Background WavePink WaveYellow Wave

FUSION BEECH HILL (NO.2) LIMITED (10077124)

FUSION BEECH HILL (NO.2) LIMITED (10077124) is an active UK company. incorporated on 22 March 2016. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FUSION BEECH HILL (NO.2) LIMITED has been registered for 10 years. Current directors include BHOJA, Indira.

Company Number
10077124
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Condor House, Enfield, EN1 3EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHOJA, Indira
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION BEECH HILL (NO.2) LIMITED

FUSION BEECH HILL (NO.2) LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FUSION BEECH HILL (NO.2) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10077124

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Condor House 700 Great Cambridge Road Enfield, EN1 3EA,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 22 March 2016To: 11 October 2016
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Jan 23
Director Left
Dec 24
Loan Cleared
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Jun 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BHOJA, Indira

Active
700 Great Cambridge Road, EnfieldEN1 3EA
Born March 1961
Director
Appointed 25 Aug 2016

BHASIN, Sanjay Kumar

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 22 Mar 2016
Resigned 25 Aug 2016

BHASIN, Sanjay Kumar

Resigned
Ballards Lane, LondonN3 1XW
Born July 1966
Director
Appointed 22 Mar 2016
Resigned 25 Aug 2016

BHOJA, Narshi

Resigned
700 Great Cambridge Road, EnfieldEN1 3EA
Born July 1957
Director
Appointed 25 Aug 2016
Resigned 18 Dec 2024

CHRISTOFOROU, Antoine

Resigned
Ballards Lane, LondonN3 1XW
Born November 1983
Director
Appointed 22 Mar 2016
Resigned 25 Aug 2016

HENRY, Nigel John

Resigned
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 22 Mar 2016
Resigned 25 Aug 2016

NAGIOFF, Roger Benjamin

Resigned
Ballards Lane, LondonN3 1XW
Born May 1964
Director
Appointed 22 Mar 2016
Resigned 25 Aug 2016

ROSENBERG, Warren Phillip

Resigned
Ballards Lane, LondonN3 1XW
Born June 1963
Director
Appointed 22 Mar 2016
Resigned 25 Aug 2016

Persons with significant control

1

Mrs Indira Bhoja

Active
700 Great Cambridge Road, EnfieldEN1 3EA
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Memorandum Articles
3 January 2025
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Incorporation Company
22 March 2016
NEWINCIncorporation