Company Name39/40 Beaufort Gardens Management Limited
Company StatusActive
Company Number02351634
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 1 month ago)
Previous NameRapid 7666 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameDr Aziz-Michel Bassoul
Date of BirthAugust 1946 (Born 77 years ago)
NationalityLebanese
StatusCurrent
Appointed01 April 1992(3 years, 1 month after company formation)
Appointment Duration32 years
RoleGeneral Mgr Finance Cat Group
Correspondence Address38 Avenue Victor Hugo
75116 Paris
Foreign
Director NameMrs Janet Mary Moussavi
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(3 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178a Hammersmith Grove
London
W6 7HF
Director NameRamin Moussavi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(21 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 1 Albert Place
Ballards Lane
London
N3 1QB
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusCurrent
Appointed23 November 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 4 months
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameGravita Trustees Limited (Corporation)
StatusCurrent
Appointed23 November 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 4 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Nashir Nurmohamed Boghani
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bedford Road
Northwood
Middlesex
HA6 2AX
Director NameDr Brian Edward Cook
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosmore Bury Maydencroft Lane
Gosmore
Hitchin
Hertfordshire
SG4 7QD
Director NameMr Martin Edward Darlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressHigh Laver House
High Laver
Ongar
Essex
Director NameMr Martin Arthur Roat
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Correspondence Address27 Sumner Place
London
SW7 3NT
Secretary NameMr Nashir Nurmohamed Boghani
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bedford Road
Northwood
Middlesex
HA6 2AX
Director NameMr Andrew Bailey Thomas Cade
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1993)
RoleStudent (Business Studios)
Correspondence AddressFlat 1
39/40 Beaufort Gardens
London
SW3 1PW
Director NameMrs Yuriko Nishida
Date of BirthOctober 1923 (Born 100 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1992(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 1999)
RoleCompany Director
Correspondence Address39-40 Beaufort Gardens
London
SW3 1PW
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameGabriel Pretus
Date of BirthApril 1940 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 1998(9 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 20 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
39-40 Beaufort Gardens
London
SW3 1PW
Director NameMr Jan Jaap Spiering
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed15 September 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2012)
RoleRetired Chartered Accountant
Country of ResidenceBermuda
Correspondence Address11 Pokiok Crescent
Smith's Parish
Fl05

Location

Registered AddressSovereign House 1 Albert Place
Ballards Lane
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1A. Cavenagh & M. Vigandi
8.06%
Ordinary
10 at £1D. Ratanaraiphob & P. Ratanaraiphob
8.06%
Ordinary
10 at £1Gabriel Pretus Becerra
8.06%
Ordinary
10 at £1Mr Ramin Moussavi & Sarah Eileen Moussavi
8.06%
Ordinary
10 at £1Mrs Bassoul & Dr Bassoul
8.06%
Ordinary
10 at £1Mrs J.m. Moussavi
8.06%
Ordinary
7 at £1Jersey Model Laundry & Cleaning Works LTD
5.65%
Ordinary
7 at £1Ms Lucinda Jane Nedas
5.65%
Ordinary
7 at £1P. Chikada & Y. Chikada
5.65%
Ordinary
7 at £1Ruxpin LTD
5.65%
Ordinary
5 at £1Mr Ramin Moussavi
4.03%
Ordinary
5 at £1Shalina Setha & Sunil Setha
4.03%
Ordinary
13 at £1Cobham LTD
10.48%
Ordinary
13 at £1Jonadith LTD
10.48%
Ordinary

Financials

Year2014
Turnover£38,962
Net Worth£124
Current Liabilities£82,134

Accounts

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

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 24 February 2024 with updates (6 pages)
26 February 2024Secretary's details changed for Carter Backer Winter Trustees Limited on 1 August 2023 (1 page)
13 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (6 pages)
4 August 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (6 pages)
8 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
1 April 2021Confirmation statement made on 24 February 2021 with updates (6 pages)
21 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 March 2020Confirmation statement made on 24 February 2020 with updates (6 pages)
3 March 2020Director's details changed for Mrs Janet Mary Moussavi on 2 March 2020 (2 pages)
2 March 2020Termination of appointment of Gabriel Pretus as a director on 20 February 2020 (1 page)
10 February 2020Accounts for a dormant company made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 24 February 2019 with updates (6 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 24 February 2018 with updates (6 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 February 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)
25 February 2016Register inspection address has been changed from 66 Prescot Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN (1 page)
25 February 2016Register inspection address has been changed from 66 Prescot Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN (1 page)
25 February 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)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 124
(9 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 124
(9 pages)
24 February 2016Secretary's details changed for Carter Backer Winter Trustees Limited on 24 April 2014 (1 page)
24 February 2016Secretary's details changed for Carter Backer Winter Trustees Limited on 24 April 2014 (1 page)
21 December 2015Registered office address changed from 39 Purcell Crescent London SW6 7PB to Sovereign House 1 Albert Place Ballards Lane London N3 1QB on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 39 Purcell Crescent London SW6 7PB to Sovereign House 1 Albert Place Ballards Lane London N3 1QB on 21 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 124
(9 pages)
13 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 124
(9 pages)
6 September 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
6 September 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
2 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 124
(9 pages)
2 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 124
(9 pages)
11 July 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
11 July 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (9 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (9 pages)
23 October 2012Termination of appointment of Jan Spiering as a director (1 page)
23 October 2012Termination of appointment of Jan Spiering as a director (1 page)
2 July 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
2 July 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (10 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (10 pages)
11 October 2011Appointment of Mr Jan Jaap Spiering as a director (2 pages)
11 October 2011Appointment of Mr Jan Jaap Spiering as a director (2 pages)
8 June 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
8 June 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (9 pages)
8 September 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
8 September 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
5 May 2010Appointment of Ramin Moussavi as a director (3 pages)
5 May 2010Appointment of Ramin Moussavi as a director (3 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (10 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (10 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
16 December 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
16 December 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
7 April 2009Return made up to 24/02/09; full list of members (8 pages)
7 April 2009Return made up to 24/02/09; full list of members (8 pages)
21 August 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
21 August 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
3 April 2008Return made up to 24/02/08; no change of members (3 pages)
3 April 2008Return made up to 24/02/08; no change of members (3 pages)
11 December 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
11 December 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
28 March 2007Return made up to 24/02/07; no change of members (2 pages)
28 March 2007Return made up to 24/02/07; no change of members (2 pages)
21 January 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
21 January 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
21 March 2006Return made up to 24/02/06; full list of members (9 pages)
21 March 2006Return made up to 24/02/06; full list of members (9 pages)
11 January 2006Registered office changed on 11/01/06 from: c/o kershaws 12 hans road knightsbridge london SW3 1RP (1 page)
11 January 2006Registered office changed on 11/01/06 from: c/o kershaws 12 hans road knightsbridge london SW3 1RP (1 page)
28 December 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
28 December 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
22 March 2005Return made up to 24/02/05; full list of members (9 pages)
22 March 2005Return made up to 24/02/05; full list of members (9 pages)
7 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
7 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Location of register of members (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Location of register of members (1 page)
26 March 2004Return made up to 24/02/04; full list of members (13 pages)
26 March 2004Return made up to 24/02/04; full list of members (13 pages)
28 August 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
28 August 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
1 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 October 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
28 October 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
22 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(13 pages)
22 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(13 pages)
12 October 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
12 October 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
22 March 2001Return made up to 24/02/01; full list of members (13 pages)
22 March 2001Return made up to 24/02/01; full list of members (13 pages)
12 February 2001Registered office changed on 12/02/01 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page)
12 February 2001Registered office changed on 12/02/01 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page)
15 August 2000Full accounts made up to 24 March 2000 (6 pages)
15 August 2000Full accounts made up to 24 March 2000 (6 pages)
10 March 2000Return made up to 24/02/00; full list of members (13 pages)
10 March 2000Return made up to 24/02/00; full list of members (13 pages)
13 December 1999Full accounts made up to 24 March 1999 (6 pages)
13 December 1999Full accounts made up to 24 March 1999 (6 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
9 April 1999Return made up to 24/02/99; full list of members (6 pages)
9 April 1999Return made up to 24/02/99; full list of members (6 pages)
10 November 1998Full accounts made up to 31 March 1998 (6 pages)
10 November 1998Full accounts made up to 31 March 1998 (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
24 March 1998Return made up to 24/02/98; change of members (6 pages)
24 March 1998Return made up to 24/02/98; change of members (6 pages)
10 November 1997Full accounts made up to 31 March 1997 (6 pages)
10 November 1997Full accounts made up to 31 March 1997 (6 pages)
13 March 1997Return made up to 24/02/97; change of members (6 pages)
13 March 1997Return made up to 24/02/97; change of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (6 pages)
25 March 1996Return made up to 24/02/96; full list of members (6 pages)
25 March 1996Return made up to 24/02/96; full list of members (6 pages)
7 March 1995Return made up to 24/02/95; change of members (6 pages)
7 March 1995Return made up to 24/02/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
20 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
20 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
24 February 1989Incorporation (15 pages)
24 February 1989Incorporation (15 pages)