Background WavePink WaveYellow Wave

FRIENDS OF BELZ TEL-AVIV LTD (07956074)

FRIENDS OF BELZ TEL-AVIV LTD (07956074) is an active UK company. incorporated on 20 February 2012. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FRIENDS OF BELZ TEL-AVIV LTD has been registered for 14 years. Current directors include ABELESS, Simon, KONIG, Abraham, KONIG, Henri.

Company Number
07956074
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2012
Age
14 years
Address
2nd Floor Parkgates, Manchester, M25 0TL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABELESS, Simon, KONIG, Abraham, KONIG, Henri
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF BELZ TEL-AVIV LTD

FRIENDS OF BELZ TEL-AVIV LTD is an active company incorporated on 20 February 2012 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FRIENDS OF BELZ TEL-AVIV LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07956074

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 25/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 November 2025
Period: 1 March 2024 - 25 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

2nd Floor Parkgates Bury New Road Manchester, M25 0TL,

Previous Addresses

C/O G a Harris & Co Ltd Brulimar House Brulimar House Jubilee Road Middleton Manchester M24 2LX
From: 19 February 2014To: 29 November 2017
52 Watermint Quay Craven Walk London London N16 6DD England
From: 20 February 2012To: 19 February 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

KONIG, Henri, Mr

Active
Ashtead Road, LondonE5 9BH
Secretary
Appointed 20 Feb 2012

ABELESS, Simon

Active
Watermint Quay, LondonN16 6DD
Born August 1967
Director
Appointed 20 Feb 2012

KONIG, Abraham

Active
Watermint Quay, LondonN16 6DD
Born July 1971
Director
Appointed 20 Feb 2012

KONIG, Henri

Active
Watermint Quay, LondonN16 6DD
Born February 1949
Director
Appointed 20 Feb 2012

Persons with significant control

1

Mr Henri Konig

Active
Bury New Road, ManchesterM25 0TL
Born February 1949

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

53

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 November 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 February 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Incorporation Company
20 February 2012
NEWINCIncorporation