Company NameBeaumont Holdings Limited
DirectorsJillian Elizabeth Taylor and Jennifer Stubbs
Company StatusActive
Company Number00249317
CategoryPrivate Limited Company
Incorporation Date7 July 1930(93 years, 10 months ago)
Previous NameLewis Levy Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Jillian Elizabeth Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(65 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleManageress
Country of ResidenceEngland
Correspondence Address8 Brighton House
Camberwell Green
London
SE5 7PR
Director NameJennifer Stubbs
Date of BirthMay 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed04 July 2012(82 years after company formation)
Appointment Duration11 years, 10 months
RoleManager
Country of ResidenceCanada
Correspondence Address15 Whitehall
London
SW1A 2DD
Secretary NameJillian Elizabeth Taylor
NationalityBritish
StatusCurrent
Appointed28 September 2012(82 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameMrs Pamela Florence Bramhall
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(61 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 August 1996)
RoleSecretary
Correspondence Address2 Park House
London
SE5 7PP
Director NameRose Winifred Nieman
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(61 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 September 1993)
RoleCompany Director
Correspondence Address5 Ashworth Road
London
W9 1JW
Director NameVera Elizabeth Rosetta Taylor
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(61 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 September 2009)
RoleCompany Director
Correspondence Address7 Reeves House Reeves Mews
Grosvenor Square
London
W1
Secretary NameMrs Pamela Florence Bramhall
NationalityBritish
StatusResigned
Appointed30 August 1991(61 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address2 Park House
London
SE5 7PP
Director NameMark Eliot Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(65 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 September 2012)
RoleTheatre Technician
Country of ResidenceCanada
Correspondence Address1306 McLellan Drive
Coquitlam
British Columbiav3e 2k3
Canada
Secretary NameMark Eliot Taylor
NationalityBritish
StatusResigned
Appointed06 August 1996(66 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 28 September 2012)
RoleTheatre Technician
Country of ResidenceCanada
Correspondence Address1306 McLellan Drive
Coquitlam
British Columbiav3e 2k3
Canada
Director NameJennifer Dianne Taylor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(67 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 November 1999)
RoleOffice Manager
Correspondence Address1771 Rockland Avenue
Victoria
British Columbia
Canada

Contact

Websitebrightonhouseassociates.com

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

87k at £0.2Miss Jillian E. Taylor
52.72%
Ordinary
65k at £0.2M.j.l. Furniss & J.e. Taylor
39.40%
Ordinary
4k at £0.2Jeremy Edmison Taylor
2.42%
Ordinary
4k at £0.2Mark E. Taylor
2.42%
Ordinary
4k at £0.2Miss J.d. Taylor
2.42%
Ordinary
1000 at £0.2Rodney J.e Taylor
0.61%
Ordinary

Financials

Year2014
Turnover£200,276
Net Worth£902,006
Cash£593,268
Current Liabilities£91,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

24 August 1965Delivered on: 2 September 1965
Persons entitled: Westminister Bank LTD

Classification: Inst of charge.
Secured details: All monies due etc.
Particulars: 67 & 69 tower bridge road, bermondsey.
Outstanding
10 February 1936Delivered on: 8 April 1936
Persons entitled: Mrs A.E. Goldberg

Classification: Charge. Time for registration extended by order of court dated 27 march 1936.
Secured details: £2500.
Particulars: Freehold: 149,151,153 tooley st, & 1 to 17 needful buildings, tooley st, S.E.
Outstanding
23 April 1931Delivered on: 1 May 1931
Persons entitled: Westminster Bank LTD

Classification: Bank charge under land registration act 1925
Secured details: All moneys etc.
Particulars: 1 to 8, park house camberwell green 1 to 8, brighton house camberwell green land & bldgs at back of above & adjoining 2 d'eynsford road title no. 392203.
Outstanding

Filing History

6 January 2021Confirmation statement made on 17 November 2020 with updates (5 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
25 November 2019Cessation of Nicholas Anthony Graeme Turner as a person with significant control on 10 July 2019 (1 page)
25 November 2019Notification of Alexander Stephen Munro West as a person with significant control on 10 July 2019 (2 pages)
25 November 2019Confirmation statement made on 17 November 2019 with updates (5 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
30 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
30 November 2018Notification of Nicholas Anthony Graeme Turner as a person with significant control on 23 August 2017 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (6 pages)
17 November 2017Cancellation of shares. Statement of capital on 27 September 2017
  • GBP 36,848.25
(6 pages)
17 November 2017Change of details for Miss Jillian Elizabeth Taylor as a person with significant control on 27 September 2017 (2 pages)
17 November 2017Change of details for Miss Jillian Elizabeth Taylor as a person with significant control on 27 September 2017 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (6 pages)
17 November 2017Cancellation of shares. Statement of capital on 27 September 2017
  • GBP 36,848.25
(6 pages)
8 November 2017Sub-division of shares on 27 September 2017 (6 pages)
8 November 2017Sub-division of shares on 27 September 2017 (6 pages)
30 October 2017Purchase of own shares. (3 pages)
30 October 2017Purchase of own shares. (3 pages)
27 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 September 2017Cessation of Michael Furniss as a person with significant control on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Cessation of Michael Furniss as a person with significant control on 17 August 2017 (1 page)
7 February 2017Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 37,250.50
(4 pages)
7 February 2017Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 37,250.50
(4 pages)
26 January 2017Statement of company's objects (2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 January 2017Statement of company's objects (2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 January 2017Purchase of own shares. (3 pages)
23 January 2017Purchase of own shares. (3 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
7 January 2017Full accounts made up to 31 December 2015 (16 pages)
7 January 2017Full accounts made up to 31 December 2015 (16 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
30 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 41,243.5
(6 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 41,243.5
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
29 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 41,243.5
(6 pages)
29 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 41,243.5
(6 pages)
26 February 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 41,243.5
(6 pages)
26 February 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 41,243.5
(6 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
23 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
9 October 2012Termination of appointment of Mark Taylor as a secretary (2 pages)
9 October 2012Appointment of Jennifer Stubbs as a director (3 pages)
9 October 2012Appointment of Jennifer Stubbs as a director (3 pages)
9 October 2012Appointment of Jillian Elizabeth Taylor as a secretary (3 pages)
9 October 2012Termination of appointment of Mark Taylor as a director (2 pages)
9 October 2012Termination of appointment of Mark Taylor as a secretary (2 pages)
9 October 2012Appointment of Jillian Elizabeth Taylor as a secretary (3 pages)
9 October 2012Termination of appointment of Mark Taylor as a director (2 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
20 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
6 September 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 6 September 2011 (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
9 November 2010Director's details changed for Jillian Elizabeth Taylor on 30 August 2010 (2 pages)
9 November 2010Director's details changed for Jillian Elizabeth Taylor on 30 August 2010 (2 pages)
9 November 2010Director's details changed for Mark Eliot Taylor on 2 October 2009 (2 pages)
9 November 2010Director's details changed for Mark Eliot Taylor on 2 October 2009 (2 pages)
9 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Mark Eliot Taylor on 2 October 2009 (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (14 pages)
22 January 2010Full accounts made up to 31 March 2009 (14 pages)
20 November 2009Termination of appointment of Vera Taylor as a director (1 page)
20 November 2009Termination of appointment of Vera Taylor as a director (1 page)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (6 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
6 November 2008Return made up to 30/08/08; full list of members (6 pages)
6 November 2008Return made up to 30/08/08; full list of members (6 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
10 October 2007Return made up to 30/08/07; full list of members (4 pages)
10 October 2007Return made up to 30/08/07; full list of members (4 pages)
20 February 2007Return made up to 30/08/06; full list of members (4 pages)
20 February 2007Return made up to 30/08/06; full list of members (4 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Return made up to 30/08/05; full list of members (4 pages)
24 October 2005Return made up to 30/08/05; full list of members (4 pages)
1 December 2004Full accounts made up to 31 March 2004 (15 pages)
1 December 2004Full accounts made up to 31 March 2004 (15 pages)
17 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 July 2004Return made up to 30/08/03; full list of members (9 pages)
28 July 2004Return made up to 30/08/03; full list of members (9 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2004Full accounts made up to 31 March 2003 (16 pages)
1 February 2004Full accounts made up to 31 March 2003 (16 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
30 September 2002Return made up to 30/08/02; full list of members (9 pages)
30 September 2002Return made up to 30/08/02; full list of members (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
31 August 2001Return made up to 30/08/01; full list of members (10 pages)
31 August 2001Return made up to 30/08/01; full list of members (10 pages)
29 December 2000Full accounts made up to 31 March 2000 (13 pages)
29 December 2000Full accounts made up to 31 March 2000 (13 pages)
5 September 2000Return made up to 30/08/00; full list of members (9 pages)
5 September 2000Return made up to 30/08/00; full list of members (9 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 1999Secretary's particulars changed;director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Secretary's particulars changed;director's particulars changed (1 page)
27 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Director's particulars changed (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 October 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 September 1997Return made up to 30/08/97; no change of members (4 pages)
22 September 1997Return made up to 30/08/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 March 1996 (11 pages)
3 December 1996Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Return made up to 30/08/96; full list of members (6 pages)
3 October 1996Return made up to 30/08/96; full list of members (6 pages)
13 August 1996Secretary resigned;director resigned (1 page)
13 August 1996Secretary resigned;director resigned (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996New secretary appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
15 November 1995Full accounts made up to 31 March 1995 (10 pages)
15 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
22 September 1995Return made up to 30/08/95; change of members (6 pages)
22 September 1995Return made up to 30/08/95; change of members (6 pages)
23 September 1994Director resigned (2 pages)
23 September 1994Director resigned (2 pages)
5 September 1993Return made up to 30/08/93; full list of members (5 pages)
5 September 1993Return made up to 30/08/93; full list of members (5 pages)
12 October 1992Return made up to 30/08/92; no change of members (4 pages)
12 October 1992Return made up to 30/08/92; no change of members (4 pages)
23 August 1990Return made up to 30/08/90; full list of members (4 pages)
8 January 1990Return made up to 14/09/89; full list of members (4 pages)
7 September 1988Return made up to 24/08/88; full list of members (4 pages)
6 June 1988Return made up to 12/11/87; full list of members (4 pages)