Company NameBeamray Limited
DirectorCharles Read Peerless
Company StatusActive
Company Number02974187
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Charles Read Peerless
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(3 weeks, 4 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Secretary NameMr Nilesh Patel
StatusCurrent
Appointed28 October 2019(25 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameJohn Robert Knox
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1996)
RoleChartered Surveyor
Correspondence Address62 Holland Road
Kensington
London
W14 8BB
Director NameMr Mark Philip Lanyon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1996)
RoleChartered Surveyor
Correspondence Address368 Upper Richmond Road
London
SW15 6TS
Director NameAndrew Oliver Mancais
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 14 November 1996)
RoleChartered Surveyor
Correspondence Address7 Playfair Mansions
Queens Club Gardens
London
W14 9TR
Secretary NameMr Mark Philip Lanyon
NationalityBritish
StatusResigned
Appointed31 October 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address368 Upper Richmond Road
London
SW15 6TS
Secretary NameCharles Read Peerless
NationalityBritish
StatusResigned
Appointed03 September 1996(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 November 1996)
RoleCompany Director
Correspondence Address44c Courtfield Gardens
London
SW5 0LZ
Secretary NameJane Emma Lee-Brown
NationalityBritish
StatusResigned
Appointed14 November 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address27a Walpole Street
Chelsea
London
SW3 4QS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameBarbican Services Limited (Corporation)
StatusResigned
Appointed04 November 2002(8 years, 1 month after company formation)
Appointment Duration16 years, 12 months (resigned 28 October 2019)
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP

Contact

Websitewinkworth.com

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Charles Read Peerless
50.00%
Ordinary A
84 at £1Charles Read Peerless
42.00%
Ordinary
8 at £1Christopher Carpmael
4.00%
Ordinary
8 at £1Yiannakes Georgiou
4.00%
Ordinary

Financials

Year2014
Net Worth£547,622
Cash£413,911
Current Liabilities£1,091,512

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

26 June 2006Delivered on: 30 June 2006
Persons entitled: Standard Life Investment Funds Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Outstanding
17 December 2004Delivered on: 24 December 2004
Persons entitled: Res Synd 03 Limited

Classification: Sale and purchase agreement
Secured details: £60,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All commission and fees received by wink worth franchising limited and owed to beamray limited pursuant to the sales and lettings franchise agreements dated 10TH august 1998.
Outstanding
8 August 2002Delivered on: 27 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
7 March 2001Delivered on: 27 March 2001
Persons entitled: Monteadria (UK) Limited

Classification: Rent deposit deed
Secured details: £8,500 due or to become due from the company to the chargee.
Particulars: Ground floor & basement 88 wigmore street london W1.
Outstanding
5 September 2003Delivered on: 6 September 2003
Satisfied on: 3 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
11 August 2000Delivered on: 21 August 2000
Satisfied on: 12 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 February 1999Delivered on: 9 February 1999
Satisfied on: 12 April 2001
Persons entitled: Caroline Peerless

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: L/H property k/a ground floor and basement 35 new oxford street london together with. 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

Filing History

10 October 2023Director's details changed for Mr Charles Read Peerless on 12 September 2023 (2 pages)
10 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
10 October 2023Change of details for Mr Charles Read Peerless as a person with significant control on 12 September 2023 (2 pages)
19 September 2023Change of details for Mr Charles Read Peerless as a person with significant control on 15 December 2016 (2 pages)
12 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 December 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 November 2019Termination of appointment of Barbican Services Limited as a secretary on 28 October 2019 (1 page)
18 November 2019Appointment of Mr Nilesh Patel as a secretary on 28 October 2019 (2 pages)
6 November 2019Satisfaction of charge 3 in full (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(5 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(5 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 January 2013Statement of company's objects (2 pages)
4 January 2013Statement of company's objects (2 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 200
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 200
(4 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Charles Read Peerless on 6 October 2010 (2 pages)
17 November 2010Director's details changed for Charles Read Peerless on 6 October 2010 (2 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Charles Read Peerless on 6 October 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 December 2009Secretary's details changed for Barbican Services Limited on 6 October 2009 (2 pages)
15 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Barbican Services Limited on 6 October 2009 (2 pages)
15 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Barbican Services Limited on 6 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 November 2008Return made up to 06/10/08; full list of members (3 pages)
11 November 2008Return made up to 06/10/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 November 2007Return made up to 06/10/07; full list of members (2 pages)
22 November 2007Return made up to 06/10/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Return made up to 06/10/06; full list of members (5 pages)
30 November 2006Return made up to 06/10/06; full list of members (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
11 November 2005Return made up to 06/10/05; full list of members (5 pages)
11 November 2005Return made up to 06/10/05; full list of members (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
9 November 2004Return made up to 06/10/04; full list of members (5 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Return made up to 06/10/04; full list of members (5 pages)
9 November 2004Director's particulars changed (1 page)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 November 2003Return made up to 06/10/03; full list of members (5 pages)
10 November 2003Return made up to 06/10/03; full list of members (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Return made up to 06/10/02; full list of members (5 pages)
29 October 2002Return made up to 06/10/02; full list of members (5 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
28 January 2002Return made up to 16/10/01; full list of members (5 pages)
28 January 2002Return made up to 16/10/01; full list of members (5 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
20 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
17 October 2000Return made up to 06/10/00; full list of members (5 pages)
17 October 2000Return made up to 06/10/00; full list of members (5 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 October 1999Return made up to 06/10/99; full list of members (6 pages)
20 October 1999Return made up to 06/10/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
9 February 1999Particulars of mortgage/charge (7 pages)
9 February 1999Particulars of mortgage/charge (7 pages)
9 October 1998Return made up to 06/10/98; full list of members (6 pages)
9 October 1998Return made up to 06/10/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 November 1997Secretary's particulars changed (1 page)
25 November 1997Location of debenture register (1 page)
25 November 1997Location of register of members (1 page)
25 November 1997Return made up to 06/10/97; full list of members (5 pages)
25 November 1997Registered office changed on 25/11/97 from: hakim fry 69 - 71 east street epsom surrey KT17 1BP (1 page)
25 November 1997Location of register of members (1 page)
25 November 1997Secretary's particulars changed (1 page)
25 November 1997Location of debenture register (1 page)
25 November 1997Registered office changed on 25/11/97 from: hakim fry 69 - 71 east street epsom surrey KT17 1BP (1 page)
25 November 1997Return made up to 06/10/97; full list of members (5 pages)
20 August 1997Full accounts made up to 31 October 1996 (11 pages)
20 August 1997Full accounts made up to 31 October 1996 (11 pages)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
6 November 1996Full accounts made up to 31 October 1995 (11 pages)
6 November 1996Full accounts made up to 31 October 1995 (11 pages)
31 October 1996Return made up to 06/10/96; full list of members (6 pages)
31 October 1996Return made up to 06/10/96; full list of members (6 pages)
26 October 1996Director resigned (1 page)
26 October 1996New secretary appointed (2 pages)
26 October 1996Ad 03/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Ad 03/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Secretary resigned (1 page)
26 October 1996Secretary resigned (1 page)
26 October 1996New secretary appointed (2 pages)
26 October 1996Director resigned (1 page)
19 September 1996Registered office changed on 19/09/96 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
19 September 1996Registered office changed on 19/09/96 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
29 September 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 September 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)