Company NameM.T. Bevan Properties Limited
DirectorsFarida Yvonne Bevan and Lorna Thompson
Company StatusActive
Company Number00799153
CategoryPrivate Limited Company
Incorporation Date2 April 1964(60 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFarida Yvonne Bevan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(32 years, 1 month after company formation)
Appointment Duration28 years
RoleSecretsary
Country of ResidenceEngland
Correspondence AddressLinden Main Road
Filby
Great Yarmouth
Norfolk
NR29 3HN
Director NameLorna Thompson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(38 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Main Road
Filby
Great Yarmouth
NR29 3HN
Director NameMervyn Thomas Bevan
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(27 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressLinden Main Road
Filby
Great Yarmouth
Norfolk
NR29 3HN
Director NameBertram Frank Harwood
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 1996)
RoleRepresentative
Correspondence Address2 Vicars Close
Enfield
Middlesex
EN1 3DW
Secretary NameBertram Frank Harwood
NationalityBritish
StatusResigned
Appointed14 June 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address2 Vicars Close
Enfield
Middlesex
EN1 3DW
Secretary NameFarida Yvonne Bevan
NationalityBritish
StatusResigned
Appointed03 May 1996(32 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 13 June 2010)
RoleSecretsary
Country of ResidenceEngland
Correspondence AddressLinden Main Road
Filby
Great Yarmouth
Norfolk
NR29 3HN

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Mervyn Bevan
90.00%
Ordinary
10 at £1Farida Yvonne Bevan
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

19 May 1977Delivered on: 9 June 1977
Persons entitled:
B. Barouch
M. V. Barouch

Classification: Mortgage
Secured details: £14,000.
Particulars: 13 roseneath ave., Winchmore hill, london N. 21, title no. Mx 357281.
Outstanding

Filing History

4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
7 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
20 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 June 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
29 June 2012Director's details changed for Lorna Thompson on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Lorna Thompson on 1 June 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of Farida Bevan as a secretary (1 page)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 September 2009Return made up to 14/06/09; full list of members (4 pages)
3 November 2008Return made up to 14/06/08; no change of members (7 pages)
3 November 2008Return made up to 14/06/07; no change of members (7 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 July 2006Return made up to 14/06/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 July 2005Return made up to 14/06/05; full list of members (7 pages)
8 February 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 January 2005Return made up to 14/06/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
28 August 2003Return made up to 14/06/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
3 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2002New director appointed (1 page)
28 June 2001Return made up to 14/06/01; full list of members (6 pages)
29 January 2001Full accounts made up to 5 April 2000 (8 pages)
29 January 2001Full accounts made up to 5 April 2000 (8 pages)
21 June 2000Return made up to 14/06/00; full list of members (6 pages)
6 January 2000Full accounts made up to 5 April 1999 (9 pages)
6 January 2000Full accounts made up to 5 April 1999 (9 pages)
28 June 1999Return made up to 14/06/99; full list of members (6 pages)
2 April 1999Full accounts made up to 5 April 1998 (10 pages)
2 April 1999Full accounts made up to 5 April 1998 (10 pages)
3 July 1998Return made up to 14/06/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 5 April 1997 (4 pages)
6 April 1998Accounts for a small company made up to 5 April 1997 (4 pages)
3 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1996Accounts for a small company made up to 5 April 1996 (5 pages)
19 December 1996Accounts for a small company made up to 5 April 1996 (5 pages)
11 July 1996Return made up to 14/06/96; no change of members (7 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996New secretary appointed;new director appointed (2 pages)
2 March 1996Accounts for a small company made up to 5 April 1995 (6 pages)
2 March 1996Accounts for a small company made up to 5 April 1995 (6 pages)
20 June 1995Return made up to 14/06/95; full list of members (6 pages)