Company NameTwelve Beauclerc Road Management Company Limited
Company StatusActive
Company Number03244284
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Previous NameIsismoor Property Management Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Mary Ann Catherine Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 7 months
RoleEditor
Country of ResidenceEngland
Correspondence Address99 Brackenbury Road
London
W6 0BQ
Secretary NameMs Mary Ann Catherine Smith
NationalityBritish
StatusCurrent
Appointed08 September 1999(3 years after company formation)
Appointment Duration24 years, 7 months
RoleEditor
Country of ResidenceEngland
Correspondence Address99 Brackenbury Road
London
W6 0BQ
Director NamePeter Milburn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(11 years after company formation)
Appointment Duration16 years, 8 months
RoleBuilder Designer
Country of ResidenceUnited Kingdom
Correspondence Address33 Westbere Road
London
NW2 3SP
Director NameMrs Alexandra Jane Marsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(27 years, 4 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Shaw High Street
Streatley
Reading
RG8 9HY
Director NameJames Vernon Brooke-Webb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 1999)
RoleChartered Surveyor
Correspondence Address12 Beauclerc Road
Hammersmith
London
W6 0NS
Director NameNicholas Julyan Edward Murray
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2000)
RoleCompany Chairman
Correspondence Address38 Perrers Road
London
W6 0EZ
Secretary NameJames Vernon Brooke-Webb
NationalityBritish
StatusResigned
Appointed26 September 1996(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 1999)
RoleChartered Surveyor
Correspondence Address12 Beauclerc Road
Hammersmith
London
W6 0NS
Director NameMr James David Innes Barclay
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2006)
RoleFine Art Dealer
Correspondence AddressThamescote Chiswick Mall
London
W4 2PR
Director NameAndrea Rebecca Woolcock
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 2000)
RoleMarketing
Correspondence AddressFlat 3 12 Beauclerc Road
Hammersmith
London
W6 0NS
Director NameSamantha Nichols
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 2007)
RoleFilm Marketing
Correspondence AddressFlat 3
12 Beauclerc Road
London
W6 0NS
Director NameMr Martin Gerard Ward
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Rusthall Avenue
London
W4 1BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address99 Brackenbury Road
London
W6 0BQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Martin Gerard Ward
33.33%
Ordinary
1 at £1Mary Smith
33.33%
Ordinary
1 at £1Peter Milburn
33.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(6 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(6 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(6 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(6 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(6 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(6 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
22 September 2010Director's details changed for Mary Ann Catherine Smith on 30 August 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Peter Milburn on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Mary Ann Catherine Smith on 30 August 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Peter Milburn on 30 August 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
19 July 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
18 September 2009Return made up to 30/08/09; full list of members (4 pages)
18 September 2009Director's change of particulars / martin ward / 05/12/2008 (1 page)
18 September 2009Return made up to 30/08/09; full list of members (4 pages)
18 September 2009Director's change of particulars / martin ward / 05/12/2008 (1 page)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 September 2008Return made up to 30/08/08; change of members (7 pages)
12 September 2008Return made up to 30/08/08; change of members (7 pages)
7 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
3 October 2007Return made up to 30/08/07; no change of members (7 pages)
3 October 2007Return made up to 30/08/07; no change of members (7 pages)
30 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 September 2006Return made up to 30/08/06; full list of members (7 pages)
15 September 2006Return made up to 30/08/06; full list of members (7 pages)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
6 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 September 2005Return made up to 30/08/05; full list of members (7 pages)
5 September 2005Return made up to 30/08/05; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 29 August 2003 (1 page)
28 September 2004Accounts for a dormant company made up to 29 August 2003 (1 page)
28 September 2004Accounts for a dormant company made up to 29 August 2004 (1 page)
28 September 2004Accounts for a dormant company made up to 29 August 2004 (1 page)
24 August 2004Return made up to 30/08/04; full list of members (7 pages)
24 August 2004Return made up to 30/08/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: 12 beauclerc road hammersmith london W6 0NS (1 page)
19 January 2004Registered office changed on 19/01/04 from: 12 beauclerc road hammersmith london W6 0NS (1 page)
18 September 2003Return made up to 30/08/03; full list of members (7 pages)
18 September 2003Accounts for a dormant company made up to 29 August 2002 (1 page)
18 September 2003Accounts for a dormant company made up to 29 August 2002 (1 page)
18 September 2003Return made up to 30/08/03; full list of members (7 pages)
5 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
14 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
30 October 2000Return made up to 30/08/00; full list of members (8 pages)
30 October 2000Return made up to 30/08/00; full list of members (8 pages)
24 October 2000Accounts for a dormant company made up to 29 August 2000 (1 page)
24 October 2000Accounts for a dormant company made up to 29 August 2000 (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
5 January 2000Return made up to 30/08/99; full list of members (7 pages)
5 January 2000Return made up to 30/08/99; full list of members (7 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999Secretary resigned;director resigned (1 page)
27 October 1998Accounts for a dormant company made up to 29 August 1998 (1 page)
27 October 1998Accounts for a dormant company made up to 29 August 1998 (1 page)
15 September 1998Return made up to 30/08/98; no change of members (4 pages)
15 September 1998Return made up to 30/08/98; no change of members (4 pages)
9 January 1998Accounts for a dormant company made up to 29 August 1997 (1 page)
9 January 1998Accounts for a dormant company made up to 29 August 1997 (1 page)
1 September 1997Return made up to 30/08/97; full list of members (6 pages)
1 September 1997Return made up to 30/08/97; full list of members (6 pages)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Ad 21/10/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 November 1996Ad 21/10/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
16 October 1996Memorandum and Articles of Association (14 pages)
16 October 1996Memorandum and Articles of Association (14 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
8 October 1996Company name changed isismoor property management lim ited\certificate issued on 09/10/96 (2 pages)
8 October 1996Company name changed isismoor property management lim ited\certificate issued on 09/10/96 (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 174-180 old street london EC1V 9BP (1 page)
2 October 1996Registered office changed on 02/10/96 from: 174-180 old street london EC1V 9BP (1 page)
30 August 1996Incorporation (18 pages)
30 August 1996Incorporation (18 pages)