Company NameBeaconclear Properties Limited
DirectorsAbraham Schlaff and Sidney Stanley Stimler
Company StatusDissolved
Company Number02514618
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Abraham Schlaff
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Darenth Road
London
N16 6EB
Director NameMr Sidney Stanley Stimler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address97 The Ridgeway
London
NW11 9RX
Secretary NameMrs Sarah Schlaff
NationalityBritish
StatusCurrent
Appointed22 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address107 Darenth Road
London
N16 6EB

Location

Registered AddressCasson Beckman & Partners
Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 January 2014Bona Vacantia disclaimer (1 page)
1 February 2000Dissolved (1 page)
1 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
19 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
12 August 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Liquidators statement of receipts and payments (10 pages)