Beambest Limited LONDON


Founded in 1994, Beambest, classified under reg no. 02943416 is an active company. Currently registered at 97 Uxbridge Road London W12 8NL, London the company has been in the business for 30 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Rupal P., Ravindra P. and Carl B.. Of them, Carl B. has been with the company the longest, being appointed on 1 July 2005 and Rupal P. and Ravindra P. have been with the company for the least time - from 20 May 2022. Currently there is one former director listed by the company - Ian D., who left the company on 26 July 2012. In addition, the company lists several former secretaries whose names might be found in the list below.

Beambest Limited Address / Contact

Office Address 97 Uxbridge Road London
Office Address2 Uxbridge Road
Town London
Post code W12 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943416
Date of Incorporation Tue, 28th Jun 1994
Industry Real estate agencies
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Rupal P.

Position: Director

Appointed: 20 May 2022

Ravindra P.

Position: Director

Appointed: 20 May 2022

Carl B.

Position: Director

Appointed: 01 July 2005

Anthea H.

Position: Secretary

Appointed: 30 April 1996

Resigned: 31 March 2010

Ian D.

Position: Director

Appointed: 07 October 1994

Resigned: 26 July 2012

Carl B.

Position: Secretary

Appointed: 07 October 1994

Resigned: 30 April 1996

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 28 June 1994

Resigned: 07 October 1994

Elk (nominees) Limited

Position: Nominee Director

Appointed: 28 June 1994

Resigned: 07 October 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Magnate Sb Limited from Pinner, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mw Shepherds Bush Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Carl B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Magnate Sb Limited

Elthorne Gate 64 High Street, Pinner, HA5 5QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 13698598
Notified on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mw Shepherds Bush Limited

97 Uxbridge Road, London, W12 8NL, England

Legal authority Companies Act 2006.
Legal form Private Limited Company
Notified on 26 January 2021
Ceased on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl B.

Notified on 6 April 2016
Ceased on 26 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 107 6692 433 989
Current Assets2 340 9952 840 667
Debtors233 326406 678
Net Assets Liabilities222 081353 566
Other Debtors59 87062 939
Property Plant Equipment45 08277 641
Other
Accrued Liabilities Deferred Income12 49916 283
Accumulated Depreciation Impairment Property Plant Equipment248 201267 172
Additions Other Than Through Business Combinations Property Plant Equipment 52 530
Amounts Owed By Related Parties-48 921343 739
Average Number Employees During Period2120
Creditors2 158 4302 517 249
Finance Lease Liabilities Present Value Total 28 083
Finance Lease Payments Owing Minimum Gross 31 923
Fixed Assets48 08277 641
Further Item Creditors Component Total Creditors 1 922 491
Increase From Depreciation Charge For Year Property Plant Equipment 18 971
Investments Fixed Assets3 000 
Net Current Assets Liabilities182 565323 418
Other Creditors2 029 0242 365 684
Other Creditors Including Taxation Social Security Balance Sheet Subtotal129 406147 725
Other Disposals Property Plant Equipment 1 000
Other Investments Other Than Loans3 000 
Property Plant Equipment Gross Cost293 283344 813
Provisions For Liabilities Balance Sheet Subtotal8 56619 410
Total Assets Less Current Liabilities230 647401 059
Trade Creditors Trade Payables94 03498 144
Trade Debtors Trade Receivables222 377 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 12th, February 2024
Free Download (12 pages)

Company search