Company NameBh Eleven Ltd
DirectorYisrael A Horowitz
Company StatusActive
Company Number05618673
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yisrael A Horowitz
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address33 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameBenjamin Stern
NationalityBritish
StatusCurrent
Appointed21 December 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address80 Albert Avenue
Prestwich
Lancashire
M25 0LU
Director NameMr Meir Eichler
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2005(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2006)
RoleProperty
Country of ResidenceEngland
Correspondence Address16 Saltire Gardens
Salford
Lancashire
M7 4BG
Secretary NameMr Phillip Shragy Oppman
NationalityCanadian
StatusResigned
Appointed14 November 2005(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2006)
RoleProperty
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 Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Yisrael A. Horowitz
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

27 March 2006Delivered on: 6 April 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 bradshawgate and 2 princess street bolton t/n LA321021 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
29 December 2005Delivered on: 6 January 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: F/H land and buildings on the south west of leek road hanley t/NOSF320911 all fixtures fittings plant and machinery the related rights floating charge all other moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
23 December 2005Delivered on: 3 January 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: The south side of rocky lane aston birmingham t/n WM219939, 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

2 February 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
8 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Yisrael Aharon Horowitz on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Yisrael Aharon Horowitz on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Yisrael Aharon Horowitz on 8 December 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Return made up to 10/11/08; no change of members (4 pages)
15 December 2008Return made up to 10/11/08; no change of members (4 pages)
7 December 2007Return made up to 10/11/07; full list of members (6 pages)
7 December 2007Return made up to 10/11/07; full list of members (6 pages)
3 November 2007Registered office changed on 03/11/07 from: unit 26 leslie hough way salford university business park salford manchester M6 6AJ (1 page)
3 November 2007Registered office changed on 03/11/07 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)
14 June 2007Return made up to 10/11/06; full list of members (6 pages)
14 June 2007Return made up to 10/11/06; full list of members (6 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007New director appointed (1 page)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
6 January 2006Particulars of mortgage/charge (7 pages)
6 January 2006Particulars of mortgage/charge (7 pages)
3 January 2006Particulars of mortgage/charge (7 pages)
3 January 2006Particulars of mortgage/charge (7 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
10 November 2005Incorporation (9 pages)
10 November 2005Incorporation (9 pages)