Company NameBeachmaster Investments Limited
DirectorEdward William Durrant
Company StatusActive
Company Number08268753
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edward William Durrant
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameNatassa Kyprioti Loizou
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGreek
StatusResigned
Appointed03 April 2017(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered AddressFirst Floor Capital House
61 Amhurst Road
London
E8 1LL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Celtic Trust Company LTD
90.00%
Ordinary
10 at £1Edward William Durrant
10.00%
Ordinary

Financials

Year2014
Net Worth£172,238
Cash£14,411
Current Liabilities£31,136

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

10 August 2018Delivered on: 13 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The land known as 523 old york road, london, SW18 1TG registered at the land registry with title number LN53733.
Outstanding
10 August 2018Delivered on: 13 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 March 2018Delivered on: 22 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 October 2017Delivered on: 8 November 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 525 old york road london.
Outstanding
20 October 2017Delivered on: 2 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat c, 525 old york road, london SW18 1TG.
Outstanding
20 October 2017Delivered on: 28 October 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat a 525 old york road london.
Outstanding
20 October 2017Delivered on: 28 October 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat d 525 old york road london.
Outstanding
20 October 2017Delivered on: 28 October 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: Flat b 525 old york road london.
Outstanding
29 January 2021Delivered on: 3 February 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 2, 523 old york road, london SW18 1TG.
Outstanding
29 January 2021Delivered on: 3 February 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 2 headley mews london SW18 1AF.
Outstanding
29 January 2021Delivered on: 3 February 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 1, 523 old york road london SW18 1TG.
Outstanding
18 January 2013Delivered on: 29 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in f/h property k/a 525 old york road london t/n SGL177217 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

27 July 2023Director's details changed for Mr Edward William Durrant on 27 July 2023 (2 pages)
27 July 2023Director's details changed for Mr Edward William Durrant on 27 July 2023 (2 pages)
11 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
8 December 2022Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to First Floor Capital House 61 Amhurst Road London E8 1LL on 8 December 2022 (1 page)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
18 February 2021Satisfaction of charge 082687530009 in full (1 page)
3 February 2021Registration of charge 082687530010, created on 29 January 2021 (4 pages)
3 February 2021Registration of charge 082687530011, created on 29 January 2021 (4 pages)
3 February 2021Registration of charge 082687530012, created on 29 January 2021 (4 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
22 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
19 May 2020Change of details for Kydulo Limited as a person with significant control on 14 November 2019 (2 pages)
19 May 2020Cessation of Pelagos Holdings Limited as a person with significant control on 15 April 2020 (1 page)
19 May 2020Notification of Edward William Durrant as a person with significant control on 15 April 2020 (2 pages)
23 April 2020Current accounting period shortened from 31 October 2020 to 31 July 2020 (1 page)
16 April 2020Termination of appointment of Natassa Kyprioti Loizou as a director on 15 April 2020 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
19 December 2018Notification of Kydulo Limited as a person with significant control on 2 November 2018 (2 pages)
19 December 2018Cessation of Edward William Durrant as a person with significant control on 2 November 2018 (1 page)
13 August 2018Registration of charge 082687530008, created on 10 August 2018 (25 pages)
13 August 2018Registration of charge 082687530009, created on 10 August 2018 (8 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
22 March 2018Registration of charge 082687530007, created on 16 March 2018 (6 pages)
8 November 2017Registration of charge 082687530006, created on 20 October 2017 (5 pages)
8 November 2017Registration of charge 082687530006, created on 20 October 2017 (5 pages)
2 November 2017Registration of charge 082687530005, created on 20 October 2017 (6 pages)
2 November 2017Registration of charge 082687530005, created on 20 October 2017 (6 pages)
28 October 2017Registration of charge 082687530002, created on 20 October 2017 (5 pages)
28 October 2017Registration of charge 082687530003, created on 20 October 2017 (5 pages)
28 October 2017Registration of charge 082687530004, created on 20 October 2017 (5 pages)
28 October 2017Registration of charge 082687530004, created on 20 October 2017 (5 pages)
28 October 2017Registration of charge 082687530002, created on 20 October 2017 (5 pages)
28 October 2017Registration of charge 082687530003, created on 20 October 2017 (5 pages)
5 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
5 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
5 April 2017Appointment of Natassa Kyprioti Loizou as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Natassa Kyprioti Loizou as a director on 3 April 2017 (2 pages)
1 March 2017Director's details changed for Mr Edward William Durrant on 28 February 2017 (2 pages)
1 March 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 1 March 2017 (1 page)
1 March 2017Director's details changed for Mr Edward William Durrant on 28 February 2017 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
14 July 2015Particulars of variation of rights attached to shares (3 pages)
14 July 2015Change of share class name or designation (2 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 July 2015Change of share class name or designation (2 pages)
14 July 2015Particulars of variation of rights attached to shares (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)