Company NameBES Properties Limited
DirectorsGary Anthony Burns and Richard Lewis Kaffel
Company StatusActive
Company Number01722292
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)
Previous NameWorship House Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Richard Lewis Kaffel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmsdale House Green Lane
Stanmore
Middlesex
HA7 3AH
Secretary NameMornington Secretaires Limited (Corporation)
StatusCurrent
Appointed22 March 1999(15 years, 10 months after company formation)
Appointment Duration25 years, 1 month
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameAnne Maskell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 May 1992)
RoleLegal Adviser
Correspondence Address330 Old Street
London
EC1V 9DR
Secretary NameJoyce Geer
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 May 1992)
RoleCompany Director
Correspondence Address330 Old Street
London
EC1V 9DR
Director NameDavid Michael Berger
NationalityBritish
StatusResigned
Appointed13 May 1992(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 1996)
RoleSoliceter
Correspondence Address87 Great Eastern Street
London
EC2A 3HY
Secretary NameVinod Kumar Mitra
NationalityBritish
StatusResigned
Appointed13 May 1992(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address40 Crowndale
London
Se19
Director NameVinod Kumar Mitra
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(12 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 October 2009)
RoleProperty Manager
Correspondence Address40 Crowndale
London
Se19
Secretary NameMr Anthony Gordon Thorne
NationalityBritish
StatusResigned
Appointed23 April 1996(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road
Chingford
London
E4 7DJ
Director NameTrevor William Langley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(20 years after company formation)
Appointment Duration3 months, 1 week (resigned 28 August 2003)
RoleProperty Manager
Correspondence Address22 Rowantree Road
London
N21 3ED
Director NameMr Phillip Andrew Bouette
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2003(20 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 June 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ

Contact

Websiteestateoffice.com
Telephone020 74908100
Telephone regionLondon

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Kate Sugarman
8.33%
Ordinary
10 at £1Mr Gary Sugarman
8.33%
Ordinary
10 at £1Mr R. Sugarman
8.33%
Ordinary
20 at £1Mr Alexander Bard
16.67%
Ordinary
20 at £1Ms Sarah Bard
16.67%
Ordinary
20 at £1Ms Tania Bard
16.67%
Ordinary
15 at £1Mr Paul Kaffel
12.50%
Ordinary
15 at £1Mr Richard Kaffel
12.50%
Ordinary

Financials

Year2014
Net Worth£2,621,052
Cash£1,332,945
Current Liabilities£545,017

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

17 November 1994Delivered on: 22 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 64 paul street, 55/65 and 65/77 leonard street london tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 November 1989Delivered on: 8 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 16 victoria park square london E2 l/b of tower hamlets goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1987Delivered on: 29 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property victoria chambers, paul street, mark street and luke street EC2 together with all buildings and fixtures thereon goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 January 1987Delivered on: 23 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 paul street and 55/77 leonard street EC2.
Outstanding
3 January 1991Delivered on: 18 January 1991
Satisfied on: 2 October 1996
Persons entitled: Nationwide Secured Contractors PLC

Classification: Legal charge
Secured details: £800,000.
Particulars: University house 16 victoria park square, london E2.
Fully Satisfied

Filing History

13 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
30 November 2020Director's details changed for Mr Gary Anthony Burns on 30 November 2020 (2 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Phillip Andrew Bouette as a director on 29 June 2020 (1 page)
1 July 2020Appointment of Mr Gary Anthony Burns as a director on 26 June 2020 (2 pages)
1 July 2020Appointment of Mr Richard Lewis Kaffel as a director on 26 June 2020 (2 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 July 2019Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 July 2019Director's details changed for Mr Phillip Andrew Bouette on 24 June 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 January 2018Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 120
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 120
(6 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 120
(5 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 120
(5 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 120
(5 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 120
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
(5 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 November 2010Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages)
21 November 2010Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages)
22 March 2010Director's details changed for Phillip Andrew Bouette on 15 October 2008 (1 page)
22 March 2010Director's details changed for Phillip Andrew Bouette on 15 October 2008 (1 page)
1 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
15 October 2009Termination of appointment of Vinod Mitra as a director (1 page)
15 October 2009Termination of appointment of Vinod Mitra as a director (1 page)
6 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
6 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
2 January 2009Return made up to 18/12/08; full list of members (5 pages)
2 January 2009Return made up to 18/12/08; full list of members (5 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
27 December 2007Return made up to 18/12/07; full list of members (3 pages)
27 December 2007Return made up to 18/12/07; full list of members (3 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
23 January 2006Return made up to 18/12/05; full list of members (3 pages)
23 January 2006Return made up to 18/12/05; full list of members (3 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
24 January 2005Return made up to 18/12/04; full list of members (9 pages)
24 January 2005Return made up to 18/12/04; full list of members (9 pages)
20 January 2004Full accounts made up to 30 April 2003 (11 pages)
20 January 2004Full accounts made up to 30 April 2003 (11 pages)
12 January 2004Return made up to 18/12/03; full list of members (9 pages)
12 January 2004Return made up to 18/12/03; full list of members (9 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
15 January 2003Return made up to 18/12/02; full list of members (7 pages)
15 January 2003Ad 01/04/02--------- £ si 118@1=118 £ ic 2/120 (3 pages)
15 January 2003Return made up to 18/12/02; full list of members (7 pages)
15 January 2003Ad 01/04/02--------- £ si 118@1=118 £ ic 2/120 (3 pages)
31 January 2002Full accounts made up to 30 April 2001 (10 pages)
31 January 2002Full accounts made up to 30 April 2001 (10 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
5 January 2001Return made up to 18/12/00; full list of members (6 pages)
5 January 2001Return made up to 18/12/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 January 2000Return made up to 18/12/99; full list of members (7 pages)
5 January 2000Return made up to 18/12/99; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
10 December 1999New secretary appointed (1 page)
10 December 1999New secretary appointed (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page)
15 March 1999Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 December 1998Return made up to 18/12/98; full list of members (6 pages)
29 December 1998Return made up to 18/12/98; full list of members (6 pages)
23 December 1997Return made up to 18/12/97; no change of members (4 pages)
23 December 1997Return made up to 18/12/97; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 April 1997Registered office changed on 02/04/97 from: 70 clifton street london EC2A 4HB (1 page)
2 April 1997Registered office changed on 02/04/97 from: 70 clifton street london EC2A 4HB (1 page)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 February 1997Return made up to 18/12/96; no change of members (4 pages)
14 February 1997Return made up to 18/12/96; no change of members (4 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1996Registered office changed on 30/08/96 from: 110, leonard street, london, EC2A 4RH. (1 page)
30 August 1996Registered office changed on 30/08/96 from: 110, leonard street, london, EC2A 4RH. (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
23 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
22 December 1986Company name changed worship house holdings LIMITED\certificate issued on 22/12/86 (2 pages)
22 December 1986Company name changed worship house holdings LIMITED\certificate issued on 22/12/86 (2 pages)
11 May 1983Incorporation (18 pages)
11 May 1983Incorporation (18 pages)