Company NameHarley Brooks And Associates Limited
DirectorsSarah Amy Grice and Edwardson Parker Associates Limited
Company StatusActive
Company Number03111627
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 5 months ago)
Previous NameBeaumontstar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSarah Amy Grice
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Secretary NameP & T Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration25 years, 2 months
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Director NameEdwardson Parker Associates Limited (Corporation)
StatusCurrent
Appointed30 April 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 January 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 January 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2004)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 October 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos
Hartbeespoort, 0261
South Africa
Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(18 years after company formation)
Appointment Duration4 years (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address152 Wooton Avenue
Western Extension
Benoni 1501
South Africa
Director NameMrs Margaret Louise Janke
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2017(22 years after company formation)
Appointment Duration3 years (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address56 Cannon Crescent
Ifafi
Hartbeespoort 0216
South Africa
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2004)
Correspondence Address7-11 Kensington High Street
London
W8 5NP

Contact

Telephone020 72552337
Telephone regionLondon

Location

Registered Address19 The Circle
Queen Elizabeth Street
London
SE1 2JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35k at £1Kpm Capital Ventures LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£708,534
Cash£603
Current Liabilities£951,653

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

10 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 November 2020Termination of appointment of Margaret Louise Janke as a director on 2 November 2020 (1 page)
4 November 2020Appointment of Ms Sarah Amy Grice as a director on 2 November 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
27 November 2019Registered office address changed from 2nd Floor 22 Eastcheap London EC3M 1EU England to First Floor 10 Philpot Lane London EC3M 8AA on 27 November 2019 (1 page)
7 June 2019Registered office address changed from 1-7 Harley Street London W1G 9QD United Kingdom to 2nd Floor 22 Eastcheap London EC3M 1EU on 7 June 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
25 February 2019Cessation of Kpm Capital Ventures Llp as a person with significant control on 4 February 2019 (1 page)
25 February 2019Notification of Pietro Carenza as a person with significant control on 4 February 2019 (2 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 November 2017Appointment of Ms. Margaret Louise Janke as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Ms. Margaret Louise Janke as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Nancy Bennett as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Nancy Bennett as a director on 1 November 2017 (1 page)
31 October 2017Registered office address changed from 1-7 Harley Street London W1N 1DA to 1-7 Harley Street London W1G 9QD on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 1-7 Harley Street London W1N 1DA to 1-7 Harley Street London W1G 9QD on 31 October 2017 (1 page)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
3 February 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
3 February 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 35,000
(6 pages)
9 October 2015Register(s) moved to registered inspection location 22 Eastcheap 2nd Floor London EC3M 1EU (1 page)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 35,000
(6 pages)
9 October 2015Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page)
9 October 2015Register(s) moved to registered inspection location 22 Eastcheap 2nd Floor London EC3M 1EU (1 page)
9 October 2015Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 35,000
(6 pages)
29 May 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
29 May 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
29 May 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 35,000
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 35,000
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 35,000
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
11 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 35,000
(6 pages)
18 October 2013Register(s) moved to registered office address (1 page)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 35,000
(6 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 35,000
(6 pages)
18 October 2013Register(s) moved to registered office address (1 page)
11 October 2013Appointment of Ms Nancy Bennett as a director (2 pages)
11 October 2013Appointment of Ms Nancy Bennett as a director (2 pages)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
3 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 October 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
2 February 2011Accounts for a small company made up to 30 June 2010 (4 pages)
2 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
2 February 2011Accounts for a small company made up to 30 June 2010 (4 pages)
2 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
2 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
28 October 2010Register inspection address has been changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB (1 page)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
28 October 2010Register inspection address has been changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB (1 page)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
18 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
18 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
28 October 2009Director's details changed for Edwardson Parker Associates Limited on 9 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Edwardson Parker Associates Limited on 9 October 2009 (2 pages)
28 October 2009Secretary's details changed for P & T Secretaries Limited on 9 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Secretary's details changed for P & T Secretaries Limited on 9 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Secretary's details changed for P & T Secretaries Limited on 9 October 2009 (2 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Edwardson Parker Associates Limited on 9 October 2009 (2 pages)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
16 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
3 November 2008Director's change of particulars / john wortley hunt / 06/12/2004 (2 pages)
3 November 2008Return made up to 09/10/08; full list of members (4 pages)
3 November 2008Director's change of particulars / john wortley hunt / 06/12/2004 (2 pages)
3 November 2008Return made up to 09/10/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 09/10/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 09/10/07; full list of members (2 pages)
7 June 2007Memorandum and Articles of Association (19 pages)
7 June 2007Memorandum and Articles of Association (19 pages)
7 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007£ nc 20000/100000 10/05/07 (2 pages)
16 May 2007Ad 15/05/07--------- £ si 15000@1=15000 £ ic 20000/35000 (1 page)
16 May 2007£ nc 20000/100000 10/05/07 (2 pages)
16 May 2007Ad 15/05/07--------- £ si 15000@1=15000 £ ic 20000/35000 (1 page)
10 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 November 2006Location of debenture register (1 page)
7 November 2006Location of debenture register (1 page)
2 August 2006Accounts for a small company made up to 30 June 2005 (4 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (4 pages)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Return made up to 09/10/05; full list of members (2 pages)
17 October 2005Return made up to 09/10/05; full list of members (2 pages)
17 October 2005Director's particulars changed (1 page)
5 August 2005Accounts for a small company made up to 30 June 2004 (4 pages)
5 August 2005Accounts for a small company made up to 30 June 2004 (4 pages)
12 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
12 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 January 2005New director appointed (4 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (4 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
3 November 2004Return made up to 09/10/04; full list of members (7 pages)
3 November 2004Return made up to 09/10/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 30 June 2003 (4 pages)
3 August 2004Accounts for a small company made up to 30 June 2003 (4 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
24 October 2003Return made up to 09/10/03; full list of members (7 pages)
24 October 2003Return made up to 09/10/03; full list of members (7 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 30 June 2001 (4 pages)
6 June 2002Accounts for a small company made up to 30 June 2001 (4 pages)
23 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
23 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
25 October 2001Return made up to 09/10/01; full list of members (6 pages)
25 October 2001Return made up to 09/10/01; full list of members (6 pages)
17 July 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 July 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
24 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
16 October 2000Return made up to 09/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Return made up to 09/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 May 2000Registered office changed on 09/05/00 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
9 May 2000Registered office changed on 09/05/00 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
26 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
26 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
22 March 2000Registered office changed on 22/03/00 from: 8 carnaby street london W1V 1PG (1 page)
22 March 2000Registered office changed on 22/03/00 from: 8 carnaby street london W1V 1PG (1 page)
10 March 2000New director appointed (8 pages)
10 March 2000New director appointed (8 pages)
9 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 September 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
26 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (3 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (3 pages)
5 February 1999New secretary appointed (2 pages)
15 October 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1998Full accounts made up to 30 June 1997 (9 pages)
18 June 1998Full accounts made up to 30 June 1997 (9 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998New director appointed (2 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1998Accounts for a dormant company made up to 30 June 1996 (2 pages)
21 January 1998Accounts for a dormant company made up to 30 June 1996 (2 pages)
21 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Return made up to 09/10/97; full list of members (6 pages)
13 October 1997Return made up to 09/10/97; full list of members (6 pages)
25 September 1997New director appointed (10 pages)
25 September 1997New director appointed (10 pages)
24 September 1997New director appointed (13 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (13 pages)
24 September 1997Director resigned (1 page)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
14 January 1997Memorandum and Articles of Association (11 pages)
14 January 1997Memorandum and Articles of Association (11 pages)
13 January 1997Company name changed beaumontstar LIMITED\certificate issued on 14/01/97 (2 pages)
13 January 1997Company name changed beaumontstar LIMITED\certificate issued on 14/01/97 (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
31 October 1996Return made up to 09/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 October 1996Return made up to 09/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 October 1996Memorandum and Articles of Association (10 pages)
8 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1996£ nc 10000/20000 25/09/96 (1 page)
8 October 1996Memorandum and Articles of Association (10 pages)
8 October 1996£ nc 10000/20000 25/09/96 (1 page)
8 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1996Ad 25/09/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
8 October 1996Ad 25/09/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
18 March 1996Nc inc already adjusted 06/03/96 (1 page)
18 March 1996Ad 05/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1996Ad 05/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1996Nc inc already adjusted 06/03/96 (1 page)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1996Memorandum and Articles of Association (11 pages)
18 March 1996Memorandum and Articles of Association (11 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Director resigned (1 page)
3 January 1996New secretary appointed (2 pages)
3 January 1996New director appointed (7 pages)
3 January 1996Director resigned (1 page)
3 January 1996New director appointed (7 pages)
3 January 1996New director appointed (7 pages)
3 January 1996Registered office changed on 03/01/96 from: bell house 175 regent street london W1R 7FB (1 page)
3 January 1996New secretary appointed (2 pages)
3 January 1996Secretary resigned (1 page)
3 January 1996Registered office changed on 03/01/96 from: bell house 175 regent street london W1R 7FB (1 page)
3 January 1996Secretary resigned (1 page)
3 January 1996New director appointed (7 pages)
29 December 1995Accounting reference date notified as 30/06 (1 page)
29 December 1995Accounting reference date notified as 30/06 (1 page)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
28 December 1995Registered office changed on 28/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
28 December 1995Registered office changed on 28/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 October 1995Incorporation (30 pages)
9 October 1995Incorporation (30 pages)