Company NameBEH Estates Ltd
DirectorIsrael Taub
Company StatusActive
Company Number09644094
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 10 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
Appointed17 June 2015(same day as company formation)
RoleSecratary
Country of ResidenceEngland
Correspondence Address1 Barretts Grove
London
N16 8AP
Secretary NameMr Yoel Friedman
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address133 Wagrave Avenue
London
N15 6TX

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 Accounts27 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

24 July 2018Delivered on: 31 July 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 25B mason street london.
Outstanding
13 April 2016Delivered on: 21 April 2016
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
13 April 2016Delivered on: 21 April 2016
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 25B mason street, london SE17 1HF. Title number - TGL120754.
Outstanding

Filing History

18 March 2024Registered office address changed from 1 Barretts Grove London N16 8AP England to Unit 3C -3D, Berol House 25 Ashley Road London N17 9LJ on 18 March 2024 (1 page)
11 March 2024Micro company accounts made up to 27 June 2023 (3 pages)
1 January 2024Director's details changed for Mr Israel Taub on 1 January 2024 (2 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
12 March 2023Micro company accounts made up to 27 June 2022 (3 pages)
25 October 2022Registered office address changed from Harvest House Leaside Road London E5 9LU United Kingdom to 1 Barretts Grove London N16 8AP on 25 October 2022 (1 page)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 27 June 2021 (3 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 27 June 2020 (3 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
14 June 2020Micro company accounts made up to 27 June 2019 (3 pages)
27 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
5 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 28 June 2018 (2 pages)
29 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
31 July 2018Registration of charge 096440940003, created on 24 July 2018 (5 pages)
4 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 June 2018Registered office address changed from 21 Hadley Court London 21 Hadley Court London N16 6JU England to Harvest House Leaside Road London E5 9LU on 3 June 2018 (1 page)
30 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
9 January 2018Termination of appointment of Yoel Friedman as a secretary on 9 January 2018 (1 page)
3 July 2017Notification of Israel Taub as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 July 2017Notification of Israel Taub as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 April 2016Registration of charge 096440940002, created on 13 April 2016 (15 pages)
21 April 2016Registration of charge 096440940002, created on 13 April 2016 (15 pages)
21 April 2016Registration of charge 096440940001, created on 13 April 2016 (21 pages)
21 April 2016Registration of charge 096440940001, created on 13 April 2016 (21 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)