Company NameBeacons House Limited
Company StatusActive
Company Number11689617
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 4 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 Efraim Gefen
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressSuite 1, Stirling House, Breasy Place 9 Burroughs
London
NW4 4AU
Director NameMr Tal Israel
Date of BirthJune 1983 (Born 40 years ago)
NationalityIsraeli
StatusCurrent
Appointed28 March 2019(4 months, 1 week after company formation)
Appointment Duration5 years
RoleReal Estate Manager
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameMr Alon Nachshon
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIsraeli
StatusCurrent
Appointed28 March 2019(4 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameMr Alberto Cohen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Stirling House, Breasy Place 9 Burroughs
London
NW4 4AU

Location

Registered AddressSuite 1, Stirling House, Breasy Place
9 Burroughs Gardens
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

25 June 2020Delivered on: 13 July 2020
Persons entitled: Tal & Alon Limited

Classification: A registered charge
Particulars: Beacon house, 15-21 rainsford road, chelmsford, CM1 2PZ.
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as or being beacon house, 15-21 rainsford road, chelmsford CM1 2PZ as registered at the land registry with title absolute under title number EX877312.
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The property: beacon house, 15-21 rainsford road, chelmsford CM1 2PZ. Title number: the whole of the following title number: EX877312. Class of title: title absolute.
Outstanding
28 March 2019Delivered on: 15 April 2019
Persons entitled: Tal & Alon LTD

Classification: A registered charge
Particulars: Beacon house, 15-21 rainsford road, chelmsford, CM1 2PZ, and registered at hm land registry with title absolute under title no EX877312.
Outstanding
28 March 2019Delivered on: 3 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Beacon HOUSE15-21 rainsford road, chelmsford, CM1 2PZ land registry title number EX877312.
Outstanding
28 March 2019Delivered on: 3 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Beacon house 15-21 rainsford road, chelmsford, CM1 2PZ land registry title number EX877312.
Outstanding

Filing History

16 March 2023Satisfaction of charge 116896170004 in full (1 page)
16 March 2023Satisfaction of charge 116896170005 in full (1 page)
3 January 2023Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to Fortair House Monks Way London NW11 0AF on 3 January 2023 (1 page)
29 November 2022Micro company accounts made up to 30 November 2021 (5 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
7 December 2021Appointment of Mr Alberto Cohen as a director on 7 December 2021 (2 pages)
2 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 30 November 2020 (5 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
13 July 2020Satisfaction of charge 116896170002 in full (1 page)
13 July 2020Satisfaction of charge 116896170001 in full (1 page)
13 July 2020Registration of charge 116896170006, created on 25 June 2020 (23 pages)
6 July 2020Notice of ceasing to act as receiver or manager (4 pages)
30 June 2020Registration of charge 116896170005, created on 25 June 2020 (40 pages)
30 June 2020Registration of charge 116896170004, created on 25 June 2020 (6 pages)
26 February 2020Appointment of receiver or manager (4 pages)
26 February 2020Appointment of receiver or manager (4 pages)
10 February 2020Notification of Genesis Dev Limited as a person with significant control on 28 March 2019 (2 pages)
10 February 2020Change of details for Tal & Alon Limited as a person with significant control on 28 March 2019 (2 pages)
10 February 2020Cessation of Efraim Gefen as a person with significant control on 28 March 2019 (1 page)
10 February 2020Notification of Tal & Alon Limited as a person with significant control on 28 March 2019 (2 pages)
10 February 2020Confirmation statement made on 20 November 2019 with updates (4 pages)
4 February 2020Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom to C/O 32 Castlewood Road London N16 6DW on 4 February 2020 (1 page)
23 May 2019Appointment of Mr Tal Israel as a director on 28 March 2019 (2 pages)
1 May 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 101.00
(8 pages)
25 April 2019Appointment of Mr Alon Nachshon as a director on 28 March 2019 (2 pages)
15 April 2019Registration of charge 116896170003, created on 28 March 2019 (7 pages)
3 April 2019Registration of charge 116896170001, created on 28 March 2019 (13 pages)
3 April 2019Registration of charge 116896170002, created on 28 March 2019 (6 pages)
21 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-21
  • GBP 100
(24 pages)