BEIT HALOCHEM UK

Register to unlock more data on OkredoRegister

BEIT HALOCHEM UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07967938

Incorporation date

28/02/2012

Size

Small

Contacts

Registered address

Registered address

1 Suite 3, 1 Bridge Lane, London NW11 0EACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon03/02/2026
Termination of appointment of Daniel Naftalin as a director on 2026-01-31
dot icon21/10/2025
Accounts for a small company made up to 2025-02-28
dot icon02/07/2025
Termination of appointment of David Joseph Tahan as a director on 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon14/11/2024
Accounts for a small company made up to 2024-02-29
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon07/02/2024
Change of details for Mr Andrew Daniel Wolfson as a person with significant control on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Daniel Nicholas Kattan on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Daniel Nicholas Kattan on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Daniel Nicholas Kattan on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Andrew Daniel Wolfson on 2024-02-07
dot icon07/02/2024
Director's details changed for Mrs Orly Wolfson on 2024-02-07
dot icon07/02/2024
Termination of appointment of Andrew Daniel Wolfson as a director on 2024-02-06
dot icon07/02/2024
Director's details changed for Mr Daniel Nicholas Kattan on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Nathaniel Jerome Meyohas on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Daniel Naftalin on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Andrew Daniel Wolfson on 2024-02-07
dot icon30/10/2023
Full accounts made up to 2023-02-28
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon21/06/2023
Secretary's details changed for Spencer Gelding on 2023-06-21
dot icon21/06/2023
Director's details changed for Mr Nathaniel Jerome Meyohas on 2023-06-21
dot icon21/06/2023
Director's details changed for Mr Daniel Naftalin on 2023-06-21
dot icon25/12/2022
Director's details changed for Mr David Joseph Tahan on 2022-12-12
dot icon21/10/2022
Full accounts made up to 2022-02-28
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon04/07/2022
Registered office address changed from 7 Lower Ground Floor Golders Park Close London NW11 7QR to 1 Suite 3 1 Bridge Lane London NW11 0EA on 2022-07-04
dot icon04/07/2022
Appointment of Mr David Joseph Tahan as a director on 2022-06-30
dot icon29/09/2021
Full accounts made up to 2021-02-28
dot icon03/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon14/09/2020
Full accounts made up to 2020-02-29
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon07/08/2019
Full accounts made up to 2019-02-28
dot icon26/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon26/07/2019
Appointment of Mr Daniel Kattan as a director on 2019-06-19
dot icon10/10/2018
Accounts for a small company made up to 2018-02-28
dot icon22/06/2018
Notification of Andrew Daniel Wolfson as a person with significant control on 2018-05-10
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/06/2018
Cessation of Dennis Michael Levine as a person with significant control on 2018-06-21
dot icon21/06/2018
Termination of appointment of Dennis Michael Levine as a director on 2018-06-21
dot icon28/02/2018
Termination of appointment of Neville Barry Kahn as a director on 2018-02-28
dot icon13/10/2017
Full accounts made up to 2017-02-28
dot icon07/09/2017
Appointment of Honorable Andrew Wolfson as a director on 2017-04-01
dot icon07/09/2017
Director's details changed for Mr Nathaniel Meyohas on 2017-06-01
dot icon17/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon17/06/2017
Appointment of Honourable Andrew Daniel Wolfson as a director on 2017-04-01
dot icon29/11/2016
Full accounts made up to 2016-02-29
dot icon18/10/2016
Appointment of Mr Nathaniel Meyohas as a director on 2012-09-01
dot icon18/10/2016
Termination of appointment of Anthony Robert Julius as a director on 2016-07-01
dot icon14/05/2016
Annual return made up to 2016-04-22
dot icon26/10/2015
Full accounts made up to 2015-02-28
dot icon18/09/2015
Appointment of Mrs Orly Wolfson as a director on 2015-09-01
dot icon15/07/2015
Appointment of Mrs Susan Kahn as a director on 2015-05-01
dot icon13/07/2015
Appointment of Mr Neville Barry Kahn as a director on 2012-11-01
dot icon13/07/2015
Secretary's details changed for Spencer Geling on 2015-07-13
dot icon06/05/2015
Annual return made up to 2015-04-11
dot icon09/09/2014
Full accounts made up to 2014-02-28
dot icon12/06/2014
Appointment of Spencer Geling as a secretary
dot icon02/06/2014
Annual return made up to 2014-04-11
dot icon02/06/2014
Director's details changed for Mr Anthony Robert Julius on 2014-03-01
dot icon02/06/2014
Director's details changed for Mr Daniel Naftalin on 2014-03-01
dot icon02/06/2014
Director's details changed for Mr Dennis Michael Levine on 2014-03-01
dot icon12/05/2014
Registered office address changed from First Floor 766 Finchley Road London NW11 7TH United Kingdom on 2014-05-12
dot icon12/09/2013
Full accounts made up to 2013-02-28
dot icon30/05/2013
Annual return made up to 2013-04-11
dot icon02/05/2013
Annual return made up to 2013-04-11
dot icon28/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
265.86K
-
1.23M
91.31K
-
2023
2
98.49K
-
2.13M
104.17K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Wolfson, Andrew Daniel
Director
01/04/2017 - Present
74
Wolfson, Andrew Daniel
Director
01/04/2017 - 06/02/2024
74
Meyohas, Nathaniel Jerome
Director
01/09/2012 - Present
25
Kahn, Neville Barry
Director
01/11/2012 - 28/02/2018
72
Kahn, Susan, Dr
Director
01/05/2015 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

37
MARTIN PAPER SALES LIMITEDSeaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4DP
Active

Category:

Manufacture of paper and paperboard

Comp. code:

01126251

Reg. date:

02/08/1973

Turnover:

-

No. of employees:

4
E.L.HEAD LIMITEDEddington Works, Eddington Lane, Herne Bay, Kent CT6 5TR
Active

Category:

Manufacture of kitchen furniture

Comp. code:

00535757

Reg. date:

15/07/1954

Turnover:

-

No. of employees:

4
ALEXANDER DUTHIE & SONS LIMITED2 St Andrew Street, Peterhead, Aberdeenshire AB42 1DS
Active

Category:

Construction of commercial buildings

Comp. code:

SC113610

Reg. date:

29/09/1988

Turnover:

-

No. of employees:

4
MASTERNAK LTD1 Station Approach, South Ruislip, Ruislip HA4 6RU
Active

Category:

Construction of domestic buildings

Comp. code:

08576795

Reg. date:

20/06/2013

Turnover:

-

No. of employees:

4
SHMS CONTRACTING (SOUTHERN) LTDShms House, 20 Little Park Farm Road, Fareham, Hampshire PO15 5TD
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

08827694

Reg. date:

30/12/2013

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BEIT HALOCHEM UK

BEIT HALOCHEM UK is an(a) Active company incorporated on 28/02/2012 with the registered office located at 1 Suite 3, 1 Bridge Lane, London NW11 0EA. 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 BEIT HALOCHEM UK?

toggle

BEIT HALOCHEM UK is currently Active. It was registered on 28/02/2012 .

Where is BEIT HALOCHEM UK located?

toggle

BEIT HALOCHEM UK is registered at 1 Suite 3, 1 Bridge Lane, London NW11 0EA.

What does BEIT HALOCHEM UK do?

toggle

BEIT HALOCHEM UK operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEIT HALOCHEM UK?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Daniel Naftalin as a director on 2026-01-31.