BES PROPERTIES LIMITED
BISHOPSGATE

Hellopages » Greater London » Hackney » EC2A 4RQ
Company number 01722292
Status Active
Incorporation Date 11 May 1983
Company Type Private Limited Company
Address THE ROMA BUILDING, 32/38 SCRUTTON STREET, BISHOPSGATE, LONDON, EC2A 4RQ
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 one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 120 ; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 120 . The most likely internet sites of BES PROPERTIES LIMITED are www.besproperties.co.uk, and www.bes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bes Properties Limited is a Private Limited Company. The company registration number is 01722292. Bes Properties Limited has been working since 11 May 1983. The present status of the company is Active. The registered address of Bes Properties Limited is The Roma Building 32 38 Scrutton Street Bishopsgate London Ec2a 4rq. . MORNINGTON SECRETARIES LIMITED is a Secretary of the company. BOUETTE, Phillip Andrew is a Director of the company. Secretary GEER, Joyce has been resigned. Secretary MITRA, Vinod Kumar has been resigned. Secretary THORNE, Anthony Gordon has been resigned. Director BERGER, David Michael has been resigned. Director LANGLEY, Trevor William has been resigned. Director MASKELL, Anne has been resigned. Director MITRA, Vinod Kumar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORNINGTON SECRETARIES LIMITED
Appointed Date: 22 March 1999

Director
BOUETTE, Phillip Andrew
Appointed Date: 28 August 2003
45 years old

Resigned Directors

Secretary
GEER, Joyce
Resigned: 13 May 1992

Secretary
MITRA, Vinod Kumar
Resigned: 23 April 1996

Secretary
THORNE, Anthony Gordon
Resigned: 22 March 1999
Appointed Date: 23 April 1996

Director
BERGER, David Michael
Resigned: 23 April 1996

Director
LANGLEY, Trevor William
Resigned: 28 August 2003
Appointed Date: 20 May 2003
66 years old

Director
MASKELL, Anne
Resigned: 13 May 1992
74 years old

Director
MITRA, Vinod Kumar
Resigned: 13 October 2009
Appointed Date: 23 April 1996
83 years old

BES PROPERTIES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 120

23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 120

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
19 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 120

...
... and 99 more events
23 Jan 1987
Particulars of mortgage/charge

20 Jan 1987
First gazette

08 Jan 1987
Dissolution discontinued

22 Dec 1986
Company name changed worship house holdings LIMITED\certificate issued on 22/12/86
11 May 1983
Incorporation

BES PROPERTIES LIMITED Charges

17 November 1994
Mortgage
Delivered: 22 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 64 paul street, 55/65 and 65/77 leonard…
3 January 1991
Legal charge
Delivered: 18 January 1991
Status: Satisfied on 2 October 1996
Persons entitled: Nationwide Secured Contractors PLC
Description: University house 16 victoria park square, london E2.
6 November 1989
Mortgage
Delivered: 8 November 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 16 victoria park square london E2 l/b of tower…
15 May 1987
Mortgage
Delivered: 29 May 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property victoria chambers, paul street, mark street…
22 January 1987
Legal charge
Delivered: 23 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 64 paul street and 55/77 leonard street EC2.