De Beauvoir
London
N1 4BY
Secretary Name | Diana Marian Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2007(9 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 143a Shelborne Road London N17 9YD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Phillip Shaw |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Malford Grove London E18 2HQ |
Secretary Name | Mr Warren Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Greenheys Drive London E18 2HB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | David Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | Apex House 18 Hockerill Street Bishops Stortford Hertfordshire CM23 2DW |
Registered Address | 29a Bentley Road De Beauvoir London N1 4BY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Warren Shaw 50.00% Ordinary |
---|---|
1 at £1 | Shotcross Builders Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,773 |
Cash | £5,110 |
Current Liabilities | £241,213 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
24 April 2002 | Delivered on: 1 May 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
---|---|
11 October 1999 | Delivered on: 18 October 1999 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: Land on the north west side of wetherell hackney l/b of hackney t/no.EGL386913. Outstanding |
25 November 1998 | Delivered on: 2 December 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: 48/50 grove road stepney london borough of tower hamlets t/no;-EGL155328. Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
14 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
20 May 2022 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 29a Bentley Road De Beauvoir London N1 4BY on 20 May 2022 (1 page) |
13 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
19 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
20 August 2019 | Director's details changed for Mr Warren Shaw on 20 August 2019 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
22 June 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
14 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Phillip Shaw as a director on 5 April 2015 (1 page) |
13 April 2016 | Termination of appointment of Phillip Shaw as a director on 5 April 2015 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 April 2010 | Director's details changed for Mr Phillip Shaw on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Phillip Shaw on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Phillip Shaw on 9 April 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
28 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
28 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
20 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
29 March 2005 | Return made up to 02/04/05; full list of members (7 pages) |
29 March 2005 | Return made up to 02/04/05; full list of members (7 pages) |
23 June 2004 | Accounts for a small company made up to 30 September 2003 (3 pages) |
23 June 2004 | Accounts for a small company made up to 30 September 2003 (3 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members
|
15 April 2004 | Return made up to 02/04/04; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 22 queen anne street london W1M 9LB (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 22 queen anne street london W1M 9LB (1 page) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
17 January 2002 | Amended accounts made up to 30 September 2000 (3 pages) |
17 January 2002 | Amended accounts made up to 30 September 2000 (3 pages) |
28 October 2001 | Return made up to 02/04/01; full list of members (6 pages) |
28 October 2001 | Return made up to 02/04/01; full list of members (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (1 page) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (1 page) |
11 April 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
11 April 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
5 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
5 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
10 May 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 16 st. John street london EC1M 4AY (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 16 st. John street london EC1M 4AY (1 page) |
18 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Incorporation (15 pages) |
2 April 1998 | Incorporation (15 pages) |