Company Information for BH FOURTEEN LTD
HALLSWELLE HOUSE 1, HALLSWELLE ROAD, LONDON, NW11 0DH,
|
Company Registration Number
05643805
Private Limited Company
Active |
Company Name | |
---|---|
BH FOURTEEN LTD | |
Legal Registered Office | |
HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH Other companies in M3 | |
Company Number | 05643805 | |
---|---|---|
Company ID Number | 05643805 | |
Date formed | 2005-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 08/10/2018 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-11 15:46:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH FELDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDAH FELDMAN |
Director | ||
JONATHAN DAVID GOLDBLATT |
Company Secretary | ||
MEIR EICHLER |
Director | ||
PHILLIP SHRAGY OPPMAN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SONITELL LIMITED | Director | 2018-03-16 | CURRENT | 2017-11-08 | Active | |
NOVOMILE LIMITED | Director | 2018-03-16 | CURRENT | 2017-12-06 | Active | |
REXPART LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
NEWLINE INVESTMENTS LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
FRESH ESTATES LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
HALES INVESTMENTS LIMITED | Director | 2017-04-15 | CURRENT | 2015-06-03 | Active | |
CRESTPARK PROPERTIES LIMITED | Director | 2017-02-01 | CURRENT | 2005-12-19 | Active | |
LEXCROFT PROPERTIES LIMITED | Director | 2017-01-05 | CURRENT | 2017-01-05 | Active | |
PRIDEPARK PROPERTIES LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
REXMILE INVESTMENTS LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
PORTVILLE PROPERTIES LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
RAILGATE LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
LINEPLEX LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
LINEBOND LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
RUBICON FINANCE LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active - Proposal to Strike off | |
NEWPARK TRADING LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
MILEBANK INVESTMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2002-06-05 | Active | |
REXOR INVESTMENTS LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
HEXMILE LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-24 | Active | |
VIEWBELL ESTATES LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
HILLMOOR PROPERTIES LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
SUNDEK LIMITED | Director | 2014-11-24 | CURRENT | 1999-04-12 | Active | |
SONVILLE LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
AMHURST PARK EDUCATION AND DONATIONS | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
BELLSCROWN LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-04 | Active | |
ALLVIEW ESTATES LIMITED | Director | 2007-08-17 | CURRENT | 2007-08-17 | Active | |
MILLSTAR INVESTMENTS LIMITED | Director | 2005-04-17 | CURRENT | 2005-02-17 | Active | |
SUNVINE LIMITED | Director | 2001-07-30 | CURRENT | 2001-07-30 | Active | |
FIELDGRANGE ESTATES LIMITED | Director | 2000-04-03 | CURRENT | 2000-04-03 | Active | |
STARBOROUGH LIMITED | Director | 1999-10-29 | CURRENT | 1999-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period shortened from 07/01/18 TO 06/01/18 | |
AA01 | Previous accounting period shortened from 08/01/18 TO 07/01/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 08/01/18 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM Unit 4 the Cottages Deva Centre Trinity Way Manchester M3 7BE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN | |
CH01 | Director's details changed for Mr Joseph Feldman on 2017-01-01 | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FELDMAN | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM UNIT 26 LESLIE HOUGH WAY SALFORD UNIVERSITY BUSINESS PARK SALFORD MANCHESTER M6 6AJ | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR MEIR EICHLER | |
288b | APPOINTMENT TERMINATED SECRETARY JONATHAN GOLDBLATT | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 86 PRINCESS ST MANCHESTER M1 6NP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY |
Creditors Due Within One Year | 2012-01-01 | £ 540 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BH FOURTEEN LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 59,189 |
Current Assets | 2012-01-01 | £ 228,842 |
Debtors | 2012-01-01 | £ 169,653 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BH FOURTEEN LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BH FOURTEEN LTD | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |