Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEASONS (UK) LIMITED
Company Information for

BEASONS (UK) LIMITED

336A REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2LN,
Company Registration Number
04055109
Private Limited Company
Active

Company Overview

About Beasons (uk) Ltd
BEASONS (UK) LIMITED was founded on 2000-08-17 and has its registered office in London. The organisation's status is listed as "Active". Beasons (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEASONS (UK) LIMITED
 
Legal Registered Office
336A REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2LN
Other companies in N3
 
Filing Information
Company Number 04055109
Company ID Number 04055109
Date formed 2000-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB364206511  
Last Datalog update: 2024-02-07 01:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEASONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEASONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
NAEEM ULLAH GORAYA
Company Secretary 2006-04-11
CLIVE EDWARD BEARD
Director 2007-11-21
NAEEM ULLAH GORAYA
Director 2006-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BEARD
Director 2000-08-21 2008-12-03
STEPHEN PAUL BEARD
Company Secretary 2001-02-08 2006-04-11
CLIVE EDWARD BEARD
Company Secretary 2000-08-21 2001-02-08
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-08-17 2000-08-17
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-08-17 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAEEM ULLAH GORAYA BEASONS PROJECTS LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active - Proposal to Strike off
NAEEM ULLAH GORAYA G B PROPERTIES (LONDON) LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Active
CLIVE EDWARD BEARD BEASONS CONSTRUCTION AND DEVELOPMENT LTD Director 2011-06-10 CURRENT 2011-06-10 Liquidation
CLIVE EDWARD BEARD BEASONS PROJECTS LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active - Proposal to Strike off
CLIVE EDWARD BEARD G B PROPERTIES (LONDON) LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active
NAEEM ULLAH GORAYA WINDMILL HOMES LIMITED Director 2013-03-15 CURRENT 2000-12-14 Active - Proposal to Strike off
NAEEM ULLAH GORAYA BEASONS CONSTRUCTION AND DEVELOPMENT LTD Director 2011-06-10 CURRENT 2011-06-10 Liquidation
NAEEM ULLAH GORAYA BEASONS PROJECTS LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active - Proposal to Strike off
NAEEM ULLAH GORAYA G B PROPERTIES (LONDON) LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-26CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-18CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-09CH01Director's details changed for Mr Clive Edward Beard on 2021-02-01
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2021-02-05CH01Director's details changed for Mr Naeem Ullah Goraya on 2021-01-04
2021-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR NAEEM ULLAH GORAYA on 2021-01-04
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 666
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-06-23AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 666
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 666
2014-12-15AR0111/12/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 666
2013-12-13AR0111/12/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-14AR0111/12/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0111/12/11 ANNUAL RETURN FULL LIST
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-04-06MG01Particulars of a mortgage or charge / charge no: 4
2011-03-01AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-14AR0111/12/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-14AR0111/12/09 ANNUAL RETURN FULL LIST
2009-12-14CH01Director's details changed for Naeem Ullah Goraya on 2009-12-14
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-27AA31/10/08 TOTAL EXEMPTION FULL
2008-12-12363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NAEEM GORAYA / 31/08/2008
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BEARD
2008-12-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-08-18363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-01AA31/10/07 TOTAL EXEMPTION FULL
2007-11-23288aNEW DIRECTOR APPOINTED
2007-08-21363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-09-18363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288bSECRETARY RESIGNED
2005-08-22363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-08-11363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2003-08-28363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-08-28288cDIRECTOR'S PARTICULARS CHANGED
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-18363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-01225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01
2001-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 1265A HIGH ROAD LONDON N20 9HS
2001-03-01288bSECRETARY RESIGNED
2001-03-01288aNEW SECRETARY APPOINTED
2000-09-1188(2)RAD 21/08/00--------- £ SI 999@1=999 £ IC 1/1000
2000-09-05288aNEW SECRETARY APPOINTED
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 1265A HIGH ROAD LONDON N20 9HS
2000-09-05288aNEW DIRECTOR APPOINTED
2000-08-21288bDIRECTOR RESIGNED
2000-08-21288bSECRETARY RESIGNED
2000-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BEASONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-07-28
Fines / Sanctions
No fines or sanctions have been issued against BEASONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-06 Satisfied BUSINESS FINANCE UK LIMITED
GUARANTEE & DEBENTURE 2009-11-24 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-07-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-25 Satisfied BARCLAYS BANK PLC
Creditors
Corporation Tax Due Within One Year 2012-10-31 £ 2,221
Corporation Tax Due Within One Year 2011-10-31 £ 15,253
Creditors Due After One Year 2012-10-31 £ 49,908
Creditors Due After One Year 2011-10-31 £ 160,898
Creditors Due Within One Year 2012-10-31 £ 167,638
Creditors Due Within One Year 2011-10-31 £ 205,351
Other Taxation Social Security Within One Year 2011-10-31 £ 11,708
Trade Creditors Within One Year 2012-10-31 £ 164,767
Trade Creditors Within One Year 2011-10-31 £ 176,327

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEASONS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2012-10-31 £ 1,747
Cash Bank In Hand 2011-10-31 £ 2,733
Current Assets 2012-10-31 £ 392,611
Current Assets 2011-10-31 £ 505,318
Debtors 2012-10-31 £ 390,864
Debtors 2011-10-31 £ 502,585
Debtors Due Within One Year 2012-10-31 £ 390,864
Debtors Due Within One Year 2011-10-31 £ 502,585
Shareholder Funds 2012-10-31 £ 175,065
Shareholder Funds 2011-10-31 £ 161,927
Tangible Fixed Assets 2011-10-31 £ 22,858

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEASONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEASONS (UK) LIMITED
Trademarks
We have not found any records of BEASONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEASONS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BEASONS (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BEASONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBEASONS (UK) LIMITEDEvent Date2011-06-16
In the High Court of Justice (Chancery Division) Companies Court case number 5213 A Petition to wind up the above-named Company, Registration Number 04055109, of 336a Regents Park Road, Finchley, London N3 2LN , presented on 16 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1539952/37/G.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEASONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEASONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.