Background WavePink WaveYellow Wave

BEAM PARK SECURITIES LIMITED (03842874)

BEAM PARK SECURITIES LIMITED (03842874) is an active UK company. incorporated on 16 September 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEAM PARK SECURITIES LIMITED has been registered for 26 years. Current directors include BLEIER, Norman, METT, Ian.

Company Number
03842874
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Norman, METT, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAM PARK SECURITIES LIMITED

BEAM PARK SECURITIES LIMITED is an active company incorporated on 16 September 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEAM PARK SECURITIES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03842874

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

KENDAL SECURITIES LIMITED
From: 8 June 2021To: 23 September 2023
NEW BOND STREET ESTATES LIMITED
From: 16 September 1999To: 8 June 2021
Contact
Address

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

6 Well Street London E9 7PX
From: 16 September 1999To: 25 September 2015
Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Apr 24
Loan Secured
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Secretary
Appointed 06 Dec 1999

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958
Director
Appointed 15 Sept 2023

METT, Ian

Active
Edge Business Centre, LondonNW2 6EW
Born November 1978
Director
Appointed 15 Sept 2023

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 16 Sept 1999
Resigned 06 Dec 1999

BLEIER, Joshua Samuel

Resigned
Edge Business Centre, LondonNW2 6EW
Born July 1951
Director
Appointed 06 Dec 1999
Resigned 15 Sept 2023

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 16 Sept 1999
Resigned 06 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua Bleier

Ceased
Edge Business Centre, LondonNW2 6EW
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Apr 2024

Mr Norman Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
23 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2021
CS01Confirmation Statement
Resolution
8 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
287Change of Registered Office
Resolution
9 December 1999
RESOLUTIONSResolutions
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
287Change of Registered Office
Incorporation Company
16 September 1999
NEWINCIncorporation