Company NameDu-Beau Limited
Company StatusActive
Company Number01218616
CategoryPrivate Limited Company
Incorporation Date7 July 1975(48 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Obrart
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(17 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Myddelton Park
London
N20 0JJ
Secretary NameLinda Francis Obrart
NationalityBritish
StatusCurrent
Appointed18 December 2007(32 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address39 Myddelton Park
Whetstone
London
N20 0JJ
Director NameMrs Linda Francis Obrart
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(39 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Myddelton Park
London
N20 0JJ
Director NameMrs Rachel Sarah Obrart
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(45 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Athenaeum Road
London
N20 9AA
Director NameMrs Ruth Obbart
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1994)
RoleRetail Manageress
Correspondence Address5 Merlin House
Dakhill Park
London
NW3 7LJ
Secretary NameMr Malcolm Obrart
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Myddelton Park
London
N20 0JJ
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed07 July 1994(19 years after company formation)
Appointment Duration13 years, 5 months (resigned 18 December 2007)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT

Contact

Telephone020 84466157
Telephone regionLondon

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

86 at £1Malcolm Obrart
86.00%
Ordinary
4 at £1Rachel Obrart
4.00%
Ordinary
10 at £1Linda Obrart
10.00%
Ordinary

Financials

Year2014
Net Worth£766,404
Cash£39,298
Current Liabilities£15,678

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 September 1983Delivered on: 19 October 1983
Satisfied on: 27 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 250 heathway dagenham london title no egl 131266.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 August 2020Appointment of Mrs Rachel Sarah Obrart as a director on 24 August 2020 (2 pages)
3 March 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 3 March 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Appointment of Mrs Linda Francis Obrart as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mrs Linda Francis Obrart as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mrs Linda Francis Obrart as a director (2 pages)
6 October 2014Appointment of Mrs Linda Francis Obrart as a director (2 pages)
6 October 2014Appointment of Mrs Linda Francis Obrart as a director on 6 October 2014 (2 pages)
10 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 100
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 31 May 2012 (1 page)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Director's details changed for Malcolm Obrart on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Malcolm Obrart on 31 December 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 31/12/07; no change of members (6 pages)
19 February 2008Return made up to 31/12/07; no change of members (6 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Registered office changed on 28/12/07 from: 314,regents park road. Finchley. London. N3 2LT (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Registered office changed on 28/12/07 from: 314,regents park road. Finchley. London. N3 2LT (1 page)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 31/12/05; full list of members (6 pages)
15 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 31/12/04; full list of members (6 pages)
15 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 February 2004Return made up to 31/12/03; full list of members (6 pages)
17 February 2004Return made up to 31/12/03; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 July 1975Incorporation (15 pages)
7 July 1975Incorporation (15 pages)
7 July 1975Certificate of incorporation (1 page)
7 July 1975Certificate of incorporation (1 page)