Company NameBeasdale Properties Limited
Company StatusDissolved
Company Number01942825
CategoryPrivate Limited Company
Incorporation Date29 August 1985(38 years, 8 months ago)
Dissolution Date8 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Steven Raylar Adkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months (closed 08 December 2022)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr Stephen Cook
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months (closed 08 December 2022)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Secretary NameMr Steven Raylar Adkins
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months (closed 08 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL

Location

Registered AddressC/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

50 at £1Mr Steven Adkins
50.00%
Ordinary
50 at £1Stephen Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£195,819
Cash£26,950
Current Liabilities£15,228

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

22 July 1988Delivered on: 28 July 1988
Satisfied on: 20 October 2010
Persons entitled: Midland 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: 67 vant road tooting london SW17.
Fully Satisfied
17 May 1988Delivered on: 24 May 1988
Satisfied on: 20 October 2010
Persons entitled: Midland 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: 72 vant road london SW17.
Fully Satisfied
21 December 1987Delivered on: 7 January 1988
Satisfied on: 20 October 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments and premises being 92, disraeli road, putney.
Fully Satisfied
16 October 1987Delivered on: 4 November 1987
Satisfied on: 20 October 2010
Persons entitled: Midland 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: F/H land, hereditaments and premises being 200/200A ripple road, barking, essex.
Fully Satisfied
17 July 1987Delivered on: 24 July 1987
Satisfied on: 20 October 2010
Persons entitled: Midland 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: F/H lands hereditaments and premises being:- 77 acre lane. Brixton london SW2.
Fully Satisfied
20 October 1986Delivered on: 24 October 1986
Satisfied on: 20 October 2010
Persons entitled: Midland 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: 63, garratt terrace, london. SW17.
Fully Satisfied
3 October 1986Delivered on: 13 October 1986
Satisfied on: 20 October 2010
Persons entitled: Midland 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: F/H property k/a 48 glenrosa road fulham S.W. 6.
Fully Satisfied
3 June 1991Delivered on: 14 June 1991
Satisfied on: 20 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 1986Delivered on: 6 October 1986
Satisfied on: 20 October 2010
Persons entitled: Midland 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: 18 horsell moor woking surrey.
Fully Satisfied
3 June 1991Delivered on: 14 June 1991
Satisfied on: 20 October 2010
Persons entitled: Barclays 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: 67 vant road, tooling, london, london borough of wandsworth t/n 150170.
Fully Satisfied
3 June 1991Delivered on: 14 June 1991
Satisfied on: 16 July 2008
Persons entitled: Barclays 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: 77 acre lane, london borough of lambeth t/n 379198.
Fully Satisfied
3 June 1991Delivered on: 14 June 1991
Satisfied on: 20 October 2010
Persons entitled: Barclays 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: 18 horsell moor, woking, surrey t/n sy 199560.
Fully Satisfied
3 June 1991Delivered on: 14 June 1991
Satisfied on: 20 October 2010
Persons entitled: Barclays 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: 200 and 200A ripple road, barking, london borough of barking and dagenham t/n egl 210323.
Fully Satisfied
3 June 1991Delivered on: 14 June 1991
Satisfied on: 21 November 2000
Persons entitled: Barclays 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: 48 oakhill road, putney, london, london borough of wandsworth t/n 195788.
Fully Satisfied
3 June 1991Delivered on: 14 June 1991
Satisfied on: 15 May 1992
Persons entitled: Barclays 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: 72 vant road, tooting, london, london borough of wandsworth t/n ln 83139.
Fully Satisfied
5 June 1990Delivered on: 19 June 1990
Satisfied on: 20 October 2010
Persons entitled: Barclays 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: 187 langney road eastbourne east sussex t/n eb 10555.
Fully Satisfied
2 January 1990Delivered on: 23 January 1990
Satisfied on: 20 October 2010
Persons entitled: Barclays 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: 262, 264, 266, 268, 270, 272 lower road, l/b of southwark. Title no. Sgl 332468.
Fully Satisfied
14 July 1989Delivered on: 27 July 1989
Satisfied on: 20 October 2010
Persons entitled: Midland 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: 48 oakhill rd putney london S.w 15.
Fully Satisfied
27 July 1988Delivered on: 3 August 1988
Satisfied on: 20 October 2010
Persons entitled: Barclays 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: 187, longley road, eastbourne, east sussex. T/n eb 10555.
Fully Satisfied
18 December 1985Delivered on: 3 January 1986
Persons entitled: Barclays 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: Flats 1-6 and 14-18 elmfield mansions elmfield road london borough of wandsworth title no: sgl 437453.
Fully Satisfied

Filing History

14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: angel house 76 mallinson road london SW11 1BN (1 page)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Registered office changed on 26/02/03 from: brook point 1412 high road london N20 9BH (1 page)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 November 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1999Registered office changed on 05/03/99 from: 14/16 great portland street london W1N 6BL (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
22 July 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 October 1996Return made up to 31/12/95; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
12 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)