About

Registered Number: 05250309
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: BLR PROPERTY MANAGEMENT LTD, Hyde House, The Hyde, London, NW9 6LH,

 

Beverley Drive Rtm Company Ltd was registered on 05 October 2004 and has its registered office in London. The companies directors are listed as Bathija, Ajay, Urquhart, Alexander, Kinahan, Bernadette, Mistry, Sillo, Mitchell, Andrew, Stanton, Jennifer, Timothy, Jennifer Ann, Urquhart, Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHIJA, Ajay 04 May 2016 - 1
KINAHAN, Bernadette 20 May 2016 28 March 2017 1
MISTRY, Sillo 05 October 2004 30 September 2010 1
MITCHELL, Andrew 15 October 2007 30 September 2010 1
STANTON, Jennifer 20 May 2016 23 March 2017 1
TIMOTHY, Jennifer Ann 05 October 2004 15 October 2007 1
URQUHART, Alexander 01 October 2010 11 January 2011 1
Secretary Name Appointed Resigned Total Appointments
URQUHART, Alexander 05 October 2004 20 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 16 August 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 13 October 2016
AP04 - Appointment of corporate secretary 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 04 May 2016
AD01 - Change of registered office address 10 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 13 August 2009
AA - Annual Accounts 23 July 2008
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 14 December 2005
225 - Change of Accounting Reference Date 12 August 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.