Company NameBeitov Properties Limited
Company StatusActive
Company Number01512589
CategoryPrivate Limited Company
Incorporation Date14 August 1980(43 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Nicola Samantha Abrahams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(11 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Elm Park Gardens
Hendon
London
NW4 2PJ
Secretary NameVictor Abrahams
NationalityBritish
StatusCurrent
Appointed01 September 2001(21 years after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Beaufort Park
Beaufort Drive
London
NW11 6BX
Director NameMr Victor Abrahams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(27 years, 9 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kenton Road
Harrow
Middlesex
HA3 0AH
Director NameMr Geoffrey Lewis Abrahams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(32 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address67 Beaufort Park
London
NW11 0BG
Director NameMs Janet Rieber
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(11 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 1997)
RoleSecretary
Correspondence Address266 Regents Park Road
London
N3 3HN
Secretary NameMr Laurence Phillips
NationalityBritish
StatusResigned
Appointed06 September 1991(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address190 Hale Lane
Edgware
Middlesex
HA8 9RF
Secretary NameMiss Nicola Samantha Abrahams
NationalityBritish
StatusResigned
Appointed21 June 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address113 Addison Way
Hampstead Garden Suburb
London
NW11 6QR
Secretary NameMr Laurence Phillips
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address190 Hale Lane
Edgware
Middlesex
HA8 9RF

Location

Registered AddressSapphire House 73
St. Margarets Avenue Whetstone
London
N20 9LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £0.001Geoffrey Lewis Abrahams
50.00%
Ordinary
2k at £0.001Nicola Samantha Abrahams
50.00%
Ordinary

Financials

Year2014
Turnover£26,568
Gross Profit£23,943
Net Worth£800,022
Cash£721,818
Current Liabilities£75,576

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

24 March 1995Delivered on: 25 March 1995
Persons entitled: Luckgrade Limited

Classification: Legal charge
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 66B lower road, rotherhythe, london t/no. SGL387729.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 July 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 August 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
17 May 2022All of the property or undertaking has been released from charge 1 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
10 July 2017Notification of Geoffrey Lewis Abrahams as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Geoffrey Lewis Abrahams as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(6 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(6 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(6 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (6 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(6 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(6 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(6 pages)
13 June 2013Appointment of Mr. Geoffrey Lewis Abrahams as a director (2 pages)
13 June 2013Appointment of Mr. Geoffrey Lewis Abrahams as a director (2 pages)
30 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Miss Nicola Samantha Abrahams on 6 September 2010 (2 pages)
28 October 2010Director's details changed for Miss Nicola Samantha Abrahams on 6 September 2010 (2 pages)
28 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Miss Nicola Samantha Abrahams on 6 September 2010 (2 pages)
21 October 2010Registered office address changed from C/O 266a Regents Park Road London N3 3HN on 21 October 2010 (1 page)
21 October 2010Registered office address changed from C/O 266a Regents Park Road London N3 3HN on 21 October 2010 (1 page)
17 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 September 2009Return made up to 06/09/09; full list of members (4 pages)
21 September 2009Return made up to 06/09/09; full list of members (4 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 November 2008Return made up to 06/09/08; no change of members (7 pages)
6 November 2008Return made up to 06/09/08; no change of members (7 pages)
28 May 2008Director appointed victor abrahams (1 page)
28 May 2008Director appointed victor abrahams (1 page)
21 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 October 2007Return made up to 06/09/07; no change of members (6 pages)
5 October 2007Return made up to 06/09/07; no change of members (6 pages)
1 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 October 2006Return made up to 06/09/06; full list of members (6 pages)
2 October 2006Return made up to 06/09/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 September 2004Return made up to 06/09/04; full list of members (6 pages)
6 September 2004Return made up to 06/09/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 September 2003Return made up to 06/09/03; full list of members (6 pages)
25 September 2003Return made up to 06/09/03; full list of members (6 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 September 2002Return made up to 06/09/02; full list of members (6 pages)
12 September 2002Return made up to 06/09/02; full list of members (6 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 October 2001Return made up to 06/09/01; full list of members (6 pages)
25 October 2001Return made up to 06/09/01; full list of members (6 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 November 2000Return made up to 06/09/00; full list of members (6 pages)
24 November 2000Return made up to 06/09/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 March 2000 (8 pages)
22 June 2000Full accounts made up to 31 March 2000 (8 pages)
7 September 1999Return made up to 06/09/99; no change of members (4 pages)
7 September 1999Return made up to 06/09/99; no change of members (4 pages)
13 July 1999Full accounts made up to 31 March 1999 (8 pages)
13 July 1999Full accounts made up to 31 March 1999 (8 pages)
17 September 1998Return made up to 06/09/98; full list of members (6 pages)
17 September 1998Return made up to 06/09/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 March 1998 (8 pages)
1 June 1998Full accounts made up to 31 March 1998 (8 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
17 October 1997Return made up to 06/09/97; no change of members (4 pages)
17 October 1997Return made up to 06/09/97; no change of members (4 pages)
31 May 1997Full accounts made up to 31 March 1997 (8 pages)
31 May 1997Full accounts made up to 31 March 1997 (8 pages)
30 September 1996Return made up to 06/09/96; no change of members (4 pages)
30 September 1996Return made up to 06/09/96; no change of members (4 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996Full accounts made up to 31 March 1996 (8 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996Full accounts made up to 31 March 1996 (8 pages)
13 September 1995Return made up to 06/09/95; full list of members (6 pages)
13 September 1995Return made up to 06/09/95; full list of members (6 pages)
30 June 1995Full accounts made up to 31 March 1995 (8 pages)
30 June 1995Full accounts made up to 31 March 1995 (8 pages)
25 April 1995Registered office changed on 25/04/95 from: 25 engel park mill hill london NW7 2HE (1 page)
25 April 1995Registered office changed on 25/04/95 from: 25 engel park mill hill london NW7 2HE (1 page)
21 April 1995Return made up to 06/09/94; no change of members (4 pages)
21 April 1995Return made up to 06/09/94; no change of members (4 pages)
25 March 1995Particulars of mortgage/charge (4 pages)
25 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 January 1993Return made up to 06/09/92; full list of members (5 pages)
25 January 1993Return made up to 06/09/92; full list of members (5 pages)
25 January 1993Return made up to 06/09/92; full list of members (5 pages)