Company NameBessemer Estates Ltd
DirectorsAron Nezri and Schloime Rand
Company StatusActive
Company Number06376994
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aron Nezri
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Braydon Road
London
N16 6QB
Secretary NameMr Aron Nezri
NationalityBritish
StatusCurrent
Appointed20 November 2007(2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Braydon Road
London
N16 6QB
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
Director NameMr Jacob Meir Dreyfuss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

333.4k at £1Aron Nexri
50.00%
Ordinary B
333.4k at £1Schloime Rand
50.00%
Ordinary B
1 at £1Aron Nezri
0.00%
Ordinary A
1 at £1Schloime Rand
0.00%
Ordinary A

Financials

Year2014
Net Worth-£27,232
Cash£14,922
Current Liabilities£629,540

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due20 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End20 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

15 February 2013Delivered on: 21 February 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 1-11 bessemer way great yarmouth norfolk t/no's NK370861 NK370862 NK370863 NK370864 NK370866 NK370867 NK370868 NK370869 and NK370870 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
31 January 2013Delivered on: 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
16 March 2012Delivered on: 20 March 2012
Satisfied on: 2 February 2013
Persons entitled: Aubrey Weis

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 1 bessemer way, harfreys industrial estate, great yarmouth, t/no: NK370861.
Fully Satisfied
22 January 2008Delivered on: 23 January 2008
Satisfied on: 16 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-11 bessemer way harleys industrial estate great yarmouth norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 December 2007Delivered on: 20 December 2007
Satisfied on: 20 March 2012
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 24 March 2019 (9 pages)
15 December 2019Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 24 March 2018 (9 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
5 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 24 March 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 24 March 2016 (7 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 666,858
(6 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 666,858
(6 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (7 pages)
23 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 666,858
(6 pages)
23 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 666,858
(6 pages)
19 December 2014Total exemption small company accounts made up to 24 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 24 March 2014 (7 pages)
29 April 2014Annual return made up to 17 February 2014 with a full list of shareholders (5 pages)
29 April 2014Annual return made up to 17 February 2014 with a full list of shareholders (5 pages)
26 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 666,858
(6 pages)
26 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 666,858
(6 pages)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 25/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 25/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
23 December 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
29 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2012Current accounting period extended from 28 September 2012 to 24 March 2013 (1 page)
21 September 2012Current accounting period extended from 28 September 2012 to 24 March 2013 (1 page)
27 June 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
1 March 2012Appointment of Mr Schloime Rand as a director (2 pages)
1 March 2012Appointment of Mr Schloime Rand as a director (2 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
15 December 2011Secretary's details changed for Mr Aron Nezri on 31 October 2010 (1 page)
15 December 2011Secretary's details changed for Mr Aron Nezri on 31 October 2010 (1 page)
11 August 2011Termination of appointment of Chaskel Rand as a director (2 pages)
11 August 2011Termination of appointment of Chaskel Rand as a director (2 pages)
28 June 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 28 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 28 September 2009 (8 pages)
24 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 28 September 2008 (6 pages)
12 October 2009Total exemption small company accounts made up to 28 September 2008 (6 pages)
13 July 2009Accounting reference date shortened from 30/09/2008 to 28/09/2008 (1 page)
13 July 2009Accounting reference date shortened from 30/09/2008 to 28/09/2008 (1 page)
10 March 2009Return made up to 20/09/08; full list of members; amend (5 pages)
10 March 2009Return made up to 20/09/08; full list of members; amend (5 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Location of register of members (1 page)
5 December 2008Registered office changed on 05/12/2008 from 149A clapton common london uk E5 9AE (1 page)
5 December 2008Registered office changed on 05/12/2008 from 149A clapton common london uk E5 9AE (1 page)
5 December 2008Return made up to 20/09/08; full list of members (4 pages)
5 December 2008Return made up to 20/09/08; full list of members (4 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007New secretary appointed (1 page)
20 September 2007Incorporation (12 pages)
20 September 2007Incorporation (12 pages)