Company NameBeansheaf Developments Number One Limited
DirectorsBarry Glass and Shimon Roter
Company StatusActive
Company Number10899349
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Barry Glass
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed30 August 2018(1 year after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Shimon Roter
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 October 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Shimon Roter
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIsraeli
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 31 Amhurst Park
London
N16 5DJ
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 AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

14 April 2022Delivered on: 21 April 2022
Persons entitled: Property Lending LLP

Classification: A registered charge
Particulars: The freehold property known as the beansheaf complex, theale, newbury, RG31 7BD, title number: BK207423.
Outstanding
14 April 2022Delivered on: 21 April 2022
Persons entitled: Property Lending LLP

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 25 October 2018
Persons entitled: Invo Reading 1, Limited Partnership

Classification: A registered charge
Particulars: All that freehold property situate and known as beansheaf farm, calcott, reading, RG31 7BW registered at hm land registry with title absolute under title number BK207423.
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Fitzrovia Finance Security Limited

Classification: A registered charge
Particulars: Beansheaf complex, theale, newbury (RG31 7BD) as the same is registered at land registry under title number BK207423.
Outstanding

Filing History

12 November 2020Satisfaction of charge 108993490001 in full (1 page)
12 November 2020Satisfaction of charge 108993490002 in full (1 page)
12 October 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 November 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
3 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 October 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 100
(7 pages)
25 October 2018Registration of charge 108993490002, created on 5 October 2018 (18 pages)
24 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 October 2018Change of details for Glass Property Limited as a person with significant control on 20 September 2018 (5 pages)
22 October 2018Appointment of Mr Shimon Roter as a director on 15 October 2018 (2 pages)
11 October 2018Confirmation statement made on 1 September 2018 with updates (6 pages)
11 October 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
10 October 2018Registration of charge 108993490001, created on 5 October 2018 (45 pages)
30 August 2018Termination of appointment of Yoel Roter as a director on 30 August 2018 (1 page)
30 August 2018Appointment of Mr Barry Glass as a director on 30 August 2018 (2 pages)
30 August 2018Termination of appointment of Shimon Roter as a director on 30 August 2018 (1 page)
29 August 2018Notification of Glass Property Limited as a person with significant control on 29 August 2018 (2 pages)
29 August 2018Cessation of Yoel Roter as a person with significant control on 29 August 2018 (1 page)
29 August 2018Cessation of Shimon Roter as a person with significant control on 29 August 2018 (1 page)
25 June 2018Registered office address changed from Unit 7a Second Floor Block a/E Oriental Carpet Centre, 105 Eade Road London N4 1TJ United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 25 June 2018 (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)