Background WavePink WaveYellow Wave

B'EZER HASHEM LIMITED (14161280)

B'EZER HASHEM LIMITED (14161280) is an active UK company. incorporated on 9 June 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. B'EZER HASHEM LIMITED has been registered for 3 years. Current directors include HERSH, David, ROTENBERG, Daniel, Mr..

Company Number
14161280
Status
active
Type
ltd
Incorporated
9 June 2022
Age
3 years
Address
233a Golders Green Road, London, NW11 9ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HERSH, David, ROTENBERG, Daniel, Mr.
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B'EZER HASHEM LIMITED

B'EZER HASHEM LIMITED is an active company incorporated on 9 June 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. B'EZER HASHEM LIMITED was registered 3 years ago.(SIC: 47990)

Status

active

Active since 3 years ago

Company No

14161280

LTD Company

Age

3 Years

Incorporated 9 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

233a Golders Green Road London, NW11 9ES,

Previous Addresses

50 Heathfield Gardens London NW11 9JA England
From: 9 June 2022To: 22 December 2022
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Dec 22
Director Left
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Apr 25
New Owner
Apr 25
New Owner
Nov 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HERSH, David

Active
Golders Green Road, LondonNW11 9ES
Born December 1960
Director
Appointed 22 Dec 2022

ROTENBERG, Daniel, Mr.

Active
Montpelier Rise, LondonNW11 9DU
Born July 1959
Director
Appointed 02 Apr 2025

GLASSMAN, Mordechai Dov

Resigned
LondonNW11 9JA
Born November 1994
Director
Appointed 09 Jun 2022
Resigned 22 Dec 2022

Persons with significant control

4

3 Active
1 Ceased

Mrs Jacqueline Deborah Rotenberg

Active
Golders Green Road, LondonNW11 9ES
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Nov 2025

Mr. Daniel Rotenberg

Active
Golders Green Road, LondonNW11 9ES
Born July 1959

Nature of Control

Significant influence or control
Notified 02 Apr 2025

Mr David Hersh

Active
Golders Green Road, LondonNW11 9ES
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2022

Mr Mordechai Dov Glassman

Ceased
LondonNW11 9JA
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Incorporation Company
9 June 2022
NEWINCIncorporation