Company NameBeaconpath Ltd
DirectorsAbraham Issacharoff and Rachel Issacharoff
Company StatusActive
Company Number04455186
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Issacharoff
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rostrevor Avenue
London
N15 6LA
Secretary NameRachel Issacharoff
NationalityBritish
StatusCurrent
Appointed01 September 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address11 Rostrevor Avenue
London
N15 6LA
Director NameMrs Rachel Issacharoff
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rostrevor Avenue
London
N15 6LA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abraham Issacharoff
50.00%
Ordinary
1 at £1Rachel Issacharoff
50.00%
Ordinary

Financials

Year2014
Net Worth£1,154,458
Cash£2,304
Current Liabilities£1,396,549

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

30 June 2023Delivered on: 30 June 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 23 barbel court, clapton common, london, E5 9AP.
Outstanding
24 September 2021Delivered on: 14 October 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 13 barbel court clapton common london E5 9AP.
Outstanding
8 June 2015Delivered on: 11 June 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: F/H 42 queen elizabeths walk london t/no LN207827.
Outstanding
3 September 2014Delivered on: 4 September 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 42 queen elizabeths walk, london, N16 0HH including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 March 2008Delivered on: 22 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £308,310 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42 queen elizabeths walk london t/n LN207827, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

30 June 2023Registration of charge 044551860005, created on 30 June 2023 (3 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
27 March 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
4 August 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
14 October 2021Registration of charge 044551860004, created on 24 September 2021 (4 pages)
13 August 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 September 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 June 2020Current accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
1 August 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 February 2018Registered office address changed from C/O Sugarwhite Assoc 4-6 Windus Mews Windus Road London N16 6UP to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page)
19 July 2017Notification of Rachel Issacharoff as a person with significant control on 4 June 2017 (2 pages)
19 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
19 July 2017Notification of Rachel Issacharoff as a person with significant control on 4 June 2017 (2 pages)
19 July 2017Notification of Abraham Issacharoff as a person with significant control on 4 June 2017 (2 pages)
19 July 2017Notification of Abraham Issacharoff as a person with significant control on 4 June 2017 (2 pages)
19 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 June 2015Registration of charge 044551860003, created on 8 June 2015 (8 pages)
11 June 2015Registration of charge 044551860003, created on 8 June 2015 (8 pages)
11 June 2015Registration of charge 044551860003, created on 8 June 2015 (8 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Appointment of Mrs Rachel Issacharoff as a director on 20 January 2015 (2 pages)
25 February 2015Appointment of Mrs Rachel Issacharoff as a director on 20 January 2015 (2 pages)
4 September 2014Registration of charge 044551860002, created on 3 September 2014 (6 pages)
4 September 2014Registration of charge 044551860002, created on 3 September 2014 (6 pages)
4 September 2014Registration of charge 044551860002, created on 3 September 2014 (6 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Director's details changed for Abraham Issacharoff on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Abraham Issacharoff on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Abraham Issacharoff on 4 June 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Return made up to 06/06/08; no change of members (6 pages)
21 July 2008Return made up to 06/06/08; no change of members (6 pages)
19 May 2008Amended accounts made up to 30 June 2007 (5 pages)
19 May 2008Amended accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 July 2007Return made up to 06/06/07; no change of members (6 pages)
19 July 2007Return made up to 06/06/07; no change of members (6 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 06/06/06; full list of members (6 pages)
20 June 2006Return made up to 06/06/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 June 2005Return made up to 06/06/05; full list of members (6 pages)
10 June 2005Return made up to 06/06/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
18 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
18 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
28 June 2003Return made up to 06/06/03; full list of members (6 pages)
28 June 2003Return made up to 06/06/03; full list of members (6 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Registered office changed on 08/09/02 from: 43 wellington avenue london N15 6AX (1 page)
8 September 2002Director resigned (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: 43 wellington avenue london N15 6AX (1 page)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
6 June 2002Incorporation (14 pages)
6 June 2002Incorporation (14 pages)