Company NameBeckton Estates Limited
DirectorShulom Feldman
Company StatusActive
Company Number07276247
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Samuel Benjamin Grosz
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Golders Manor Drive
Golders Green
London
NW11 5HU
Director NameMr Samuel Benjamin Grosz
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Golders Manor Drive
Golders Green
London
NW11 5HU
Director NameMr Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 November 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address96 Darenth Road
London
N16 6ED
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(5 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 April 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Grandiose Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£216,896
Cash£45,608
Current Liabilities£1,037,496

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 July 2020Previous accounting period shortened from 5 July 2019 to 4 July 2019 (1 page)
3 April 2020Previous accounting period shortened from 6 July 2019 to 5 July 2019 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 July 2019Previous accounting period shortened from 7 July 2018 to 6 July 2018 (1 page)
5 April 2019Previous accounting period shortened from 8 July 2018 to 7 July 2018 (1 page)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 September 2018Previous accounting period extended from 28 June 2018 to 8 July 2018 (1 page)
13 August 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
28 June 2018Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
15 December 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
15 December 2017Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Previous accounting period shortened from 1 July 2016 to 30 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 1 July 2016 to 30 June 2016 (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Previous accounting period shortened from 2 July 2015 to 1 July 2015 (1 page)
29 March 2016Previous accounting period shortened from 2 July 2015 to 1 July 2015 (1 page)
11 January 2016Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 11 January 2016 (1 page)
11 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 11 January 2016 (1 page)
11 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
8 January 2016Director's details changed for Mr Judah Feldman on 1 December 2014 (2 pages)
8 January 2016Director's details changed for Mr Judah Feldman on 1 December 2014 (2 pages)
8 January 2016Appointment of Mr Shulom Feldman as a director on 1 December 2014 (2 pages)
8 January 2016Appointment of Mr Shulom Feldman as a director on 1 December 2014 (2 pages)
10 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2015Previous accounting period shortened from 3 July 2014 to 2 July 2014 (1 page)
1 July 2015Previous accounting period shortened from 3 July 2014 to 2 July 2014 (1 page)
1 July 2015Previous accounting period shortened from 3 July 2014 to 2 July 2014 (1 page)
1 April 2015Previous accounting period shortened from 4 July 2014 to 3 July 2014 (1 page)
1 April 2015Previous accounting period shortened from 4 July 2014 to 3 July 2014 (1 page)
1 April 2015Previous accounting period shortened from 4 July 2014 to 3 July 2014 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2013Current accounting period shortened from 5 July 2012 to 4 July 2012 (1 page)
4 July 2013Current accounting period shortened from 5 July 2012 to 4 July 2012 (1 page)
4 July 2013Current accounting period shortened from 5 July 2012 to 4 July 2012 (1 page)
5 April 2013Previous accounting period shortened from 6 July 2012 to 5 July 2012 (1 page)
5 April 2013Previous accounting period shortened from 6 July 2012 to 5 July 2012 (1 page)
5 April 2013Previous accounting period shortened from 6 July 2012 to 5 July 2012 (1 page)
14 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Mr Judah Feldman on 30 November 2012 (2 pages)
14 February 2013Director's details changed for Mr Judah Feldman on 30 November 2012 (2 pages)
14 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 May 2012Previous accounting period shortened from 7 July 2011 to 6 July 2011 (1 page)
24 May 2012Previous accounting period shortened from 7 July 2011 to 6 July 2011 (1 page)
24 May 2012Previous accounting period shortened from 7 July 2011 to 6 July 2011 (1 page)
28 February 2012Previous accounting period shortened from 8 July 2011 to 7 July 2011 (1 page)
28 February 2012Previous accounting period shortened from 8 July 2011 to 7 July 2011 (1 page)
28 February 2012Previous accounting period shortened from 8 July 2011 to 7 July 2011 (1 page)
27 February 2012Previous accounting period extended from 30 June 2011 to 8 July 2011 (1 page)
27 February 2012Previous accounting period extended from 30 June 2011 to 8 July 2011 (1 page)
27 February 2012Previous accounting period extended from 30 June 2011 to 8 July 2011 (1 page)
21 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 February 2012Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 1 February 2012 (1 page)
30 November 2010Termination of appointment of Aron Goldman as a director (1 page)
30 November 2010Termination of appointment of Aron Goldman as a director (1 page)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
30 November 2010Appointment of Mr Judah Feldman as a director (2 pages)
30 November 2010Appointment of Mr Judah Feldman as a director (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
17 November 2010Appointment of Mr Aron Goldman as a director (2 pages)
17 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
17 November 2010Appointment of Mr Aron Goldman as a director (2 pages)
17 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
16 November 2010Termination of appointment of Samuel Grosz as a director (1 page)
16 November 2010Termination of appointment of Samuel Grosz as a director (1 page)
7 June 2010Incorporation (20 pages)
7 June 2010Incorporation (20 pages)