Company NameBeaumark Limited
Company StatusDissolved
Company Number02749307
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameHallowell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr David Anthony Bennett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 days after company formation)
Appointment Duration9 years, 8 months (resigned 20 May 2002)
RolePublic Affairs Consultant
Correspondence Address1 The Vat House
27 Regents Bridge Gardens
London
SW8 1HD
Secretary NameAlbert Henry Bennett
NationalityBritish
StatusResigned
Appointed24 September 1992(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 03 June 2000)
RoleCompany Director
Correspondence Address498 Warwick Road
Solihull
West Midlands
B91 1AG
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 September 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed20 March 2001(8 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 June 2001)
RoleChartered Accountant
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(12 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(18 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(22 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed06 July 2000(7 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 2001)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websiteigcommunications.com

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.4k at £1Ig Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 August 1999Delivered on: 8 September 1999
Persons entitled: Roy William Daniell

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £2,000.
Outstanding
18 March 1999Delivered on: 30 March 1999
Satisfied on: 25 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
9 September 2016Registered office address changed from 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 9 September 2016 (1 page)
2 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
2 August 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page)
2 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
14 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015 (1 page)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,373
(3 pages)
14 October 2015Director's details changed for Mrs Rebecca Adele Horne on 1 July 2015 (2 pages)
14 October 2015Director's details changed for Mrs Rebecca Adele Horne on 1 July 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
22 April 2015Appointment of Mrs Alison Jane Clarke as a director on 31 December 2014 (2 pages)
26 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3,373
(4 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,373
(4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 October 2009Return made up to 22/09/09; full list of members (3 pages)
22 September 2008Return made up to 22/09/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
26 September 2006Return made up to 22/09/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
29 December 2005Full accounts made up to 28 February 2005 (11 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 September 2005Return made up to 22/09/05; full list of members (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
22 December 2004Full accounts made up to 29 February 2004 (11 pages)
23 September 2004Return made up to 22/09/04; full list of members (2 pages)
16 December 2003Full accounts made up to 28 February 2003 (11 pages)
29 September 2003Return made up to 22/09/03; full list of members (5 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
1 October 2002Return made up to 22/09/02; full list of members (5 pages)
26 September 2002Full accounts made up to 28 February 2002 (11 pages)
4 August 2002Director's particulars changed (1 page)
11 July 2002Total exemption full accounts made up to 28 February 2001 (12 pages)
30 May 2002Director resigned (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
6 December 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 1 lumley street london W1K 6TT (1 page)
9 May 2001Accounting reference date shortened from 31/12/01 to 28/02/01 (1 page)
9 May 2001Secretary resigned (1 page)
5 March 2001Return made up to 22/09/00; full list of members; amend (6 pages)
5 March 2001Full accounts made up to 31 December 2000 (13 pages)
20 November 2000Return made up to 22/09/00; full list of members (5 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
15 August 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 1 lumley street mayfair london W1Y 1TW (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Return made up to 22/09/99; full list of members (5 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
9 October 1998Return made up to 22/09/98; full list of members (5 pages)
15 June 1998Full accounts made up to 31 December 1997 (13 pages)
22 January 1998Ad 15/12/97--------- £ si 3253@1=3253 £ ic 120/3373 (2 pages)
3 October 1997Return made up to 22/09/97; full list of members (5 pages)
13 June 1997Full accounts made up to 31 December 1996 (13 pages)
20 November 1996Return made up to 22/09/96; full list of members (6 pages)
6 July 1996Full accounts made up to 31 December 1995 (13 pages)
27 November 1995Return made up to 22/09/95; full list of members (12 pages)
6 September 1995Full accounts made up to 31 December 1994 (13 pages)