Background WavePink WaveYellow Wave

BEROCHA VEHAZLOCHA LTD (13214702)

BEROCHA VEHAZLOCHA LTD (13214702) is an active UK company. incorporated on 19 February 2021. 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. BEROCHA VEHAZLOCHA LTD has been registered for 5 years. Current directors include GOLDMAN, Aron, NEUFELD, Menachem Mannes.

Company Number
13214702
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
33 West Bank, London, N16 5DF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDMAN, Aron, NEUFELD, Menachem Mannes
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEROCHA VEHAZLOCHA LTD

BEROCHA VEHAZLOCHA LTD is an active company incorporated on 19 February 2021 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. BEROCHA VEHAZLOCHA LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13214702

LTD Company

Age

5 Years

Incorporated 19 February 2021

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

33 West Bank London, N16 5DF,

Previous Addresses

31 Heathland Road London N16 5PG United Kingdom
From: 19 February 2021To: 25 February 2021
Timeline

7 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Loan Secured
Jul 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLDMAN, Aron

Active
Vartry Road, LondonN15 6PR
Born August 1957
Director
Appointed 05 Apr 2021

NEUFELD, Menachem Mannes

Active
Vartry Road, LondonN15 6PR
Born November 1971
Director
Appointed 25 Feb 2021

FRAND, Isaac

Resigned
Heathland Road, LondonN16 5PG
Born November 1979
Director
Appointed 19 Feb 2021
Resigned 25 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Menachem Mannes Neufeld

Active
Vartry Road, LondonN15 6PR
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021

Mr Isaac Frand

Ceased
Heathland Road, LondonN16 5PG
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Incorporation Company
19 February 2021
NEWINCIncorporation