Company NameDe Beauvoir Property Co.Limited
DirectorsLorraine Susan Jonas and Malcolm Clive Walker
Company StatusActive
Company Number00575738
CategoryPrivate Limited Company
Incorporation Date17 December 1956(67 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lorraine Susan Jonas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(35 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX
Director NameMr Malcolm Clive Walker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(51 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX
Secretary NameMr Malcolm Clive Walker
NationalityBritish
StatusCurrent
Appointed13 October 2008(51 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX
Director NameCyril Lennard
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(35 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 23 May 2008)
RoleCompany Director
Correspondence Address12 Viceroy Lodge
Hove
East Sussex
BN3 4GR
Secretary NameBarry Lennard
NationalityBritish
StatusResigned
Appointed14 January 1992(35 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 4 Joanne House
Queensborough Mews
London
W2 3SF

Location

Registered Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £0.05Lorraine Susan Jonas
50.00%
Ordinary
1000 at £0.05Malcolm Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£253,179
Cash£25,105

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Charges

19 February 1996Delivered on: 24 February 1996
Satisfied on: 18 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 82 sandgate road, folkestone, kent and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
21 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 21 November 2011 (1 page)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
16 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Malcolm Clive Walker on 8 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Malcolm Clive Walker on 8 October 2009 (1 page)
13 October 2009Director's details changed for Mr Malcolm Clive Walker on 8 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Malcolm Clive Walker on 8 October 2009 (1 page)
13 October 2009Director's details changed for Mrs Lorraine Susan Jonas on 8 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Malcolm Clive Walker on 8 October 2009 (1 page)
13 October 2009Director's details changed for Mrs Lorraine Susan Jonas on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Lorraine Susan Jonas on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Malcolm Clive Walker on 8 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Return made up to 14/01/09; full list of members (4 pages)
2 April 2009Return made up to 14/01/09; full list of members (4 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2008Registered office changed on 16/10/2008 from 168 church road hove east sussex BN3 2DL (1 page)
16 October 2008Registered office changed on 16/10/2008 from 168 church road hove east sussex BN3 2DL (1 page)
14 October 2008Director and secretary appointed malcolm clive walker (2 pages)
14 October 2008Director and secretary appointed malcolm clive walker (2 pages)
14 October 2008Appointment terminated secretary barry lennard (1 page)
14 October 2008Appointment terminated director cyril lennard (1 page)
14 October 2008Appointment terminated director cyril lennard (1 page)
14 October 2008Appointment terminated secretary barry lennard (1 page)
31 January 2008Return made up to 14/01/08; full list of members (3 pages)
31 January 2008Return made up to 14/01/08; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 34 seymour street london W1H 7JE (1 page)
9 January 2008Registered office changed on 09/01/08 from: 34 seymour street london W1H 7JE (1 page)
9 February 2007Return made up to 14/01/07; full list of members (3 pages)
9 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2006Return made up to 14/01/06; full list of members (3 pages)
8 February 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 14/01/05; full list of members (3 pages)
21 September 2005Return made up to 14/01/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 14/01/04; full list of members (7 pages)
12 March 2004Return made up to 14/01/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 February 2003Return made up to 14/01/03; full list of members (7 pages)
28 February 2003Return made up to 14/01/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 April 2002Registered office changed on 15/04/02 from: 34 seymour street london W1H 7JE (1 page)
15 April 2002Registered office changed on 15/04/02 from: 34 seymour street london W1H 7JE (1 page)
12 April 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
3 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
19 March 1999Return made up to 14/01/99; full list of members (6 pages)
19 March 1999Return made up to 14/01/99; full list of members (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (11 pages)
16 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 March 1998Return made up to 14/01/98; no change of members (4 pages)
23 March 1998Return made up to 14/01/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
25 February 1997Return made up to 14/01/97; no change of members (4 pages)
25 February 1997Return made up to 14/01/97; no change of members (4 pages)
12 November 1996Full accounts made up to 31 March 1996 (14 pages)
12 November 1996Full accounts made up to 31 March 1996 (14 pages)
29 October 1996Registered office changed on 29/10/96 from: 9 cavendish place london W1M 0BL (1 page)
29 October 1996Registered office changed on 29/10/96 from: 9 cavendish place london W1M 0BL (1 page)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
30 October 1995Full accounts made up to 31 March 1995 (10 pages)
30 October 1995Full accounts made up to 31 March 1995 (10 pages)
10 April 1995Return made up to 14/01/95; full list of members (6 pages)
10 April 1995Return made up to 14/01/95; full list of members (6 pages)
16 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1991Memorandum and Articles of Association (9 pages)
16 June 1991Memorandum and Articles of Association (9 pages)
17 December 1956Incorporation (17 pages)
17 December 1956Incorporation (17 pages)