BESSHALL LIMITED

Register to unlock more data on OkredoRegister

BESSHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03715854

Incorporation date

19/02/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Willows, Riverside, Staines-Upon-Thames TW18 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1999)
dot icon18/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon22/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon03/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon26/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon15/09/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon10/05/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon24/10/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon13/10/2021
Registered office address changed from 151 Askew Road London W12 9AU to The Willows Riverside Staines-upon-Thames TW18 3NH on 2021-10-13
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon18/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon18/06/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon28/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon13/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon11/03/2019
Cessation of Tariq Saleh as a person with significant control on 2019-03-07
dot icon11/07/2018
Compulsory strike-off action has been discontinued
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon09/07/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon21/05/2018
Notification of Rakia Al Kayssi as a person with significant control on 2018-05-21
dot icon25/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/10/2017
Termination of appointment of Tariq Saleh as a director on 2017-09-02
dot icon21/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon02/04/2013
Director's details changed for Rakiah Alkayssi on 2012-10-01
dot icon02/04/2013
Secretary's details changed for Rakiah Alkayssi on 2012-10-01
dot icon02/04/2013
Director's details changed for Dr Tariq Saleh on 2012-10-01
dot icon31/03/2013
Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 2013-03-31
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon13/01/2012
Amended accounts made up to 2011-06-30
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 2010-05-18
dot icon01/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon01/04/2010
Director's details changed for Rakiah Alkayssi on 2009-10-01
dot icon01/04/2010
Director's details changed for Dr Tariq Saleh on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2009
Return made up to 13/03/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon09/12/2008
Registered office changed on 09/12/2008 from 112 roehampton vale putney london SW15 3RX
dot icon07/05/2008
Return made up to 13/03/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from 293 kenton lane harrow middlesex HA3 8RR
dot icon15/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/03/2007
Return made up to 13/03/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon13/02/2006
Return made up to 11/02/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/12/2005
Particulars of mortgage/charge
dot icon21/02/2005
Return made up to 19/02/05; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/06/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon12/02/2004
Return made up to 19/02/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon26/11/2003
Return made up to 19/02/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon22/06/2002
Particulars of mortgage/charge
dot icon22/06/2002
Particulars of mortgage/charge
dot icon22/06/2002
Particulars of mortgage/charge
dot icon22/06/2002
Particulars of mortgage/charge
dot icon05/03/2002
Return made up to 19/02/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon11/10/2001
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon21/07/2001
Particulars of mortgage/charge
dot icon20/02/2001
Return made up to 19/02/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-06-30
dot icon10/03/2000
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon29/02/2000
Return made up to 19/02/00; full list of members
dot icon29/07/1999
Registered office changed on 29/07/99 from: 189 high street london NW10 4TE
dot icon30/03/1999
New secretary appointed;new director appointed
dot icon23/03/1999
Secretary resigned
dot icon23/03/1999
Director resigned
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Registered office changed on 22/03/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon22/03/1999
Ad 16/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon19/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-50.94 % *

* during past year

Cash in Bank

£4,506.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
60.82K
-
0.00
8.38K
-
2022
0
55.40K
-
0.00
9.18K
-
2023
0
41.91K
-
0.00
4.51K
-
2023
0
41.91K
-
0.00
4.51K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

41.91K £Descended-24.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.51K £Descended-50.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alkayssi, Rakiah
Director
16/03/1999 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BESSHALL LIMITED

BESSHALL LIMITED is an(a) Active company incorporated on 19/02/1999 with the registered office located at The Willows, Riverside, Staines-Upon-Thames TW18 3NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESSHALL LIMITED?

toggle

BESSHALL LIMITED is currently Active. It was registered on 19/02/1999 .

Where is BESSHALL LIMITED located?

toggle

BESSHALL LIMITED is registered at The Willows, Riverside, Staines-Upon-Thames TW18 3NH.

What does BESSHALL LIMITED do?

toggle

BESSHALL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BESSHALL LIMITED?

toggle

The latest filing was on 18/03/2026: Unaudited abridged accounts made up to 2025-06-30.