Company NameBh Property Investments Ltd
DirectorIsrael Taub
Company StatusActive
Company Number09628588
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 9 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 Israel Taub
Date of BirthJune 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2016(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressUnit 3c -3d, Berol House 25 Ashley Road
London
N17 9LJ
Director NameMr Chesky Taub
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42 Moundfield Road
London
N16 6DT
Secretary NameMr Eliezer Zax
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address32 Ferndale Road
London
N15 6UE

Contact

Websitewww.radomsk.net
Telephone07 749022294
Telephone regionMobile

Location

Registered AddressUnit 3c -3d, Berol House 25 Ashley Road
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 June 2022 (1 year, 9 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

18 January 2019Delivered on: 24 January 2019
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
18 January 2019Delivered on: 24 January 2019
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: Land adjoining 131 st loy's road, london N17 6UE. Title number: NGL13067.
Outstanding

Filing History

1 January 2024Director's details changed for Mr Israel Taub on 1 January 2024 (2 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
9 January 2023Total exemption full accounts made up to 28 June 2022 (5 pages)
24 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 October 2022Registered office address changed from Harvest House Leaside Road London E5 9LU England to 1 Barretts Grove London N16 8AP on 25 October 2022 (1 page)
29 June 2022Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
15 August 2021Micro company accounts made up to 29 June 2020 (3 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
14 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
4 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 January 2019Registration of charge 096285880001, created on 18 January 2019 (26 pages)
24 January 2019Registration of charge 096285880002, created on 18 January 2019 (13 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Appointment of Mr Israel Taub as a director on 1 January 2016 (2 pages)
12 July 2016Appointment of Mr Israel Taub as a director on 1 January 2016 (2 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
4 July 2016Termination of appointment of Chesky Taub as a director on 1 January 2016 (1 page)
4 July 2016Termination of appointment of Chesky Taub as a director on 1 January 2016 (1 page)
10 May 2016Registered office address changed from 32 Ferndale Road London N15 6UE England to Harvest House Leaside Road London E5 9LU on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Eliezer Zax as a secretary on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 32 Ferndale Road London N15 6UE England to Harvest House Leaside Road London E5 9LU on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Eliezer Zax as a secretary on 10 May 2016 (1 page)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)