BEEVIEW PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3QH

Company number 06003242
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address 4-5 COLERIDGE GARDENS, LONDON, NW6 3QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 . The most likely internet sites of BEEVIEW PROPERTIES LIMITED are www.beeviewproperties.co.uk, and www.beeview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Beeview Properties Limited is a Private Limited Company. The company registration number is 06003242. Beeview Properties Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Beeview Properties Limited is 4 5 Coleridge Gardens London Nw6 3qh. . EDEN, Paul Robert is a Secretary of the company. EDEN, Paul Robert is a Director of the company. LANDAU, Edward Lester is a Director of the company. Secretary EVANS, Irene has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EDEN, Paul Robert
Appointed Date: 10 October 2007

Director
EDEN, Paul Robert
Appointed Date: 29 November 2006
52 years old

Director
LANDAU, Edward Lester
Appointed Date: 29 November 2006
80 years old

Resigned Directors

Secretary
EVANS, Irene
Resigned: 01 April 2012
Appointed Date: 29 November 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 November 2006
Appointed Date: 20 November 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 November 2006
Appointed Date: 20 November 2006

Persons With Significant Control

Mr Edward Lester Landau
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BEEVIEW PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 19 January 2017 with updates
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000

...
... and 42 more events
30 Jan 2007
New secretary appointed
30 Jan 2007
Secretary resigned
30 Jan 2007
Director resigned
09 Dec 2006
Registered office changed on 09/12/06 from: 6-8 underwood street london N1 7JQ
20 Nov 2006
Incorporation

BEEVIEW PROPERTIES LIMITED Charges

20 February 2012
Legal charge
Delivered: 25 February 2012
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: 87/91 (odd) hackney road london t/no. EGL556869 and any…
19 June 2009
Legal charge
Delivered: 24 June 2009
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: 12 flats comprising part of 87/91 (odd) hackney road…
25 January 2008
Charge of agreement for lease
Delivered: 29 January 2008
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 26 november 2007 and made between the…
25 January 2008
Charge of agreement for lease
Delivered: 29 January 2008
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 26 october 2007 and made between the…
25 January 2008
Charge of agreement for lease
Delivered: 29 January 2008
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 14 november 2007 and made between the…
11 December 2007
Debenture
Delivered: 14 December 2007
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2007
Charge of an option agreement for the purchase of property
Delivered: 14 December 2007
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 11 december 2007 forthe purchase of…
11 December 2007
Legal charge
Delivered: 14 December 2007
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at 87/91 hackney road london. By way of…