Company NameBeauchamp Limited
DirectorRichard John Anthony Gillham
Company StatusActive
Company Number03179592
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard John Anthony Gillham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary NameCaroline Jane Heuchan
NationalityBritish
StatusCurrent
Appointed05 November 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary NameHazel Jean Agnes Gillham
NationalityBritish
StatusResigned
Appointed16 May 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 1999)
RoleCompany Director
Correspondence AddressRedtor Seaway Lane
Chelston
Torquay
Devon
TQ2 6PN
Secretary NameNiamh Mary Kavanagh
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address120 Lower Kimmage Road
Dublin
6w
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Richard John Anthony Gillham
100.00%
Ordinary

Financials

Year2014
Net Worth£423,984
Cash£358
Current Liabilities£575

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

28 May 1998Delivered on: 9 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 the green twickenham l/b richmond on thames-MX192717.
Outstanding

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 March 2016Secretary's details changed for Caroline Jane Heuchan on 1 March 2016 (1 page)
14 March 2016Director's details changed for Mr Richard John Anthony Gillham on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Richard John Anthony Gillham on 1 March 2016 (2 pages)
14 March 2016Secretary's details changed for Caroline Jane Heuchan on 1 March 2016 (1 page)
12 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(4 pages)
12 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
4 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
2 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
3 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
3 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
3 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 October 2009Accounts for a small company made up to 31 January 2009 (9 pages)
16 October 2009Accounts for a small company made up to 31 January 2009 (9 pages)
8 March 2009Return made up to 06/03/09; full list of members (3 pages)
8 March 2009Return made up to 06/03/09; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Return made up to 06/03/06; full list of members (2 pages)
6 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 April 2005Return made up to 06/03/05; full list of members (6 pages)
8 April 2005Return made up to 06/03/05; full list of members (6 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 March 2004Return made up to 06/03/04; full list of members (6 pages)
10 March 2004Return made up to 06/03/04; full list of members (6 pages)
28 February 2004Ad 30/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 February 2004Particulars of contract relating to shares (4 pages)
28 February 2004Particulars of contract relating to shares (4 pages)
28 February 2004Ad 30/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 March 2003Return made up to 06/03/03; full list of members (6 pages)
19 March 2003Return made up to 06/03/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 March 2000Return made up to 20/03/00; full list of members (6 pages)
27 March 2000Return made up to 20/03/00; full list of members (6 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 March 1999Return made up to 20/03/99; no change of members (4 pages)
30 March 1999Return made up to 20/03/99; no change of members (4 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
8 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
11 April 1998Return made up to 20/03/98; no change of members (4 pages)
11 April 1998Return made up to 20/03/98; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 January 1997 (4 pages)
9 June 1997Accounts for a small company made up to 31 January 1997 (4 pages)
4 April 1997Return made up to 20/03/97; full list of members (6 pages)
4 April 1997Return made up to 20/03/97; full list of members (6 pages)
24 February 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
24 February 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
29 May 1996Ad 16/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 1996Registered office changed on 29/05/96 from: robinson stewart 7 grannard business centre bunns lane mill hill london NW7 2DQ (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: robinson stewart 7 grannard business centre bunns lane mill hill london NW7 2DQ (1 page)
29 May 1996Ad 16/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
23 May 1996Director resigned (1 page)
21 May 1996Nc inc already adjusted 15/05/96 (1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Nc inc already adjusted 15/05/96 (1 page)
28 March 1996Incorporation (14 pages)
28 March 1996Incorporation (14 pages)