About

Registered Number: 07426715
Date of Incorporation: 02/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 3 Wimpole Street, London, W1G 9SQ,

 

Beskar Ltd was registered on 02 November 2010 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Risbey, Saskia Desiree, Mohindra, Manoj, Mendoza, Howard Harvey, Riseby, David, Rowley, Ian Graham at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISBEY, Saskia Desiree 18 April 2018 - 1
MENDOZA, Howard Harvey 08 September 2011 14 April 2014 1
RISEBY, David 20 April 2017 14 November 2017 1
ROWLEY, Ian Graham 01 November 2017 18 April 2018 1
Secretary Name Appointed Resigned Total Appointments
MOHINDRA, Manoj 14 April 2014 14 April 2014 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
AD01 - Change of registered office address 30 September 2019
CS01 - N/A 31 August 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 29 July 2018
TM01 - Termination of appointment of director 24 April 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 10 November 2017
AA - Annual Accounts 26 August 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 28 August 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 17 August 2015
TM02 - Termination of appointment of secretary 22 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AP03 - Appointment of secretary 03 May 2014
AP01 - Appointment of director 03 May 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 21 February 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 23 January 2013
DISS16(SOAS) - N/A 15 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 15 November 2011
AD01 - Change of registered office address 09 September 2011
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 08 September 2011
NEWINC - New incorporation documents 02 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.