BECK ESTATES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 7DH

Company number 01538353
Status Active
Incorporation Date 13 January 1981
Company Type Private Limited Company
Address 8 SELBORNE ROAD, LONDON, N14 7DH
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-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 3 . The most likely internet sites of BECK ESTATES LIMITED are www.beckestates.co.uk, and www.beck-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Beck Estates Limited is a Private Limited Company. The company registration number is 01538353. Beck Estates Limited has been working since 13 January 1981. The present status of the company is Active. The registered address of Beck Estates Limited is 8 Selborne Road London N14 7dh. . NICOLAOU, Constantina is a Secretary of the company. NICOLAOU, Constantina is a Director of the company. NICOLAOU, Helena Christine is a Director of the company. NICOLAOU, Susanna Mary is a Director of the company. Secretary GEORGIOU, Doulla has been resigned. Secretary NICOLAOU, Susanna Mary has been resigned. Director NICOLAOU, Andreas Theophanous has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NICOLAOU, Constantina
Appointed Date: 10 May 2010

Director
NICOLAOU, Constantina
Appointed Date: 08 March 2009
63 years old

Director
NICOLAOU, Helena Christine
Appointed Date: 08 March 2009
60 years old

Director
NICOLAOU, Susanna Mary
Appointed Date: 26 March 1992
56 years old

Resigned Directors

Secretary
GEORGIOU, Doulla
Resigned: 23 January 1992

Secretary
NICOLAOU, Susanna Mary
Resigned: 12 May 2010
Appointed Date: 23 January 1992

Director
NICOLAOU, Andreas Theophanous
Resigned: 11 March 2009
93 years old

Persons With Significant Control

Ms Constantina Nicolaou
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Helena Christine Nicolaou
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susanna Mary Nicolaou
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BECK ESTATES LIMITED Events

06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3

07 Jan 2016
Director's details changed for Ms Constantina Nicolaou on 1 January 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
29 Jul 1987
Particulars of mortgage/charge

14 Jul 1987
Return made up to 15/12/86; full list of members

14 Jul 1987
Full accounts made up to 31 March 1986

16 Jul 1986
Secretary resigned;new secretary appointed

13 Jan 1981
Incorporation

BECK ESTATES LIMITED Charges

3 October 2014
Charge code 0153 8353 0014
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK LTD
Description: 126 seven sisters road holloway london…
3 October 2014
Charge code 0153 8353 0013
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK LTD
Description: 126 seven sisters road holloway london…
1 December 1993
Legal mortgage
Delivered: 4 December 1993
Status: Outstanding
Persons entitled: Ntinos Georgiou Karis
Description: 50 blackstock road, london N4.
26 August 1993
Legal mortgage
Delivered: 2 September 1993
Status: Outstanding
Persons entitled: Ntinos Georgiou Karis
Description: 50 blackstock road, london.
20 December 1991
Legal mortgage
Delivered: 8 January 1992
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 126 seven sisters rd london N7 and/or proceeds of sale…
3 August 1987
Legal mortgage
Delivered: 6 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor, flat 1, 17 westbourne gardens the proceeds of…
3 August 1987
Legal mortgage
Delivered: 6 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2ND floor, flat 3, 17 westbourne gdns london W2. And/or the…
3 August 1987
Legal mortgage
Delivered: 6 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17, westbourne gardens, london W2 and/or the proceeds of…
3 August 1987
Legal mortgage
Delivered: 6 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3RD & 4TH floors, flat 4, 17, westbourne gardens, london…
8 July 1987
Legal mortgage
Delivered: 29 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 126, seven sisters road london N7 the proceeds of sale…
30 March 1984
Legal charge
Delivered: 5 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 50 blackstock road, london borough of islington t/n ngl…
11 February 1983
Legal charge
Delivered: 14 February 1983
Status: Outstanding
Persons entitled: Cyprus Popular Bank Limited
Description: 126, seven sisters road, london N7 title no: ngl 391669…
25 November 1981
Legal charge
Delivered: 27 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 417, green lanes, london N4. Floating charge over all…
2 February 1981
Legal charge
Delivered: 7 February 1981
Status: Outstanding
Persons entitled: Wilton Investments Limited
Description: F/H land - 126 seven sisters rd islington. London. N.7.