18/03/2015
93
Benedikt, Jacob Gershon
Secretary
07/02/2001 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAR MORDECHAI LIMITED

BEAR MORDECHAI LIMITED is an(a) Active company incorporated on 22/07/1982 with the registered office located at C/O Whiteside & Davies, 158 Cromwell Road, Salford M6 6DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAR MORDECHAI LIMITED?

toggle

BEAR MORDECHAI LIMITED is currently Active. It was registered on 22/07/1982 .

Where is BEAR MORDECHAI LIMITED located?

toggle

BEAR MORDECHAI LIMITED is registered at C/O Whiteside & Davies, 158 Cromwell Road, Salford M6 6DE.

What does BEAR MORDECHAI LIMITED do?

toggle

BEAR MORDECHAI LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEAR MORDECHAI LIMITED have?

toggle

BEAR MORDECHAI LIMITED had 1 employees in 2021.

What is the latest filing for BEAR MORDECHAI LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-01 with no updates.