About

Registered Number: 02974187
Date of Incorporation: 06/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 69-71 East Street, Epsom, Surrey, KT17 1BP

 

Beamray Ltd was founded on 06 October 1994. This organisation has 5 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, John Robert 31 October 1994 03 September 1996 1
LANYON, Mark Philip 31 October 1994 03 September 1996 1
MANCAIS, Andrew Oliver 31 October 1994 14 November 1996 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nilesh 28 October 2019 - 1
LEE-BROWN, Jane Emma 14 November 1996 04 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 25 November 2019
AP03 - Appointment of secretary 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
MR04 - N/A 06 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 01 October 2013
RESOLUTIONS - N/A 04 January 2013
SH01 - Return of Allotment of shares 04 January 2013
CC04 - Statement of companies objects 04 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 December 2009
CH04 - Change of particulars for corporate secretary 15 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 18 October 2006
395 - Particulars of a mortgage or charge 30 June 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 07 October 2005
395 - Particulars of a mortgage or charge 24 December 2004
363a - Annual Return 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
AA - Annual Accounts 08 October 2004
363a - Annual Return 10 November 2003
AA - Annual Accounts 22 October 2003
395 - Particulars of a mortgage or charge 06 September 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 05 November 2002
363a - Annual Return 29 October 2002
395 - Particulars of a mortgage or charge 27 August 2002
363a - Annual Return 28 January 2002
AA - Annual Accounts 18 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2001
395 - Particulars of a mortgage or charge 27 March 2001
225 - Change of Accounting Reference Date 20 December 2000
363a - Annual Return 17 October 2000
395 - Particulars of a mortgage or charge 21 August 2000
AA - Annual Accounts 30 June 2000
363a - Annual Return 20 October 1999
AA - Annual Accounts 01 June 1999
288c - Notice of change of directors or secretaries or in their particulars 20 April 1999
395 - Particulars of a mortgage or charge 09 February 1999
363a - Annual Return 09 October 1998
AA - Annual Accounts 26 July 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 November 1997
353 - Register of members 25 November 1997
363a - Annual Return 25 November 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
287 - Change in situation or address of Registered Office 25 November 1997
AA - Annual Accounts 20 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 31 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
287 - Change in situation or address of Registered Office 19 September 1996
363s - Annual Return 29 September 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
287 - Change in situation or address of Registered Office 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 26 June 2006 Outstanding

N/A

Sale and purchase agreement 17 December 2004 Outstanding

N/A

Debenture 05 September 2003 Fully Satisfied

N/A

Debenture 08 August 2002 Outstanding

N/A

Rent deposit deed 07 March 2001 Fully Satisfied

N/A

Mortgage debenture 11 August 2000 Fully Satisfied

N/A

Mortgage debenture 01 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.