Company NameBeachside Properties Limited
DirectorFarinaz Rassekh Ghaemmaghami
Company StatusActive
Company Number03200862
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Farinaz Rassekh Ghaemmaghami
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashburnham Road
Eastbourne
East Sussex
BN21 2HX
Secretary NameParviz Gahvareei
NationalityBritish
StatusCurrent
Appointed04 June 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address7 Ashburnham Road
Eastbourne
East Sussex
BN21 2HX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Farinaz Rassekh Ghaemmaghami
98.00%
Ordinary
2 at £1Parviz Gahvareei
2.00%
Ordinary

Financials

Year2014
Net Worth£4,328
Cash£111
Current Liabilities£18,671

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 2 days from now)

Charges

9 May 2007Delivered on: 11 May 2007
Persons entitled: Hsbc 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
6 June 2006Delivered on: 13 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2D pevensey road eastbourne east sussex t/n ESX99185. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 June 2006Delivered on: 13 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from zepshine limited and the company to the chargee on any account whatsoever.
Particulars: F/H property at 2D pevensey road eastbourne east sussex t/no ESX99185. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 October 2003Delivered on: 4 November 2003
Satisfied on: 16 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from zepshine limited to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 5 beverley court 11 upper avenue eastbourne t/n ESX139469. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 16 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 5, 11 upper avenue, eastbourne east sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
9 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 May 2021 (6 pages)
25 June 2021Change of details for Mrs Farinaz Rassekh Ghaemmaghami as a person with significant control on 19 May 2021 (2 pages)
25 June 2021Notification of Parviz Gahvareei as a person with significant control on 19 May 2021 (2 pages)
25 June 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
20 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
22 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
17 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
19 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
5 July 2017Notification of Farinaz Rassekh Ghaemmaghami as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
5 July 2017Notification of Farinaz Rassekh Ghaemmaghami as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from 7 Ashburnham Road Eastbourne East Sussex BN21 2HX on 7 February 2013 (1 page)
7 February 2013Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from 7 Ashburnham Road Eastbourne East Sussex BN21 2HX on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 7 Ashburnham Road Eastbourne East Sussex BN21 2HX on 7 February 2013 (1 page)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2012Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 June 2010Director's details changed for Farinaz Rassekh Ghaemmaghami on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Farinaz Rassekh Ghaemmaghami on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 August 2009Return made up to 20/05/09; full list of members (3 pages)
7 August 2009Return made up to 20/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 December 2008Return made up to 20/05/08; full list of members (3 pages)
18 December 2008Return made up to 20/05/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 June 2007Return made up to 20/05/07; full list of members (2 pages)
20 June 2007Return made up to 20/05/07; full list of members (2 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 June 2005Return made up to 20/05/05; full list of members (6 pages)
29 June 2005Return made up to 20/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 May 2004Registered office changed on 25/05/04 from: no 3 11 upper avenue eastbourne east sussex BN21 3UY (1 page)
25 May 2004Registered office changed on 25/05/04 from: no 3 11 upper avenue eastbourne east sussex BN21 3UY (1 page)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 20/05/03; full list of members (6 pages)
23 June 2003Return made up to 20/05/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 June 2002Return made up to 20/05/02; full list of members (6 pages)
5 June 2002Return made up to 20/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 June 2001Return made up to 20/05/01; full list of members (6 pages)
7 June 2001Return made up to 20/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 September 2000Return made up to 20/05/00; full list of members (6 pages)
5 September 2000Return made up to 20/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 August 1999Return made up to 20/05/99; full list of members (8 pages)
17 August 1999Return made up to 20/05/99; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 June 1998Return made up to 20/05/98; no change of members (4 pages)
2 June 1998Return made up to 20/05/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 September 1997Return made up to 20/05/97; full list of members
  • 363(287) ‐ Registered office changed on 19/09/97
(6 pages)
19 September 1997Return made up to 20/05/97; full list of members
  • 363(287) ‐ Registered office changed on 19/09/97
(6 pages)
25 June 1996Secretary resigned (2 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (2 pages)
25 June 1996New director appointed (1 page)
25 June 1996Registered office changed on 25/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
25 June 1996New director appointed (1 page)
25 June 1996Registered office changed on 25/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Director resigned (1 page)
20 May 1996Incorporation (15 pages)
20 May 1996Incorporation (15 pages)