Company NameBeech Two Limited
DirectorsNicola Jane Goldstein and Vincent Daniel Goldstein
Company StatusActive
Company Number07705250
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Jane Goldstein
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address119 High Road High Road
Loughton
Essex
IG10 4LT
Director NameMaria Franceschina
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address119 High Road High Road
Loughton
Essex
IG10 4LT
Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address119 High Road High Road
Loughton
Essex
IG10 4LT
Director NameMr Nigel Philip Berney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 High Road High Road
Loughton
Essex
IG10 4LT
Director NameMr Guy Alistair Harman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address119 High Road High Road
Loughton
Essex
IG10 4LT

Location

Registered Address119 High Road High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

50 at £1Mr Vincent Goldstein
50.00%
Ordinary
50 at £1Mrs Nicola Goldstein
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£99

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

11 May 2017Delivered on: 16 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
17 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
30 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
1 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
22 November 2017Notification of Nicola Jane Goldstein as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Change of details for Mr Vincent Daniel Goldstein as a person with significant control on 14 July 2016 (2 pages)
22 November 2017Notification of Nicola Jane Goldstein as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Change of details for Mr Vincent Daniel Goldstein as a person with significant control on 14 July 2016 (2 pages)
16 May 2017Registration of charge 077052500001, created on 11 May 2017 (46 pages)
16 May 2017Registration of charge 077052500001, created on 11 May 2017 (46 pages)
10 May 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
10 May 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 November 2015Second filing of AR01 previously delivered to Companies House made up to 14 July 2014 (20 pages)
21 November 2015Second filing of AR01 previously delivered to Companies House made up to 14 July 2014 (20 pages)
21 November 2015Second filing of AR01 previously delivered to Companies House made up to 14 July 2015 (20 pages)
21 November 2015Second filing of AR01 previously delivered to Companies House made up to 14 July 2015 (20 pages)
25 August 2015Appointment of Mr Vincent Daniel Goldstein as a director on 13 October 2013 (2 pages)
25 August 2015Appointment of Mr Vincent Daniel Goldstein as a director on 13 October 2013 (2 pages)
24 August 2015Termination of appointment of Adam Joel Shafron as a director on 13 October 2013 (1 page)
24 August 2015Termination of appointment of Guy Alistair Harman as a director on 13 October 2013 (1 page)
24 August 2015Termination of appointment of Maria Franceschina as a director on 13 October 2013 (1 page)
24 August 2015Termination of appointment of Maria Franceschina as a director on 13 October 2013 (1 page)
24 August 2015Termination of appointment of Nigel Philip Berney as a director on 13 October 2013 (1 page)
24 August 2015Termination of appointment of Guy Alistair Harman as a director on 13 October 2013 (1 page)
24 August 2015Termination of appointment of Adam Joel Shafron as a director on 13 October 2013 (1 page)
24 August 2015Termination of appointment of Nigel Philip Berney as a director on 13 October 2013 (1 page)
18 August 2015Register inspection address has been changed to 119 High Road Loughton Essex IG10 4LT (2 pages)
18 August 2015Register inspection address has been changed to 119 High Road Loughton Essex IG10 4LT (2 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

Statement of capital on 2015-11-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2015
(6 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

Statement of capital on 2015-11-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2015
(6 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2015
(6 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2015
(6 pages)
30 April 2014Registered office address changed from , 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from , 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England on 30 April 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from 119 High Road Loughton Essex IG10 4LT on 22 February 2012 (1 page)
22 February 2012Registered office address changed from , 119 High Road, Loughton, Essex, IG10 4LT on 22 February 2012 (1 page)
22 February 2012Registered office address changed from , 119 High Road, Loughton, Essex, IG10 4LT on 22 February 2012 (1 page)
12 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2
(4 pages)
12 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2
(4 pages)
26 October 2011Appointment of Mr Guy Alistair Harman as a director (2 pages)
26 October 2011Appointment of Mr Guy Alistair Harman as a director (2 pages)
26 October 2011Appointment of Mr Nigel Philip Berney as a director (2 pages)
26 October 2011Appointment of Mr Nigel Philip Berney as a director (2 pages)
24 October 2011Appointment of Ms Nicola Jane Goldstein as a director (2 pages)
24 October 2011Appointment of Ms Nicola Jane Goldstein as a director (2 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)