Company NameBh Estates Ltd
DirectorLeon Rabinowitz
Company StatusActive
Company Number05131722
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Leon Rabinowitz
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gilda Crescent
London
N16 6JP
Secretary NameMrs Miriam Rabinowitz
NationalityBritish
StatusCurrent
Appointed18 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilda Crescent
London
N16 6JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebh-estates-ltd.com

Location

Registered Address6 Ground Floor
220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mrs Miriam Rabinowitz
50.00%
Ordinary
50 at £1Rabbi Leon Rabinowitz
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,773
Cash£490
Current Liabilities£587,070

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

28 November 2011Delivered on: 30 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 and 4 albert road widnes t/no CH339908 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 August 2011Delivered on: 17 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 May 2007Delivered on: 25 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 4 albert road widnes t/n CH339908. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 June 2004Delivered on: 6 July 2004
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a 2 and 4 albert road widness t/no CH339908. See the mortgage charge document for full details.
Outstanding
2 May 2007Delivered on: 5 May 2007
Satisfied on: 27 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 2004Delivered on: 6 July 2004
Satisfied on: 31 May 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 and 4 albert road. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 September 2020Registered office address changed from Brentmead House Britannia Road London N12 9RU to 6 Ground Floor 220 the Vale London NW11 8SR on 17 September 2020 (1 page)
4 August 2020Confirmation statement made on 18 May 2020 with updates (7 pages)
30 July 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
6 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
21 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
12 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
25 April 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Return made up to 18/05/09; full list of members (3 pages)
3 July 2009Return made up to 18/05/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 July 2008Return made up to 18/05/08; full list of members (3 pages)
15 July 2008Return made up to 18/05/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 18/05/07; full list of members (6 pages)
14 June 2007Return made up to 18/05/07; full list of members (6 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 18/05/06; full list of members (6 pages)
31 May 2006Return made up to 18/05/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 18/05/05; full list of members (6 pages)
14 June 2005Return made up to 18/05/05; full list of members (6 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Ad 22/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: brentmead house britannia rd london N12 9RU (1 page)
8 June 2004Registered office changed on 08/06/04 from: brentmead house britannia rd london N12 9RU (1 page)
8 June 2004Ad 22/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
18 May 2004Incorporation (9 pages)
18 May 2004Incorporation (9 pages)