Company NameBeavercroft Limited
Company StatusDissolved
Company Number02390685
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIbrahim Hassan Al-Hanouni
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2009(20 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 02 May 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 51 Hamilton Road
Ealing
London
W5 2EE
Director NameMr Richard Beavercroft
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration17 years, 3 months (resigned 31 August 2009)
RoleProperty Developer
Correspondence Address6 King Edward's Road
Ruislip
Middlesex
HA4 7AJ
Director NameMr John William Franca
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration3 years (resigned 08 June 1995)
RoleMusician
Correspondence Address3a Penzance Place
London
W11 4PE
Secretary NameMr Richard Beavercroft
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration3 years (resigned 09 June 1995)
RoleCompany Director
Correspondence Address3 Penzance Place
London
W11 4PE
Secretary NameMr Anthony Ashley Wilson
NationalityBritish
StatusResigned
Appointed09 June 1995(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Lidwells Lane
Goudhurst
Kent
TN17 1EP
Secretary NameKeith Iain Cameron Hulley
NationalityBritish
StatusResigned
Appointed24 October 1996(7 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address5 Shalford Close
Cirencester
Gloucestershire
GL7 1WG
Wales
Secretary NameMr Keith Hulley
StatusResigned
Appointed01 June 2009(20 years after company formation)
Appointment Duration12 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address6 King Edwards Road
Ruislip
Middlesex
HA4 7AJ

Location

Registered Address183-189 The Vale
Acton
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ibrahim Hassan Al-hanouni
100.00%
Ordinary

Financials

Year2014
Net Worth-£681
Cash£1,821
Current Liabilities£2,502

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 June 2010Delivered on: 1 July 2010
Persons entitled: Ibrahim Hassan Al-Hanouni

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All fixed and floating assets.
Outstanding

Filing History

2 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
2 December 2022Compulsory strike-off action has been discontinued (1 page)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 September 2021Amended micro company accounts made up to 31 March 2020 (2 pages)
8 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Director's details changed for Ibrahim Hassan Al-Hanouni on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Ibrahim Hassan Al-Hanouni on 6 June 2016 (2 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Ibrahim Hassan Al-Hanouni on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Ibrahim Hassan Al-Hanouni on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Ibrahim Hassan Al-Hanouni on 1 October 2009 (2 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Termination of appointment of Keith Hulley as a secretary (1 page)
29 June 2010Termination of appointment of Keith Hulley as a secretary (1 page)
25 June 2010Appointment of Mr. Keith Hulley as a secretary (1 page)
25 June 2010Appointment of Mr. Keith Hulley as a secretary (1 page)
17 June 2010Termination of appointment of Keith Hulley as a secretary (1 page)
17 June 2010Termination of appointment of Keith Hulley as a secretary (1 page)
8 June 2010Registered office address changed from 6 King Edward's Road Ruislip Middlesex HA4 7AJ England on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 6 King Edward's Road Ruislip Middlesex HA4 7AJ England on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 6 King Edward's Road Ruislip Middlesex HA4 7AJ England on 8 June 2010 (2 pages)
4 November 2009Registered office address changed from Trullwell, Box Stroud Gloucestershire GL6 9HD on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Trullwell, Box Stroud Gloucestershire GL6 9HD on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Trullwell, Box Stroud Gloucestershire GL6 9HD on 4 November 2009 (1 page)
9 September 2009Director appointed ibrahim hassan al-hanouni (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Appointment terminated director richard beavercroft (1 page)
9 September 2009Director appointed ibrahim hassan al-hanouni (1 page)
9 September 2009Appointment terminated director richard beavercroft (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 December 2008Withdrawal of application for striking off (1 page)
11 December 2008Withdrawal of application for striking off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
2 September 2008Application for striking-off (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 June 2008Director's change of particulars / richard beavercroft / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / richard beavercroft / 27/06/2008 (1 page)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 October 2007Registered office changed on 30/10/07 from: 11-17 market place cirencester gloucestershire GL7 2PB (1 page)
30 October 2007Registered office changed on 30/10/07 from: 11-17 market place cirencester gloucestershire GL7 2PB (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 August 2006Return made up to 31/05/06; full list of members (2 pages)
23 August 2006Return made up to 31/05/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Return made up to 31/05/05; full list of members (2 pages)
30 June 2005Return made up to 31/05/05; full list of members (2 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 July 2004Return made up to 31/05/04; full list of members (6 pages)
5 July 2004Return made up to 31/05/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 August 2003Return made up to 31/05/03; full list of members (6 pages)
6 August 2003Return made up to 31/05/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 July 2002Return made up to 31/05/02; full list of members (6 pages)
4 July 2002Return made up to 31/05/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 September 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
13 November 1998Registered office changed on 13/11/98 from: 107 george lane south woodford london E18 1AN (1 page)
13 November 1998Registered office changed on 13/11/98 from: 107 george lane south woodford london E18 1AN (1 page)
27 October 1998Return made up to 31/05/97; no change of members (4 pages)
27 October 1998Return made up to 31/05/97; no change of members (4 pages)
26 October 1998Return made up to 31/05/98; no change of members (4 pages)
26 October 1998Return made up to 31/05/98; no change of members (4 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Secretary's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
23 October 1998Secretary's particulars changed (1 page)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997Full accounts made up to 31 March 1996 (11 pages)
3 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
28 July 1996Memorandum and Articles of Association (5 pages)
28 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1996Memorandum and Articles of Association (5 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
19 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 May 1996Full accounts made up to 31 March 1995 (12 pages)
2 May 1996Full accounts made up to 31 March 1995 (12 pages)
31 July 1995Full accounts made up to 31 March 1994 (12 pages)
31 July 1995Full accounts made up to 31 March 1994 (12 pages)
3 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)