Company NameBeschy Estates Ltd
Company StatusActive
Company Number04426963
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Enver Sercan Chakarto
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Bayar Chakarto
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Houssein Sezer Chakarto
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameBayar Chakarto
NationalityEnglish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameHasan Huseyin Chakarto
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameMr Mehmet Yalcin Chakarto
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baldwyns Park
Bexley
Kent
DA5 2BE
Director NameDr Can Suavi Huseyin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Bayar Chakarto
33.33%
Ordinary
40 at £1Enver Sercan Chakarto
33.33%
Ordinary
40 at £1Huseyin Sezer Chakarto
33.33%
Ordinary

Financials

Year2014
Net Worth£41,476
Cash£16,185
Current Liabilities£24,366

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 3 weeks ago)
Next Return Due10 May 2024 (3 weeks, 2 days from now)

Charges

14 January 2010Delivered on: 31 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit C4, the centrium 1, east block, station approach, surrey by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
25 February 2019Amended total exemption full accounts made up to 30 April 2018 (6 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
29 March 2018Amended total exemption full accounts made up to 30 April 2017 (6 pages)
14 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
10 May 2017Director's details changed for Bayar Chakarto on 1 November 2014 (2 pages)
10 May 2017Director's details changed for Bayar Chakarto on 1 November 2014 (2 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120
(4 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 120
(4 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 120
(4 pages)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 120
(4 pages)
13 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 120
(4 pages)
22 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 November 2013Termination of appointment of Can Huseyin as a director (1 page)
28 November 2013Termination of appointment of Can Huseyin as a director (1 page)
1 May 2013Director's details changed for Mr Huseyin Sezer Chakarto on 29 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Huseyin Sezer Chakarto on 29 April 2013 (2 pages)
1 May 2013Secretary's details changed for Bayar Chakarto on 29 April 2013 (1 page)
1 May 2013Director's details changed for Enver Sercan Chakarto on 29 April 2013 (2 pages)
1 May 2013Director's details changed for Dr Can Suavi Huseyin on 29 April 2013 (2 pages)
1 May 2013Director's details changed for Bayar Chakarto on 29 April 2013 (2 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Enver Sercan Chakarto on 29 April 2013 (2 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Dr Can Suavi Huseyin on 29 April 2013 (2 pages)
1 May 2013Secretary's details changed for Bayar Chakarto on 29 April 2013 (1 page)
1 May 2013Director's details changed for Bayar Chakarto on 29 April 2013 (2 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
31 January 2012Termination of appointment of Hasan Chakarto as a director (1 page)
31 January 2012Termination of appointment of Hasan Chakarto as a director (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 8 December 2011 (1 page)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (9 pages)
20 April 2011Termination of appointment of Mehmet Chakarto as a director (2 pages)
20 April 2011Termination of appointment of Mehmet Chakarto as a director (2 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Mr Mehmet Yalcin Chakarto on 29 April 2010 (2 pages)
6 July 2010Director's details changed for Mr Mehmet Yalcin Chakarto on 29 April 2010 (2 pages)
6 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (8 pages)
31 March 2010Particulars of a mortgage or charge/co extend / charge no: 1 (8 pages)
31 March 2010Particulars of a mortgage or charge/co extend / charge no: 1 (8 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Director's change of particulars / mehmet chakarto / 29/04/2009 (1 page)
29 April 2009Return made up to 29/04/09; full list of members (6 pages)
29 April 2009Director's change of particulars / mehmet chakarto / 29/04/2009 (1 page)
29 April 2009Return made up to 29/04/09; full list of members (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 July 2008Director's change of particulars / huseyin chakarto / 26/10/2007 (1 page)
11 July 2008Director's change of particulars / huseyin chakarto / 26/10/2007 (1 page)
11 July 2008Return made up to 29/04/08; full list of members (6 pages)
11 July 2008Director's change of particulars / mehmet chakarto / 30/09/2007 (1 page)
11 July 2008Director's change of particulars / mehmet chakarto / 30/09/2007 (1 page)
11 July 2008Return made up to 29/04/08; full list of members (6 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 June 2007Return made up to 29/04/07; full list of members (4 pages)
1 June 2007Return made up to 29/04/07; full list of members (4 pages)
10 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 May 2006Return made up to 29/04/06; full list of members (10 pages)
15 May 2006Return made up to 29/04/06; full list of members (10 pages)
10 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
10 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
1 June 2005Return made up to 29/04/05; full list of members (4 pages)
1 June 2005Return made up to 29/04/05; full list of members (4 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
28 April 2004Return made up to 29/04/04; full list of members (10 pages)
28 April 2004Return made up to 29/04/04; full list of members (10 pages)
21 May 2003Return made up to 29/04/03; full list of members (10 pages)
21 May 2003Return made up to 29/04/03; full list of members (10 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Ad 28/04/02--------- £ si 119@1=119 £ ic 1/120 (3 pages)
13 June 2002Ad 28/04/02--------- £ si 119@1=119 £ ic 1/120 (3 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
29 April 2002Incorporation (9 pages)
29 April 2002Incorporation (9 pages)