Background WavePink WaveYellow Wave

BEIS BRUCHA LIMITED (06893224)

BEIS BRUCHA LIMITED (06893224) is an active UK company. incorporated on 30 April 2009. with registered office in Greenford. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BEIS BRUCHA LIMITED has been registered for 16 years. Current directors include HOCHHAUSER, Ronald Edward, LEVISON, Arieh Leib, MOSKOVITZ, Chavi and 2 others.

Company Number
06893224
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2009
Age
16 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HOCHHAUSER, Ronald Edward, LEVISON, Arieh Leib, MOSKOVITZ, Chavi, SINITSKY, Sydney Samuel, WEISS, Nicha
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS BRUCHA LIMITED

BEIS BRUCHA LIMITED is an active company incorporated on 30 April 2009 with the registered office located in Greenford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BEIS BRUCHA LIMITED was registered 16 years ago.(SIC: 87900)

Status

active

Active since 16 years ago

Company No

06893224

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 30 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

First Floor 94 Stamford Hill London N16 6XS England
From: 9 February 2018To: 12 January 2022
5 Windus Road London N16 6UT
From: 11 June 2013To: 9 February 2018
208 Lordship Road London N16 5ES
From: 30 April 2009To: 11 June 2013
Timeline

22 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 20
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
0
Funding
8
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HOCHHAUSER, Ronald Edward

Active
Oldfield Lane North, GreenfordUB6 0FX
Born September 1959
Director
Appointed 01 Nov 2021

LEVISON, Arieh Leib

Active
Gresham Gardens, LondonNW11 8PA
Born September 1965
Director
Appointed 01 Nov 2021

MOSKOVITZ, Chavi

Active
Lingwood Road, LondonE5 9BN
Born July 1964
Director
Appointed 27 Jan 2022

SINITSKY, Sydney Samuel

Active
Stamford Hill, LondonN16 6QT
Born May 1948
Director
Appointed 06 Nov 2019

WEISS, Nicha

Active
Darenth Road, LondonN16 6ED
Born January 1962
Director
Appointed 27 Jan 2022

HIRSCHLER, Moses

Resigned
Lordship Road, LondonN16 5ES
Secretary
Appointed 30 Apr 2009
Resigned 01 Nov 2021

EDEL, Alex

Resigned
94 Stamford Hill, LondonN16 6XS
Born May 1948
Director
Appointed 30 Apr 2009
Resigned 01 Nov 2021

KLEIN, Abraham

Resigned
15 Darenth Road, LondonN16 6EP
Born July 1963
Director
Appointed 30 Apr 2009
Resigned 18 Jan 2021

SPITZER, Richard

Resigned
5 Paget Road, LondonN16 5HD
Born April 1944
Director
Appointed 30 Apr 2009
Resigned 01 Nov 2021

Persons with significant control

8

0 Active
8 Ceased

Mrs Nicha Weiss

Ceased
Darenth Road, LondonN16 6ED
Born January 1962

Nature of Control

Significant influence or control
Notified 27 Jan 2022
Ceased 27 Jan 2022

Mrs Chavi Moskovitz

Ceased
Lingwood Road, LondonE5 9BN
Born July 1964

Nature of Control

Significant influence or control
Notified 27 Jan 2022
Ceased 27 Jan 2022

Mr Sidney Samuel Sinitsky

Ceased
Stamford Hill, LondonN16 6QT
Born May 1948

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 27 Jan 2022

Mr Ronald Edward Hochhauser

Ceased
Oldfield Lane North, GreenfordUB6 0FX
Born September 1959

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 27 Jan 2022

Mr Arieh Leib Levison

Ceased
Gresham Gardens, LondonNW11 8PA
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 27 Jan 2022

Mr Alex Edel

Ceased
Craven Walk, LondonN16 6BT
Born May 1948

Nature of Control

Significant influence or control
Notified 30 Apr 2017
Ceased 01 Nov 2021

Mr Richard Spitzer

Ceased
Paget Road, LondonN16 5ND
Born April 1944

Nature of Control

Significant influence or control
Notified 30 Apr 2017
Ceased 01 Nov 2021

Mr Abraham Klein

Ceased
Darenth Road, LondonN16 6EP
Born July 1963

Nature of Control

Significant influence or control
Notified 30 Apr 2017
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2011
AR01AR01
Change Person Secretary Company With Change Date
26 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2010
AR01AR01
Change Person Secretary Company With Change Date
23 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Change Sail Address Company
23 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Resolution
30 July 2009
RESOLUTIONSResolutions
Incorporation Company
30 April 2009
NEWINCIncorporation