BEYLON LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6AD

Company number 01976900
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address HARTWELL HOUSE 4TH FLOOR, 55-61 VICTORIA STREET, BRISTOL, BS1 6AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BEYLON LIMITED are www.beylon.co.uk, and www.beylon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Beylon Limited is a Private Limited Company. The company registration number is 01976900. Beylon Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Beylon Limited is Hartwell House 4th Floor 55 61 Victoria Street Bristol Bs1 6ad. . FRATESCHI, Carla Atef is a Director of the company. MOUSSA, Carlos Atef is a Director of the company. Secretary FRATESCHI, Carla Atef has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director KING, John Howard has been resigned. Director MOUSSA, Atef Jawad has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Director
MOUSSA, Carlos Atef
Appointed Date: 01 July 1998
60 years old

Resigned Directors

Secretary
FRATESCHI, Carla Atef
Resigned: 09 May 2001

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 04 June 2013
Appointed Date: 09 May 2001

Director
KING, John Howard
Resigned: 31 March 2012
83 years old

Director
MOUSSA, Atef Jawad
Resigned: 15 March 2004
88 years old

Persons With Significant Control

Carla Atef Frateschi
Notified on: 19 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carlos Atef Moussa
Notified on: 19 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEYLON LIMITED Events

10 May 2017
Confirmation statement made on 4 May 2017 with updates
04 Apr 2017
Total exemption full accounts made up to 31 December 2016
25 May 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 140,000

11 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 140,000

...
... and 116 more events
05 Oct 1987
Memorandum and Articles of Association

17 Mar 1987
Return made up to 13/02/87; full list of members

12 Feb 1987
Full accounts made up to 31 December 1986

21 Jul 1986
Director resigned;new director appointed

14 Jan 1986
Incorporation

BEYLON LIMITED Charges

15 June 1995
Legal charge
Delivered: 20 June 1995
Status: Satisfied on 1 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 17…
15 June 1995
Legal charge
Delivered: 20 June 1995
Status: Satisfied on 1 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/a 34 cranmer court sloane…
15 June 1995
Legal charge
Delivered: 17 June 1995
Status: Satisfied on 1 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 beaufort gardens london and A. by way of fixed charge…
6 November 1992
Legal charge
Delivered: 10 November 1992
Status: Satisfied on 1 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 70B pavillion road,knightsbridge london SW1 the…
23 October 1992
Debenture
Delivered: 28 October 1992
Status: Satisfied on 1 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat a 70 pavilion road l/b kensington london title no:…
26 August 1992
Legal charge
Delivered: 28 August 1992
Status: Satisfied on 1 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 and garage 3 westmount court ealing london W5 and…
5 August 1992
Mortgage
Delivered: 8 August 1992
Status: Satisfied on 26 January 1993
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as flat 2 westmount court corringway ealing…
20 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 22 October 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 & garage 3 westmount crt, corringway ealing london &…
23 August 1991
Mortgage
Delivered: 3 September 1991
Status: Satisfied on 29 October 1992
Persons entitled: Lloyds Bank PLC
Description: L/H flat 6 and garage 8 corringway ealing london title no:…
30 January 1991
Mortgage
Delivered: 13 February 1991
Status: Satisfied on 22 October 1992
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as or being flat no 10 westmount…
14 September 1989
Legal charge
Delivered: 19 September 1989
Status: Satisfied on 22 October 1992
Persons entitled: Scandinavian Bank Group PLC
Description: Flat 110 crammer court sloane avenue london SW3.
8 September 1989
Assignment
Delivered: 15 September 1989
Status: Satisfied on 22 October 1992
Persons entitled: Scandinavian Bank Group PLC
Description: All of the company's rights, title and interest in and to…