BECKMONT LTD
LONDON

Hellopages » Greater London » Hackney » N16 6XA

Company number 04123704
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address 23A LAMPARD GROVE, LONDON, N16 6XA
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 seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 29 December 2015 to 28 December 2015; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of BECKMONT LTD are www.beckmont.co.uk, and www.beckmont.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and ten months. Beckmont Ltd is a Private Limited Company. The company registration number is 04123704. Beckmont Ltd has been working since 12 December 2000. The present status of the company is Active. The registered address of Beckmont Ltd is 23a Lampard Grove London N16 6xa. The company`s financial liabilities are £2458.77k. It is £-409.33k against last year. The cash in hand is £178.25k. It is £153.17k against last year. And the total assets are £1251.02k, which is £667.2k against last year. ADLER, Marc is a Director of the company. Secretary KOHANE, Herve has been resigned. Secretary KOHN, Yisroel has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


beckmont Key Finiance

LIABILITIES £2458.77k
-15%
CASH £178.25k
+610%
TOTAL ASSETS £1251.02k
+114%
All Financial Figures

Current Directors

Director
ADLER, Marc
Appointed Date: 14 December 2000
70 years old

Resigned Directors

Secretary
KOHANE, Herve
Resigned: 01 August 2012
Appointed Date: 05 June 2002

Secretary
KOHN, Yisroel
Resigned: 05 June 2002
Appointed Date: 14 December 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 December 2000
Appointed Date: 12 December 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 December 2000
Appointed Date: 12 December 2000

Persons With Significant Control

Mr Marc Adler
Notified on: 12 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BECKMONT LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
...
... and 65 more events
07 Apr 2001
Particulars of mortgage/charge
28 Dec 2000
Registered office changed on 28/12/00 from: 39A leicester road salford lancashire M7 4AS
28 Dec 2000
Secretary resigned
28 Dec 2000
Director resigned
12 Dec 2000
Incorporation

BECKMONT LTD Charges

18 September 2013
Charge code 0412 3704 0019
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8 kings road london t/no NGL481950…
21 December 2012
Mortgage
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property 43 high st hoddesdon t/no HDS20854 together…
29 June 2012
Mortgage
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a henley villa 40 cricketfield road london…
15 June 2012
Mortgage
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 cazenove road london t/no EGL187539…
15 June 2012
Mortgage
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 171 barking road london t/no EGL329292…
15 June 2012
Mortgage
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 687 sevensisters road london t/no…
15 June 2012
Mortgage
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat b heathway house church terrace…
15 June 2012
Mortgage
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 152 well hall road london t/no 427089…
18 April 2012
Debenture deed
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 19 June 2012
Persons entitled: Nationwide Building Society
Description: F/H propery 152 well hall road eltham greenwich t/no…
22 July 2002
Debenture
Delivered: 2 August 2002
Status: Satisfied on 19 June 2012
Persons entitled: Nationwide Building Society
Description: All property & assets.
22 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 19 June 2012
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 60 fulham high street…
20 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 19 June 2012
Persons entitled: Nationwide Building Society
Description: 22 cazenove road stoke newington london borough of hackney…
6 December 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 19 June 2012
Persons entitled: Nationwide Building Society
Description: All that property known as 171 barking road canning town…
27 July 2001
Legal charge
Delivered: 7 August 2001
Status: Satisfied on 19 June 2012
Persons entitled: Nationwide Building Society
Description: F/H property k/a 53 norcott road london N16 t/no: LN222430.
27 July 2001
Debenture (floating charge)
Delivered: 7 August 2001
Status: Satisfied on 19 June 2012
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future. See the…
10 July 2001
Legal charge
Delivered: 20 July 2001
Status: Satisfied on 19 June 2012
Persons entitled: Nationwide Building Society
Description: All that property k/a 69 portway, west ham, london borough…
26 March 2001
Debenture
Delivered: 7 April 2001
Status: Satisfied on 19 June 2012
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
26 March 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 19 June 2012
Persons entitled: Nationwide Building Society
Description: Property k/a 687 seven sisters road l/b of haringey N15 5LA…