Company NameBeauchamp Estates (Mayfair) Limited
Company StatusActive
Company Number03023052
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 1 month ago)
Previous NameSpeed 4813 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGary Hersham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(1 month after company formation)
Appointment Duration29 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address24 Curzon Street
London
W1J 7TF
Secretary NameGary Hersham
NationalityBritish
StatusCurrent
Appointed24 August 2009(14 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address24 Curzon Street
London
W1J 7TF
Director NameOlga Hersham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityRussian
StatusCurrent
Appointed13 December 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleFinancial Analysis
Country of ResidenceEngland
Correspondence Address24 Curzon Street
London
W1J 7TF
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Curzon Street
London
W1J 7TF
Director NameMr Stuart Benjamin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 April 1995)
RoleEstate Agent
Correspondence Address219 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0PG
Secretary NameMr Stuart Benjamin
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 April 1995)
RoleEstate Agent
Correspondence Address219 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0PG
Secretary NamePaul Robert Saffron
NationalityBritish
StatusResigned
Appointed13 April 1995(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 April 1995)
RoleSolicitor
Correspondence Address7 Earlswood Gardens
Clayhall
Ilford
Essex
IG5 0DF
Director NameDavid Hersham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 1995(2 months, 1 week after company formation)
Appointment Duration23 years, 7 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address22 Morrice Street
Caulfield North
Victoria
3161
Secretary NameDavid Hersham
NationalityAustralian
StatusResigned
Appointed28 April 1995(2 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 24 August 2009)
RoleEstate Agents
Correspondence AddressFlat 2
57 Cadogan Gardens
London
Sw3
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2010)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Contact

Websitewww.beauchamp.it

Location

Registered Address24 Curzon Street
London
W1J 7TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1W.s. Hersham Settlement
8.42%
Ordinary
26.1k at £1Gary Hersham
57.89%
Ordinary
15.2k at £1Ms Penelope Court
33.68%
Ordinary

Financials

Year2014
Net Worth£1,745,974
Cash£1,124,396
Current Liabilities£1,738,964

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

22 June 2007Delivered 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 2001Delivered 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

Filing History

24 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
17 June 2019Notification of Penelope Ann Court as a person with significant control on 6 April 2017 (2 pages)
17 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
11 April 2019Appointment of Mr Jeremy Simon Gee as a director on 1 April 2019 (2 pages)
21 March 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
24 December 2018Appointment of Olga Hersham as a director on 13 December 2018 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 December 2018Termination of appointment of David Hersham as a director on 13 December 2018 (1 page)
10 May 2018Amended total exemption full accounts made up to 31 March 2017 (13 pages)
27 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
8 April 2017Satisfaction of charge 2 in full (4 pages)
8 April 2017Satisfaction of charge 2 in full (4 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 45,125
(6 pages)
20 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 45,125
(6 pages)
17 February 2016Director's details changed for David Hersham on 17 February 2016 (2 pages)
17 February 2016Director's details changed for David Hersham on 17 February 2016 (2 pages)
15 February 2016Director's details changed for David Hersham on 15 February 2016 (2 pages)
15 February 2016Director's details changed for David Hersham on 15 February 2016 (2 pages)
15 February 2016Director's details changed for David Hersham on 15 February 2016 (2 pages)
15 February 2016Director's details changed for David Hersham on 15 February 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 45,125
(6 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 45,125
(6 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
4 December 2014Satisfaction of charge 1 in full (5 pages)
4 December 2014Satisfaction of charge 1 in full (5 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 45,125
(6 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 45,125
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
9 October 2012Director's details changed for David Eliot Hersham on 9 October 2012 (2 pages)
9 October 2012Director's details changed for David Eliot Hersham on 9 October 2012 (2 pages)
9 October 2012Director's details changed for David Eliot Hersham on 9 October 2012 (2 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 March 2011Termination of appointment of Hill Street Registrars Limited as a secretary (1 page)
4 March 2011Termination of appointment of Hill Street Registrars Limited as a secretary (1 page)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
26 August 2009Appointment terminated secretary david hersham (1 page)
26 August 2009Secretary appointed gary hersham (2 pages)
26 August 2009Secretary appointed gary hersham (2 pages)
26 August 2009Appointment terminated secretary david hersham (1 page)
30 April 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
30 April 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Ad 28/04/08\gbp si 45030@1=45030\gbp ic 95/45125\ (2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
15 May 2008Nc inc already adjusted 27/04/08 (1 page)
15 May 2008Ad 28/04/08\gbp si 45030@1=45030\gbp ic 95/45125\ (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Nc inc already adjusted 27/04/08 (1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Return made up to 15/02/08; full list of members (3 pages)
21 February 2008Return made up to 15/02/08; full list of members (3 pages)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
12 July 2007Particulars of mortgage/charge (10 pages)
12 July 2007Particulars of mortgage/charge (10 pages)
31 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 February 2007Return made up to 15/02/07; full list of members (3 pages)
16 February 2007Return made up to 15/02/07; full list of members (3 pages)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
20 February 2006Return made up to 15/02/06; full list of members (8 pages)
20 February 2006Return made up to 15/02/06; full list of members (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
8 April 2005Return made up to 19/02/05; full list of members (3 pages)
8 April 2005Return made up to 19/02/05; full list of members (3 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Return made up to 18/03/04; full list of members (3 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Return made up to 18/03/04; full list of members (3 pages)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
11 March 2005Full accounts made up to 31 March 2004 (12 pages)
11 March 2005Full accounts made up to 31 March 2004 (12 pages)
26 July 2004Return made up to 17/03/04; full list of members (8 pages)
26 July 2004Return made up to 17/03/04; full list of members (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
22 March 2003Return made up to 17/03/03; full list of members (8 pages)
22 March 2003Return made up to 17/03/03; full list of members (8 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
25 March 2002Return made up to 17/03/02; full list of members (7 pages)
25 March 2002Return made up to 17/03/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
23 March 2001Return made up to 17/03/01; full list of members (7 pages)
23 March 2001Return made up to 17/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
26 April 2000Return made up to 17/03/00; full list of members (8 pages)
26 April 2000Return made up to 17/03/00; full list of members (8 pages)
29 December 1999Full accounts made up to 31 March 1999 (12 pages)
29 December 1999Full accounts made up to 31 March 1999 (12 pages)
8 April 1999Return made up to 17/03/99; no change of members (7 pages)
8 April 1999Return made up to 17/03/99; no change of members (7 pages)
18 November 1998Full accounts made up to 31 March 1998 (11 pages)
18 November 1998Full accounts made up to 31 March 1998 (11 pages)
13 March 1998Return made up to 12/02/98; full list of members (7 pages)
13 March 1998Return made up to 12/02/98; full list of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
27 February 1997Return made up to 17/02/97; no change of members (6 pages)
27 February 1997Return made up to 17/02/97; no change of members (6 pages)
29 October 1996Return made up to 12/02/96; full list of members (7 pages)
29 October 1996Return made up to 12/02/96; full list of members (7 pages)
18 July 1996Full accounts made up to 31 March 1996 (12 pages)
18 July 1996Full accounts made up to 31 March 1996 (12 pages)
2 August 1995Secretary resigned (2 pages)
2 August 1995Secretary resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995New secretary appointed;new director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: c/o jay benning levine & peltz one great cumberland place london W1H 7AL (1 page)
21 July 1995New secretary appointed;new director appointed (2 pages)
21 July 1995Accounting reference date notified as 31/03 (1 page)
21 July 1995Ad 23/03/95--------- £ si 55@1=55 £ ic 2/57 (4 pages)
21 July 1995Registered office changed on 21/07/95 from: c/o jay benning levine & peltz one great cumberland place london W1H 7AL (1 page)
21 July 1995Director resigned (2 pages)
21 July 1995Ad 23/03/95--------- £ si 55@1=55 £ ic 2/57 (4 pages)
21 July 1995Accounting reference date notified as 31/03 (1 page)
21 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 April 1995Memorandum and Articles of Association (16 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1995Memorandum and Articles of Association (16 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 April 1995Company name changed speed 4813 LIMITED\certificate issued on 07/04/95 (4 pages)
6 April 1995Company name changed speed 4813 LIMITED\certificate issued on 07/04/95 (4 pages)
28 March 1995Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 March 1995Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 February 1995Incorporation (19 pages)
17 February 1995Incorporation (19 pages)