Company NameBexcrown Properties No.2 Limited
Company StatusDissolved
Company Number06701363
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Selwyn Lloyd Tash
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
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
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address11 Lodge Avenue
Elstree
Hertfordshire
WD6 3LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2008(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

2 at £1Francine Doreen Thake
66.67%
Ordinary
1 at £1Selwyn Lloyd Tash
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,084
Cash£6,332
Current Liabilities£40,150

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 October 2017Notification of Francine Doreen Thake as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 October 2017Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 December 2016Director's details changed for Mr Selwyn Lloyd Tash on 25 November 2016 (2 pages)
25 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(4 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 November 2009Director's details changed for Mr Selwyn Lloyd Tash on 19 October 2009 (3 pages)
21 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
23 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
24 November 2008Appointment terminated director company directors LIMITED (1 page)
24 November 2008Director appointed royston charles mark thake (2 pages)
24 November 2008Director appointed selwyn lloyd tash (2 pages)
24 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 November 2008Ad 18/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 September 2008Incorporation (16 pages)