BEAMBEST LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 8NL

Company number 02943416
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address 97 UXBRIDGE ROAD, LONDON, W12 8NL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 200 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BEAMBEST LIMITED are www.beambest.co.uk, and www.beambest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Beambest Limited is a Private Limited Company. The company registration number is 02943416. Beambest Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Beambest Limited is 97 Uxbridge Road London W12 8nl. . BURGESS, Carl David is a Director of the company. Secretary BURGESS, Carl David has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary HENDRY, Anthea Elizabeth, Dr has been resigned. Director DICKSON, Ian Charles has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
BURGESS, Carl David
Appointed Date: 01 July 2005
54 years old

Resigned Directors

Secretary
BURGESS, Carl David
Resigned: 30 April 1996
Appointed Date: 07 October 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 07 October 1994
Appointed Date: 28 June 1994

Secretary
HENDRY, Anthea Elizabeth, Dr
Resigned: 31 March 2010
Appointed Date: 30 April 1996

Director
DICKSON, Ian Charles
Resigned: 26 July 2012
Appointed Date: 07 October 1994
78 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 07 October 1994
Appointed Date: 28 June 1994

BEAMBEST LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200

27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
15 Aug 1995
Return made up to 28/06/95; full list of members
13 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1994
Registered office changed on 13/10/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

13 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jun 1994
Incorporation

BEAMBEST LIMITED Charges

9 July 2009
Legal charge
Delivered: 11 July 2009
Status: Satisfied on 31 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30 ellerslie road, london.
3 April 2006
Debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 31 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 56 loftus road, london.