BEECHWAY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00530442
Status Active
Incorporation Date 17 March 1954
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BEECHWAY PROPERTIES LIMITED are www.beechwayproperties.co.uk, and www.beechway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechway Properties Limited is a Private Limited Company. The company registration number is 00530442. Beechway Properties Limited has been working since 17 March 1954. The present status of the company is Active. The registered address of Beechway Properties Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary FRESHWATER, Nechama Golda has been resigned. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
FRESHWATER, Nechama Golda
Resigned: 03 March 2004

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

Persons With Significant Control

Benzion Schalom Eliezer Freshwater
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Raphael Elozer Freshwater
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Solomon Israel Freshwater
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Alexander Mordechai Freshwater
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BEECHWAY PROPERTIES LIMITED Events

18 Nov 2016
Total exemption full accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
24 Dec 2015
Total exemption full accounts made up to 31 March 2015
01 Sep 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.

24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500

...
... and 67 more events
30 Jun 1987
Full accounts made up to 31 March 1986

03 Oct 1986
Return made up to 15/09/86; full list of members

16 Sep 1986
Full accounts made up to 31 March 1985

15 Nov 1983
Accounts made up to 31 March 1982
17 Mar 1954
Incorporation

BEECHWAY PROPERTIES LIMITED Charges

24 September 1965
Mortgage
Delivered: 28 September 1965
Status: Outstanding
Persons entitled: Eagle Star Insurance Co. LTD.
Description: L/H properties nos 1 to 8 holly parade feltham, london.
3 September 1964
Deed of subsituted security
Delivered: 22 September 1964
Status: Outstanding
Persons entitled: Eagle Star Insurance Co. LTD.
Description: L/H 784 - 800 (evens) harrow road, wembley.
19 March 1964
Deed of mortgage & further charge
Delivered: 9 April 1964
Status: Outstanding
Persons entitled: Eagle Star Insurance Co. LTD.
Description: 1/6 beechway, stonebridge park, willesden middx.
28 March 1960
Legal charge
Delivered: 1 April 1960
Status: Outstanding
Persons entitled: G H Kitson R B Hopkins
Description: 1-8 holly parade, high st, feltham, middx.
22 June 1955
Mortgage
Delivered: 1 July 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 800 800A 800B harrow road, wembley.
22 June 1955
Mortgage
Delivered: 1 July 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 798 798A 798B harrow road wembley.
22 June 1955
Mortgage
Delivered: 1 July 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 796 796A 796B harrow road wembley.
22 June 1955
Mortgage
Delivered: 1 July 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 794,794A 794B 794C harrow road wembley.
22 June 1955
Mortgage
Delivered: 1 July 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 792,792A, 792B & 792C harrow road wembley.
22 June 1955
Mortgage
Delivered: 1 July 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 790,790A & 790B harrow road wembley.
22 June 1955
Mortgage
Delivered: 1 July 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 788, 788A & 788B harrow road wembley.
22 June 1955
Mortgage
Delivered: 1 July 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 786, 786A, & 786B harrow road wembley.
22 June 1955
Mortgage
Delivered: 1 July 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 784,784A & 784B harrow road, wembley.
17 March 1955
Mortgage
Delivered: 4 April 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 16 garages at rear of 1,1A,2,2A,3,3A,4,4A,5,5A,6,6A…
17 March 1955
Mortgage
Delivered: 4 April 1955
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: 1,1A,2,2A,3,3A,4,4A,5,5A,6,6A beechway, and shop at side…
5 April 1954
Mortgage
Delivered: 9 April 1954
Status: Outstanding
Persons entitled: District Bank LTD
Description: Freehold land and premises being block of 12 maisonettes…