Company NameB.E.A.S. International Limited
Company StatusDissolved
Company Number02562698
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 4 months ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed15 February 2013(22 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 11 June 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameQAS Secretaries Limited (Corporation)
StatusClosed
Appointed16 February 2009(18 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 11 June 2019)
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMohamed Mohamed Elshahat
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEgyptian
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address54 St Dunstans Avenue
London
W3 6QJ
Director NameMr Samin Ed Shahat
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEgyptian
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address54 St Dunstans Avenue
London
W3 6QJ
Secretary NameMohamed Shahat El Deeb
NationalityEgyptian
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address54 St Dunstans Avenue
London
W3 6QJ
Director NameRobert Dudley Cooke
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLamorran House
Upper Castle Road
St Mawes
Cornwall
TR2 5BZ
Secretary NameRobert Dudley Cooke
NationalityBritish
StatusResigned
Appointed28 October 1993(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLamorran House
Upper Castle Road
St Mawes
Cornwall
TR2 5BZ
Secretary NameMaria Dudley-Cooke
NationalityItalian
StatusResigned
Appointed25 January 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamorran House
St Mawes
Cornwall
Tr2
Secretary NameEileen Mary Fustic
NationalityBritish
StatusResigned
Appointed29 October 1996(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressSous La Lande
Rue Du Pont Vaillant
Vale
Guernsey
Director NameGeoffrey Lowndes Evett
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2003)
RoleFinancier
Correspondence AddressVilla No 3 Metlera 10
Cala Moragues
Puerto De Andratx
07157 Mallorca
Spain
Director NameSabine Perrier
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleCorporate Director
Correspondence Address5 Chemin Du Colombier
57100 Thionville Elange
France
Secretary NameValerie Garnier
NationalityFrench
StatusResigned
Appointed10 November 2003(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 November 2004)
RoleCompany's Secretary
Correspondence AddressMoselstrasse 5
54298 Igel
Germany
Director NamePedro Pons Morales
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed30 November 2004(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 2009)
RoleLawyer
Correspondence AddressAvenida Constitucion No 8
Ciutadella De Menoraca
Baleares Islands 07760
Spain
Secretary NameMartine Gilbert
NationalityFrench
StatusResigned
Appointed30 November 2004(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 2009)
RoleCompany Director
Correspondence AddressAv Constitucion 8-Apdo 589-Urb.
Son Xoriguer
Ciutadella De Menorca
Baleares 07760
Spain
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 February 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road Pereybere
Gpobox244
Mauritius
Director NameMoores Rowland Trust Company (Guernsey)Ltd (Corporation)
StatusResigned
Appointed29 October 1996(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 November 1999)
Correspondence AddressPO Box 190
Anson Court
St Peter Port
Guernsey
GY1 3LS
Director NameAnson Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed23 November 1999(8 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 May 2000)
Correspondence AddressPO Box 58
Victoria House
The Valley Anguilla
Secretary NameMoores Rowland Trust Company (Guernsey) Limited (Corporation)
StatusResigned
Appointed23 November 1999(8 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 May 2000)
Correspondence AddressFirst Floor Brook House
La Route Des Camps
St Martin
Guernsey
GY4 6AD
Secretary NameInvestors City Finance Ltd (Corporation)
StatusResigned
Appointed17 May 2000(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2003)
Correspondence Address3 Grange House
Grange Road
Midhurst
West Sussex
GU29 9LS

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Yenoora Investment LTD
99.00%
Ordinary
1 at £1Chrisalis Trustees (Guernsey) LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£6,077
Current Liabilities£6,077

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 December

Filing History

29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
1 September 2017Notification of Dominique Coignard as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Dominique Coignard as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
1 September 2017Notification of Dominique Coignard as a person with significant control on 1 September 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 April 2014Registered office address changed from 21 Buckle Street Aldgate East London E1 8NN on 25 April 2014 (1 page)
11 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
15 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
13 February 2012Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages)
13 February 2012Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Qas Secretaries Limited on 27 November 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 April 2009Return made up to 27/11/08; full list of members (3 pages)
8 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
17 February 2009Secretary appointed qas secretaries LIMITED (1 page)
17 February 2009Director appointed stephen john kelly (1 page)
16 February 2009Appointment terminated director pedro pons morales (1 page)
16 February 2009Appointment terminated secretary martine gilbert (1 page)
30 January 2009Registered office changed on 30/01/2009 from 265 kingston road london SW19 3NW (1 page)
3 March 2008Return made up to 27/11/07; no change of members (6 pages)
20 February 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
19 September 2007Director resigned (1 page)
19 September 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2007Total exemption full accounts made up to 31 December 2004 (5 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
17 September 2007Restoration by order of the court (2 pages)
27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004Secretary resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Return made up to 27/11/03; full list of members (6 pages)
3 February 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2003Secretary's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
24 October 2002Registered office changed on 24/10/02 from: 22 woodstock street london W1R 1HF (1 page)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 December 2001Return made up to 27/11/01; full list of members (6 pages)
29 July 2001Amended accounts made up to 31 December 2000 (8 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 December 2000Return made up to 27/11/00; full list of members (6 pages)
23 November 2000Full accounts made up to 31 December 1999 (7 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: 17 church street enfield middlesex EN2 6AF (1 page)
23 December 1999Secretary resigned (1 page)
9 December 1999Return made up to 27/11/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Return made up to 27/11/98; no change of members (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
11 February 1998Secretary resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998Return made up to 27/11/97; full list of members (6 pages)
8 January 1998Director resigned (1 page)
11 December 1997Registered office changed on 11/12/97 from: victoria house 26 tilehouse street hitchin hertfordshire SG5 2DY (1 page)
2 December 1997New director appointed (2 pages)
25 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
18 November 1997New secretary appointed (2 pages)
13 March 1997Return made up to 27/11/96; full list of members (6 pages)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
19 December 1995Return made up to 27/11/95; no change of members (4 pages)
15 November 1995Registered office changed on 15/11/95 from: 65 london wall london EC2M 5TU (1 page)
27 March 1995Accounts for a small company made up to 31 December 1993 (7 pages)
27 November 1990Incorporation (16 pages)