BEACONS HOUSE (2) LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/09/255 September 2025 Director's details changed for Mr Efraim Gefen on 2025-09-05

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ on 2025-02-05

View Document

05/02/255 February 2025 Confirmation statement made on 2024-10-24 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/05/247 May 2024 Registered office address changed from Suite 1, Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU England to 1 Hallswelle House 1 Hallswelle Road London NW11 0DH on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 1 Hallswelle House 1 Hallswelle Road London NW11 0DH England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2024-05-07

View Document

06/11/236 November 2023 Registered office address changed from Fortair House Monks Way London NW11 0AF England to Suite 1, Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU on 2023-11-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

26/07/2326 July 2023 Registration of charge 144410620001, created on 2023-07-20

View Document

03/01/233 January 2023 Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to Fortair House Monks Way London NW11 0AF on 2023-01-03

View Document

09/11/229 November 2022 Registered office address changed from 32 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 2022-11-09

View Document

26/10/2226 October 2022 Termination of appointment of Tal Israel as a director on 2022-10-26

View Document

25/10/2225 October 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company