Company NameBeverley Drive Rtm Company Limited
Company StatusActive
Company Number05250309
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 2004(19 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Smita Patel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(6 years, 5 months after company formation)
Appointment Duration13 years
RoleSenior Medical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameMr Yazdi Jal Mistry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleFactory Assistant
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameMrs Jennifer Stanton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(19 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days
RoleNurse
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Secretary NamePage Registrars Limited (Corporation)
StatusCurrent
Appointed20 September 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressHyde House The Hyde
London
NW9 6LH
Director NameMrs Sillo Mistry
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address242 Beverley Drive
Edgware
Middlesex
HA8 5NB
Director NameJennifer Ann Timothy
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleRetired
Correspondence Address236 Beverley Drive
Queensbury
Edgware
Middlesex
HA8 5NB
Secretary NameAlexander Urquhart
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address216 Beverley Drive
Edgware
Middlesex
HA8 5NB
Director NameMr Andrew Mitchell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address236 Beverley Drive
Queensbury
Middlesex
HA8 5NB
Director NameMr Alexander Urquhart
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Beverley Drive
Edgware
Middlesex
HA8 5NB
Director NameMr Ajay Bathija
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address499 Kingsbury Road
London
NW9 9ED
Director NameMs Bernadette Kinahan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address192 Beverley Drive
Edgware
Middlesex
HA8 5NB
Director NameMrs Jennifer Stanton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address188 Beverley Drive
Edgware
Middlesex
HA8 5NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£50,516
Cash£51,390
Current Liabilities£3,144

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
12 October 2020Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 12 October 2020 (1 page)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Cessation of Jennifer Stanton as a person with significant control on 12 October 2017 (1 page)
12 October 2017Cessation of Bernadette Kinahan as a person with significant control on 24 March 2017 (1 page)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Cessation of Bernadette Kinahan as a person with significant control on 24 March 2017 (1 page)
12 October 2017Cessation of Bernadette Kinahan as a person with significant control on 12 October 2017 (1 page)
12 October 2017Cessation of Jennifer Stanton as a person with significant control on 23 March 2017 (1 page)
12 October 2017Cessation of Bernadette Kinahan as a person with significant control on 12 October 2017 (1 page)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Termination of appointment of Bernadette Kinahan as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Bernadette Kinahan as a director on 28 March 2017 (1 page)
23 March 2017Termination of appointment of Jennifer Stanton as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Jennifer Stanton as a director on 23 March 2017 (1 page)
9 November 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Appointment of Page Registrars Limited as a secretary on 20 September 2016 (2 pages)
29 September 2016Termination of appointment of Alexander Urquhart as a secretary on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Alexander Urquhart as a secretary on 20 September 2016 (1 page)
29 September 2016Appointment of Page Registrars Limited as a secretary on 20 September 2016 (2 pages)
27 May 2016Appointment of Miss Jennifer Stanton as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Miss Bernadette Kinahan as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Miss Bernadette Kinahan as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Miss Jennifer Stanton as a director on 20 May 2016 (2 pages)
4 May 2016Appointment of Mr Ajay Bathija as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr Ajay Bathija as a director on 4 May 2016 (2 pages)
10 November 2015Registered office address changed from 242 Beverley Drive Edgware Middlesex HA8 5NB to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 242 Beverley Drive Edgware Middlesex HA8 5NB to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 10 November 2015 (1 page)
3 November 2015Annual return made up to 5 October 2015 no member list (3 pages)
3 November 2015Annual return made up to 5 October 2015 no member list (3 pages)
3 November 2015Annual return made up to 5 October 2015 no member list (3 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Termination of appointment of Sillo Mistry as a director on 5 March 2015 (1 page)
24 April 2015Termination of appointment of Sillo Mistry as a director on 5 March 2015 (1 page)
24 April 2015Termination of appointment of Sillo Mistry as a director on 5 March 2015 (1 page)
7 January 2015Annual return made up to 5 October 2014 no member list (3 pages)
7 January 2015Annual return made up to 5 October 2014 no member list (3 pages)
7 January 2015Annual return made up to 5 October 2014 no member list (3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 November 2013Annual return made up to 5 October 2013 no member list (3 pages)
25 November 2013Annual return made up to 5 October 2013 no member list (3 pages)
25 November 2013Annual return made up to 5 October 2013 no member list (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 5 October 2012 no member list (3 pages)
18 December 2012Annual return made up to 5 October 2012 no member list (3 pages)
18 December 2012Annual return made up to 5 October 2012 no member list (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 5 October 2011 no member list (3 pages)
25 October 2011Annual return made up to 5 October 2011 no member list (3 pages)
25 October 2011Annual return made up to 5 October 2011 no member list (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Appointment of Mrs Smita Patel as a director (2 pages)
31 March 2011Appointment of Mrs Smita Patel as a director (2 pages)
11 January 2011Termination of appointment of Alexander Urquhart as a director (1 page)
11 January 2011Appointment of Mrs Sillo Mistry as a director (2 pages)
11 January 2011Termination of appointment of Alexander Urquhart as a director (1 page)
11 January 2011Appointment of Mrs Sillo Mistry as a director (2 pages)
6 October 2010Annual return made up to 5 October 2010 no member list (3 pages)
6 October 2010Annual return made up to 5 October 2010 no member list (3 pages)
6 October 2010Annual return made up to 5 October 2010 no member list (3 pages)
5 October 2010Appointment of Mr Alexander Urquhart as a director (2 pages)
5 October 2010Appointment of Mr Alexander Urquhart as a director (2 pages)
1 October 2010Termination of appointment of Andrew Mitchell as a director (1 page)
1 October 2010Termination of appointment of Sillo Mistry as a director (1 page)
1 October 2010Termination of appointment of Andrew Mitchell as a director (1 page)
1 October 2010Termination of appointment of Sillo Mistry as a director (1 page)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 November 2009Director's details changed for Andrew Mitchell on 5 October 2009 (2 pages)
23 November 2009Director's details changed for Sillo Mistry on 25 October 2009 (2 pages)
23 November 2009Annual return made up to 5 October 2009 no member list (3 pages)
23 November 2009Director's details changed for Andrew Mitchell on 5 October 2009 (2 pages)
23 November 2009Director's details changed for Sillo Mistry on 25 October 2009 (2 pages)
23 November 2009Director's details changed for Andrew Mitchell on 5 October 2009 (2 pages)
23 November 2009Annual return made up to 5 October 2009 no member list (3 pages)
23 November 2009Annual return made up to 5 October 2009 no member list (3 pages)
4 November 2009Annual return made up to 5 October 2008 (10 pages)
4 November 2009Annual return made up to 5 October 2008 (10 pages)
4 November 2009Annual return made up to 5 October 2008 (10 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 June 2008Annual return made up to 05/10/07 (4 pages)
24 June 2008Appointment terminated director jennifer timothy (1 page)
24 June 2008Annual return made up to 05/10/07 (4 pages)
24 June 2008Director appointed andrew mitchell (2 pages)
24 June 2008Director appointed andrew mitchell (2 pages)
24 June 2008Appointment terminated director jennifer timothy (1 page)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 November 2006Annual return made up to 05/10/06 (4 pages)
22 November 2006Annual return made up to 05/10/06 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
14 December 2005Annual return made up to 05/10/05 (4 pages)
14 December 2005Annual return made up to 05/10/05 (4 pages)
12 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (33 pages)
5 October 2004Incorporation (33 pages)