BRESS LTD

Register to unlock more data on OkredoRegister

BRESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10945208

Incorporation date

04/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

7a Heathland Road, London N16 5PDCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2017)
dot icon22/08/2025
Registered office address changed from 34 Portland Avenue London Greater London N166ET England to 7a Heathland Road London N16 5PD on 2025-08-22
dot icon22/08/2025
Director's details changed for Mr Dovid Shalom Mandelbaum on 2025-08-19
dot icon12/08/2025
Registration of charge 109452080003, created on 2025-08-07
dot icon06/08/2025
Memorandum and Articles of Association
dot icon06/08/2025
Resolutions
dot icon09/07/2025
Micro company accounts made up to 2024-09-30
dot icon16/06/2025
Termination of appointment of Baruch Stein as a director on 2025-06-15
dot icon16/06/2025
Termination of appointment of Sima Stein as a director on 2025-06-15
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon04/06/2025
Confirmation statement made on 2025-03-12 with updates
dot icon04/06/2025
Director's details changed for Mr Baruch Stein on 2025-03-12
dot icon04/06/2025
Director's details changed for Mrs Sima Stein on 2025-03-12
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Registered office address changed from 64 Lynmouth Road London N16 6XL England to 34 Portland Avenue London Greater London N166ET on 2025-05-27
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/06/2024
Termination of appointment of Yechezkel Shraga Barnet as a director on 2024-06-05
dot icon08/05/2024
Confirmation statement made on 2024-03-12 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-09-30
dot icon26/03/2023
Change of details for Mrs Chaya Nechuma Miller as a person with significant control on 2023-02-22
dot icon13/03/2023
Notification of Chaya Nechuma Miller as a person with significant control on 2023-02-22
dot icon12/03/2023
Cessation of Dovid Shalom Mandelbaum as a person with significant control on 2023-02-22
dot icon12/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon11/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon10/11/2021
Appointment of Mr Yechezkel Shraga Barnet as a director on 2021-04-23
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon01/09/2021
Cessation of Baruch Stein as a person with significant control on 2021-08-31
dot icon01/09/2021
Cessation of Sima Stein as a person with significant control on 2021-08-31
dot icon01/09/2021
Notification of Dovid Shalom Mandelbaum as a person with significant control on 2021-08-31
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon27/01/2021
Appointment of Mr Dovid Shalom Mandelbaum as a director on 2021-01-27
dot icon26/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon03/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon30/08/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon30/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon29/07/2019
Change of details for Mrs Sima Stein as a person with significant control on 2017-09-04
dot icon29/07/2019
Change of details for Mr Baruch Stein as a person with significant control on 2017-09-04
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon15/02/2019
Satisfaction of charge 109452080001 in full
dot icon27/11/2018
Registration of charge 109452080002, created on 2018-11-27
dot icon04/09/2018
Director's details changed for Mrs Sima Stein on 2018-09-04
dot icon04/09/2018
Director's details changed for Mr Baruch Stein on 2018-09-04
dot icon04/09/2018
Change of details for Mrs Sima Stein as a person with significant control on 2018-09-04
dot icon04/09/2018
Change of details for Mr Baruch Stein as a person with significant control on 2018-09-04
dot icon04/09/2018
Registered office address changed from 3 Cromdale Ct Darenth Rd London N16 6EF England to 64 Lynmouth Road London N16 6XL on 2018-09-04
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon19/12/2017
Registration of charge 109452080001, created on 2017-12-18
dot icon04/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.36K
-
0.00
1.17K
-
2022
2
16.72K
-
0.00
-
-
2022
2
16.72K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

16.72K £Descended-17.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Stein, Baruch
Director
04/09/2017 - 15/06/2025
25
Stein, Sima
Director
04/09/2017 - 15/06/2025
1
Mandelbaum, Dovid Shalom
Director
27/01/2021 - Present
-
Barnet, Yechezkel Shraga
Director
23/04/2021 - 05/06/2024
2

Persons with Significant Control

6
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 BRESS LTD

BRESS LTD is an(a) Active company incorporated on 04/09/2017 with the registered office located at 7a Heathland Road, London N16 5PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRESS LTD?

toggle

BRESS LTD is currently Active. It was registered on 04/09/2017 .

Where is BRESS LTD located?

toggle

BRESS LTD is registered at 7a Heathland Road, London N16 5PD.

What does BRESS LTD do?

toggle

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

How many employees does BRESS LTD have?

toggle

BRESS LTD had 2 employees in 2022.

What is the latest filing for BRESS LTD?

toggle

The latest filing was on 22/08/2025: Registered office address changed from 34 Portland Avenue London Greater London N166ET England to 7a Heathland Road London N16 5PD on 2025-08-22.