BEACHTONE TRADING LIMITED

Register to unlock more data on OkredoRegister

BEACHTONE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602250

Incorporation date

27/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A Ground Floor Meridian House, 202-204 Fnchley Road, London NW3 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon29/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon12/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Notification of Crest Leathers Limited as a person with significant control on 2016-11-25
dot icon05/02/2021
Withdrawal of a person with significant control statement on 2021-02-05
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon21/09/2018
Termination of appointment of Philip Wilson Stewart as a director on 2018-09-21
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Register inspection address has been changed from C/O Mr Ketan Patel Adla House 2a Hayes Crescent Golders Green London NW11 0DE United Kingdom to Suite a, Ground Floor Meridian House 102-104, Finchley Road London NW3 6BX
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/05/2017
Registered office address changed from Adla House 2a Hayes Crescent NW11 0DE to Suite a Ground Floor Meridian House 202-204 Fnchley Road London NW3 6BX on 2017-05-10
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Director's details changed for Mr Philip Wilson Stewart on 2016-07-08
dot icon11/07/2016
Director's details changed for Mr Chirag Bupendrabhai Patel on 2015-03-31
dot icon11/07/2016
Director's details changed for Mr Chirag Bupendrabhai Patel on 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/08/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Alessandro Rigoni as a director on 2014-10-31
dot icon01/12/2014
Appointment of Mr Philip Wilson Stewart as a director on 2014-10-31
dot icon05/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/08/2013
Termination of appointment of Ketan Patel as a secretary
dot icon15/08/2013
Director's details changed for Mr Chirag Bupendrabhai Patel on 2013-08-15
dot icon06/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon16/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon01/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon01/12/2010
Register(s) moved to registered inspection location
dot icon01/12/2010
Register inspection address has been changed
dot icon27/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon28/05/2010
Termination of appointment of Martin Zulberg as a director
dot icon27/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon27/11/2009
Director's details changed for Martin Ian Zulberg on 2009-11-27
dot icon27/11/2009
Director's details changed for Chirag Bupendrabhai Patel on 2009-11-27
dot icon27/11/2009
Director's details changed for Alessandro Rigoni on 2009-11-27
dot icon14/09/2009
Director's change of particulars / martin zulberg / 09/09/2009
dot icon04/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon28/11/2008
Return made up to 27/11/08; full list of members
dot icon28/11/2008
Director's change of particulars / chirag patel / 27/11/2008
dot icon01/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon29/11/2007
Return made up to 27/11/07; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon27/11/2006
Return made up to 27/11/06; full list of members
dot icon08/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon30/11/2005
Return made up to 27/11/05; full list of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Return made up to 27/11/04; full list of members
dot icon01/11/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon10/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon17/12/2003
Return made up to 27/11/03; full list of members
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon06/12/2002
Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon27/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Nominee Secretary
27/11/2002 - 27/11/2002
1441
Zulberg, Martin Ian
Director
26/10/2004 - 28/05/2010
13
Stewart, Philip Wilson
Director
31/10/2014 - 21/09/2018
7
Patel, Chirag Bupendrabhai
Director
27/11/2002 - Present
2
A.C. DIRECTORS LIMITED
Nominee Director
27/11/2002 - 27/11/2002
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACHTONE TRADING LIMITED

BEACHTONE TRADING LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at Suite A Ground Floor Meridian House, 202-204 Fnchley Road, London NW3 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHTONE TRADING LIMITED?

toggle

BEACHTONE TRADING LIMITED is currently Active. It was registered on 27/11/2002 .

Where is BEACHTONE TRADING LIMITED located?

toggle

BEACHTONE TRADING LIMITED is registered at Suite A Ground Floor Meridian House, 202-204 Fnchley Road, London NW3 6BX.

What does BEACHTONE TRADING LIMITED do?

toggle

BEACHTONE TRADING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEACHTONE TRADING LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-11-23 with no updates.