Company NameBeswick Management Limited
DirectorAnh Ly
Company StatusActive
Company Number04634704
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Anh Ly
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Camborne Road
Sutton
Surrey
SM2 6RQ
Secretary NameYing Huang
NationalityBritish
StatusCurrent
Appointed26 February 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address33-37a Malden Road
Cheam
Surrey
SM3 8QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Fairfax Avenue
Ewell
Surrey
KT17 2QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Shareholders

100 at £1Anh Ly
100.00%
Ordinary

Financials

Year2014
Net Worth£79,284
Cash£4,313
Current Liabilities£3,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

15 November 2004Delivered on: 3 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33-37 malden road cheam surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2003Delivered on: 7 June 2003
Persons entitled: National Westminster 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

Filing History

25 August 2023Confirmation statement made on 13 January 2023 with no updates (2 pages)
25 August 2023Administrative restoration application (3 pages)
27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
14 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
23 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Anh Ly on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Anh Ly on 26 January 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
10 February 2009Return made up to 13/01/09; full list of members (3 pages)
10 February 2009Return made up to 13/01/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
24 April 2008Return made up to 13/01/08; no change of members (6 pages)
24 April 2008Return made up to 13/01/08; no change of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 26 camborne road sutton surrey SM2 6RQ (1 page)
26 April 2007Registered office changed on 26/04/07 from: 26 camborne road sutton surrey SM2 6RQ (1 page)
18 February 2007Return made up to 13/01/07; full list of members (6 pages)
18 February 2007Return made up to 13/01/07; full list of members (6 pages)
25 January 2007Return made up to 13/01/05; full list of members (6 pages)
25 January 2007Return made up to 13/01/05; full list of members (6 pages)
22 January 2007Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2007Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 26 camborne road sutton surrey SM2 6RQ (1 page)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 26 camborne road sutton surrey SM2 6RQ (1 page)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 September 2005Registered office changed on 12/09/05 from: 32 netley garden morden surrey SM4 6JW (1 page)
12 September 2005Registered office changed on 12/09/05 from: 32 netley garden morden surrey SM4 6JW (1 page)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
3 December 2004Particulars of mortgage/charge (6 pages)
3 December 2004Particulars of mortgage/charge (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
22 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 January 2004Return made up to 13/01/04; full list of members (6 pages)
26 January 2004Return made up to 13/01/04; full list of members (6 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
10 March 2003Registered office changed on 10/03/03 from: london house 54 haymarket london SW1Y 4RP (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: london house 54 haymarket london SW1Y 4RP (1 page)
10 March 2003Registered office changed on 10/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
10 March 2003Registered office changed on 10/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)