Beit Shemesh
99621
Israel
Secretary Name | Judith Louise Frei |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2004(1 day after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | Rechov Nachal Dolev 51/S Beit Shemesh 99621 Israel |
Director Name | NOE Group Corporate Services (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 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 | 11 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | F & C Reit (Corporate Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 June 2014) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2014(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Registered Address | 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gabriel Frei 50.00% Ordinary |
---|---|
1 at £1 | Judith Louise Frei 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £64,845 |
Net Worth | -£19,866 |
Current Liabilities | £1,266,552 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 6 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 December |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
12 September 2017 | Delivered on: 14 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 98 and 99 high street, stourbridge, DY8 1EQ as the same is registered at hm land registry with title no WM625172 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 16 rumbridge street, totton, SO40 9DP as the same is registered at hm land registry with title no HP178215 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 28-30 the bossard centre, high street, leighton buzzard, LU7 1DH as the same is registered at hm land registry with title no BD120572 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 1 and 3 king street, ulverston, LA12 7DY as the same is registered at hm land registry with title no CU64853 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
12 September 2017 | Delivered on: 14 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 98 and 99 high street, stourbridge (DY8 1EQ) as the same is registered at hm land registry with title number WM625172.. The freehold property known as 16 rumbridge street, totton (SO40 9DP) as the same is registered at hm land registry with title number HP178215.. The freehold property known as 28-30 the bossard centre, high street, leighton buzzard, LU7 1DH as the same is registered at hm land registry with title no BD120572. The freehold property known as 1 and 3 king street, ulverston, LA12 7DY as the same is registered at hm land registry with title no CU64853. Outstanding |
28 September 2006 | Delivered on: 5 October 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 charles street milford haven t/n CYM16440. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 September 2006 | Delivered on: 5 October 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 rumbridge street totton southampton t/n HP178215. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 September 2006 | Delivered on: 5 October 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2220 coventry road sheldon t/n WM328347. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 September 2006 | Delivered on: 5 October 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98/99 high street stourbridge west midlands t/n WM625172. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 April 2005 | Delivered on: 13 May 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/3 king street ulverston t/n CU64853. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 April 2005 | Delivered on: 13 May 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28/30 waterborne leighton buzzard t/n BD120572. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 December 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
6 January 2023 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
28 March 2022 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 30 Market Place London W1W 8AP on 28 March 2022 (1 page) |
23 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
13 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
26 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
29 November 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
29 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
3 September 2018 | Previous accounting period shortened from 7 December 2017 to 6 December 2017 (1 page) |
14 August 2018 | Previous accounting period extended from 23 November 2017 to 7 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
17 November 2017 | Appointment of Noe Group Corporate Services as a director on 20 October 2017 (3 pages) |
17 November 2017 | Appointment of Noe Group Corporate Services as a director on 20 October 2017 (3 pages) |
7 October 2017 | Satisfaction of charge 2 in full (4 pages) |
7 October 2017 | Satisfaction of charge 3 in full (4 pages) |
7 October 2017 | Satisfaction of charge 1 in full (4 pages) |
7 October 2017 | Satisfaction of charge 3 in full (4 pages) |
7 October 2017 | Satisfaction of charge 4 in full (4 pages) |
7 October 2017 | Satisfaction of charge 1 in full (4 pages) |
7 October 2017 | Satisfaction of charge 4 in full (4 pages) |
7 October 2017 | Satisfaction of charge 5 in full (4 pages) |
7 October 2017 | Satisfaction of charge 6 in full (4 pages) |
7 October 2017 | Satisfaction of charge 2 in full (4 pages) |
7 October 2017 | Satisfaction of charge 6 in full (4 pages) |
7 October 2017 | Satisfaction of charge 5 in full (4 pages) |
14 September 2017 | Registration of charge 052840450008, created on 12 September 2017 (15 pages) |
14 September 2017 | Registration of charge 052840450008, created on 12 September 2017 (15 pages) |
14 September 2017 | Registration of charge 052840450007, created on 12 September 2017 (20 pages) |
14 September 2017 | Registration of charge 052840450007, created on 12 September 2017 (20 pages) |
1 September 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
1 September 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
29 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of F&C Reit (Corporate Services) Limited as a director on 8 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of F&C Reit (Corporate Services) Limited as a director on 8 August 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
2 September 2016 | Micro company accounts made up to 30 November 2015 (5 pages) |
2 September 2016 | Micro company accounts made up to 30 November 2015 (5 pages) |
18 August 2016 | Previous accounting period shortened from 24 November 2015 to 23 November 2015 (1 page) |
18 August 2016 | Previous accounting period shortened from 24 November 2015 to 23 November 2015 (1 page) |
21 November 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
21 November 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
20 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 August 2015 | Previous accounting period shortened from 25 November 2014 to 24 November 2014 (1 page) |
13 August 2015 | Previous accounting period shortened from 25 November 2014 to 24 November 2014 (1 page) |
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
15 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 August 2014 | Previous accounting period shortened from 26 November 2013 to 25 November 2013 (1 page) |
22 August 2014 | Previous accounting period shortened from 26 November 2013 to 25 November 2013 (1 page) |
17 July 2014 | Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (4 pages) |
17 July 2014 | Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (4 pages) |
17 July 2014 | Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (4 pages) |
3 July 2014 | Termination of appointment of F & C Reit (Corporate Directors) Limited as a director (2 pages) |
3 July 2014 | Termination of appointment of F & C Reit (Corporate Directors) Limited as a director (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
20 August 2013 | Previous accounting period shortened from 27 November 2012 to 26 November 2012 (1 page) |
20 August 2013 | Previous accounting period shortened from 27 November 2012 to 26 November 2012 (1 page) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 November 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 24 November 2010 (1 page) |
24 November 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 24 November 2010 (1 page) |
18 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 December 2009 | Director's details changed for Reit (Company Directors) Limited on 2 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Reit (Company Directors) Limited on 2 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Reit (Company Directors) Limited on 2 December 2009 (3 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 September 2009 | Accounting reference date shortened from 28/11/2008 to 27/11/2008 (1 page) |
25 September 2009 | Accounting reference date shortened from 28/11/2008 to 27/11/2008 (1 page) |
25 March 2009 | Return made up to 11/11/08; full list of members (4 pages) |
25 March 2009 | Return made up to 11/11/08; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Accounting reference date shortened from 29/11/2007 to 28/11/2007 (1 page) |
29 September 2008 | Accounting reference date shortened from 29/11/2007 to 28/11/2007 (1 page) |
5 December 2007 | Return made up to 11/11/07; no change of members (7 pages) |
5 December 2007 | Return made up to 11/11/07; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 September 2007 | Accounting reference date shortened from 30/11/06 to 29/11/06 (1 page) |
24 September 2007 | Accounting reference date shortened from 30/11/06 to 29/11/06 (1 page) |
14 February 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
25 January 2007 | Return made up to 11/11/06; full list of members (7 pages) |
25 January 2007 | Return made up to 11/11/06; full list of members (7 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: c/o marcus king & co city house monks way london NW11 0AF (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: c/o marcus king & co city house monks way london NW11 0AF (1 page) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | New director appointed (5 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (5 pages) |
3 March 2006 | Return made up to 11/11/05; full list of members (2 pages) |
3 March 2006 | Return made up to 11/11/05; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 115 craven park rd london N15 6BL (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 115 craven park rd london N15 6BL (1 page) |
13 May 2005 | Particulars of mortgage/charge (4 pages) |
13 May 2005 | Particulars of mortgage/charge (4 pages) |
13 May 2005 | Particulars of mortgage/charge (4 pages) |
13 May 2005 | Particulars of mortgage/charge (4 pages) |
18 January 2005 | Ad 11/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2005 | Ad 11/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Incorporation (12 pages) |
11 November 2004 | Incorporation (12 pages) |