London
N16 6JP
Secretary Name | Mrs Miriam Rabinowitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilda Crescent London N16 6JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bh-estates-ltd.com |
---|
Registered Address | 6 Ground Floor 220 The Vale London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mrs Miriam Rabinowitz 50.00% Ordinary |
---|---|
50 at £1 | Rabbi Leon Rabinowitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,773 |
Cash | £490 |
Current Liabilities | £587,070 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
28 November 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 |
17 September 2020 | Registered 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 2020 | Confirmation statement made on 18 May 2020 with updates (7 pages) |
30 July 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
6 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 April 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
15 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 June 2007 | Return made up to 18/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 18/05/07; full list of members (6 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Ad 22/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: brentmead house britannia rd london N12 9RU (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: brentmead house britannia rd london N12 9RU (1 page) |
8 June 2004 | Ad 22/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
18 May 2004 | Incorporation (9 pages) |
18 May 2004 | Incorporation (9 pages) |