Background WavePink WaveYellow Wave

BRAY 137 LTD (11811360)

BRAY 137 LTD (11811360) is an active UK company. incorporated on 6 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRAY 137 LTD has been registered for 7 years. Current directors include KOHN, Yisroel.

Company Number
11811360
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOHN, Yisroel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAY 137 LTD

BRAY 137 LTD is an active company incorporated on 6 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRAY 137 LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11811360

LTD Company

Age

7 Years

Incorporated 6 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

KINGSLEY 12 LTD
From: 22 February 2019To: 1 March 2019
MAINHEAVEN LTD
From: 6 February 2019To: 22 February 2019
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

13 Leweston Place London N16 6RJ England
From: 16 May 2019To: 25 June 2019
99 Clapton Common London E5 9AB United Kingdom
From: 6 February 2019To: 16 May 2019
Timeline

17 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Loan Secured
Jan 20
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 17 May 2019

DREYFUSS, Rivkah

Resigned
Clapton Common, LondonE5 9AB
Born November 1968
Director
Appointed 20 Feb 2019
Resigned 05 Mar 2019

KOHN, Yisroel

Resigned
Leweston Place, LondonN16 6RJ
Born April 1977
Director
Appointed 05 Mar 2019
Resigned 16 May 2019

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 06 Feb 2019
Resigned 20 Feb 2019

SCHAECHTER, Judith

Resigned
Leweston Place, LondonN16 6RJ
Born June 1985
Director
Appointed 16 May 2019
Resigned 17 May 2019

Persons with significant control

5

1 Active
4 Ceased

Mr. Yisroel Kohn

Active
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2019

Mrs Judith Schaechter

Ceased
Leweston Place, LondonN16 6RJ
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2019
Ceased 17 May 2019
Clapton Common, LondonE5 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2019
Ceased 16 May 2019

Mrs. Rivka Dreyfuss

Ceased
Clapton Common, LondonE5 9AB
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2019
Ceased 05 Mar 2019

Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2019
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 March 2019
RESOLUTIONSResolutions
Resolution
22 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 February 2019
NEWINCIncorporation