Company NameBeach Properties Management Limited
DirectorMartin Alexander Lerner
Company StatusActive
Company Number04718096
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Alexander Lerner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameMrs Debra Fisher
StatusCurrent
Appointed21 April 2015(12 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Brian Marvin Anderson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address19/3 Keren Hayesod
Herzliya Pituach 46663
Israel
Secretary NameMr Martin Alexander Lerner
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Palace Court
250 Finchley Road
London
NW3 6DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 74720270
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

90 at £1Martin Alexander Lerner
90.00%
Ordinary
10 at £1Aria Investments LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£764,045
Cash£19,211
Current Liabilities£739,191

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return27 March 2024 (2 days ago)
Next Return Due10 April 2025 (1 year from now)

Charges

22 March 2023Delivered on: 23 March 2023
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
15 April 2021Delivered on: 19 April 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest and property means any of them.
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
30 September 2016Delivered on: 6 October 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
30 September 2016Delivered on: 6 October 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 33 park road, bushey, herts WD23 3EE registered at hm land registry with title absolute under title number HD27466.
Outstanding

Filing History

3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 March 2023Registration of charge 047180960005, created on 22 March 2023 (14 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
19 April 2021Registration of charge 047180960004, created on 15 April 2021 (19 pages)
19 April 2021Satisfaction of charge 047180960003 in full (1 page)
1 April 2021Satisfaction of charge 047180960001 in full (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
2 August 2019Director's details changed for Mr Martin Alexander Lerner on 26 July 2019 (2 pages)
15 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
19 December 2018Previous accounting period extended from 25 March 2018 to 7 April 2018 (1 page)
24 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 April 2017Registration of charge 047180960003, created on 12 April 2017 (19 pages)
13 April 2017Registration of charge 047180960003, created on 12 April 2017 (19 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Satisfaction of charge 047180960002 in full (1 page)
30 March 2017Satisfaction of charge 047180960002 in full (1 page)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
6 October 2016Registration of charge 047180960001, created on 30 September 2016 (18 pages)
6 October 2016Registration of charge 047180960002, created on 30 September 2016 (13 pages)
6 October 2016Registration of charge 047180960001, created on 30 September 2016 (18 pages)
6 October 2016Registration of charge 047180960002, created on 30 September 2016 (13 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 April 2015Appointment of Mrs Debra Fisher as a secretary on 21 April 2015 (2 pages)
21 April 2015Appointment of Mrs Debra Fisher as a secretary on 21 April 2015 (2 pages)
27 March 2015Termination of appointment of Brian Marvin Anderson as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Brian Marvin Anderson as a director on 27 March 2015 (1 page)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Current accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
15 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
15 December 2011Current accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
15 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Brian Marvin Anderson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Brian Marvin Anderson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Brian Marvin Anderson on 6 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 01/04/07; no change of members (7 pages)
16 May 2007Return made up to 01/04/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 01/04/06; full list of members (7 pages)
4 April 2006Return made up to 01/04/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
9 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
18 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
14 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
22 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 May 2004Return made up to 01/04/04; full list of members (7 pages)
17 May 2004Return made up to 01/04/04; full list of members (7 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)