BEACON SECURITIES LIMITED

Hellopages » Greater London » Hackney » N16 6TU

Company number 03812606
Status Active
Incorporation Date 23 July 1999
Company Type Private Limited Company
Address 266 STAMFORD HILL, LONDON, N16 6TU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BEACON SECURITIES LIMITED are www.beaconsecurities.co.uk, and www.beacon-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Beacon Securities Limited is a Private Limited Company. The company registration number is 03812606. Beacon Securities Limited has been working since 23 July 1999. The present status of the company is Active. The registered address of Beacon Securities Limited is 266 Stamford Hill London N16 6tu. . CHIPPERFIELD, John Peter is a Secretary of the company. CARTER, Michael Ernest is a Director of the company. CHIPPERFIELD, John Peter is a Director of the company. PARKER, Barry is a Director of the company. Secretary CHERKOFF, Paul has been resigned. Director GOULSON, John Dryden has been resigned. Director WILD, Kim Alexandra has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHIPPERFIELD, John Peter
Appointed Date: 19 July 2002

Director
CARTER, Michael Ernest
Appointed Date: 01 February 2008
58 years old

Director
CHIPPERFIELD, John Peter
Appointed Date: 01 February 2008
55 years old

Director
PARKER, Barry
Appointed Date: 31 August 2013
70 years old

Resigned Directors

Secretary
CHERKOFF, Paul
Resigned: 19 July 2002
Appointed Date: 23 July 1999

Director
GOULSON, John Dryden
Resigned: 19 July 2002
Appointed Date: 23 July 1999
88 years old

Director
WILD, Kim Alexandra
Resigned: 01 September 2013
Appointed Date: 23 July 1999
68 years old

BEACON SECURITIES LIMITED Events

27 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
22 Jan 2002
First Gazette notice for compulsory strike-off
15 Mar 2001
Return made up to 23/07/00; full list of members
09 Jan 2001
Registered office changed on 09/01/01 from: hamdan house 760 high road london N12 9QH
09 Jan 2001
Accounting reference date extended from 31/07/00 to 31/12/00
23 Jul 1999
Incorporation

BEACON SECURITIES LIMITED Charges

20 December 2013
Charge code 0381 2606 0012
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 499 green lanes, london. 108 glenarm road, london…
20 December 2013
Charge code 0381 2606 0011
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Notification of addition to or amendment of charge…
15 July 2008
Legal mortgage
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 497 green lanes london with the…
18 April 2008
Legal mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 483 green lanes london t/n mx…
18 April 2008
Legal mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 491 green lanes london t/n egl…
18 April 2008
Legal mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 485 green lanes london t/n MX410769…
18 April 2008
Legal mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 489 green lanes london t/n MX500760…
18 April 2008
Legal mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 487 green lanes london t/n MX500760…
18 April 2008
Legal mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/aland to the rear of 493 green lanes london…
18 April 2008
Legal mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 495 green lanes london with the…
18 April 2008
Legal mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 499 green lanes london with the benefit of all rights…
11 April 2008
Debenture
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…