Background WavePink WaveYellow Wave

BETHNAL GARDENS LIMITED (11996154)

BETHNAL GARDENS LIMITED (11996154) is an active UK company. incorporated on 15 May 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BETHNAL GARDENS LIMITED has been registered for 6 years. Current directors include UNGAR, Dan David, WOODS, Robin Charles.

Company Number
11996154
Status
active
Type
ltd
Incorporated
15 May 2019
Age
6 years
Address
6 Bloomsbury Square, London, WC1A 2LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UNGAR, Dan David, WOODS, Robin Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETHNAL GARDENS LIMITED

BETHNAL GARDENS LIMITED is an active company incorporated on 15 May 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. BETHNAL GARDENS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11996154

LTD Company

Age

6 Years

Incorporated 15 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

6 Bloomsbury Square London, WC1A 2LP,

Previous Addresses

, 14 Cavendish Place, London, W1G 9DJ, United Kingdom
From: 24 October 2019To: 8 September 2022
, PO Box 75804080, 14 Cavendish Place 14, Cavendish Place, London, London, W1G 9DJ, United Kingdom
From: 15 May 2019To: 24 October 2019
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Oct 19
New Owner
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 19
Loan Secured
Apr 22
Loan Cleared
Apr 22
Owner Exit
Oct 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

WOODS, Robin Charles

Active
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 15 May 2019

UNGAR, Dan David

Active
Cavendish Place, LondonW1G 9DJ
Born December 1976
Director
Appointed 15 May 2019

WOODS, Robin Charles

Active
Cavendish Place, LondonW1G 9DJ
Born December 1980
Director
Appointed 15 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Athol Street, Isle Of ManIM1 1LB

Nature of Control

Significant influence or control
Notified 08 Oct 2024

Mr Dan David Ungar

Ceased
Bloomsbury Square, LondonWC1A 2LP
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2019
Ceased 08 Oct 2024

Estera Trust (Isle Of Man) Limited

Ceased
Athol Street, DouglasIM1 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 15 May 2019
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Incorporation Company
15 May 2019
NEWINCIncorporation