Company Name139 Beaufort Street Management Company Limited
DirectorsArthur Cyril Bryan And Charlotte Louise Bryan and Tobias Humphrey James Boyle
Company StatusActive
Company Number03148311
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArthur Cyril Bryan And Charlotte Louise Bryan
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(16 years after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address139a Beaufort Street
London
SW3 6BS
Director NameMr Tobias Humphrey James Boyle
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(20 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Carlton Hill
London
NW8 0EN
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed02 June 2003(7 years, 4 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Director NameDr Christopher Anthony John O`Kane
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleDoctor Of Medicine
Correspondence Address139 Beaufort Street
London
SW3 6BS
Director NameAlexander Douglas Francis Vaughan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat A 139 Beaufort Street
London
SW3 6BS
Director NameMr Rupert Litherland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence AddressMonkomb Farm
East Claydon
Buckingham
MK18 2LF
Secretary NameAlexander Douglas Francis Vaughan
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleInvestment
Correspondence AddressFlat A 139 Beaufort Street
London
SW3 6BS
Director NameLeo Vaughan-Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 2000)
RoleCompany Director
Correspondence AddressFlat 2 139 Beaufort Street
London
SW3 6BS
Director NameAlastair Kenneth Eadie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1998(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2000)
RoleConsultant
Correspondence AddressTop Flat 139 Beaufort Street
London
SW3 5BS
Director NameTimothy Owen Drinkall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2000(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 06 August 2001)
RoleInvestment Banking
Correspondence Address139 Beaufort Street
London
SW3 6BS
Director NameRoderick Anthony Child Villiers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2000(4 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChemin Du Mont 1
1098 Epresses
Foreign
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed18 January 2001(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameMr Hugo William Jackson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilfred Street
London
SW1E 6PL
Director NameGavin Mackay Weir
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address139 Beaufort Street
London
SW3 6BS
Director NameMichael Niedzielski
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2012(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Beaufort Street
London
SW3 6BS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPrincipia Estate & Asset Management The Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Arthur Cyril Bryan & Charlotte Louise Bryan
40.00%
Ordinary
35 at £1Arabella Susannah Kalbian Boyle & Oliver Humphrey Kalbian Boyle & Elda Satenig Kalbian
35.00%
Ordinary
25 at £1Roderick Anthony Child-villiers
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
26 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 February 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
26 August 2021Micro company accounts made up to 31 March 2021 (8 pages)
22 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
15 February 2021Secretary's details changed for Principia Estate & Asset Management Ltd on 19 January 2021 (1 page)
25 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
25 September 2020Change of details for Arthur Cyril Bryan and Charlotte Louise Bryan as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Principia Estate & Asset Management the Studio 16 Cavaye Place London SW10 9PT on 25 September 2020 (1 page)
25 September 2020Director's details changed for Arthur Cyril Bryan on 25 September 2020 (2 pages)
21 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
21 January 2020Cessation of The Estate of Roderick Anthony Child-Villiers as a person with significant control on 19 August 2019 (1 page)
16 October 2019Micro company accounts made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 November 2016Termination of appointment of Roderick Anthony Child Villiers as a director on 31 December 2014 (1 page)
29 November 2016Termination of appointment of Roderick Anthony Child Villiers as a director on 31 December 2014 (1 page)
22 November 2016Termination of appointment of Michael Niedzielski as a director on 19 June 2014 (1 page)
22 November 2016Termination of appointment of Michael Niedzielski as a director on 19 June 2014 (1 page)
16 November 2016Appointment of Mr Tobias Humphrey James Boyle as a director on 27 January 2016 (2 pages)
16 November 2016Appointment of Mr Tobias Humphrey James Boyle as a director on 27 January 2016 (2 pages)
22 August 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
22 August 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
13 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
29 January 2013Director's details changed for Roderick Anthony Child Villiers on 18 January 2013 (2 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
29 January 2013Director's details changed for Roderick Anthony Child Villiers on 18 January 2013 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 May 2012Appointment of Michael Niedzielski as a director (3 pages)
24 May 2012Appointment of Michael Niedzielski as a director (3 pages)
25 January 2012Appointment of Arthur Cyril Bryan as a director (3 pages)
25 January 2012Appointment of Arthur Cyril Bryan as a director (3 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of Gavin Weir as a director (1 page)
18 January 2012Termination of appointment of Gavin Weir as a director (1 page)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 August 2009Appointment terminated director alexander vaughan (1 page)
3 August 2009Appointment terminated director alexander vaughan (1 page)
9 May 2009Director appointed gavin mackay weir (2 pages)
9 May 2009Director appointed gavin mackay weir (2 pages)
16 February 2009Return made up to 19/01/09; full list of members (6 pages)
16 February 2009Return made up to 19/01/09; full list of members (6 pages)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 19/01/08; full list of members (6 pages)
13 February 2008Return made up to 19/01/08; full list of members (6 pages)
26 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 February 2007Return made up to 19/01/07; full list of members (7 pages)
18 February 2007Return made up to 19/01/07; full list of members (7 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 February 2006Return made up to 19/01/06; full list of members (5 pages)
3 February 2006Return made up to 19/01/06; full list of members (5 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 January 2005Return made up to 19/01/05; full list of members (6 pages)
27 January 2005Return made up to 19/01/05; full list of members (6 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 February 2004Return made up to 19/01/04; full list of members (6 pages)
3 February 2004Return made up to 19/01/04; full list of members (6 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
28 January 2003Return made up to 19/01/03; full list of members (6 pages)
28 January 2003Return made up to 19/01/03; full list of members (6 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 January 2002Return made up to 19/01/02; full list of members (7 pages)
29 January 2002Return made up to 19/01/02; full list of members (7 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
7 August 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 139 beaufort street chelsea london SW3 6BS (1 page)
7 February 2001Registered office changed on 07/02/01 from: 139 beaufort street chelsea london SW3 6BS (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
24 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Full accounts made up to 31 December 1998 (3 pages)
30 September 1999Full accounts made up to 31 December 1998 (3 pages)
18 February 1999Return made up to 19/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1999Return made up to 19/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
3 February 1998Return made up to 19/01/98; full list of members (6 pages)
3 February 1998Return made up to 19/01/98; full list of members (6 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
24 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
26 January 1997Return made up to 19/01/97; full list of members (6 pages)
26 January 1997Return made up to 19/01/97; full list of members (6 pages)
20 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 September 1996Nc inc already adjusted 03/09/96 (1 page)
20 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 September 1996Ad 03/09/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 September 1996Ad 03/09/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 September 1996Nc inc already adjusted 03/09/96 (1 page)
22 August 1996Accounting reference date notified as 31/12 (1 page)
22 August 1996Accounting reference date notified as 31/12 (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 31 corsham street london N1 6DR (1 page)
11 February 1996Registered office changed on 11/02/96 from: 31 corsham street london N1 6DR (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
11 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
19 January 1996Incorporation (19 pages)
19 January 1996Incorporation (19 pages)