Company NameBesato Limited
Company StatusActive
Company Number03768893
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benedict John Patrick Archer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm, Connect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Sam Richard Douglas Archer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(7 years, 11 months after company formation)
Appointment Duration17 years
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm, Connect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Tom Robert Malcolm Archer
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm, Connect House 133-137 Alexandra Road
London
SW19 7JY
Secretary NameWSM Services Limited (Corporation)
StatusCurrent
Appointed21 March 2019(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Tom Robert Malcolm Archer
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleStudent
Correspondence Address96 Princes Way
Wimbledon
London
SW19 6HX
Director NameMr Malcolm Patrick Archer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm, Connect House 133-137 Alexandra Road
London
SW19 7JY
Secretary NameMs Deryn Bassett
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSt Christophers House
Tabor Grove
Wimbledon
London
SW19 4EX
Director NameSam Richard Douglas Archer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2000)
RoleTrainee Accountant
Correspondence Address96 Princes Way
Wimbledon
London
SW19 6HX
Secretary NameAnne Daniels
NationalityBritish
StatusResigned
Appointed05 May 2000(12 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 January 2019)
RoleCompany Director
Correspondence AddressC/O Morrisons Solicitors Llp Connect House
133-137 Alexandra Road
London
SW19 7JY
Director NameElizabeth Margaret Archer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year, 6 months after company formation)
Appointment Duration16 years (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Church Road
London
SW19 5DH

Location

Registered AddressC/O Wsm, Connect House
133-137 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Benedict Archer
25.00%
Ordinary
25 at £1Malcolm Archer
25.00%
Ordinary
25 at £1Sam Richard Douglas Archer
25.00%
Ordinary
25 at £1Tom Archer
25.00%
Ordinary

Financials

Year2014
Net Worth£3,008,823
Cash£131,958
Current Liabilities£16,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

2 December 2013Delivered on: 4 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 48 avon court keswick road london. Notification of addition to or amendment of charge.
Outstanding
15 August 2013Delivered on: 20 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 7 lancaster road wimbledon london title no TGL114054. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
7 May 2020Director's details changed for Mr Malcolm Patrick Archer on 7 May 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
27 August 2019Cancellation of shares. Statement of capital on 19 July 2019
  • GBP 96
(4 pages)
27 August 2019Purchase of own shares. (3 pages)
29 July 2019Statement of capital following an allotment of shares on 18 August 1999
  • GBP 100.00
(2 pages)
21 May 2019Director's details changed for Mr Sam Richard Douglas Archer on 7 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Tom Robert Malcolm Archer on 7 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Benedict John Patrick Archer on 7 May 2019 (2 pages)
21 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
21 May 2019Director's details changed for Mr Malcolm Patrick Archer on 7 May 2019 (2 pages)
11 April 2019Resolutions
  • RES13 ‐ Sub division 01/04/2019
(1 page)
11 April 2019Sub-division of shares on 1 April 2019 (4 pages)
25 March 2019Appointment of Wsm Services Limited as a secretary on 21 March 2019 (2 pages)
25 March 2019Registered office address changed from C/O Morrisons Solicitors Llp Connect House 133-137 Alexandra Road London SW19 7JY United Kingdom to C/O Wsm, Connect House 133-137 Alexandra Road London SW19 7JY on 25 March 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
28 January 2019Termination of appointment of Anne Daniels as a secretary on 28 January 2019 (1 page)
14 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
27 December 2017Registered office address changed from 1st Floor Connect House C/O Morrisons Solicitors Llp 133-137 Alexandra Road London SW19 7JY United Kingdom to C/O Morrisons Solicitors Llp Connect House 133-137 Alexandra Road London SW19 7JY on 27 December 2017 (1 page)
27 December 2017Secretary's details changed for Anne Daniels on 20 December 2017 (1 page)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Registered office address changed from 1st Floor Connect House 133-137 Alexandra Road London SW19 7JY England to 1st Floor Connect House C/O Morrisons Solicitors Llp 133-137 Alexandra Road London SW19 7JY on 18 May 2017 (1 page)
18 May 2017Registered office address changed from St Christopher's House, Tabor Grove, Wimbledon London SW19 4EX to 1st Floor Connect House 133-137 Alexandra Road London SW19 7JY on 18 May 2017 (1 page)
18 May 2017Registered office address changed from St Christopher's House, Tabor Grove, Wimbledon London SW19 4EX to 1st Floor Connect House 133-137 Alexandra Road London SW19 7JY on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 1st Floor Connect House 133-137 Alexandra Road London SW19 7JY England to 1st Floor Connect House C/O Morrisons Solicitors Llp 133-137 Alexandra Road London SW19 7JY on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (16 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (16 pages)
26 January 2017Termination of appointment of Elizabeth Margaret Archer as a director on 9 November 2016 (1 page)
26 January 2017Termination of appointment of Elizabeth Margaret Archer as a director on 9 November 2016 (1 page)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(8 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(8 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(8 pages)
10 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(8 pages)
10 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(8 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 August 2014Memorandum and Articles of Association (6 pages)
19 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 August 2014Memorandum and Articles of Association (6 pages)
19 August 2014Memorandum and Articles of Association (6 pages)
19 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 August 2014Memorandum and Articles of Association (6 pages)
19 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(8 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(8 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(8 pages)
4 December 2013Registration of charge 037688930002 (18 pages)
4 December 2013Registration of charge 037688930002 (18 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 August 2013Registration of charge 037688930001 (17 pages)
20 August 2013Registration of charge 037688930001 (17 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 October 2010Appointment of Mr Tom Robert Malcolm Archer as a director (2 pages)
21 October 2010Appointment of Mr Tom Robert Malcolm Archer as a director (2 pages)
14 September 2010Director's details changed for Mr Malcolm Patrick Archer on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Malcolm Patrick Archer on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Benedict John Patrick Archer on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Elizabeth Margaret Archer on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Sam Richard Douglas Archer on 6 September 2010 (3 pages)
14 September 2010Director's details changed for Benedict John Patrick Archer on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Sam Richard Douglas Archer on 6 September 2010 (3 pages)
14 September 2010Director's details changed for Elizabeth Margaret Archer on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Malcolm Patrick Archer on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Benedict John Patrick Archer on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Sam Richard Douglas Archer on 6 September 2010 (3 pages)
14 September 2010Director's details changed for Elizabeth Margaret Archer on 6 September 2010 (2 pages)
18 June 2010Director's details changed for Sam Richard Douglas Archer on 7 May 2010 (2 pages)
18 June 2010Director's details changed for Sam Richard Douglas Archer on 7 May 2010 (2 pages)
18 June 2010Director's details changed for Benedict John Patrick Archer on 7 May 2010 (2 pages)
18 June 2010Director's details changed for Elizabeth Margaret Archer on 7 May 2010 (2 pages)
18 June 2010Director's details changed for Benedict John Patrick Archer on 7 May 2010 (2 pages)
18 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Benedict John Patrick Archer on 7 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Malcolm Patrick Archer on 7 May 2010 (2 pages)
18 June 2010Director's details changed for Elizabeth Margaret Archer on 7 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Malcolm Patrick Archer on 7 May 2010 (2 pages)
18 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Elizabeth Margaret Archer on 7 May 2010 (2 pages)
18 June 2010Director's details changed for Sam Richard Douglas Archer on 7 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Malcolm Patrick Archer on 7 May 2010 (2 pages)
18 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 May 2009Return made up to 07/05/09; full list of members (5 pages)
8 May 2009Return made up to 07/05/09; full list of members (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Return made up to 07/05/08; full list of members (5 pages)
27 May 2008Return made up to 07/05/08; full list of members (5 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 June 2007Return made up to 07/05/07; full list of members (3 pages)
4 June 2007Return made up to 07/05/07; full list of members (3 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2006Return made up to 07/05/06; full list of members (3 pages)
2 June 2006Return made up to 07/05/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
14 June 2005Registered office changed on 14/06/05 from: st christopher house tabor grove wimbledon london SW19 4EX (1 page)
14 June 2005Registered office changed on 14/06/05 from: st christopher house tabor grove wimbledon london SW19 4EX (1 page)
27 May 2005Return made up to 07/05/05; full list of members (8 pages)
27 May 2005Return made up to 07/05/05; full list of members (8 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 June 2004Return made up to 07/05/04; full list of members (8 pages)
14 June 2004Return made up to 07/05/04; full list of members (8 pages)
18 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
18 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
5 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Full accounts made up to 31 May 2002 (15 pages)
24 December 2002Full accounts made up to 31 May 2002 (15 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
2 June 2002Return made up to 07/05/02; full list of members (8 pages)
2 June 2002Return made up to 07/05/02; full list of members (8 pages)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Return made up to 07/05/01; full list of members (8 pages)
14 May 2001Return made up to 07/05/01; full list of members (8 pages)
1 March 2001Full accounts made up to 31 May 2000 (11 pages)
1 March 2001Full accounts made up to 31 May 2000 (11 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
30 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Secretary resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
24 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/99
(2 pages)
24 August 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
24 August 1999Ad 18/08/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
24 August 1999Ad 18/08/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
24 August 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
24 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/99
(2 pages)
7 May 1999Incorporation (21 pages)
7 May 1999Incorporation (21 pages)