Company NameBh Thirteen Ltd
DirectorMeir Eichler
Company StatusActive
Company Number05618669
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Meir Eichler
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2006(11 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleProperty
Country of ResidenceEngland
Correspondence Address16 Saltire Gardens
Salford
Lancashire
M7 4BG
Secretary NameMr Jonathan David Goldblatt
NationalityEnglish
StatusCurrent
Appointed01 February 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Holden Road
Salford
Manchester
Lancashire
M7 4LR
Secretary NameMr Phillip Shragy Oppman
NationalityCanadian
StatusResigned
Appointed01 November 2006(11 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Saltire Gardens
Salford
Manchester
M7 4BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Meir Eichler
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

8 June 2006Delivered on: 10 June 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 milton court, horsefield way, bredbury, stockport t/n GM567641, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding

Filing History

10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
11 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
2 July 2014Registered office address changed from Haffner Koff 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Haffner Koff 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Haffner Koff 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 2 July 2014 (1 page)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
8 May 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 May 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
6 October 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (2 pages)
6 October 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (2 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Meir Eichler on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Meir Eichler on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Meir Eichler on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
26 May 2009Return made up to 10/11/08; full list of members (3 pages)
26 May 2009Return made up to 10/11/08; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 January 2009Registered office changed on 29/01/2009 from unit 38 leslie hough way salford university business park salford manchester M6 6AJ (1 page)
29 January 2009Registered office changed on 29/01/2009 from unit 38 leslie hough way salford university business park salford manchester M6 6AJ (1 page)
4 January 2008Registered office changed on 04/01/08 from: unit 26 leslie hough way salford university business park salford manchester M6 6AJ (1 page)
4 January 2008Return made up to 10/11/07; full list of members (2 pages)
4 January 2008Return made up to 10/11/07; full list of members (2 pages)
4 January 2008Registered office changed on 04/01/08 from: unit 26 leslie hough way salford university business park salford manchester M6 6AJ (1 page)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
8 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 86 princess st manchester M1 6NP (1 page)
13 July 2007Registered office changed on 13/07/07 from: 86 princess st manchester M1 6NP (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Return made up to 10/11/06; full list of members (6 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Return made up to 10/11/06; full list of members (6 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
10 November 2005Incorporation (9 pages)
10 November 2005Incorporation (9 pages)