Company NameBexcrown Properties Limited
DirectorsSelwyn Lloyd Tash and Royston Charles Mark Thake
Company StatusActive
Company Number05634058
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Selwyn Lloyd Tash
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Allandale Avenue
London
N3 3PJ
Director NameMr Royston Charles Mark Thake
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address11 Lodge Avenue
Elstree
Hertfordshire
WD6 3LX
Secretary NameSelwyn Lloyd Tash
NationalityBritish
StatusCurrent
Appointed01 February 2014(8 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address10 Allandale Avenue
London
N3 3PJ
Secretary NameStephen Jonathan Nelken
NationalityBritish
StatusResigned
Appointed01 December 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address2 Northfield Avenue
Pinner
Middlesex
HA5 1AL
Secretary NameMrs Hilary Ann Gotkine
NationalityBritish
StatusResigned
Appointed07 March 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address10 Langside Crescent
Southgate
London
N14 7DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Selwyn Lloyd & Mrs Julia Elizabeth Tash
50.00%
Ordinary
25 at £1Francine Doreen Thake
25.00%
Ordinary
25 at £1Mr Stuart Russell & Mrs Candice Jayne Goldstein
25.00%
Ordinary

Financials

Year2014
Net Worth£207,590
Cash£59,341
Current Liabilities£8,751

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

2 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
5 December 2016Director's details changed for Mr Selwyn Lloyd Tash on 25 November 2016 (2 pages)
5 December 2016Secretary's details changed for Selwyn Lloyd Tash on 25 November 2016 (1 page)
5 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
5 December 2016Director's details changed for Mr Selwyn Lloyd Tash on 25 November 2016 (2 pages)
5 December 2016Secretary's details changed for Selwyn Lloyd Tash on 25 November 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
14 March 2014Termination of appointment of Hilary Gotkine as a secretary (2 pages)
14 March 2014Termination of appointment of Hilary Gotkine as a secretary (2 pages)
13 March 2014Appointment of Selwyn Lloyd Tash as a secretary (3 pages)
13 March 2014Appointment of Selwyn Lloyd Tash as a secretary (3 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Selwyn Lloyd Tash on 19 October 2009 (3 pages)
27 November 2009Director's details changed for Selwyn Lloyd Tash on 19 October 2009 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 23/11/08; full list of members (3 pages)
8 January 2009Return made up to 23/11/08; full list of members (3 pages)
17 November 2008Director's change of particulars / selwyn tash / 18/09/2008 (1 page)
17 November 2008Director's change of particulars / selwyn tash / 18/09/2008 (1 page)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 March 2008Secretary appointed hilary anne gotkine (2 pages)
18 March 2008Secretary appointed hilary anne gotkine (2 pages)
11 March 2008Appointment terminated secretary stephen nelken (1 page)
11 March 2008Appointment terminated secretary stephen nelken (1 page)
16 January 2008Return made up to 23/11/07; full list of members (2 pages)
16 January 2008Return made up to 23/11/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 23/11/06; full list of members (2 pages)
4 January 2007Return made up to 23/11/06; full list of members (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
10 May 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
18 January 2006Registered office changed on 18/01/06 from: hathaway house popes drive london N3 1QF (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: hathaway house popes drive london N3 1QF (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 788-790 finchley road london NW11 7TJ (1 page)
13 December 2005Registered office changed on 13/12/05 from: 788-790 finchley road london NW11 7TJ (1 page)
23 November 2005Incorporation (16 pages)
23 November 2005Incorporation (16 pages)