Company NameBeckwith Capital Partners Limited
Company StatusDissolved
Company Number02899067
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameBeckwith Multifund Limited

Business Activity

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

Directors

Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(2 weeks, 5 days after company formation)
Appointment Duration11 years (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Campden Hill Road
Kensington
London
W8 7DY
Secretary NameMs Sally Anne Holder
NationalityBritish
StatusClosed
Appointed25 February 1997(3 years after company formation)
Appointment Duration8 years, 1 month (closed 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bruton Way
London
W13 0BY
Director NameAngus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 29 March 2005)
RoleAccountant
Correspondence Address21 Moylan Road
London
W6 8QD
Director NameDavid Freeman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 03 March 1994)
RoleTrainee Solicitor
Correspondence AddressTop Floor Flat
71 Perham Road
West Kensington
London
W14 9SP
Director NameMark Julian Lloyd-Williams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 03 March 1994)
RoleSolicitor
Correspondence Address57 Cloudesley Road
Islington
London
N1 0EL
Secretary NameDavid Freeman
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 03 March 1994)
RoleTrainee Solicitor
Correspondence AddressTop Floor Flat
71 Perham Road
West Kensington
London
W14 9SP
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Alan Geoffrey Palmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 1998)
RoleChartered Accountant
Correspondence Address36 Beaconsfield Road
Surbiton
Surrey
KT5 9AP
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed07 March 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameSally Anne Holder
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 October 2003)
RoleChartered Accountant
Correspondence Address52 Chilton Road
Kew
Richmond
Surrey
TW9 4JB
Director NameMr Charles Ian Macgregor Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mallinson Road
London
SW11 8LB
Director NameNoel George Herbert Manns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address66 Bolingbroke Road
London
W14 0AH
Director NameDunstan Christopher Forbes Curtis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2003)
RoleChartered Surveyor
Country of ResidenceFrance
Correspondence Address50 Avenue Bosquet
Paris 75007
Foreign
Director NameNorose Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address124 Sloane Street
London
SW1X 9BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
1 November 2004Application for striking-off (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
26 February 2004Return made up to 16/02/04; full list of members (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (4 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
23 March 2003Auditor's resignation (3 pages)
26 February 2003Return made up to 16/02/03; full list of members (8 pages)
15 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 March 2002Full accounts made up to 30 June 2001 (7 pages)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
4 September 2001Auditor's resignation (1 page)
19 March 2001Return made up to 16/02/01; full list of members (7 pages)
18 December 2000Full accounts made up to 30 June 2000 (6 pages)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
14 March 2000Return made up to 16/02/00; full list of members (7 pages)
17 December 1999Full accounts made up to 30 June 1999 (6 pages)
16 April 1999New director appointed (2 pages)
15 April 1999Return made up to 16/02/99; full list of members (10 pages)
8 February 1999New director appointed (3 pages)
27 January 1999New director appointed (3 pages)
8 January 1999Full accounts made up to 30 June 1998 (6 pages)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
27 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
11 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
9 January 1998Full accounts made up to 30 June 1997 (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
5 March 1997Company name changed beckwith multifund LIMITED\certificate issued on 06/03/97 (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Director resigned (1 page)
25 February 1997Return made up to 16/02/97; no change of members (10 pages)
4 October 1996Director's particulars changed (1 page)
27 February 1996Return made up to 16/02/96; full list of members (12 pages)
19 December 1995Full accounts made up to 30 June 1995 (6 pages)