Background WavePink WaveYellow Wave

BEERMOUNT LTD (06592869)

BEERMOUNT LTD (06592869) is an active UK company. incorporated on 14 May 2008. 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. BEERMOUNT LTD has been registered for 17 years. Current directors include MOCTON, Isaac.

Company Number
06592869
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
149 Albion Road, London, N16 9JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOCTON, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEERMOUNT LTD

BEERMOUNT LTD is an active company incorporated on 14 May 2008 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. BEERMOUNT LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06592869

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 20/5

Overdue

10 months overdue

Last Filed

Made up to 28 May 2023 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 31 May 2022 - 28 May 2023(13 months)
Type: Micro Entity

Next Due

Due by 18 May 2025
Period: 29 May 2023 - 20 May 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 May 2023 (2 years ago)
Submitted on 14 September 2023 (2 years ago)

Next Due

Due by 28 May 2024
For period ending 14 May 2024
Contact
Address

149 Albion Road London, N16 9JU,

Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Director Joined
Oct 21
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOCTON, Isaac

Active
9 Shirehall Lane, LondonNW4 2PE
Born October 1964
Director
Appointed 03 Jun 2008

MOCTON, Isaac

Resigned
9 Shirehall Lane, LondonNW4 2PE
Secretary
Appointed 03 Jun 2008
Resigned 05 Jun 2008

GUTSTEIN, Joseph

Resigned
Sentinel Square, LondonNW4 2EL
Born October 1960
Director
Appointed 14 Oct 2021
Resigned 06 Sept 2022

MILLET, Michael Charles

Resigned
6 Brampton Grove, LondonNW4 4AG
Born October 1963
Director
Appointed 03 Jun 2008
Resigned 27 Feb 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 14 May 2008
Resigned 02 Jun 2008

Persons with significant control

1

Albion Road, LondonN16 9JU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
24 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
24 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
287Change of Registered Office
Legacy
2 June 2008
288bResignation of Director or Secretary
Incorporation Company
14 May 2008
NEWINCIncorporation