Company NameBeach Properties Management London Limited
DirectorsMartin Alexander Lerner and Debra Malka Fisher
Company StatusActive
Company Number06613059
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Martin Alexander Lerner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameDebra Malka Fisher
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleSecretary
Correspondence Address29 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMrs Debra Malka Fisher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

2 at £1Martin Lerner
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,872
Cash£2,101
Current Liabilities£17,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End2 April

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

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)
21 March 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
30 August 2022Appointment of Mrs Debra Malka Fisher as a director on 30 August 2022 (2 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 (8 pages)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 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)
20 December 2019Previous accounting period shortened from 3 April 2019 to 2 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)
30 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
19 December 2018Previous accounting period shortened from 4 April 2018 to 3 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)
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)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
21 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
20 December 2016Previous accounting period extended from 25 March 2016 to 5 April 2016 (1 page)
20 December 2016Previous accounting period extended from 25 March 2016 to 5 April 2016 (1 page)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(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 2
(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 26 March 2015 to 25 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
13 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
13 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
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)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 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)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
20 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)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
16 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 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)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
18 August 2008Ad 06/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 August 2008Ad 06/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 July 2008Appointment terminated director company directors LIMITED (1 page)
15 July 2008Appointment terminated director company directors LIMITED (1 page)
15 July 2008Secretary appointed debra malka fisher (2 pages)
15 July 2008Director appointed martin alexander lerner (2 pages)
15 July 2008Secretary appointed debra malka fisher (2 pages)
15 July 2008Director appointed martin alexander lerner (2 pages)
15 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 June 2008Incorporation (16 pages)
6 June 2008Incorporation (16 pages)