UKBizDB.co.uk

BRAY 137 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bray 137 Ltd. The company was founded 5 years ago and was given the registration number 11811360. The firm's registered office is in LONDON. You can find them at 99 Clapton Common, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRAY 137 LTD
Company Number:11811360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:99 Clapton Common, London, England, E5 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Clapton Common, London, England, E5 9AB

Director17 May 2019Active
99, Clapton Common, London, United Kingdom, E5 9AB

Director20 February 2019Active
13, Leweston Place, London, England, N16 6RJ

Director05 March 2019Active
99, Clapton Common, London, United Kingdom, E5 9AB

Director06 February 2019Active
13, Leweston Place, London, England, N16 6RJ

Director16 May 2019Active

People with Significant Control

Mr. Yisroel Kohn
Notified on:17 May 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Judith Schaechter
Notified on:16 May 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:13, Leweston Place, London, England, N16 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Property For Investments Ltd
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs. Rivka Dreyfuss
Notified on:20 February 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:99, Clapton Common, London, United Kingdom, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Yisroel Kohn
Notified on:06 February 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:99, Clapton Common, London, United Kingdom, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.