De Beauvoir
London
N1 4BY
Secretary Name | Ms Diana Marian Johnson |
---|---|
Status | Current |
Appointed | 31 March 2016(30 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 29a Bentley Road De Beauvoir London N1 4BY |
Director Name | Mr John Shaw |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 1995) |
Role | Estate Agent |
Correspondence Address | 4 Greenheys Drive London E18 2HB |
Director Name | Mr Phillip Shaw |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 March 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14, 52 Stainsby Road London E14 6JZ |
Secretary Name | Mr Phillip Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14, 52 Stainsby Road London E14 6JZ |
Registered Address | 29a Bentley Road De Beauvoir London N1 4BY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Mr Warren Shaw 50.00% Ordinary |
---|---|
74 at £1 | Shotcross Builders Limited 49.33% Ordinary |
1 at £1 | Mrs Blanche Shaw 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,656,319 |
Cash | £209,833 |
Current Liabilities | £547,073 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
4 December 2002 | Delivered on: 7 December 2002 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets present and future. Outstanding |
---|---|
4 December 2002 | Delivered on: 7 December 2002 Persons entitled: Nationwide Building Society 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 property k/a land on the south and east sides of bentley road hackney t/no: EGL357702. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
6 June 2001 | Delivered on: 15 June 2001 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 property land adjacent to 33 danesdale road london E4. Outstanding |
13 January 2000 | Delivered on: 19 January 2000 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: Land on the south and east sides of bentley road hackney l/b of hackney t/n EGL357702. Outstanding |
25 January 2024 | Confirmation statement made on 25 January 2024 with updates (4 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
15 December 2023 | Notification of Shotcross Builders Limited as a person with significant control on 6 April 2016 (2 pages) |
6 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
15 September 2023 | Change of details for Mr Warren Shaw as a person with significant control on 14 September 2023 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
20 May 2022 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 29a Bentley Road De Beauvoir London N1 4BY on 20 May 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
4 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 August 2019 | Director's details changed for Mr Warren Shaw on 20 August 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 June 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 May 2016 | Appointment of Ms Diana Marian Johnson as a secretary on 31 March 2016 (2 pages) |
18 May 2016 | Termination of appointment of Phillip Shaw as a director on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Phillip Shaw as a director on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Phillip Shaw as a secretary on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Phillip Shaw as a secretary on 31 March 2016 (1 page) |
18 May 2016 | Appointment of Ms Diana Marian Johnson as a secretary on 31 March 2016 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Director's details changed for Mr Phillip Shaw on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Phillip Shaw on 30 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 May 2008 | Director and secretary's change of particulars / phillip shaw / 25/08/2007 (1 page) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 May 2008 | Director and secretary's change of particulars / phillip shaw / 25/08/2007 (1 page) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
26 June 2007 | Return made up to 30/05/07; no change of members
|
26 June 2007 | Return made up to 30/05/07; no change of members
|
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
27 May 2004 | Return made up to 30/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 30/05/04; full list of members (7 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: 22 queen anne street london W1M 9LB (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: 22 queen anne street london W1M 9LB (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
17 April 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
17 April 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
7 December 2002 | Particulars of mortgage/charge (4 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (4 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2000 (2 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2000 (2 pages) |
22 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
31 July 1998 | Director's particulars changed (1 page) |
12 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
16 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
16 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 29 lower clapton road london E5 0NS (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 29 lower clapton road london E5 0NS (1 page) |
28 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
28 August 1985 | Certificate of incorporation (1 page) |
28 August 1985 | Certificate of incorporation (1 page) |