BELIMA INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BELIMA INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08527962

Incorporation date

14/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2013)
dot icon01/05/2026
Termination of appointment of Miriam Denciger as a director on 2026-03-09
dot icon01/05/2026
Change of details for Mr Menachem Friedman as a person with significant control on 2026-03-09
dot icon01/05/2026
Cessation of Miriam Denciger as a person with significant control on 2026-03-09
dot icon31/07/2025
Registration of charge 085279620011, created on 2025-07-29
dot icon31/07/2025
Registration of charge 085279620012, created on 2025-07-29
dot icon30/07/2025
Satisfaction of charge 085279620008 in full
dot icon30/07/2025
Satisfaction of charge 085279620009 in full
dot icon17/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/04/2024
Registration of charge 085279620010, created on 2024-04-09
dot icon24/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/06/2021
Confirmation statement made on 2021-05-14 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/09/2020
Registration of charge 085279620009, created on 2020-08-28
dot icon01/09/2020
Registration of charge 085279620008, created on 2020-08-28
dot icon28/08/2020
Satisfaction of charge 085279620007 in full
dot icon28/08/2020
Satisfaction of charge 085279620006 in full
dot icon23/07/2020
Satisfaction of charge 085279620001 in full
dot icon23/07/2020
Satisfaction of charge 085279620002 in full
dot icon23/07/2020
Satisfaction of charge 085279620003 in full
dot icon23/07/2020
Satisfaction of charge 085279620004 in full
dot icon23/07/2020
Satisfaction of charge 085279620005 in full
dot icon16/06/2020
Confirmation statement made on 2020-05-14 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2020
Previous accounting period shortened from 2019-05-27 to 2019-05-26
dot icon25/07/2019
Second filing of Confirmation Statement dated 14/05/2019
dot icon16/07/2019
Notification of Miriam Denciger as a person with significant control on 2018-08-14
dot icon16/07/2019
Cessation of Shmuel Denciger as a person with significant control on 2018-08-14
dot icon08/07/2019
Termination of appointment of Shmuel Denciger as a director on 2018-08-14
dot icon08/07/2019
Appointment of Mrs Miriam Denciger as a director on 2018-08-14
dot icon04/06/2019
Confirmation statement made on 2019-05-14 with updates
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon07/02/2019
Total exemption small company accounts made up to 2016-05-31
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/02/2019
Total exemption full accounts made up to 2017-05-31
dot icon10/11/2018
Compulsory strike-off action has been suspended
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon17/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon01/05/2018
Change of details for Mr Menachem Friedman as a person with significant control on 2017-05-08
dot icon01/05/2018
Change of details for Mr Shmuel Denciger as a person with significant control on 2017-05-08
dot icon14/08/2017
Registration of charge 085279620007, created on 2017-08-08
dot icon07/08/2017
Confirmation statement made on 2017-05-14 with updates
dot icon07/08/2017
Notification of Menachem Friedman as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Shmuel Denciger as a person with significant control on 2016-04-06
dot icon25/05/2017
Previous accounting period shortened from 2016-05-28 to 2016-05-27
dot icon25/05/2017
Director's details changed for Mr Menachem Friedman on 2017-05-11
dot icon25/05/2017
Director's details changed for Mr Shmuel Denciger on 2017-05-08
dot icon19/05/2017
Registration of charge 085279620006, created on 2017-05-17
dot icon11/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-11
dot icon27/02/2017
Previous accounting period shortened from 2016-05-29 to 2016-05-28
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon09/12/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon02/08/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon25/05/2016
Previous accounting period shortened from 2015-05-30 to 2015-05-29
dot icon29/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon05/08/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon19/03/2014
Registration of charge 085279620004
dot icon19/03/2014
Registration of charge 085279620005
dot icon19/03/2014
Registration of charge 085279620001
dot icon19/03/2014
Registration of charge 085279620002
dot icon19/03/2014
Registration of charge 085279620003
dot icon27/01/2014
Appointment of Mr Menachem Friedman as a director
dot icon27/01/2014
Appointment of Mr Shmuel Denciger as a director
dot icon27/01/2014
Statement of capital following an allotment of shares on 2013-05-14
dot icon27/01/2014
Registered office address changed from C/O Martin Heller & Co 5 North End Road London NW11 7RJ United Kingdom on 2014-01-27
dot icon14/05/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon14/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2,494.78 % *

* during past year

Cash in Bank

£23,846.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
26/05/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.61M
-
0.00
6.79K
-
2022
0
1.64M
-
0.00
919.00
-
2023
0
1.51M
-
0.00
23.85K
-
2023
0
1.51M
-
0.00
23.85K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.51M £Descended-7.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.85K £Ascended2.49K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Miriam Denciger
Director
14/08/2018 - Present
2
Friedman, Menachem
Director
14/05/2013 - Present
36
Denciger, Shmuel
Director
14/05/2013 - 14/08/2018
16
Jacobs, Yomtov Eliezer
Director
14/05/2013 - 14/05/2013
19641

Persons with Significant Control

3
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 BELIMA INVESTMENTS LTD

BELIMA INVESTMENTS LTD is an(a) Active company incorporated on 14/05/2013 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELIMA INVESTMENTS LTD?

toggle

BELIMA INVESTMENTS LTD is currently Active. It was registered on 14/05/2013 .

Where is BELIMA INVESTMENTS LTD located?

toggle

BELIMA INVESTMENTS LTD is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does BELIMA INVESTMENTS LTD do?

toggle

BELIMA INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELIMA INVESTMENTS LTD?

toggle

The latest filing was on 01/05/2026: Termination of appointment of Miriam Denciger as a director on 2026-03-09.