Company NameYashmin Properties Limited
DirectorYaumna Sattar Mahomed
Company StatusActive
Company Number03094156
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Previous NameBeammart Limited

Business Activity

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

Directors

Director NameMiss Yaumna Sattar Mahomed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(12 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Stamford Square 77 - 83 Upper Richmond Road
London
SW15 2BF
Secretary NameMs Nazneen Satar Mahomed
NationalityBritish
StatusCurrent
Appointed01 April 2008(12 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stamford Square 77 - 83 Upper Richmond Road
London
SW15 2BF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameFarah Naz Hassan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address54 Griffith Road
Wimbledon
London
SW19 1ST
Director NameMohammad Hassan
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameMohammad Hassan
NationalityBritish
StatusResigned
Appointed08 November 1995(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameMr Haroon Abdul Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Alfreton Close
Wimbledon Parkside
London
SW19 5NS
Director NameMr Pratapbhanu Ambalal Amin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Dukes Avenue
Harrow
Middlesex
HA1 1XP
Director NameMr Daud Ismail Hassam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
London
SW16 3LR
Secretary NameMr Pratapbhanu Ambalal Amin
NationalityBritish
StatusResigned
Appointed20 October 2001(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Dukes Avenue
Harrow
Middlesex
HA1 1XP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Stamford Square
77 - 83 Upper Richmond Road
London
SW15 2BF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

34 at £1Ms Nazneen Mahomed
34.00%
Ordinary
33 at £1Miss Yaumna Sattar Mahomed
33.00%
Ordinary
33 at £1Shaiesta Ismail
33.00%
Ordinary

Financials

Year2014
Net Worth£650,844
Cash£90,761
Current Liabilities£1,884,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

3 August 2006Delivered on: 8 August 2006
Persons entitled: Nationwide 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 96 gilders road chessington surrey t/no SY11272. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 October 2005Delivered on: 22 October 2005
Persons entitled: Nationwide 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 land k/a 500 brixton road london t/n SGL383218. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 August 2004Delivered on: 18 August 2004
Persons entitled: Nationwide 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: 30 acre lane, brixton, london t/no SGL475064. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
31 October 2003Delivered on: 1 November 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets. See the mortgage charge document for full details.
Outstanding
15 January 2002Delivered on: 23 January 2002
Persons entitled: Nationwide 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/Hold property known as 56 liverpool road north,burscough,lancashire L40 4BY; t/no la 768600. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 November 2001Delivered on: 21 November 2001
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets of the company. See the mortgage charge document for full details.
Outstanding
5 November 2001Delivered on: 21 November 2001
Persons entitled: Nationwide 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: Various properties listed in form 395 141 balham high road wandsworth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 May 1997Delivered on: 23 May 1997
Persons entitled: The Royal Bank of Scotland International Limited

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 property k/a 49 east street barking t/no: EGL69725 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
20 May 2022Delivered on: 26 May 2022
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 96 gilders road chessington for more specific details please refer to the instrument.
Outstanding
19 January 2017Delivered on: 20 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All sums from time to time standing to the credit of the deposit account to be opened in the name of yashmin properties limited with santander UK PLC.
Outstanding
19 January 2017Delivered on: 20 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 117 dulwich road, herne hill, london SE24 0NG registered at the land registry with title number 334121. 141 balham high road, london SW12 9AU registered at the land registry with title number LN33028. 143 balham high road, london SW12 9AU registered at the land registry with title number 313102. 30 acre lane, brixton, london SW2 5SG registered at the land registry with title number SGL475064. 36 and 37 the town and garage at the rear of 10 and 12 london road, enfield, london EN2 6LA registered at the land registry with title number NGL430138. Land lying to the east of the town, enfield registered at the land registry with title number EGL174858. 500 brixton road, london SW9 8EQ registered at the land registry with title number SGL383218. 56 liverpool road north, burscough, lancashire L40 4BY registered at the land registry with title number LA768600. 96 gilders road, chessington, surrey KT9 2AN registered at the land registry with title number SY11272. Kingsweston service station, kingsweston avenue, bristol BS11 0AJ registered at the land registry with title number BL42292.
Outstanding
19 January 2017Delivered on: 20 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 117 dulwich road, herne hill, london SE24 0NG registered at the land registry with title number 334121. 141 balham high road, london SW12 9AU registered at the land registry with title number LN33028. 143 balham high road, london SW12 9AU registered at the land registry with title number 313102. 30 acre lane, brixton, london SW2 5SG registered at the land registry with title number SGL475064. 36 and 37 the town and garage at the rear of 10 and 12 london road, enfield, london EN2 6LA registered at the land registry with title number NGL430138. Land lying to the east of the town, enfield registered at the land registry with title number EGL174858. 500 brixton road, london SW9 8EQ registered at the land registry with title number SGL383218. 56 liverpool road north, burscough, lancashire L40 4BY registered at the land registry with title number LA768600. 96 gilders road, chessington, surrey KT9 2AN registered at the land registry with title number SY11272. Kingsweston service station, kingsweston avenue, bristol BS11 0AJ registered at the land registry with title number BL42292.
Outstanding
9 March 2007Delivered on: 13 March 2007
Persons entitled: Nationwide 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: The f/h property known as 117 dulwich ro. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
30 October 2006Delivered on: 3 November 2006
Persons entitled: Nationwide 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 land being 36 and 37 the town and garage at the rear of 10 and 12 london road enfield t/no NGL430138 and f/h land being land lying to the east of the town enfield t/no EGL174858. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 August 2006Delivered on: 8 August 2006
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
3 August 2006Delivered on: 8 August 2006
Persons entitled: Nationwide 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 kingsweston service station kingsweston avenue bristol t/no BL42292. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 9 April 1997
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 83 high street evesham t/no.HW143164.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
11 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
20 January 2017Registration of charge 030941560014, created on 19 January 2017 (27 pages)
20 January 2017Registration of charge 030941560015, created on 19 January 2017 (38 pages)
20 January 2017Registration of charge 030941560016, created on 19 January 2017 (12 pages)
20 January 2017Registration of charge 030941560016, created on 19 January 2017 (12 pages)
20 January 2017Registration of charge 030941560015, created on 19 January 2017 (38 pages)
20 January 2017Registration of charge 030941560014, created on 19 January 2017 (27 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Satisfaction of charge 5 in full (2 pages)
9 September 2016Satisfaction of charge 10 in full (2 pages)
9 September 2016Satisfaction of charge 13 in full (2 pages)
9 September 2016Satisfaction of charge 1 in full (2 pages)
9 September 2016Satisfaction of charge 3 in full (2 pages)
9 September 2016Satisfaction of charge 7 in full (2 pages)
9 September 2016Satisfaction of charge 13 in full (2 pages)
9 September 2016Satisfaction of charge 9 in full (2 pages)
9 September 2016Satisfaction of charge 3 in full (2 pages)
9 September 2016Satisfaction of charge 6 in full (1 page)
9 September 2016Satisfaction of charge 4 in full (1 page)
9 September 2016Satisfaction of charge 10 in full (2 pages)
9 September 2016Satisfaction of charge 2 in full (1 page)
9 September 2016Satisfaction of charge 11 in full (1 page)
9 September 2016Satisfaction of charge 7 in full (2 pages)
9 September 2016Satisfaction of charge 1 in full (2 pages)
9 September 2016Satisfaction of charge 8 in full (2 pages)
9 September 2016Satisfaction of charge 2 in full (1 page)
9 September 2016Satisfaction of charge 11 in full (1 page)
9 September 2016Satisfaction of charge 8 in full (2 pages)
9 September 2016Satisfaction of charge 5 in full (2 pages)
9 September 2016Satisfaction of charge 9 in full (2 pages)
9 September 2016Satisfaction of charge 4 in full (1 page)
9 September 2016Satisfaction of charge 12 in full (2 pages)
9 September 2016Satisfaction of charge 6 in full (1 page)
9 September 2016Satisfaction of charge 12 in full (2 pages)
8 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (17 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (17 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 11/06/2014
(5 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 11/06/2014
(5 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
29 August 2012Director's details changed for Miss Yaumna Sattar Mahomed on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Miss Yaumna Sattar Mahomed on 29 August 2012 (2 pages)
29 August 2012Secretary's details changed for Nazneen Mahomed on 29 August 2012 (2 pages)
29 August 2012Secretary's details changed for Nazneen Mahomed on 29 August 2012 (2 pages)
24 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Miss Yaumna Sattar Mahomed on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Miss Yaumna Sattar Mahomed on 19 August 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 August 2009Return made up to 11/08/09; full list of members (3 pages)
19 August 2009Return made up to 11/08/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 11/08/08; full list of members (3 pages)
15 December 2008Return made up to 11/08/08; full list of members (3 pages)
7 May 2008Appointment terminated secretary mohammad hassan (1 page)
7 May 2008Secretary appointed nazneen satar mahomed (2 pages)
7 May 2008Director appointed yaumna satar mahomed (2 pages)
7 May 2008Appointment terminated secretary mohammad hassan (1 page)
7 May 2008Appointment terminated director mohammad hassan (1 page)
7 May 2008Registered office changed on 07/05/2008 from, the tower 15TH floor, 125 high street colliers wood, london, SW19 2JR (1 page)
7 May 2008Registered office changed on 07/05/2008 from, the tower 15TH floor, 125 high street colliers wood, london, SW19 2JR (1 page)
7 May 2008Appointment terminated director daud hassam (1 page)
7 May 2008Appointment terminated secretary pratapbhanu amin (1 page)
7 May 2008Appointment terminated secretary pratapbhanu amin (1 page)
7 May 2008Appointment terminated director mohammad hassan (1 page)
7 May 2008Secretary appointed nazneen satar mahomed (2 pages)
7 May 2008Appointment terminated director daud hassam (1 page)
7 May 2008Director appointed yaumna satar mahomed (2 pages)
12 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 September 2007Return made up to 11/08/07; no change of members (7 pages)
12 September 2007Return made up to 11/08/07; no change of members (7 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
3 November 2006Particulars of mortgage/charge (5 pages)
3 November 2006Particulars of mortgage/charge (5 pages)
23 August 2006Return made up to 11/08/06; full list of members (8 pages)
23 August 2006Return made up to 11/08/06; full list of members (8 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
6 September 2005Return made up to 11/08/05; full list of members (8 pages)
6 September 2005Return made up to 11/08/05; full list of members (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 August 2004Return made up to 11/08/04; full list of members (8 pages)
25 August 2004Return made up to 11/08/04; full list of members (8 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
27 August 2003Return made up to 11/08/03; full list of members (8 pages)
27 August 2003Return made up to 11/08/03; full list of members (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 August 2002Return made up to 11/08/02; full list of members (8 pages)
30 August 2002Return made up to 11/08/02; full list of members (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Particulars of mortgage/charge (4 pages)
23 January 2002Registered office changed on 23/01/02 from: 59 kingston road, south wimbledon, london, SW19 1JN (1 page)
23 January 2002Particulars of mortgage/charge (4 pages)
23 January 2002Registered office changed on 23/01/02 from: 59 kingston road, south wimbledon, london, SW19 1JN (1 page)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (5 pages)
21 November 2001Particulars of mortgage/charge (5 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Ad 20/10/01-30/10/01 £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Ad 20/10/01-30/10/01 £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 September 2000Return made up to 11/08/00; full list of members (6 pages)
15 September 2000Return made up to 11/08/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 March 1999 (9 pages)
21 March 2000Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Return made up to 11/08/99; full list of members (7 pages)
7 September 1999Return made up to 11/08/99; full list of members (7 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 August 1998Return made up to 11/08/98; full list of members (6 pages)
17 August 1998Return made up to 11/08/98; full list of members (6 pages)
27 August 1997Return made up to 11/08/97; full list of members (6 pages)
27 August 1997Return made up to 11/08/97; full list of members (6 pages)
8 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1996Memorandum and Articles of Association (13 pages)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 September 1996Memorandum and Articles of Association (13 pages)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Company name changed beammart LIMITED\certificate issued on 10/09/96 (2 pages)
9 September 1996Company name changed beammart LIMITED\certificate issued on 10/09/96 (2 pages)
9 August 1996Return made up to 11/08/96; full list of members (7 pages)
9 August 1996Return made up to 11/08/96; full list of members (7 pages)
5 August 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
5 August 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 November 1995Memorandum and Articles of Association (26 pages)
13 November 1995Memorandum and Articles of Association (26 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Secretary resigned (2 pages)
23 August 1995Incorporation (30 pages)
23 August 1995Incorporation (30 pages)