Company NameBeansheaf Developments Number Two Limited
DirectorShimon Roter
Company StatusActive
Company Number10899309
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shimon Roter
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIsraeli
StatusCurrent
Appointed04 August 2017(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Norfolk Avenue
London
N15 6JX
Director NameMr Yoel Roter
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1-2, 21 Spring Hill
London
E5 9BE

Location

Registered Address3 Norfolk Avenue
London
N15 6JX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

12 December 2018Delivered on: 14 December 2018
Persons entitled: Skyred International S.À R.L.

Classification: A registered charge
Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities the chargor hereby charges to the lender:- 1.1 by way of legal mortgage all land described in the schedule being 21-23 the beach, clevedon, BS21 7QT as the same is registered at hm land registry with title number AV189862; 1.2 by way of fixed charge, all other land now or hereafter during the continuance of this security belonging or charged to the chargor; 1.3 by way of fixed charge, all buildings and fixtures (including trade fixtures) on its land and all options in respect of such land; and 1.4 by way of fixed charge, all intellectual property of the chargor and all rights. And remedies in respect thereof.
Outstanding
12 December 2018Delivered on: 14 December 2018
Persons entitled: Skyred International S.À R.L.

Classification: A registered charge
Particulars: The freehold property known as 21-23 the beach, clevedon, BS21 7QT as the same is registered at hm land registry with title number AV189862.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 31 August 2022 (5 pages)
21 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
4 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 31 August 2021 (6 pages)
18 October 2021Confirmation statement made on 3 August 2021 with updates (3 pages)
30 August 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
30 August 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 August 2020Director's details changed for Mr Shimon Roter on 17 August 2020 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
2 August 2019Registered office address changed from Unit 7a Second Floor Block a/E Oriental Carpet Centre, 105 Eade Road London N4 1TJ United Kingdom to 3 Norfolk Avenue London N15 6JX on 2 August 2019 (1 page)
30 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
14 December 2018Registration of charge 108993090001, created on 12 December 2018 (22 pages)
14 December 2018Registration of charge 108993090002, created on 12 December 2018 (23 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
14 November 2018Termination of appointment of Yoel Roter as a director on 14 November 2018 (1 page)
14 November 2018Change of details for Mr Shimon Roter as a person with significant control on 4 August 2017 (2 pages)
14 November 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
14 November 2018Cessation of Yoel Roter as a person with significant control on 4 August 2017 (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 2
(30 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 2
(30 pages)