You are here: bizstats.co.uk > a-z index > B list > BN list

Bnei Klor Ltd LONDON


Bnei Klor started in year 2014 as Private Limited Company with registration number 09277639. The Bnei Klor company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 142 Bridge Lane. Postal code: NW11 9JS.

The firm has 2 directors, namely Alan K., Naomi K.. Of them, Naomi K. has been with the company the longest, being appointed on 23 October 2014 and Alan K. has been with the company for the least time - from 16 February 2017. Currently there is 1 former director listed by the firm - Philip K., who left the firm on 16 February 2017. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Bnei Klor Ltd Address / Contact

Office Address 142 Bridge Lane
Town London
Post code NW11 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09277639
Date of Incorporation Thu, 23rd Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Alan K.

Position: Director

Appointed: 16 February 2017

Naomi K.

Position: Director

Appointed: 23 October 2014

Philip K.

Position: Director

Appointed: 01 January 2016

Resigned: 16 February 2017

Alan K.

Position: Secretary

Appointed: 23 October 2014

Resigned: 16 February 2017

Philip K.

Position: Secretary

Appointed: 23 October 2014

Resigned: 01 January 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Alan K. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Neomie K. This PSC owns 75,01-100% shares.

Alan K.

Notified on 1 January 2017
Nature of control: significiant influence or control

Neomie K.

Notified on 1 January 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6643 02574 27112 60152 868107 82036 48312 671
Current Assets82 4333 74476 39418 174221 276108 74643 31414 978
Debtors81 7697192 1235 573168 4089266 8312 307
Net Assets Liabilities3 19048 732159 396284 788336 883609 420640 793932 896
Other Debtors81 382101185 573164 585   
Property Plant Equipment595 355888 3241 346 3461 803 6452 002 0002 109 6452 238 6852 863 936
Cash Bank In Hand664       
Net Assets Liabilities Including Pension Asset Liability3 984       
Tangible Fixed Assets595 355       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve3 974       
Other
Version Production Software       2 023
Accrued Liabilities       1 740
Additions Other Than Through Business Combinations Property Plant Equipment 255 969430 457449 989170 506 129 040 
Average Number Employees During Period   1111 
Bank Borrowings189 721246 103530 238785 7121 040 4921 021 0731 061 3671 319 846
Bank Overdrafts 3 00010 12020 000    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 886 6791 226 5011 547 6901 547 6901 792 7481 718 196 
Creditors484 8776 48626 27839 490845 901535 592579 839626 172
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 37 000100 000117 31029 494234 803  
Loans From Directors       613 396
Net Current Assets Liabilities-401 650-2 74250 116-21 316-624 625-479 152-536 525-611 194
Other Creditors483 4281 27311 68014 537840 600576 889572 480 
Other Disposals Property Plant Equipment  72 435110 000 128 803  
Property Plant Equipment Gross Cost595 355888 3241 346 3461 803 6452 003 6452 109 6452 238 6852 863 936
Taxation Social Security Payable7941 7243 5792 3395 30111 0097 35911 036
Total Assets Less Current Liabilities193 705885 5821 396 4621 782 3291 377 3751 682 7991 702 1602 252 742
Total Increase Decrease From Revaluations Property Plant Equipment 37 000100 000117 31029 494234 803 744 395
Trade Creditors Trade Payables6554898992 614    
Trade Debtors Trade Receivables3877092 005 3 8239266 8312 307
Capital Employed3 984       
Creditors Due After One Year189 721       
Creditors Due Within One Year484 083       
Number Shares Allotted1 000       
Number Shares Allotted Increase Decrease During Period1 000       
Par Value Share10       
Share Capital Allotted Called Up Paid10       
Tangible Fixed Assets Additions595 355       
Tangible Fixed Assets Cost Or Valuation595 355       
Value Shares Allotted Increase Decrease During Period10       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
Free Download (7 pages)

Company search

Advertisements