Company NameBeechurst And Partners Limited
DirectorsMichael Brook Levelle and James Moorland Levelle
Company StatusActive
Company Number01289519
CategoryPrivate Limited Company
Incorporation Date7 December 1976(47 years, 4 months ago)
Previous NamesVowtone Limited and Beechurst Film Productions Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Michael Brook Levelle
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(25 years, 3 months after company formation)
Appointment Duration22 years
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 38,Riseholme House Dog Kennel
Hill Estate, East Dulwich
London
SE22 8AP
Director NameMr James Moorland Levelle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(25 years, 3 months after company formation)
Appointment Duration22 years
RoleFilm Director Editor
Country of ResidenceEngland
Correspondence Address34 Murray Road
London
SW19 4PE
Secretary NameMrs Elizabeth Anne Levelle
NationalityBritish
StatusCurrent
Appointed22 March 2002(25 years, 3 months after company formation)
Appointment Duration22 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address34 Murray Road
Wimbledon
London
SW19 4PE
Director NameMr Michael Apted
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 1998)
RoleFilm Director
Correspondence AddressParkfields Barge Walk
Hampton Wick
Kingston-Upon-Thames
Surrey
KT1 4AB
Director NameMrs Elizabeth Anne Levelle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(15 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 March 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address34 Murray Road
Wimbledon
London
SW19 4PE
Director NameMr Peter Francis George Levelle
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address34 Murray Road
Wimbledon
London
SW19 4PE
Director NameMs Kathleen Ellen Luckwell
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 1998)
RoleAccountant
Correspondence Address35 Fairlawn
Weybridge
Surrey
KT13 0AY
Director NameMs Penny Norton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1994)
RoleFilm Producer
Correspondence Address76b Prince Of Wales Mansions
Prince Of Wales Drive
London
Sw11
Director NameMr Simon Nicholas Shore
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleFilm Director
Correspondence Address16 Banks House
Rockingham Street
London
SE1 6QQ
Secretary NameIain Reid
NationalityBritish
StatusResigned
Appointed18 October 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address84 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Director NameCaroline Susan Clinton Board
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 November 1994)
RoleFilm Producer
Correspondence AddressFlat 9
33 Rutland Gate
London
SW7 1PD
Secretary NameMrs Elizabeth Anne Levelle
NationalityBritish
StatusResigned
Appointed31 December 1994(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1997)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address34 Murray Road
Wimbledon
London
SW19 4PE
Secretary NameMr Peter Francis George Levelle
NationalityBritish
StatusResigned
Appointed01 August 1997(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Murray Road
Wimbledon
London
SW19 4PE
Director NameFrancis Bruce Castelli-Gair
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(21 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1998)
RoleProducer
Correspondence Address11 Waveney Avenue
Peckham Rye
London
SE15 3UF

Contact

Telephone020 75808142
Telephone regionLondon

Location

Registered Address34 Murray Road
Wimbledon
London
SW19 4PE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Peter Francis George Levelle
99.00%
Ordinary
1 at £1Elizabeth Anne Levelle
1.00%
Ordinary

Financials

Year2014
Net Worth£48,027
Cash£14,302
Current Liabilities£713

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Charges

24 May 1982Delivered on: 4 June 1982
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: F/H land & buildings to the east side of stedham place camden W2.
Fully Satisfied

Filing History

24 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
24 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 November 2017Director's details changed for Mr James Moorland Levelle on 1 October 2016 (2 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 November 2017Director's details changed for Mr James Moorland Levelle on 1 October 2016 (2 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
22 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2009Director's details changed for James Moorland Levelle on 18 October 2009 (2 pages)
2 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Michael Brook Levelle on 18 October 2009 (2 pages)
2 December 2009Registered office address changed from Daniel Auerbach & Company Llp 9 Mansfield St London W1G 9NY on 2 December 2009 (1 page)
2 December 2009Director's details changed for Michael Brook Levelle on 18 October 2009 (2 pages)
2 December 2009Registered office address changed from Daniel Auerbach & Company Llp 9 Mansfield St London W1G 9NY on 2 December 2009 (1 page)
2 December 2009Director's details changed for James Moorland Levelle on 18 October 2009 (2 pages)
2 December 2009Registered office address changed from Daniel Auerbach & Company Llp 9 Mansfield St London W1G 9NY on 2 December 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 18/10/08; full list of members (4 pages)
14 January 2009Return made up to 18/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Registered office changed on 14/11/06 from: daniel auerbach & co 9 mansfield st london W1G 9NY (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 18/10/06; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: daniel auerbach & co 9 mansfield st london W1G 9NY (1 page)
14 November 2006Return made up to 18/10/06; full list of members (2 pages)
14 November 2006Director's particulars changed (1 page)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 18/10/03; full list of members (7 pages)
10 November 2003Return made up to 18/10/03; full list of members (7 pages)
28 October 2002Return made up to 18/10/02; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 October 2002Return made up to 18/10/02; full list of members (7 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New secretary appointed (1 page)
9 April 2002New secretary appointed (1 page)
21 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
24 October 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
24 October 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 March 2000 (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (7 pages)
5 April 2000Company name changed beechurst film productions limit ed\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed beechurst film productions limit ed\certificate issued on 06/04/00 (2 pages)
21 November 1999Return made up to 18/10/99; full list of members (6 pages)
21 November 1999Return made up to 18/10/99; full list of members (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (8 pages)
11 October 1999Full accounts made up to 31 March 1999 (8 pages)
26 October 1998Full accounts made up to 31 March 1998 (8 pages)
26 October 1998Full accounts made up to 31 March 1998 (8 pages)
23 October 1998Return made up to 18/10/98; full list of members (6 pages)
23 October 1998Return made up to 18/10/98; full list of members (6 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
24 October 1997Return made up to 18/10/97; no change of members (4 pages)
24 October 1997Return made up to 18/10/97; no change of members (4 pages)
21 August 1997Full accounts made up to 31 March 1997 (7 pages)
21 August 1997Full accounts made up to 31 March 1997 (7 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
28 October 1996Return made up to 18/10/96; no change of members (4 pages)
28 October 1996Return made up to 18/10/96; no change of members (4 pages)
18 September 1996Full accounts made up to 31 March 1996 (7 pages)
18 September 1996Full accounts made up to 31 March 1996 (7 pages)
23 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Full accounts made up to 31 March 1995 (7 pages)
6 September 1995Full accounts made up to 31 March 1995 (7 pages)