BEAULY PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B14 4RT

Company number 04430128
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address INTER CITY WATCH COMPANY LTD, NEW CARVEL BUILDING WARSTOCK ROAD, BIRMINGHAM, B14 4RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 . The most likely internet sites of BEAULY PROPERTIES LIMITED are www.beaulyproperties.co.uk, and www.beauly-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Beauly Properties Limited is a Private Limited Company. The company registration number is 04430128. Beauly Properties Limited has been working since 02 May 2002. The present status of the company is Active. The registered address of Beauly Properties Limited is Inter City Watch Company Ltd New Carvel Building Warstock Road Birmingham B14 4rt. . WINTER, Mark is a Director of the company. Secretary BATES, Roger Stanley has been resigned. Secretary FELMAN, Bernard Jeffrey has been resigned. Secretary FIELDS-PORTELLI, Shelley has been resigned. Secretary MUSMAR, Walid Wasfi Wasif has been resigned. Secretary PREBBLE, Lance Edmund Knights has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Director BATES, Roger Stanley has been resigned. Director FIELDS, Antoni has been resigned. Director MUSMAR, Walid Wasfi Wasif has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WINTER, Mark
Appointed Date: 26 February 2010
63 years old

Resigned Directors

Secretary
BATES, Roger Stanley
Resigned: 16 November 2010
Appointed Date: 26 February 2010

Secretary
FELMAN, Bernard Jeffrey
Resigned: 01 November 2007
Appointed Date: 03 September 2002

Secretary
FIELDS-PORTELLI, Shelley
Resigned: 26 February 2010
Appointed Date: 06 August 2007

Secretary
MUSMAR, Walid Wasfi Wasif
Resigned: 08 July 2005
Appointed Date: 02 May 2002

Secretary
PREBBLE, Lance Edmund Knights
Resigned: 03 September 2002
Appointed Date: 02 May 2002

Secretary
CETC (NOMINEES) LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

Director
BATES, Roger Stanley
Resigned: 16 November 2010
Appointed Date: 26 February 2010
74 years old

Director
FIELDS, Antoni
Resigned: 26 February 2010
Appointed Date: 02 May 2002
66 years old

Director
MUSMAR, Walid Wasfi Wasif
Resigned: 26 February 2010
Appointed Date: 02 May 2002
50 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

Persons With Significant Control

Mr Mark Winter
Notified on: 1 May 2017
63 years old
Nature of control: Ownership of shares – 75% or more

BEAULY PROPERTIES LIMITED Events

10 May 2017
Confirmation statement made on 2 May 2017 with updates
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

15 Oct 2015
Total exemption full accounts made up to 31 March 2015
12 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

...
... and 88 more events
15 May 2002
Accounting reference date extended from 31/05/03 to 31/10/03
15 May 2002
New director appointed
15 May 2002
Secretary resigned
15 May 2002
Director resigned
02 May 2002
Incorporation

BEAULY PROPERTIES LIMITED Charges

15 November 2013
Charge code 0443 0128 0026
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 11…
15 November 2012
Debenture
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
15 November 2012
Legal charge
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that property situate and k/a 11 redcliffe gardens…
15 November 2012
Legal charge
Delivered: 17 November 2012
Status: Satisfied on 13 December 2014
Persons entitled: Commercial Acceptances Limited
Description: All that property situate and known as ground floor 237-239…
18 November 2008
Direct and third party legal charge (trustee and beneficiary)
Delivered: 20 November 2008
Status: Satisfied on 13 December 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 3 2 maresfield gardens london by way…
30 July 2008
Legal charge
Delivered: 1 August 2008
Status: Satisfied on 13 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat b, marefield gardens, london t/no NGL897111 by way of…
30 July 2008
Legal charge
Delivered: 1 August 2008
Status: Satisfied on 13 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 2 maresfield gardens, london t/no NGL897120 by way…
6 June 2008
Legal charge
Delivered: 11 June 2008
Status: Satisfied on 13 December 2014
Persons entitled: National Westminster Bank PLC
Description: 49 allcroft road london t/n 321903 by way of fixed charge…
25 February 2008
Direct and third party legal charge (trustee and beneficiary)
Delivered: 27 February 2008
Status: Satisfied on 13 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 3 2 maresfield gardens london t/no NGL288536 by way of…
25 February 2008
Legal charge
Delivered: 27 February 2008
Status: Satisfied on 13 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 1 2 maresfield gardens london t/no NGL172148 by way of…
25 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat b 2 maresfield gardens london t/no NGL126844 by way of…
20 February 2008
Debenture
Delivered: 29 February 2008
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2007
Legal charge over licensed premises
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 237 and 239 high street bromley. By way of fixed charge the…
20 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 redcliff gardens london t/no BGL32779. By way of fixed…
8 August 2007
Charge of deposit
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 120 fellows road, hampstead, london. By…
5 October 2005
Legal charge
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 fleet road london t/no 418290. by way of fixed charge…
27 August 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35/37 lough road, london, t/no 303925. by way of fixed…
19 August 2004
Legal charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property 50, 52, 54 & 56 harleyford road london t/no…
20 July 2004
Legal charge
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 northgate end bishops stortford hertfordshire. By way of…
1 June 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 154 new kent road, southwark t/n LN171655,. By way of fixed…
21 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part 138 kilburn high road london. By way of fixed charge…
26 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat b 1 rock street finsbury park greater london islington…
20 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 finchley road london NW8 t/n LL11030 and the present and…
22 August 2002
Legal charge
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 and 49A allcroft road camden t/no: 321903. by way of…
16 July 2002
Debenture
Delivered: 20 July 2002
Status: Satisfied on 17 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…