Company NameBez.H Limited
DirectorDavid Pariente
Company StatusActive
Company Number08816879
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr David Pariente
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address128 Woodbine Street
Gateshead
Tyne And Wear
NE8 1SS

Location

Registered Address128 Woodbine Street
Gateshead
Tyne And Wear
NE8 1SS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Chava Pariente
50.00%
Ordinary
1 at £1David Pariente
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,626
Cash£6
Current Liabilities£22,865

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due21 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Returns

Latest Return16 December 2017 (6 years, 4 months ago)
Next Return Due30 December 2018 (overdue)

Charges

28 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H of 132 woodbine street gateshead t/no. TY226501 together with f/h reversion of 130 woodbine street gateshead t/no. TY238149. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 July 2019Satisfaction of charge 088168790001 in full (1 page)
3 May 2019Restoration by order of the court (3 pages)
7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
14 February 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
7 March 2014Registration of charge 088168790001 (50 pages)
7 March 2014Registration of charge 088168790001 (50 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 2
(20 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 2
(20 pages)