Company NameBeautic Properties Limited
DirectorsMendel Woolf Itzinger and Ellen Itzinger
Company StatusActive
Company Number08747992
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mendel Woolf Itzinger
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Martin Heller & Co
5 North End Road
London
NW11 7RJ
Director NameMrs Ellen Itzinger
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Martin Heller & Co
5 North End Road
London
NW11 7RJ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Martin Heller & Co
5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1S Itzinger A/c Mr Benzion
8.00%
Ordinary
8 at £1S Itzinger A/c Mr D Yakov
8.00%
Ordinary
8 at £1S Itzinger A/c Mr Meir
8.00%
Ordinary
8 at £1S Itzinger A/c Mr Yechiel
8.00%
Ordinary
8 at £1S Itzinger A/c Mr Yitzchok
8.00%
Ordinary
8 at £1S Itzinger A/c Mrs N Schwartz
8.00%
Ordinary
8 at £1S Itzinger A/c Mrs R Goldberg
8.00%
Ordinary
8 at £1S Itzinger A/c Ms Miriam
8.00%
Ordinary
8 at £1S Itzinger A/c Ms Nochum
8.00%
Ordinary
8 at £1S Itzinger A/c Ms Sarah
8.00%
Ordinary
8 at £1S Itzinger A/c Ms Simcha
8.00%
Ordinary
6 at £1Ellen Itzinger
6.00%
Ordinary
6 at £1Mendel Itzinger
6.00%
Ordinary

Financials

Year2014
Net Worth£2,295
Cash£11,551
Current Liabilities£386,205

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

8 March 2022Delivered on: 8 March 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 58 scotland green, london, N17 9TU.
Outstanding
12 April 2018Delivered on: 28 April 2018
Persons entitled: The Council of the City of Salford

Classification: A registered charge
Particulars: Flat b 63 liverpool road eccles.
Outstanding
12 April 2018Delivered on: 28 April 2018
Persons entitled: The Council of the City of Salford

Classification: A registered charge
Particulars: Flat c 63 liverpool road eccles.
Outstanding
12 April 2018Delivered on: 28 April 2018
Persons entitled: The Council of the City of Salford

Classification: A registered charge
Particulars: Flat a 63 liverpool road eccles.
Outstanding
26 September 2016Delivered on: 27 September 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 6 vicarage road, london, N17 0BG being all of the land and buildings in title MX457201 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 July 2014Delivered on: 29 July 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Ground floor flat 13A radley road london title num,ber EGL230134.
Outstanding

Filing History

28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
17 June 2020Cessation of Samuel Itzinger as a person with significant control on 17 June 2020 (1 page)
17 June 2020Notification of a person with significant control statement (2 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 January 2020Previous accounting period extended from 29 October 2019 to 31 December 2019 (1 page)
10 January 2020Total exemption full accounts made up to 31 October 2018 (9 pages)
19 December 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
11 October 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 April 2018Registration of charge 087479920003, created on 12 April 2018 (11 pages)
28 April 2018Registration of charge 087479920004, created on 12 April 2018 (11 pages)
28 April 2018Registration of charge 087479920005, created on 12 April 2018 (11 pages)
9 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 September 2016Registration of charge 087479920002, created on 26 September 2016 (6 pages)
27 September 2016Registration of charge 087479920002, created on 26 September 2016 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2014Registration of charge 087479920001, created on 25 July 2014 (7 pages)
29 July 2014Registration of charge 087479920001, created on 25 July 2014 (7 pages)
17 July 2014Appointment of Mrs Ellen Itzinger as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mrs Ellen Itzinger as a director on 17 July 2014 (2 pages)
13 November 2013Appointment of Mr Mendel Itzinger as a director (2 pages)
13 November 2013Appointment of Mr Mendel Itzinger as a director (2 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(20 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(20 pages)
25 October 2013Termination of appointment of Osker Heiman as a director (1 page)
25 October 2013Termination of appointment of Osker Heiman as a director (1 page)