Company NameBeachcorp Developments Limited
Company StatusDissolved
Company Number02894085
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Louis Mendoza
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Highview Gardens
London
N3 3EX
Secretary NameMr David Malcolm Ereira
NationalityBritish
StatusClosed
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Deacons Rise
London
N2 0BF
Director NameMr David Malcolm Ereira
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(2 months after company formation)
Appointment Duration25 years, 1 month (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Deacons Rise
London
N2 0BF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteereiramendoza.co.uk
Email address[email protected]
Telephone020 74867090
Telephone regionLondon

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Beachcorp Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£72,339

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD (1 page)
16 February 2010Director's details changed for Mr David Malcolm Ereira on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Mr David Malcolm Ereira on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Daniel Louis Mendoza on 1 October 2009 (2 pages)
15 February 2010Director's details changed for David Malcolm Ereira on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Daniel Louis Mendoza on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Daniel Louis Mendoza on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Daniel Louis Mendoza on 1 October 2009 (2 pages)
15 February 2010Director's details changed for David Malcolm Ereira on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Return made up to 02/02/09; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 March 2008Registered office changed on 07/03/2008 from palladium house 1-4 argyll street london W1V 2LD (1 page)
7 March 2008Return made up to 02/02/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 March 2007Return made up to 02/02/07; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 February 2005Return made up to 02/02/05; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 February 2004Return made up to 02/02/04; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 February 2003Return made up to 02/02/03; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 February 2002Return made up to 02/02/02; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 February 2001Return made up to 02/02/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 March 2000Registered office changed on 09/03/00 from: 643 watford way london NW7 3JR (1 page)
8 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 February 1999Return made up to 02/02/99; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (3 pages)
27 January 1998Return made up to 02/02/98; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 February 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
16 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1995Return made up to 02/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1994Incorporation (16 pages)