Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAYIS SHELI LTD
Company Information for

BAYIS SHELI LTD

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
05576871
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bayis Sheli Ltd
BAYIS SHELI LTD was founded on 2005-09-28 and has its registered office in London. The organisation's status is listed as "Active". Bayis Sheli Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAYIS SHELI LTD
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Charity Registration
Charity Number 1113631
Charity Address 84 LEADALE ROAD, LONDON, N15 6BH
Charter BAYIS SHELI WAS ESTABLISHED WITH THE PURPOSE OF DEVELOPING A HOME TO PROVIDE RESIDENTIAL CARE AND RESPITE TO DISABLED CHILDREN, PARTICULARLY WITH A VIEW TO MEETING THE NEEDS OF ORTHODOX JEWISH CHILDREN FOR PROVISION WHICH IS CONSISTENT WITH THEIR CULTURE AND FAITH.
Filing Information
Company Number 05576871
Company ID Number 05576871
Date formed 2005-09-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 04:23:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYIS SHELI LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAYIS SHELI LTD

Current Directors
Officer Role Date Appointed
LEAH STERN
Company Secretary 2005-09-28
CHERYL GLUCK
Director 2005-09-28
MOSES HIRSCHLER
Director 2011-08-01
ALAN ABRAHAM KIMCHE
Director 2013-08-28
JACOB SOROTSKIN
Director 2013-09-02
LEAH STERN
Director 2005-09-28
ALEXANDER STROM
Director 2005-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
OSHI ALAN WEISSBRAUN
Director 2013-09-02 2017-03-16
AARON HALPERN
Director 2005-09-28 2013-06-09
LEON RABINOWITZ
Director 2005-09-28 2012-10-15
JOSEPH SCHLEIDER
Director 2005-09-28 2011-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOSES HIRSCHLER NORTHUMBERLAND GROVE LTD Director 2018-01-31 CURRENT 2018-01-31 Active
MOSES HIRSCHLER 149 ESTATES LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MOSES HIRSCHLER CROMWOOD SOCIAL CIC Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
MOSES HIRSCHLER LAMPGAZE LTD Director 2017-06-26 CURRENT 2006-10-16 Active
MOSES HIRSCHLER 57 ESTATES LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
MOSES HIRSCHLER WELBECK PORTLAND PROPERTIES LTD Director 2016-08-22 CURRENT 2013-07-03 Active
MOSES HIRSCHLER LUTON DEVELOPMENTS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-01-09
MOSES HIRSCHLER LATIMER ESTATES LTD Director 2016-07-27 CURRENT 2016-07-27 Active
MOSES HIRSCHLER PARKWAY HEIGHTS LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
MOSES HIRSCHLER M & P LEADALE ESTATES LTD Director 2014-03-03 CURRENT 2014-03-03 Active
MOSES HIRSCHLER CROMWOOD HOUSING LTD Director 2013-04-21 CURRENT 2011-09-07 Active
MOSES HIRSCHLER BUCKLANE ESTATES LTD Director 2013-04-05 CURRENT 2011-03-23 Active
MOSES HIRSCHLER FREEGROVE PROPERTIES LIMITED Director 2008-07-16 CURRENT 2005-12-19 Active
MOSES HIRSCHLER CROMWOOD LTD Director 2007-04-23 CURRENT 2002-08-15 Active
ALAN ABRAHAM KIMCHE J.N.F.CHARITABLE TRUST Director 2014-01-27 CURRENT 1939-07-21 Active
ALEXANDER STROM INTERNATIONAL PRINTER UNION LIMITED Director 2016-01-01 CURRENT 2003-11-21 Active
ALEXANDER STROM PARSHA LIMITED Director 2011-01-25 CURRENT 1972-08-04 Active
ALEXANDER STROM STROM BROTHERS LIMITED Director 2009-11-05 CURRENT 2009-10-29 Active
ALEXANDER STROM VMAL LIMITED Director 2006-07-13 CURRENT 2006-07-13 Active
ALEXANDER STROM STROM INTERNATIONAL LIMITED Director 1998-02-16 CURRENT 1998-02-12 Active
ALEXANDER STROM PARDES HOUSE AND BEIS YAACOV PRIMARY SCHOOLS FOUNDATION Director 1995-10-02 CURRENT 1995-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHERYL GLUCK
2023-10-20CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-23AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-06-11AP01DIRECTOR APPOINTED MR SHIMON DAVID COHEN
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STROM
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ABRAHAM KIMCHE
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR OSHI ALAN WEISSBRAUN
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Mr Oshi Alan Weissbraun on 2015-09-01
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-26RES01ADOPT ARTICLES 26/09/14
2014-06-26RES01ADOPT ARTICLES 26/06/14
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-23AA01Previous accounting period shortened from 29/03/13 TO 28/03/13
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/13 FROM 43 Craven Walk London N16 6BS
2013-12-17AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055768710004
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055768710003
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055768710002
2013-09-04AP01DIRECTOR APPOINTED MR OSHI ALAN WEISSBRAUN
2013-09-02AP01DIRECTOR APPOINTED MR JACOB SOROTSKIN
2013-08-29AP01DIRECTOR APPOINTED RABBI ALAN ABRAHAM KIMCHE
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON HALPERN
2013-03-19AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-12-25AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-10-17AR0113/10/12 NO MEMBER LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LEON RABINOWITZ
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AR0113/10/11 NO MEMBER LIST
2011-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2011 FROM LOWER GROUND FLOOR OFFICES 124 STAMFORD HILL LONDON N16 6QT UNITED KINGDOM
2011-08-10AP01DIRECTOR APPOINTED MR MOSES HIRSCHLER
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCHLEIDER
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-11-23AR0113/10/10 NO MEMBER LIST
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 124 STAMFORD HILL LONDON N16 6QT
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH STERN / 22/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON HALPERN / 22/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL GUICK / 22/11/2010
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / LEAH STERN / 01/11/2010
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 1 ROUNDWOOD TERRACE VARTRY ROAD LONDON N15 6PY
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2009-10-26AR0113/10/09
2009-02-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-05363aANNUAL RETURN MADE UP TO 28/09/08
2007-11-20363sANNUAL RETURN MADE UP TO 28/09/07
2007-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-09-06225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2006-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/06
2006-11-15363sANNUAL RETURN MADE UP TO 28/09/06
2005-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to BAYIS SHELI LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAYIS SHELI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-30 Outstanding FUTUREBUILDERS ENGLAND LIMITED
2013-10-29 Outstanding BARCLAYS BANK PLC
2013-10-03 Outstanding BARCLAYS BANK PLC
CHARGE OVER PROPERTY 2009-01-28 Outstanding FUTUREBUILDERS ENGLAND LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAYIS SHELI LTD

Intangible Assets
Patents
We have not found any records of BAYIS SHELI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BAYIS SHELI LTD
Trademarks
We have not found any records of BAYIS SHELI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYIS SHELI LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as BAYIS SHELI LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BAYIS SHELI LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYIS SHELI LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAYIS SHELI LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.