BRIGHTGEM LIMITED

Register to unlock more data on OkredoRegister

BRIGHTGEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02628676

Incorporation date

11/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1991)
dot icon22/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/06/2025
Confirmation statement made on 2025-06-29 with updates
dot icon12/02/2025
Cessation of Ian Heitner as a person with significant control on 2024-10-28
dot icon12/02/2025
Cessation of Sara Heitner as a person with significant control on 2024-10-28
dot icon06/02/2025
Statement of capital following an allotment of shares on 2024-10-14
dot icon06/02/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon31/10/2024
Notification of Highlands Property Group Limited as a person with significant control on 2024-10-28
dot icon28/10/2024
Statement by Directors
dot icon28/10/2024
Solvency Statement dated 28/10/24
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Statement of capital on 2024-10-28
dot icon15/10/2024
Termination of appointment of Pearl Landau as a director on 2024-10-13
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Statement by Directors
dot icon14/10/2024
Solvency Statement dated 14/10/24
dot icon14/10/2024
Statement of capital on 2024-10-14
dot icon14/10/2024
Termination of appointment of Helen Heitner as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Leon Heitner as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Michael Heitner as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Soroh Feiga Henig as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Yehoshua Landau as a director on 2024-10-13
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/06/2023
Previous accounting period shortened from 2023-07-31 to 2023-02-28
dot icon02/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/03/2023
Memorandum and Articles of Association
dot icon21/03/2023
Resolutions
dot icon22/02/2023
Registration of charge 026286760028, created on 2023-02-09
dot icon11/02/2023
Satisfaction of charge 17 in full
dot icon11/02/2023
Satisfaction of charge 19 in full
dot icon11/02/2023
Satisfaction of charge 18 in full
dot icon11/02/2023
Satisfaction of charge 20 in full
dot icon11/02/2023
Satisfaction of charge 22 in full
dot icon11/02/2023
Satisfaction of charge 21 in full
dot icon11/02/2023
Satisfaction of charge 23 in full
dot icon11/02/2023
Satisfaction of charge 24 in full
dot icon11/02/2023
Satisfaction of charge 25 in full
dot icon11/02/2023
Satisfaction of charge 26 in full
dot icon11/02/2023
Satisfaction of charge 026286760027 in full
dot icon01/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/10/2019
Registration of charge 026286760027, created on 2019-10-08
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/07/2017
Notification of Ian Heitner as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon06/07/2017
Notification of Sara Heitner as a person with significant control on 2016-04-06
dot icon09/05/2017
Director's details changed for Mrs Sara Heitner on 2017-05-01
dot icon02/05/2017
Appointment of Soroh Feiga Henig as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mr Menachem Schaul Landau as a director on 2017-05-01
dot icon02/05/2017
Appointment of Yehoshua Landau as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mrs Freda Leah Landau as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mrs Sara Heitner as a director on 2017-05-01
dot icon02/05/2017
Appointment of Pearl Landau as a director on 2017-05-01
dot icon02/05/2017
Appointment of Leon Heitner as a director on 2017-05-01
dot icon02/05/2017
Appointment of Michael Heitner as a director on 2017-05-01
dot icon02/05/2017
Appointment of Helen Heitner as a director on 2017-05-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/04/2016
Previous accounting period extended from 2015-07-25 to 2015-07-31
dot icon30/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon24/04/2015
Previous accounting period shortened from 2014-07-26 to 2014-07-25
dot icon30/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon24/04/2014
Previous accounting period shortened from 2013-07-27 to 2013-07-26
dot icon01/04/2014
Satisfaction of charge 7 in full
dot icon01/04/2014
Satisfaction of charge 6 in full
dot icon01/04/2014
Satisfaction of charge 5 in full
dot icon01/04/2014
Satisfaction of charge 3 in full
dot icon01/04/2014
Satisfaction of charge 4 in full
dot icon01/04/2014
Satisfaction of charge 8 in full
dot icon01/04/2014
Satisfaction of charge 14 in full
dot icon01/04/2014
Satisfaction of charge 15 in full
dot icon01/04/2014
Satisfaction of charge 9 in full
dot icon01/04/2014
Satisfaction of charge 16 in full
dot icon01/04/2014
Satisfaction of charge 13 in full
dot icon17/09/2013
Full accounts made up to 2012-07-31
dot icon25/07/2013
Previous accounting period shortened from 2012-07-28 to 2012-07-27
dot icon19/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon25/04/2013
Previous accounting period shortened from 2012-07-29 to 2012-07-28
dot icon20/07/2012
Full accounts made up to 2011-07-31
dot icon12/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon25/04/2012
Previous accounting period shortened from 2011-07-30 to 2011-07-29
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon25/05/2011
Full accounts made up to 2010-07-31
dot icon27/04/2011
Previous accounting period shortened from 2010-07-31 to 2010-07-30
dot icon01/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-07-31
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 26
dot icon05/10/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/07/2009
Return made up to 11/07/09; full list of members
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 19
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 22
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 20
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 21
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 24
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 23
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 18
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 25
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 17
dot icon06/04/2009
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2008
Return made up to 11/07/08; full list of members
dot icon13/07/2007
Return made up to 11/07/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/07/2006
Return made up to 11/07/06; full list of members
dot icon14/07/2005
Return made up to 11/07/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon16/07/2004
Return made up to 11/07/04; full list of members
dot icon13/05/2004
Accounts for a small company made up to 2003-07-31
dot icon21/07/2003
Return made up to 11/07/03; full list of members
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon17/07/2002
Return made up to 11/07/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon16/07/2001
Return made up to 11/07/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-07-31
dot icon18/09/2000
Registered office changed on 18/09/00 from: 13-17 new burlington place london W1X 2JP
dot icon31/07/2000
Accounts for a small company made up to 1999-07-31
dot icon18/07/2000
Return made up to 11/07/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1998-07-31
dot icon11/03/2000
Particulars of mortgage/charge
dot icon15/07/1999
Return made up to 11/07/99; full list of members
dot icon26/04/1999
Accounts for a small company made up to 1997-07-31
dot icon26/02/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon15/07/1998
Return made up to 11/07/98; full list of members
dot icon24/02/1998
Particulars of mortgage/charge
dot icon02/01/1998
Particulars of mortgage/charge
dot icon02/01/1998
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon16/07/1997
Return made up to 11/07/97; full list of members
dot icon23/04/1997
Particulars of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon13/11/1996
Accounts for a small company made up to 1995-07-31
dot icon25/07/1996
Return made up to 11/07/96; no change of members
dot icon28/12/1995
Particulars of mortgage/charge
dot icon28/12/1995
Particulars of mortgage/charge
dot icon17/07/1995
Return made up to 11/07/95; full list of members
dot icon10/07/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 11/07/94; full list of members
dot icon31/05/1994
Accounts for a small company made up to 1993-07-31
dot icon08/03/1994
Accounts for a small company made up to 1992-07-31
dot icon30/08/1993
Return made up to 11/07/93; full list of members
dot icon30/08/1993
Secretary resigned;new secretary appointed
dot icon27/05/1993
Ad 11/05/93--------- £ si 998@1=998 £ ic 2/1000
dot icon27/05/1993
Registered office changed on 27/05/93 from: 25 egerton rd london N16 6UE
dot icon27/05/1993
Return made up to 11/07/92; full list of members
dot icon04/05/1993
Secretary resigned
dot icon04/05/1993
Director resigned
dot icon14/04/1992
Registered office changed on 14/04/92 from: 43 wellington ave london N15 6AX
dot icon14/04/1992
Director resigned;new director appointed
dot icon14/04/1992
Secretary resigned;new secretary appointed
dot icon11/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heitner, Ian
Director
18/02/1992 - Present
45
Heitner, Sarah
Director
01/05/2017 - Present
27
Landau, Menachem Schaul
Director
01/05/2017 - Present
31
Landau, Freda Leah
Director
01/05/2017 - Present
7
Henig, Soroh Feiga
Director
01/05/2017 - 13/10/2024
3

Persons with Significant Control

5
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 BRIGHTGEM LIMITED

BRIGHTGEM LIMITED is an(a) Active company incorporated on 11/07/1991 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 4 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 BRIGHTGEM LIMITED?

toggle

BRIGHTGEM LIMITED is currently Active. It was registered on 11/07/1991 .

Where is BRIGHTGEM LIMITED located?

toggle

BRIGHTGEM LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does BRIGHTGEM LIMITED do?

toggle

BRIGHTGEM LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BRIGHTGEM LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-02-28.