Company NameBeaufort Properties Limited
Company StatusDissolved
Company Number01719342
CategoryPrivate Limited Company
Incorporation Date29 April 1983(41 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameIan Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(19 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 04 July 2017)
RoleReal To Reel Co
Country of ResidenceUnited Kingdom
Correspondence Address24 Stream Avenue
Kewarra Beach
Queensland
Qld 4879
Director NameMrs Helen Christine Morgan Wright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(19 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 04 July 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Lumley Gardens
Lumley Road
Emsworth
Hampshire
PO10 8AG
Director NameMr Bruce Robert Morgan Johnson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(19 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 04 July 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address62 Finsbury Park Avenue
London
N4 1DS
Secretary NameMrs Helen Christine Morgan Wright
NationalityBritish
StatusClosed
Appointed01 August 2002(19 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 04 July 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Lumley Gardens
Lumley Road
Emsworth
Hampshire
PO10 8AG
Director NameJean Alison Johnson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address10 Scarsdale Road
South Harrow
Middlesex
HA2 8LW
Director NameMr Richard Morgan Johnson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 August 2002)
RoleManaging Director
Correspondence Address10 Scarsdale Road
South Harrow
Middlesex
HA2 8LW
Secretary NameMr Richard Morgan Johnson
NationalityBritish
StatusResigned
Appointed23 February 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address10 Scarsdale Road
South Harrow
Middlesex
HA2 8LW

Contact

Websitekb-properties.com

Location

Registered AddressCharles Rippin & Turner Middlesex House
130 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bruce Johnson
50.00%
Ordinary
1 at £1Ian Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£39,870
Cash£36,529
Current Liabilities£1,084

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
11 April 2013Director's details changed for Bruce Johnson on 1 January 2013 (2 pages)
11 April 2013Director's details changed for Bruce Johnson on 1 January 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Ian Johnson on 3 October 2010 (2 pages)
3 April 2012Director's details changed for Mrs Helen Christine Morgan Wright on 3 October 2010 (2 pages)
3 April 2012Director's details changed for Ian Johnson on 3 October 2010 (2 pages)
3 April 2012Director's details changed for Mrs Helen Christine Morgan Wright on 3 October 2010 (2 pages)
30 December 2011Director's details changed for Bruce Johnson on 3 November 2011 (2 pages)
30 December 2011Director's details changed for Bruce Johnson on 3 November 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Director's details changed for Ian Johnson on 3 October 2011 (2 pages)
29 December 2011Secretary's details changed for Mrs Helen Christine Morgan Wright on 3 October 2011 (2 pages)
29 December 2011Director's details changed for Ian Johnson on 3 October 2011 (2 pages)
29 December 2011Secretary's details changed for Mrs Helen Christine Morgan Wright on 3 October 2011 (2 pages)
29 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Ian Johnson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mrs Helen Christine Morgan Wright on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mrs Helen Christine Morgan Wright on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Ian Johnson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Bruce Johnson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Bruce Johnson on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Director and secretary's change of particulars / helen johnson / 01/03/2008 (2 pages)
24 March 2009Return made up to 23/02/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 23/02/08; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from c/o messers charles rippin and turner 275 willesden lane london NW2 5JA (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 23/02/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 23/02/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 23/02/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 March 2003Return made up to 23/02/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New director appointed (2 pages)
1 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 March 2002Return made up to 23/02/02; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
17 April 2001Return made up to 23/02/01; full list of members (6 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
20 March 2000Return made up to 23/02/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1998 (10 pages)
2 May 1999Return made up to 23/02/99; full list of members (6 pages)
24 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 October 1997Full accounts made up to 31 March 1996 (10 pages)
19 September 1997Full accounts made up to 31 March 1995 (10 pages)
26 March 1997Return made up to 23/02/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 March 1994 (10 pages)
24 March 1996Return made up to 23/02/96; full list of members (6 pages)
23 April 1995Return made up to 23/02/95; no change of members (4 pages)