Background WavePink WaveYellow Wave

SHALOM BAYIS LIMITED (13016368)

SHALOM BAYIS LIMITED (13016368) is an active UK company. incorporated on 13 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHALOM BAYIS LIMITED has been registered for 5 years. Current directors include SCHREIBER, Laura Michelle.

Company Number
13016368
Status
active
Type
ltd
Incorporated
13 November 2020
Age
5 years
Address
118 Brent Street, London, NW4 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIBER, Laura Michelle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHALOM BAYIS LIMITED

SHALOM BAYIS LIMITED is an active company incorporated on 13 November 2020 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. SHALOM BAYIS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13016368

LTD Company

Age

5 Years

Incorporated 13 November 2020

Size

N/A

Accounts

ARD: 30/11

Overdue

4 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

118 Brent Street London, NW4 2DT,

Previous Addresses

, Flat 2 6 Golders Rise, London, NW4 2HR, England
From: 10 May 2021To: 2 January 2022
, 2nd Floor, Unit 8 165 Granville Road, London, NW2 2AZ, England
From: 13 November 2020To: 10 May 2021
Timeline

18 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Aug 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCHREIBER, Laura Michelle

Active
Brent Street, LondonNW4 2DT
Born March 1991
Director
Appointed 08 Jan 2021

BINDINGER, Nathan Benjamin

Resigned
165 Granville Road, LondonNW2 2AZ
Born August 1968
Director
Appointed 08 Jan 2021
Resigned 08 Jan 2021

GRUNHUT, Jack

Resigned
165 Granville Road, LondonNW2 2AZ
Born July 1989
Director
Appointed 21 Jan 2021
Resigned 05 Apr 2021

GRUNHUT, Jack

Resigned
165 Granville Road, LondonNW2 2AZ
Born July 1989
Director
Appointed 13 Nov 2020
Resigned 15 Nov 2020

SCHREIBER, Laura Michelle

Resigned
165 Granville Road, LondonNW2 2AZ
Born March 1991
Director
Appointed 14 Nov 2020
Resigned 08 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Ms Laura Michelle Schreiber

Active
Brent Street, LondonNW4 2DT
Born March 1991

Nature of Control

Significant influence or control
Notified 15 Nov 2020

Mr Jack Grunhut

Ceased
165 Granville Road, LondonNW2 2AZ
Born July 1989

Nature of Control

Significant influence or control
Notified 14 Nov 2020
Ceased 15 Nov 2020
165 Granville Road, LondonNW2 2AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 14 Nov 2020
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
24 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
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
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 March 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 November 2020
NEWINCIncorporation