Background WavePink WaveYellow Wave

BEIS SHULOIM LIMITED (12071715)

BEIS SHULOIM LIMITED (12071715) is an active UK company. incorporated on 26 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BEIS SHULOIM LIMITED has been registered for 6 years. Current directors include HAGER, Jonathan, LANGBERG, Aaron, ROTH, Zalman and 2 others.

Company Number
12071715
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2019
Age
6 years
Address
6 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAGER, Jonathan, LANGBERG, Aaron, ROTH, Zalman, STERNGOLD, Yisocher Zev, TEITELBAUM, Joseph
SIC Codes
68209, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS SHULOIM LIMITED

BEIS SHULOIM LIMITED is an active company incorporated on 26 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BEIS SHULOIM LIMITED was registered 6 years ago.(SIC: 68209, 94910)

Status

active

Active since 6 years ago

Company No

12071715

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

6 Grosvenor Way London, E5 9ND,

Previous Addresses

6 Grosvenor Way London E5 9NB United Kingdom
From: 26 June 2019To: 26 November 2024
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
May 20
Loan Secured
May 20
Director Left
Jun 22
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9NB
Secretary
Appointed 26 Jun 2019

HAGER, Jonathan

Active
Grosvenor Way, LondonE5 9ND
Born July 1966
Director
Appointed 27 Feb 2020

LANGBERG, Aaron

Active
Grosvenor Way, LondonE5 9NB
Born September 1976
Director
Appointed 26 Jun 2019

ROTH, Zalman

Active
Grosvenor Way, LondonE5 9ND
Born March 1981
Director
Appointed 24 Feb 2020

STERNGOLD, Yisocher Zev

Active
Grosvenor Way, LondonE5 9NB
Born March 1986
Director
Appointed 26 Jun 2019

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9NB
Born January 1974
Director
Appointed 26 Jun 2019

GOLDFINGER, Chanoch Simcha

Resigned
Grosvenor Way, LondonE5 9NB
Born January 1952
Director
Appointed 26 Jun 2019
Resigned 28 Nov 2020
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Incorporation Company
26 June 2019
NEWINCIncorporation