Company NameBexeform Investments Limited
DirectorsJacob Heimann and Lea Heimann
Company StatusActive
Company Number08887415
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 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 Jacob Heimann
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(2 years after company formation)
Appointment Duration8 years, 1 month
RoleEducation
Country of ResidenceEngland
Correspondence Address5, North End Road
London
NW11 7RJ
Director NameMrs Lea Heimann
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(2 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5, North End Road
London
NW11 7RJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address5, North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

15 January 2018Delivered on: 15 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 28 faraday grove gateshead tyne and wear NE8 4UL (leasehold) and. Freehold reversion of 30 faraday grove gateshead tyne and wear NE8 4UL.
Outstanding
11 October 2017Delivered on: 31 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property 165 rawling road gateshead NE8 4QT registered with title number TY419849 and the freehold property 163 rawling road gateshead NE8 4QT registered with title number TY419851.
Outstanding
11 October 2017Delivered on: 31 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property 163 rawling road gateshead NE8 4QT registered with title number TY419850 and freehold property 165 rawling road gateshead NE8 4QT registered with title number TY419853.
Outstanding
27 June 2017Delivered on: 28 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 205 eastbourne avenue gateshead t/no TY256990. F/h 203 eastbourne avenue gateshead.
Outstanding
22 November 2016Delivered on: 3 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 7 eighton terrace gateshead.
Outstanding
24 November 2016Delivered on: 29 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 49 wallace gardens gateshead t/no TY371552.
Outstanding
7 October 2016Delivered on: 11 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H situate and k/a 114 quarry lane south shields tyne and wear t/no. TY144319. L/h situate and k/a 2 brookkfield terrace pelaw gateshead t/no. TY391737.
Outstanding
3 March 2023Delivered on: 8 March 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 2 brookfield terrace, gateshead, NE10 0QU and as more particularly described at the land registry: 2 brookfield terrace, pelaw, gateshead (NE10 0QU). Title number: TY391737.
Outstanding
25 September 2016Delivered on: 4 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 May 2022Delivered on: 9 May 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Leasehold of 163 rawling road gateshead NE8 4QT and freehold of 165 rawling road gateshead NE8 4QT.
Outstanding
5 May 2022Delivered on: 9 May 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Leasehold of 165 rawling road gateshead NE8 4QT and freehold of 163 rawling road gateshead NE8 4QT.
Outstanding
16 February 2022Delivered on: 23 February 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 29 lichfield road. Sunderland. SR5 2NW.
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 205 eastbourne avenue. Gateshead. NE8 4NL.
Outstanding
3 December 2021Delivered on: 10 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 28 faraday grove. Gateshead. Tyne and wear. NE8 4UL.
Outstanding
30 November 2021Delivered on: 1 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 49 wallace gardens. Gateshead. NE9 7BS.
Outstanding
25 November 2021Delivered on: 1 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 114 quarry lane. South shields. NE34 7RD.
Outstanding
26 November 2021Delivered on: 26 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 7 eighton terrace. Gateshead. Tyne and wear. NE9 7AX.
Outstanding
24 November 2021Delivered on: 24 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 95 cheltenham road. Sunderland. SR5 3QQ.
Outstanding
15 January 2018Delivered on: 15 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 95 cheltenham road hylton castle sunderland SR5 3QQ (freehold) and. 29 lichfield road sunderland SR5 2NW (freehold).
Outstanding
22 July 2016Delivered on: 27 July 2016
Persons entitled:
Lipley Holdings LTD
Gold Funding LTD

Classification: A registered charge
Particulars: 3 ada street south shields title no TY816.
Outstanding

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
15 January 2018Registration of charge 088874150009, created on 15 January 2018 (39 pages)
15 January 2018Registration of charge 088874150010, created on 15 January 2018 (41 pages)
31 October 2017Registration of charge 088874150007, created on 11 October 2017 (41 pages)
31 October 2017Registration of charge 088874150008, created on 11 October 2017 (41 pages)
31 October 2017Registration of charge 088874150008, created on 11 October 2017 (41 pages)
31 October 2017Registration of charge 088874150007, created on 11 October 2017 (41 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 August 2017Satisfaction of charge 088874150001 in full (4 pages)
10 August 2017Satisfaction of charge 088874150001 in full (4 pages)
28 June 2017Registration of charge 088874150006, created on 27 June 2017 (41 pages)
28 June 2017Registration of charge 088874150006, created on 27 June 2017 (41 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (3 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (3 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 December 2016Registration of charge 088874150005, created on 22 November 2016 (40 pages)
3 December 2016Registration of charge 088874150005, created on 22 November 2016 (40 pages)
29 November 2016Registration of charge 088874150004, created on 24 November 2016 (40 pages)
29 November 2016Registration of charge 088874150004, created on 24 November 2016 (40 pages)
11 October 2016Registration of charge 088874150003, created on 7 October 2016 (42 pages)
11 October 2016Registration of charge 088874150003, created on 7 October 2016 (42 pages)
4 October 2016Registration of charge 088874150002, created on 25 September 2016 (42 pages)
4 October 2016Registration of charge 088874150002, created on 25 September 2016 (42 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Registration of charge 088874150001, created on 22 July 2016 (7 pages)
27 July 2016Registration of charge 088874150001, created on 22 July 2016 (7 pages)
16 May 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
16 May 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
1 March 2016Appointment of Mrs Lea Heimann as a director on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 5, North End Road London NW11 7RJ on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Jacob Heimann as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mrs Lea Heimann as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Jacob Heimann as a director on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 5, North End Road London NW11 7RJ on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Barbara Kahan as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Barbara Kahan as a director on 1 March 2016 (1 page)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)