Company NameBaxter Estates Developments Limited
DirectorsSchraga Schapira and Hirsch Rottenberg
Company StatusActive
Company Number11102061
CategoryPrivate Limited Company
Incorporation Date7 December 2017(6 years, 3 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 Schraga Schapira
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Hirsch Rottenberg
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Joel Berger
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due26 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

30 September 2020Delivered on: 9 October 2020
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The leasehold properties known as flats 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 23, 29, 30, 32, 33, 34, 48, 49, 50, 51, 57, 58, 59, 60, 61, 62, 64, 67, 70 and 74 northfield house, 110 - 114 baxter avenue, southend-on-sea, essex SS2 6FG to be derived from title number EX154029 and in each case created by a lease dated 30TH september 2020 between baxter estates developments limited and northfield house limited.
Outstanding
30 September 2020Delivered on: 9 October 2020
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The leasehold properties known as flats 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 23, 29, 30, 32, 33, 34, 48, 49, 50, 51, 57, 58, 59, 60, 61, 62, 64, 67, 70 and 74 northfield house, 110 - 114 baxter avenue, southend-on-sea, essex SS2 6FG to be derived from title number EX154029 and in each case created by a lease dated 30TH september 2020 between baxter estates developments limited and northfield house limited.
Outstanding
21 August 2018Delivered on: 21 August 2018
Persons entitled: Ire Security Limited

Classification: A registered charge
Particulars: All of that freehold land known as harcourt house, harcourt avenue and northfield house, baxter avenue, southend-on-sea SS2 6HE registered at hm land registry with title absolute under title number EX154029 for more details please refer to the instrument.
Outstanding
22 February 2018Delivered on: 22 February 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: Harcourt house, harcourt avenue and northfield house, baxter avenue, southend-on-sea, SS2 6HE as the same is registered at the land registry with title number EX154029.
Outstanding

Filing History

28 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
30 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
9 October 2020Registration of charge 111020610003, created on 30 September 2020 (43 pages)
9 October 2020Registration of charge 111020610004, created on 30 September 2020 (37 pages)
5 October 2020Satisfaction of charge 111020610002 in full (1 page)
9 September 2020Satisfaction of charge 111020610001 in full (1 page)
28 July 2020Change of details for Mr Hirsch Rottenberg as a person with significant control on 7 December 2019 (2 pages)
27 July 2020Notification of Schraga Schapira as a person with significant control on 7 December 2019 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
15 June 2020Termination of appointment of Joel Berger as a director on 7 December 2019 (1 page)
27 February 2020Cessation of Rsbs Developments Ltd as a person with significant control on 9 December 2017 (1 page)
27 February 2020Confirmation statement made on 6 December 2019 with updates (4 pages)
27 February 2020Notification of Hirsch Rottenberg as a person with significant control on 8 December 2017 (2 pages)
12 February 2020Second filing of Confirmation Statement dated 06/12/2018 (6 pages)
27 January 2020Amended total exemption full accounts made up to 31 December 2018 (8 pages)
6 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
20 December 2018Confirmation statement made on 6 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/02/2020.
(6 pages)
21 August 2018Cessation of Hirsch Rottenberg as a person with significant control on 8 December 2017 (1 page)
21 August 2018Registration of charge 111020610002, created on 21 August 2018 (35 pages)
21 August 2018Notification of Rsbs Developments Ltd as a person with significant control on 8 December 2017 (2 pages)
19 April 2018Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page)
22 February 2018Registration of charge 111020610001, created on 22 February 2018 (25 pages)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)