London
W1J 7TF
Secretary Name | Gary Hersham |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2009(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 24 Curzon Street London W1J 7TF |
Director Name | Olga Hersham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 13 December 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Financial Analysis |
Country of Residence | England |
Correspondence Address | 24 Curzon Street London W1J 7TF |
Director Name | Mr Jeremy Simon Gee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Curzon Street London W1J 7TF |
Director Name | Mr Stuart Benjamin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 April 1995) |
Role | Estate Agent |
Correspondence Address | 219 Woodcock Hill Kenton Harrow Middlesex HA3 0PG |
Secretary Name | Mr Stuart Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 April 1995) |
Role | Estate Agent |
Correspondence Address | 219 Woodcock Hill Kenton Harrow Middlesex HA3 0PG |
Secretary Name | Paul Robert Saffron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 April 1995) |
Role | Solicitor |
Correspondence Address | 7 Earlswood Gardens Clayhall Ilford Essex IG5 0DF |
Director Name | David Hersham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 7 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 22 Morrice Street Caulfield North Victoria 3161 |
Secretary Name | David Hersham |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 August 2009) |
Role | Estate Agents |
Correspondence Address | Flat 2 57 Cadogan Gardens London Sw3 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2010) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Website | www.beauchamp.it |
---|
Registered Address | 24 Curzon Street London W1J 7TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | W.s. Hersham Settlement 8.42% Ordinary |
---|---|
26.1k at £1 | Gary Hersham 57.89% Ordinary |
15.2k at £1 | Ms Penelope Court 33.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,745,974 |
Cash | £1,124,396 |
Current Liabilities | £1,738,964 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
22 June 2007 | Delivered on: 12 July 2007 Persons entitled: Allied Irish Banks PLC Classification: Deed of charge Secured details: All monies due or to become due from the chargors and/or the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a the derby hotel 155-157 cromwell road london t/nos LN110758 and LN109729, f/h land and buildings k/a 36A glebe place london t/no NGL364315 and f/h land and buildings k/a 48 old church street london t/no NGL142406. See the mortgage charge document for full details. Outstanding |
---|---|
27 March 2001 | Delivered on: 6 April 2001 Satisfied on: 4 December 2014 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 |
24 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
17 June 2019 | Notification of Penelope Ann Court as a person with significant control on 6 April 2017 (2 pages) |
17 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
11 April 2019 | Appointment of Mr Jeremy Simon Gee as a director on 1 April 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
24 December 2018 | Appointment of Olga Hersham as a director on 13 December 2018 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 December 2018 | Termination of appointment of David Hersham as a director on 13 December 2018 (1 page) |
10 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (13 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 April 2017 | Satisfaction of charge 2 in full (4 pages) |
8 April 2017 | Satisfaction of charge 2 in full (4 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
17 February 2016 | Director's details changed for David Hersham on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for David Hersham on 17 February 2016 (2 pages) |
15 February 2016 | Director's details changed for David Hersham on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for David Hersham on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for David Hersham on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for David Hersham on 15 February 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
4 December 2014 | Satisfaction of charge 1 in full (5 pages) |
4 December 2014 | Satisfaction of charge 1 in full (5 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 October 2012 | Director's details changed for David Eliot Hersham on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for David Eliot Hersham on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for David Eliot Hersham on 9 October 2012 (2 pages) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Termination of appointment of Hill Street Registrars Limited as a secretary (1 page) |
4 March 2011 | Termination of appointment of Hill Street Registrars Limited as a secretary (1 page) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Appointment terminated secretary david hersham (1 page) |
26 August 2009 | Secretary appointed gary hersham (2 pages) |
26 August 2009 | Secretary appointed gary hersham (2 pages) |
26 August 2009 | Appointment terminated secretary david hersham (1 page) |
30 April 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
30 April 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Ad 28/04/08\gbp si 45030@1=45030\gbp ic 95/45125\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 27/04/08 (1 page) |
15 May 2008 | Ad 28/04/08\gbp si 45030@1=45030\gbp ic 95/45125\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 27/04/08 (1 page) |
15 May 2008 | Resolutions
|
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
12 July 2007 | Particulars of mortgage/charge (10 pages) |
12 July 2007 | Particulars of mortgage/charge (10 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
8 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
8 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 18/03/04; full list of members (3 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 18/03/04; full list of members (3 pages) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
11 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
11 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
26 July 2004 | Return made up to 17/03/04; full list of members (8 pages) |
26 July 2004 | Return made up to 17/03/04; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
26 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 April 1999 | Return made up to 17/03/99; no change of members (7 pages) |
8 April 1999 | Return made up to 17/03/99; no change of members (7 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 March 1998 | Return made up to 12/02/98; full list of members (7 pages) |
13 March 1998 | Return made up to 12/02/98; full list of members (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
27 February 1997 | Return made up to 17/02/97; no change of members (6 pages) |
27 February 1997 | Return made up to 17/02/97; no change of members (6 pages) |
29 October 1996 | Return made up to 12/02/96; full list of members (7 pages) |
29 October 1996 | Return made up to 12/02/96; full list of members (7 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 August 1995 | Secretary resigned (2 pages) |
2 August 1995 | Secretary resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: c/o jay benning levine & peltz one great cumberland place london W1H 7AL (1 page) |
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 July 1995 | Accounting reference date notified as 31/03 (1 page) |
21 July 1995 | Ad 23/03/95--------- £ si 55@1=55 £ ic 2/57 (4 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: c/o jay benning levine & peltz one great cumberland place london W1H 7AL (1 page) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Ad 23/03/95--------- £ si 55@1=55 £ ic 2/57 (4 pages) |
21 July 1995 | Accounting reference date notified as 31/03 (1 page) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 April 1995 | Memorandum and Articles of Association (16 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Memorandum and Articles of Association (16 pages) |
12 April 1995 | Resolutions
|
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
6 April 1995 | Company name changed speed 4813 LIMITED\certificate issued on 07/04/95 (4 pages) |
6 April 1995 | Company name changed speed 4813 LIMITED\certificate issued on 07/04/95 (4 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 February 1995 | Incorporation (19 pages) |
17 February 1995 | Incorporation (19 pages) |