This company is commonly known as Beamstates Limited. The company was founded 36 years ago and was given the registration number 02208225. The firm's registered office is in LONDON. You can find them at 923 Finchley Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BEAMSTATES LIMITED |
---|---|---|
Company Number | : | 02208225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1987 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 923 Finchley Road, London, NW11 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
142, Bridge Lane, London, NW11 9JS | Director | - | Active |
8 Oakfields Road, London, NW11 0HY | Secretary | - | Active |
8 Oakfields Road, London, NW11 0HY | Director | - | Active |
Werner Wolff Grandchildren Acc & Main Trust | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 96, Lordship Park, London, England, N16 5UA |
Nature of control | : |
|
Mr Stanley Klor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 142, Bridge Lane, London, England, NW11 9JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-14 | Accounts | Change account reference date company previous extended. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.