Company Name118/120 Beaufort Street Limited
DirectorsLieven Lodewijk Albert Vanmarcke and Lioka Raptopoulds
Company StatusActive
Company Number02900810
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 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 NameMr Lieven Lodewijk Albert Vanmarcke
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed14 January 2003(8 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 118-120 Beaufort Street
Chelsea
London
SW3 6BU
Director NameLioka Raptopoulds
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(9 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleAirport Manager Uk
Country of ResidenceUnited Kingdom
Correspondence Address118-120 Beaufort Street
Flat 8
London
SW3 6BU
Secretary NameDavid Adams Surveyors Ltd (Corporation)
StatusCurrent
Appointed11 February 2021(26 years, 12 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address32 Basement
Woodstock Grove
London
W12 8LE
Director NameMichael John Power
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Yeomans Row
London
SW3 2AL
Secretary NameSohail Ahmed
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
118-120 Beaufort Street
London
SW3 6BV
Director NameEdwin Douglas Rolfe
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1996)
RoleBuilding Construction Director
Correspondence Address112 Beaufort Street
London
SW3 6BV
Director NameSohail Ahmed
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 March 1996)
RoleCompany Director
Correspondence AddressFlat 4
118-120 Beaufort Street
London
SW3 6BV
Secretary NameDouglas Charles Iden
NationalityBritish
StatusResigned
Appointed21 February 1997(3 years after company formation)
Appointment Duration7 years (resigned 23 February 2004)
RoleAccountant
Correspondence Address18 Broom Water West
Teddington
Middlesex
TW11 9QH
Secretary NamePatricia Farley
NationalityBritish
StatusResigned
Appointed09 September 2004(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2009)
RoleEstate Agent
Correspondence Address10 Tregunter Road
London
SW10 9LR
Director NameFabrice Nottin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2010(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2014)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address13b Pinner Road
Northwood
Middlesex
HA6 1BP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address32 Basement
Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Alan Ashworth & Amanda Jane Mcguigan
11.11%
Ordinary
1 at £1Brigid Ellen Anthony & David Gwilyn Anthony
11.11%
Ordinary
1 at £1Donna Air
11.11%
Ordinary
1 at £1Giorgia Ferrando & Franca Gillio
11.11%
Ordinary
1 at £1Khadija Mohamed Saleh Radwan
11.11%
Ordinary
1 at £1Lieven Van Marcke
11.11%
Ordinary
1 at £1Lioka Kalliopi Raptopoulos
11.11%
Ordinary
1 at £1Mansour Anthony Salame
11.11%
Ordinary
1 at £1Peter Richard Neill Reynolds
11.11%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 July 2021Notification of a person with significant control statement (2 pages)
8 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
11 February 2021Withdrawal of a person with significant control statement on 11 February 2021 (2 pages)
11 February 2021Appointment of David Adams Surveyors Ltd as a secretary on 11 February 2021 (2 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 May 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 September 2018Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to 32 Basement Woodstock Grove London United Kingdom W12 8LE on 12 September 2018 (1 page)
23 April 2018Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 23 April 2018 (1 page)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9
(5 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9
(5 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9
(5 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9
(5 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 April 2014Termination of appointment of Fabrice Nottin as a director (2 pages)
23 April 2014Termination of appointment of Fabrice Nottin as a director (2 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
(6 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
(6 pages)
17 March 2014Termination of appointment of Fabrice Nottin as a director (1 page)
17 March 2014Termination of appointment of Fabrice Nottin as a director (1 page)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Fabrile Nottin on 17 May 2011 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 May 2011Director's details changed for Fabrile Nottin on 17 May 2011 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 May 2011Termination of appointment of Michael Power as a director (1 page)
17 May 2011Termination of appointment of Michael Power as a director (1 page)
3 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
16 July 2010Appointment of Fabrile Nottin as a director (3 pages)
16 July 2010Appointment of Fabrile Nottin as a director (3 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Lieven Vanmarcke on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Lioka Raptopoulds on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael John Power on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Lieven Vanmarcke on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Lieven Vanmarcke on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael John Power on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Lioka Raptopoulds on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael John Power on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Lioka Raptopoulds on 3 March 2010 (2 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 April 2009Return made up to 22/02/09; full list of members (7 pages)
16 April 2009Return made up to 22/02/09; full list of members (7 pages)
18 February 2009Appointment terminated secretary patricia farley (1 page)
18 February 2009Appointment terminated secretary patricia farley (1 page)
9 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 March 2008Return made up to 22/02/08; full list of members (7 pages)
11 March 2008Return made up to 22/02/08; full list of members (7 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 April 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 April 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 March 2006Return made up to 22/02/06; full list of members (10 pages)
28 March 2006Return made up to 22/02/06; full list of members (10 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 March 2005Return made up to 22/02/05; full list of members (10 pages)
1 March 2005Return made up to 22/02/05; full list of members (10 pages)
24 September 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 September 2004New secretary appointed (1 page)
24 September 2004New secretary appointed (1 page)
24 September 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o farley & co 44-48 old brompton road london SW7 3DY (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o farley & co 44-48 old brompton road london SW7 3DY (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 18 broom water west teddington middlesex TW11 9QH (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 18 broom water west teddington middlesex TW11 9QH (2 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
7 March 2003Return made up to 22/02/03; full list of members (9 pages)
7 March 2003Return made up to 22/02/03; full list of members (9 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
27 February 2002Return made up to 22/02/02; full list of members (9 pages)
27 February 2002Return made up to 22/02/02; full list of members (9 pages)
27 February 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
27 February 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
19 April 2001Return made up to 22/02/01; full list of members (9 pages)
19 April 2001Return made up to 22/02/01; full list of members (9 pages)
12 April 2001Registered office changed on 12/04/01 from: 44/48 old brompton road london SW7 3DY (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 44/48 old brompton road london SW7 3DY (2 pages)
12 April 2001Full accounts made up to 31 December 2000 (4 pages)
12 April 2001Full accounts made up to 31 December 2000 (4 pages)
29 February 2000Return made up to 22/02/00; full list of members (10 pages)
29 February 2000Return made up to 22/02/00; full list of members (10 pages)
23 January 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 April 1999Full accounts made up to 31 December 1998 (4 pages)
1 April 1999Full accounts made up to 31 December 1998 (4 pages)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
24 September 1998Registered office changed on 24/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
24 September 1998Registered office changed on 24/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
31 March 1998Full accounts made up to 31 December 1997 (4 pages)
31 March 1998Full accounts made up to 31 December 1997 (4 pages)
9 March 1998Return made up to 22/02/98; full list of members (6 pages)
9 March 1998Return made up to 22/02/98; full list of members (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (5 pages)
9 April 1997Full accounts made up to 31 December 1996 (5 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996Secretary resigned (1 page)
29 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Director resigned (1 page)
29 February 1996Full accounts made up to 31 December 1995 (5 pages)
29 February 1996Director resigned (1 page)
29 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Full accounts made up to 31 December 1995 (5 pages)
9 June 1995Registered office changed on 09/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page)
9 June 1995Registered office changed on 09/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page)
14 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1995Full accounts made up to 31 December 1994 (5 pages)
7 March 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 February 1994Incorporation (16 pages)
22 February 1994Incorporation (16 pages)