Company NameBeaconwalk Limited
DirectorAmjad Riaz
Company StatusActive
Company Number03994497
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 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 Amjad Riaz
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(1 month after company formation)
Appointment Duration23 years, 10 months
RoleSolutions Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary NameAsad Riaz
NationalityBritish
StatusResigned
Appointed21 June 2000(1 month after company formation)
Appointment Duration10 years, 8 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address97 Edenbridge Road
Enfield
London
EN1 2HS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Amjad Riaz
50.00%
Ordinary
2 at £1Amjad Riaz
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,853
Cash£292
Current Liabilities£180,226

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

10 April 2019Delivered on: 10 April 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Lower flat 101 forest drive west, london E11 1JZ.
Outstanding
26 July 2007Delivered on: 28 July 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 belmont road reading berkshire all fixtures fittings plant and machinery and all other moveable plant machinery furniture equipment goods adn other effect by way of a floating charge.
Outstanding
16 April 2004Delivered on: 24 April 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 alkham road, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
12 August 2003Delivered on: 28 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 101 forest drive west leytonstone london E11 1JZ t/no: EGL170072. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 August 2003Delivered on: 28 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 alkham road london N16 7AA t/no: LN63393. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
26 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
24 August 2022Change of details for Mr Amjad Riaz as a person with significant control on 24 August 2022 (2 pages)
24 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
24 August 2022Director's details changed for Mr Amjad Riaz on 24 August 2022 (2 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
23 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
6 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
10 April 2019Satisfaction of charge 2 in full (2 pages)
10 April 2019Registration of charge 039944970005, created on 10 April 2019 (4 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 May 2016Annual return made up to 16 May 2016
Statement of capital on 2016-05-19
  • GBP 4
(3 pages)
19 May 2016Annual return made up to 16 May 2016
Statement of capital on 2016-05-19
  • GBP 4
(3 pages)
18 May 2016Director's details changed for Mr Amjad Riaz on 15 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Amjad Riaz on 15 May 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(4 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(4 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 June 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 28 June 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW on 18 May 2011 (1 page)
18 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW on 18 May 2011 (1 page)
25 February 2011Termination of appointment of Asad Riaz as a secretary (1 page)
25 February 2011Termination of appointment of Asad Riaz as a secretary (1 page)
12 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 June 2009Return made up to 16/05/09; full list of members (3 pages)
5 June 2009Return made up to 16/05/09; full list of members (3 pages)
1 August 2008Return made up to 16/05/08; full list of members (3 pages)
1 August 2008Return made up to 16/05/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 June 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
26 May 2006Return made up to 16/05/06; full list of members (2 pages)
26 May 2006Return made up to 16/05/06; full list of members (2 pages)
27 May 2005Return made up to 16/05/05; full list of members (2 pages)
27 May 2005Return made up to 16/05/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 June 2004Return made up to 16/05/04; full list of members (6 pages)
18 June 2004Return made up to 16/05/04; full list of members (6 pages)
18 June 2004Registered office changed on 18/06/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
18 June 2004Registered office changed on 18/06/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
30 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 October 2003Return made up to 16/05/03; full list of members; amend (8 pages)
13 October 2003Return made up to 16/05/03; full list of members; amend (8 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 July 2002Registered office changed on 31/07/02 from: 101 forest drive west london E11 1JZ (1 page)
31 July 2002Registered office changed on 31/07/02 from: 101 forest drive west london E11 1JZ (1 page)
24 June 2002Return made up to 16/05/02; full list of members (6 pages)
24 June 2002Return made up to 16/05/02; full list of members (6 pages)
21 June 2002Ad 01/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2002Ad 01/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2002Notice of assignment of name or new name to shares (2 pages)
21 June 2002Notice of assignment of name or new name to shares (2 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
16 May 2000Incorporation (16 pages)
16 May 2000Incorporation (16 pages)