Company NameBear Mordechai Limited
DirectorEliezer Solomon Benedikt
Company StatusActive
Company Number01653221
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 1982(41 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliezer Solomon Benedikt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Secretary NameMrs Leah Benedikt
NationalityBritish
StatusCurrent
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Secretary NameMr Jacob Gershon Benedikt
NationalityBritish
StatusCurrent
Appointed07 February 2001(18 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameYechiel Benedikt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 July 2010)
RoleLecturer
Correspondence Address136 Holmleigh Road
London
N16 5PY
Director NameMr Chaim Benedikt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(27 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Geldeston Road
London
E5 8RS

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£616,196
Cash£100,674
Current Liabilities£160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

2 November 1995Delivered on: 16 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from westside nominees limited to the chargee on any account whatsoever.
Particulars: All the company's interest (if any) in the freehold property k/a strand house 75 beverley road kingston-upon-hull humberside or in any lease of or licence to use the same now and in the future vested to the company and the present and future goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
27 April 1995Delivered on: 12 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from westside nomonees limited to the chargee on any account whatsoever.
Particulars: F/H land k/a strand house 75 beverley road, kingston upon hull humberside t/no: HS189520. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 January 2020Amended total exemption full accounts made up to 31 March 2019 (13 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 June 2018Registered 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 28 June 2018 (1 page)
27 April 2018Secretary's details changed for Mr Jacob Gershon Benedikt on 27 April 2018 (1 page)
27 April 2018Director's details changed for Mr Eliezer Solomon Benedikt on 27 April 2018 (2 pages)
27 April 2018Secretary's details changed for Mrs Leah Benedikt on 27 April 2018 (1 page)
27 April 2018Registered 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 27 April 2018 (1 page)
12 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
30 June 2016Registered 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 30 June 2016 (1 page)
30 June 2016Registered 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 30 June 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 February 2016Annual return made up to 1 February 2016 no member list (3 pages)
3 February 2016Annual return made up to 1 February 2016 no member list (3 pages)
12 April 2015Termination of appointment of Chaim Benedikt as a director on 18 March 2015 (1 page)
12 April 2015Termination of appointment of Chaim Benedikt as a director on 18 March 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
30 March 2015Current accounting period extended from 29 June 2015 to 30 June 2015 (1 page)
30 March 2015Current accounting period extended from 29 June 2015 to 30 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
31 March 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
22 May 2013Total exemption small company accounts made up to 29 June 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 29 June 2012 (4 pages)
22 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
22 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
6 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
6 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
6 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Annual return made up to 1 February 2012 no member list (4 pages)
20 March 2012Annual return made up to 1 February 2012 no member list (4 pages)
8 June 2011Amended accounts made up to 30 June 2010 (5 pages)
8 June 2011Amended accounts made up to 30 June 2008 (5 pages)
8 June 2011Amended accounts made up to 30 June 2010 (5 pages)
8 June 2011Amended accounts made up to 30 June 2010 (5 pages)
8 June 2011Amended accounts made up to 30 June 2008 (5 pages)
8 June 2011Amended accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Registered office address changed from 40 Fountayne Road London N16 7DT on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 40 Fountayne Road London N16 7DT on 2 February 2011 (1 page)
2 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
2 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
2 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
2 February 2011Registered office address changed from 40 Fountayne Road London N16 7DT on 2 February 2011 (1 page)
13 August 2010Termination of appointment of Yechiel Benedikt as a director (2 pages)
13 August 2010Termination of appointment of Yechiel Benedikt as a director (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
16 March 2010Appointment of Chaim Benedikt as a director (3 pages)
16 March 2010Appointment of Chaim Benedikt as a director (3 pages)
25 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
25 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
25 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (19 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (19 pages)
21 April 2009Annual return made up to 01/02/09 (3 pages)
21 April 2009Annual return made up to 01/02/09 (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
6 February 2008Annual return made up to 01/02/08 (4 pages)
6 February 2008Annual return made up to 01/02/08 (4 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
20 February 2007Annual return made up to 01/02/07 (4 pages)
20 February 2007Annual return made up to 01/02/07 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
21 February 2006Annual return made up to 01/02/06 (4 pages)
21 February 2006Annual return made up to 01/02/06 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
5 February 2005Annual return made up to 01/02/05 (4 pages)
5 February 2005Annual return made up to 01/02/05 (4 pages)
2 July 2004Annual return made up to 01/02/04 (4 pages)
2 July 2004Annual return made up to 01/02/04 (4 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
28 January 2003Annual return made up to 01/02/03 (4 pages)
28 January 2003Annual return made up to 01/02/03 (4 pages)
10 December 2002Location of register of members (1 page)
10 December 2002Location of register of members (1 page)
3 July 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 July 2002Accounts for a small company made up to 30 June 2001 (8 pages)
12 February 2002Annual return made up to 01/02/02 (5 pages)
12 February 2002Annual return made up to 01/02/02 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
12 April 2001Annual return made up to 01/02/01 (3 pages)
12 April 2001Annual return made up to 01/02/01 (3 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 136 holmleigh road london N16 5PY (1 page)
9 January 2001Registered office changed on 09/01/01 from: 136 holmleigh road london N16 5PY (1 page)
3 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
18 February 2000Annual return made up to 01/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 February 2000Annual return made up to 01/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (9 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (9 pages)
12 March 1999Annual return made up to 01/02/99 (4 pages)
12 March 1999Annual return made up to 01/02/99 (4 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 50 moresby road london E5 9LF (1 page)
16 September 1998Registered office changed on 16/09/98 from: 50 moresby road london E5 9LF (1 page)
11 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
22 April 1997Full accounts made up to 30 June 1996 (8 pages)
22 April 1997Full accounts made up to 30 June 1996 (8 pages)
7 February 1997Annual return made up to 01/02/97 (4 pages)
7 February 1997Annual return made up to 01/02/97 (4 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 February 1996Annual return made up to 01/02/96 (4 pages)
2 February 1996Annual return made up to 01/02/96 (4 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
22 July 1982Incorporation (17 pages)
22 July 1982Incorporation (17 pages)