Company NameBeneficial Business Limited
DirectorChristopher Mark Lapsa
Company StatusActive
Company Number04340959
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameChristopher Mark Lapsa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(1 day after company formation)
Appointment Duration22 years, 4 months
RoleDirector Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameElizabeth Lapsa
NationalityBritish
StatusResigned
Appointed22 September 2006(4 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 February 2020)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2001(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 February 2002)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed13 February 2002(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 22 September 2006)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christopher Mark Lapsa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

27 March 2002Delivered on: 10 April 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
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 units 1 & 2 tarvin road, chester t/no CH227687. 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

Filing History

13 February 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
10 November 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
20 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 31 December 2021 (9 pages)
15 February 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
23 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
25 February 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 February 2020Termination of appointment of Elizabeth Lapsa as a secretary on 25 February 2020 (1 page)
5 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
14 January 2013Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages)
14 January 2013Director's details changed for Christopher Mark Lapsa on 11 January 2013 (2 pages)
14 January 2013Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages)
14 January 2013Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages)
14 January 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England on 14 January 2013 (1 page)
14 January 2013Director's details changed for Christopher Mark Lapsa on 11 January 2013 (2 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
14 January 2013Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 14 January 2013 (1 page)
14 January 2013Director's details changed for Christopher Mark Lapsa on 11 January 2013 (2 pages)
14 January 2013Director's details changed for Christopher Mark Lapsa on 11 January 2013 (2 pages)
14 January 2013Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 May 2012Director's details changed for Christopher Mark Lapsa on 20 June 2011 (2 pages)
21 May 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Christopher Mark Lapsa on 20 June 2011 (2 pages)
12 October 2011Secretary's details changed for Elizabeth Lapsa on 20 June 2011 (3 pages)
12 October 2011Secretary's details changed for Elizabeth Lapsa on 20 June 2011 (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 pages)
4 October 2011Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 pages)
15 April 2011Registered office address changed from 24a Hays Mews Mayfair London W1J 5PY on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 24a Hays Mews Mayfair London W1J 5PY on 15 April 2011 (2 pages)
26 January 2011Annual return made up to 18 December 2010 (14 pages)
26 January 2011Annual return made up to 18 December 2010 (14 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
3 February 2010Annual return made up to 18 December 2009 (16 pages)
3 February 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
3 February 2010Annual return made up to 18 December 2009 (16 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
23 December 2008Return made up to 18/12/08; full list of members (10 pages)
23 December 2008Return made up to 18/12/08; full list of members (10 pages)
8 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
8 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
16 April 2008Return made up to 17/12/07; no change of members (6 pages)
16 April 2008Return made up to 17/12/07; no change of members (6 pages)
19 January 2007Return made up to 17/12/06; full list of members (6 pages)
19 January 2007Return made up to 17/12/06; full list of members (6 pages)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
10 October 2006Registered office changed on 10/10/06 from: 7TH floor 90 high holborn london WC1V 6XX (1 page)
10 October 2006Registered office changed on 10/10/06 from: 7TH floor 90 high holborn london WC1V 6XX (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
2 February 2006Full accounts made up to 31 December 2004 (13 pages)
2 February 2006Full accounts made up to 31 December 2004 (13 pages)
11 January 2006Return made up to 17/12/05; full list of members (5 pages)
11 January 2006Return made up to 17/12/05; full list of members (5 pages)
5 April 2005Full accounts made up to 31 December 2003 (14 pages)
5 April 2005Full accounts made up to 31 December 2003 (14 pages)
4 January 2005Return made up to 17/12/04; full list of members (5 pages)
4 January 2005Return made up to 17/12/04; full list of members (5 pages)
16 March 2004Full accounts made up to 31 December 2002 (15 pages)
16 March 2004Full accounts made up to 31 December 2002 (15 pages)
24 December 2003Return made up to 17/12/03; full list of members (5 pages)
24 December 2003Return made up to 17/12/03; full list of members (5 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Registered office changed on 08/01/03 from: olswang 90 long acre london WC2E 9TT (1 page)
8 January 2003Registered office changed on 08/01/03 from: olswang 90 long acre london WC2E 9TT (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Return made up to 17/12/02; full list of members (5 pages)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Return made up to 17/12/02; full list of members (5 pages)
17 May 2002Secretary's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
10 April 2002Particulars of mortgage/charge (7 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
19 February 2002Registered office changed on 19/02/02 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page)
19 February 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (1 page)
16 January 2002New secretary appointed (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page)
15 January 2002Registered office changed on 15/01/02 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page)
15 January 2002Secretary resigned (1 page)
11 January 2002New director appointed (1 page)
11 January 2002Registered office changed on 11/01/02 from: 12 york place leeds LS1 2DS (1 page)
11 January 2002New director appointed (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 12 york place leeds LS1 2DS (1 page)
17 December 2001Incorporation (16 pages)
17 December 2001Incorporation (16 pages)