Company NameBecford Developments Limited
DirectorChristos Dimitriadis
Company StatusActive
Company Number12089178
CategoryPrivate Limited Company
Incorporation Date6 July 2019(4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christos Dimitriadis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed31 January 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Welbeck Street
London
W1G 9XB
Director NameMr Patrick George Lyons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLansdowne House Office 48 (Third Floor)
57 Berkeley Square
London
W1J 6ER
Director NameMr Martin Christopher Tynan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLansdowne House Office 48 (Third Floor)
57 Berkeley Square
London
W1J 6ER
Director NameOdelya Vazana
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIsraeli
StatusResigned
Appointed17 July 2020(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 210 A, Second Floor 85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Welbeck Street
London
W1G 9XB

Location

Registered Address60 Welbeck Street
London
W1G 9XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

31 January 2023Delivered on: 1 February 2023
Persons entitled: Grandcity Property LTD

Classification: A registered charge
Outstanding
30 September 2019Delivered on: 2 October 2019
Persons entitled: Cspp Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings lying on the south east side of ilford hill, ilford as the same is registered at the land registry with title absolute under title number EGL305118.
Outstanding
30 September 2019Delivered on: 2 October 2019
Persons entitled: Cspp Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings lying on the south east side of ilford hill, ilford as the same is registered at the land registry with title absolute under title number EGL305118.
Outstanding

Filing History

12 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
14 March 2023Change of details for Mr Christos Dimitriadis as a person with significant control on 14 March 2023 (2 pages)
14 March 2023Director's details changed for Mr Christos Dimitriadis on 14 March 2023 (2 pages)
14 February 2023Notification of Tamas Mark as a person with significant control on 31 January 2023 (2 pages)
14 February 2023Notification of Denis Lavrut as a person with significant control on 31 January 2023 (2 pages)
14 February 2023Notification of Ahmed Tayane as a person with significant control on 31 January 2023 (2 pages)
14 February 2023Notification of Christos Dimitriadis as a person with significant control on 31 January 2023 (2 pages)
14 February 2023Cessation of Grand City Properties S.A. as a person with significant control on 31 January 2023 (1 page)
8 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 February 2023Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 1 February 2023 (1 page)
1 February 2023Appointment of Mr Christos Dimitriadis as a director on 31 January 2023 (2 pages)
1 February 2023Termination of appointment of Russell Steven Coetzee as a director on 31 January 2023 (1 page)
1 February 2023Registration of charge 120891780003, created on 31 January 2023 (53 pages)
20 December 2022Full accounts made up to 31 December 2021 (19 pages)
18 October 2022Change of details for Grand City Properties S.A. as a person with significant control on 1 September 2022 (2 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
8 June 2022Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022 (2 pages)
29 March 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
9 February 2022Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 9 February 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 July 2020 (19 pages)
1 November 2021Termination of appointment of Odelya Vazana as a director on 1 September 2021 (1 page)
2 September 2021Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021 (2 pages)
4 August 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2021Registered office address changed from Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER England to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 20 January 2021 (1 page)
22 July 2020Termination of appointment of Martin Christopher Tynan as a director on 17 July 2020 (1 page)
22 July 2020Cessation of Patrick George Lyons as a person with significant control on 17 July 2020 (1 page)
22 July 2020Cessation of Martin Christopher Tynan as a person with significant control on 17 July 2020 (1 page)
22 July 2020Notification of Grand City Properties S.A. as a person with significant control on 17 July 2020 (2 pages)
22 July 2020Registered office address changed from 107 Bell Street London NW1 6TL England to Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 22 July 2020 (1 page)
22 July 2020Satisfaction of charge 120891780002 in full (1 page)
22 July 2020Appointment of Odelia Vazana as a director on 17 July 2020 (2 pages)
22 July 2020Satisfaction of charge 120891780001 in full (1 page)
22 July 2020Termination of appointment of Patrick George Lyons as a director on 17 July 2020 (1 page)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
2 October 2019Registration of charge 120891780001, created on 30 September 2019 (20 pages)
2 October 2019Registration of charge 120891780002, created on 30 September 2019 (29 pages)
6 July 2019Incorporation
Statement of capital on 2019-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)