Company NameBeamstates Limited
Company StatusDissolved
Company Number02208225
CategoryPrivate Limited Company
Incorporation Date24 December 1987(36 years, 4 months ago)
Dissolution Date3 August 2023 (8 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Stanley Klor
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusClosed
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 2 months (closed 03 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Bridge Lane
London
NW11 9JS
Director NameMr Morris Wolff
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakfields Road
London
NW11 0HY
Secretary NameMr Morris Wolff
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakfields Road
London
NW11 0HY

Location

Registered AddressC/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

50 at £1Mr Stanley Klor
50.00%
Ordinary
49 at £1Werner Wolff Grandchildren Acc & Main Trust
49.00%
Ordinary
1 at £1Mr Morris Wolff
1.00%
Ordinary

Financials

Year2014
Net Worth£832,751
Cash£68,129
Current Liabilities£139,601

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

22 June 1995Delivered on: 29 June 1995
Satisfied on: 5 November 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £550,000 and all other monies due from the company to the chargee.
Particulars: 86-90 dalton rd, barrow in furness, cumbria; t/no.cu 89836. undertaking and all property and assets.
Fully Satisfied
20 June 1990Delivered on: 22 June 1990
Satisfied on: 5 November 2015
Persons entitled: North of England Building Society

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 86/90 dalton road barrow in furness cumbria.
Fully Satisfied
20 June 1990Delivered on: 22 June 1990
Satisfied on: 5 November 2015
Persons entitled: North of England Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future.
Fully Satisfied

Filing History

22 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 November 2018Change of details for Mr Stanley Klor as a person with significant control on 26 November 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
5 November 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
5 November 2015Satisfaction of charge 2 in full (4 pages)
5 November 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
5 November 2015Satisfaction of charge 2 in full (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 June 2010Director's details changed for Mr Morris Wolff on 2 October 2009 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Morris Wolff on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Morris Wolff on 2 October 2009 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
7 November 2008Registered office changed on 07/11/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 31/05/07; full list of members (5 pages)
25 July 2007Return made up to 31/05/07; full list of members (5 pages)
6 July 2007Registered office changed on 06/07/07 from: 1ST floor treasure house 19-21 hatton gardens london. EC1N 8BA (1 page)
6 July 2007Registered office changed on 06/07/07 from: 1ST floor treasure house 19-21 hatton gardens london. EC1N 8BA (1 page)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 31/05/06; full list of members (3 pages)
29 August 2006Return made up to 31/05/06; full list of members (3 pages)
17 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 31/05/05; full list of members (5 pages)
24 August 2005Return made up to 31/05/05; full list of members (5 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (5 pages)
14 June 2004Return made up to 31/05/04; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 July 2003Return made up to 31/05/03; full list of members (5 pages)
7 July 2003Return made up to 31/05/03; full list of members (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 May 2002Return made up to 31/05/02; full list of members (5 pages)
31 May 2002Return made up to 31/05/02; full list of members (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 31/05/01; full list of members (6 pages)
15 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 31/05/00; full list of members (6 pages)
14 August 2000Return made up to 31/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 1999Return made up to 31/05/99; full list of members (6 pages)
23 August 1999Return made up to 31/05/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 31/05/97; full list of members (6 pages)
21 August 1997Return made up to 31/05/97; full list of members (6 pages)
7 July 1997Auditor's resignation (1 page)
7 July 1997Auditor's resignation (1 page)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 August 1996Return made up to 31/05/96; full list of members (5 pages)
5 August 1996Return made up to 31/05/96; full list of members (5 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
19 June 1995Return made up to 31/05/95; no change of members (6 pages)
19 June 1995Return made up to 31/05/95; no change of members (6 pages)