Background WavePink WaveYellow Wave

EZER BEKOVOID LIMITED (07330341)

EZER BEKOVOID LIMITED (07330341) is an active UK company. incorporated on 29 July 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EZER BEKOVOID LIMITED has been registered for 15 years. Current directors include GOLDSTEIN, Benzion, LANGBERG, Aaron, OST, Joseph Arnold and 1 others.

Company Number
07330341
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2010
Age
15 years
Address
6 Grosvenor Way, London, E5 9ND
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GOLDSTEIN, Benzion, LANGBERG, Aaron, OST, Joseph Arnold, TEITELBAUM, Joseph
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EZER BEKOVOID LIMITED

EZER BEKOVOID LIMITED is an active company incorporated on 29 July 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EZER BEKOVOID LIMITED was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07330341

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 29 July 2010

Size

N/A

Accounts

ARD: 3/11

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 August 2026
Period: 1 November 2024 - 3 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

6 Grosvenor Way London, E5 9ND,

Previous Addresses

25 Egerton Road London N16 6UE
From: 29 July 2010To: 25 December 2011
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jan 15
Director Joined
Feb 16
Director Left
Oct 18
Director Left
Aug 21
Director Joined
Sept 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOLDSTEIN, Benzion

Active
Alkham Road, LondonN16 7AA
Born March 1980
Director
Appointed 05 Jan 2022

LANGBERG, Aaron

Active
Grosvenor Way, LondonE5 9ND
Born September 1976
Director
Appointed 24 Jan 2016

OST, Joseph Arnold

Active
Grosvenor Way, LondonE5 9ND
Born March 1953
Director
Appointed 07 Jan 2015

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 29 Jul 2010

GOLDFINGER, Chanoch Simcha

Resigned
Grosvenor Way, LondonE5 9ND
Born January 1952
Director
Appointed 29 Jul 2010
Resigned 28 Nov 2020

ROTHFELD, Meyer

Resigned
Grosvenor Way, LondonE5 9ND
Born June 1954
Director
Appointed 29 Jul 2010
Resigned 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
4 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
14 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
22 February 2016
AAMDAAMD
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 December 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 December 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
22 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 July 2010
NEWINCIncorporation