Company Name26 Beaufort Gardens Management Limited
DirectorJohn Alan Pollard
Company StatusActive
Company Number02262686
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr John Alan Pollard
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusCurrent
Appointed10 May 2004(15 years, 11 months after company formation)
Appointment Duration19 years, 10 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMrs Sisko Mariatta Pappadakis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed09 May 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address26 Beaufort Gardens
London
SW3 1PR
Director NameJill Christina Sladen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressGreen Close
Snowshill
Broadway
Worcestershire
WR12 7JU
Director NameSimon Hogarth Sladen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Close
Snowshill
Broadway
Worcestershire
WR12 7JU
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 11 months after company formation)
Appointment Duration13 years (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameNafiseh Salahuddin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 July 2005)
RoleRestauranteur
Correspondence AddressFlat No 1
26 Beaufort Gardens
SW3 1PT
Director NameSamantha Jenks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 25 June 2019)
RoleCompany Director
Correspondence AddressFlat 3
26 Beaufort Gardens
London
SW3 1PR

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £3kA.e. Guyot & J.a. Guyot
14.29%
Ordinary
1 at £3kJ.a. Polland & G.m. Pollard
14.29%
Ordinary
1 at £3kMrs E.j. Wates
14.29%
Ordinary
1 at £3kP.e. Donnelly
14.29%
Ordinary
1 at £3kSamantha Jenks
14.29%
Ordinary
1 at £3kShazieh Salahuddin
14.29%
Ordinary
1 at £3kStephen Hedgecock & Mojgan Hedgecock
14.29%
Ordinary

Financials

Year2014
Turnover£44,319
Net Worth£21,000
Current Liabilities£61,505

Accounts

Latest Accounts24 June 2023 (8 months, 4 weeks ago)
Next Accounts Due24 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return9 May 2023 (10 months, 2 weeks ago)
Next Return Due23 May 2024 (2 months from now)

Filing History

19 February 2021Accounts for a dormant company made up to 24 June 2020 (5 pages)
14 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
5 November 2019Accounts for a dormant company made up to 24 June 2019 (9 pages)
10 July 2019Termination of appointment of Samantha Jenks as a director on 25 June 2019 (1 page)
9 July 2019Appointment of Dr John Alan Pollard as a director on 9 July 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
22 March 2019Accounts for a dormant company made up to 24 June 2018 (9 pages)
10 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
22 September 2017Accounts for a dormant company made up to 24 June 2017 (9 pages)
22 September 2017Accounts for a dormant company made up to 24 June 2017 (9 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
10 May 2016Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN (1 page)
10 May 2016Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN (1 page)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 21,000
(6 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 21,000
(6 pages)
14 December 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
11 November 2015Registered office address changed from Hml Hawksworth Gillingham House 38-44 Gillingham Street London SW1V 1HU to 66 Prescot Street London E1 8NN on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Hml Hawksworth Gillingham House 38-44 Gillingham Street London SW1V 1HU to 66 Prescot Street London E1 8NN on 11 November 2015 (1 page)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 21,000
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 21,000
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 21,000
(6 pages)
14 October 2014Total exemption full accounts made up to 23 June 2014 (6 pages)
14 October 2014Total exemption full accounts made up to 23 June 2014 (6 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 21,000
(6 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 21,000
(6 pages)
24 June 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 21,000
(6 pages)
24 June 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
23 August 2013Total exemption full accounts made up to 23 June 2013 (6 pages)
23 August 2013Total exemption full accounts made up to 23 June 2013 (6 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption full accounts made up to 23 June 2012 (6 pages)
9 October 2012Total exemption full accounts made up to 23 June 2012 (6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption full accounts made up to 23 June 2011 (6 pages)
23 August 2011Total exemption full accounts made up to 23 June 2011 (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption full accounts made up to 23 June 2010 (6 pages)
29 October 2010Total exemption full accounts made up to 23 June 2010 (6 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register inspection address has been changed (1 page)
14 January 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
20 May 2009Return made up to 09/05/09; full list of members (5 pages)
20 May 2009Return made up to 09/05/09; full list of members (5 pages)
5 January 2009Total exemption full accounts made up to 26 June 2008 (6 pages)
5 January 2009Total exemption full accounts made up to 26 June 2008 (6 pages)
3 July 2008Return made up to 09/05/08; full list of members (5 pages)
3 July 2008Return made up to 09/05/08; full list of members (5 pages)
24 June 2008Registered office changed on 24/06/2008 from c/o W.A. ellis 174 brompton road london SW3 1HP (1 page)
24 June 2008Registered office changed on 24/06/2008 from c/o W.A. ellis 174 brompton road london SW3 1HP (1 page)
13 February 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
13 February 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
9 July 2007Return made up to 09/05/07; full list of members (4 pages)
9 July 2007Return made up to 09/05/07; full list of members (4 pages)
15 December 2006Total exemption full accounts made up to 23 June 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 23 June 2006 (6 pages)
12 June 2006Return made up to 09/05/06; full list of members (6 pages)
12 June 2006Return made up to 09/05/06; full list of members (6 pages)
12 December 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
12 December 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
18 May 2005Location of register of members (1 page)
18 May 2005Return made up to 09/05/05; full list of members (6 pages)
18 May 2005Return made up to 09/05/05; full list of members (6 pages)
18 May 2005Location of register of members (1 page)
21 December 2004Total exemption full accounts made up to 23 June 2004 (6 pages)
21 December 2004Total exemption full accounts made up to 23 June 2004 (6 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Return made up to 09/05/04; full list of members (6 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Return made up to 09/05/04; full list of members (6 pages)
9 July 2004Secretary resigned (1 page)
8 October 2003Total exemption full accounts made up to 23 June 2003 (6 pages)
8 October 2003Total exemption full accounts made up to 23 June 2003 (6 pages)
8 June 2003Return made up to 09/05/03; full list of members (10 pages)
8 June 2003Return made up to 09/05/03; full list of members (10 pages)
5 November 2002Total exemption full accounts made up to 23 June 2002 (6 pages)
5 November 2002Total exemption full accounts made up to 23 June 2002 (6 pages)
12 June 2002Return made up to 09/05/02; full list of members (10 pages)
12 June 2002Return made up to 09/05/02; full list of members (10 pages)
27 January 2002Total exemption full accounts made up to 22 June 2001 (6 pages)
27 January 2002Total exemption full accounts made up to 22 June 2001 (6 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
7 June 2001Return made up to 09/05/01; full list of members (9 pages)
7 June 2001Return made up to 09/05/01; full list of members (9 pages)
8 March 2001Full accounts made up to 23 June 2000 (6 pages)
8 March 2001Full accounts made up to 23 June 2000 (6 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
7 June 2000Return made up to 09/05/00; full list of members (9 pages)
7 June 2000Return made up to 09/05/00; full list of members (9 pages)
3 February 2000Full accounts made up to 23 June 1999 (6 pages)
3 February 2000Full accounts made up to 23 June 1999 (6 pages)
8 June 1999Return made up to 09/05/99; full list of members (6 pages)
8 June 1999Return made up to 09/05/99; full list of members (6 pages)
14 December 1998Full accounts made up to 24 June 1998 (6 pages)
14 December 1998Full accounts made up to 24 June 1998 (6 pages)
4 February 1998Full accounts made up to 24 June 1997 (7 pages)
4 February 1998Full accounts made up to 24 June 1997 (7 pages)
27 May 1997Return made up to 09/05/97; change of members (6 pages)
27 May 1997Return made up to 09/05/97; change of members (6 pages)
18 March 1997Full accounts made up to 24 June 1996 (7 pages)
18 March 1997Full accounts made up to 24 June 1996 (7 pages)
14 June 1996Return made up to 09/05/96; full list of members (6 pages)
14 June 1996Return made up to 09/05/96; full list of members (6 pages)
21 April 1996Full accounts made up to 24 June 1995 (9 pages)
21 April 1996Full accounts made up to 24 June 1995 (9 pages)
16 June 1995Return made up to 09/05/95; change of members (6 pages)
16 June 1995Return made up to 09/05/95; change of members (6 pages)
7 April 1995Accounts for a small company made up to 24 June 1994 (9 pages)
7 April 1995Accounts for a small company made up to 24 June 1994 (9 pages)
27 May 1988Incorporation (18 pages)
27 May 1988Incorporation (18 pages)