Company NameBeamsmile Limited
DirectorAbraham Aharon Dodi
Company StatusActive
Company Number02009174
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMiss Jennifer Green
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleDesign Consultant
Correspondence AddressFlat 2
53 Hoxton Square
London
N1 6PB
Director NameChristine Hoodith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 1997)
RoleRestaurant Manager
Correspondence Address53-55 Hoxton Square
London
N1 6PB
Director NameYvonne Bachem
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 16 February 2016)
RoleAdministration Services
Country of ResidenceUnited Kingdom
Correspondence Address53 Hoxton Square
London
N1 6PB
Director NameJohn Meadows
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 08 December 2016)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address5 St Elmo Sandhills Road
Salcombe
TQ8 8JP
Director NameKate Stephens
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Elmo Sandhills Road
Salcombe
TQ8 8JP
Secretary NameJohn Meadows
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 08 December 2016)
RoleCompany Director
Correspondence Address5 St Elmo Sandhills Road
Salcombe
TQ8 8JP

Location

Registered AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

555 at £1J. Meadows
55.50%
Ordinary
232 at £1Y. Bachem
23.20%
Ordinary
104 at £1J. Green
10.40%
Ordinary
104 at £1K. Stephens
10.40%
Ordinary
1 at £1David Pirkis & Gail Pirkis
0.10%
Ordinary
1 at £1Egomark LTD
0.10%
Ordinary
1 at £1Joseph Cunningham
0.10%
Ordinary
1 at £1S. House & A. Griffiths
0.10%
Ordinary
1 at £1Simon Clarkson
0.10%
Ordinary

Financials

Year2014
Turnover£750
Net Worth£1,804
Cash£792
Current Liabilities£5,488

Accounts

Latest Accounts27 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 January 1987Delivered on: 16 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 53-55 hoxton square london N.1. tn ln 232333.
Outstanding

Filing History

22 March 2023Total exemption full accounts made up to 27 December 2021 (10 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
28 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
22 March 2022Total exemption full accounts made up to 29 December 2020 (10 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Appointment of Mr Abraham Aharon Dodi as a director on 8 December 2016 (2 pages)
19 January 2017Registered office address changed from 53 Hoxton Square London N1 6PB to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 53 Hoxton Square London N1 6PB to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 19 January 2017 (1 page)
19 January 2017Appointment of Mr Abraham Aharon Dodi as a director on 8 December 2016 (2 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 January 2017Termination of appointment of John Meadows as a secretary on 8 December 2016 (2 pages)
9 January 2017Termination of appointment of John Meadows as a director on 8 December 2016 (2 pages)
9 January 2017Termination of appointment of Kate Stephens as a director on 8 December 2016 (2 pages)
9 January 2017Termination of appointment of Kate Stephens as a director on 8 December 2016 (2 pages)
9 January 2017Termination of appointment of John Meadows as a secretary on 8 December 2016 (2 pages)
9 January 2017Termination of appointment of John Meadows as a director on 8 December 2016 (2 pages)
16 September 2016Secretary's details changed for John John Meadows on 1 January 2016 (1 page)
16 September 2016Secretary's details changed for John John Meadows on 1 January 2016 (1 page)
14 September 2016Director's details changed for John Meadows on 1 January 2016 (2 pages)
14 September 2016Director's details changed for John Meadows on 1 January 2016 (2 pages)
14 September 2016Director's details changed for Kate Stephens on 1 January 2016 (2 pages)
14 September 2016Director's details changed for Kate Stephens on 1 January 2016 (2 pages)
19 February 2016Termination of appointment of Yvonne Bachem as a director on 16 February 2016 (1 page)
19 February 2016Termination of appointment of Yvonne Bachem as a director on 16 February 2016 (1 page)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(7 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(7 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
29 July 2014Director's details changed for Yvonne Bachem on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Yvonne Bachem on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Yvonne Bachem on 1 July 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
15 January 2013Director's details changed for John Meadows on 1 April 2012 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Director's details changed for John Meadows on 1 April 2012 (2 pages)
15 January 2013Secretary's details changed for John Meadows on 1 April 2012 (2 pages)
15 January 2013Secretary's details changed for John Meadows on 1 April 2012 (2 pages)
15 January 2013Director's details changed for John Meadows on 1 April 2012 (2 pages)
15 January 2013Secretary's details changed for John Meadows on 1 April 2012 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 January 2013Director's details changed for Kate Stephens on 1 April 2012 (2 pages)
14 January 2013Director's details changed for Kate Stephens on 1 April 2012 (2 pages)
14 January 2013Director's details changed for Kate Stephens on 1 April 2012 (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Secretary's details changed for John Meadows on 31 December 2009 (1 page)
12 January 2010Director's details changed for Kate Stephens on 31 December 2009 (2 pages)
12 January 2010Secretary's details changed for John Meadows on 31 December 2009 (1 page)
12 January 2010Director's details changed for John Meadows on 31 December 2009 (2 pages)
12 January 2010Secretary's details changed for John Meadows on 31 December 2009 (1 page)
12 January 2010Director's details changed for John Meadows on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Yvonne Bachem on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Kate Stephens on 31 December 2009 (2 pages)
12 January 2010Director's details changed for John Meadows on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Kate Stephens on 31 December 2009 (2 pages)
12 January 2010Secretary's details changed for John Meadows on 31 December 2009 (1 page)
12 January 2010Director's details changed for John Meadows on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Kate Stephens on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Yvonne Bachem on 31 December 2009 (2 pages)
24 February 2009Return made up to 31/12/08; full list of members (6 pages)
24 February 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
19 December 2008Return made up to 31/12/07; no change of members (5 pages)
19 December 2008Return made up to 31/12/07; no change of members (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (9 pages)
29 January 2007Return made up to 31/12/06; full list of members (9 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 31/12/03; full list of members (9 pages)
16 March 2004Return made up to 31/12/03; full list of members (9 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
25 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
1 February 2002Return made up to 31/12/01; full list of members (8 pages)
1 February 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (4 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Full accounts made up to 31 March 1999 (5 pages)
11 January 2000Full accounts made up to 31 March 1999 (5 pages)
25 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (5 pages)
23 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
24 January 1997Return made up to 31/12/96; no change of members (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 April 1986Incorporation (15 pages)
11 April 1986Incorporation (15 pages)