Company Name122 Beaufort Street Limited
Company StatusActive
Company Number03639999
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Previous NameBroomco (1680) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Josephine Storek
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Consultant Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameDavid William Gray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Andrew John Roberts
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(22 years, 6 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameTheresa Diana Roberts
StatusCurrent
Appointed16 April 2021(22 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMiss Tatiana Prepelita
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(25 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameAndrew Roberts
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 2001)
RoleSolicitor
Correspondence Address15 Sprimont Place
Chelsea
London
SW3 3HT
Secretary NameAndrew Roberts
NationalityBritish
StatusResigned
Appointed14 January 1999(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 1999)
RoleSolicitor
Correspondence Address14 Woodlands Avenue
London
E11 3QZ
Secretary NameTheresa Diana Williams
NationalityBritish
StatusResigned
Appointed14 January 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 2001)
RoleCompany Director
Correspondence Address15 Sprimont Place
Chelsea
London
SW3 3HT
Director NameMrs Theresa Diana Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(2 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 16 April 2021)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameAndrew John Roberts
NationalityBritish
StatusResigned
Appointed08 August 2001(2 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Andrew John Roberts & Theresa Roberts
25.00%
Ordinary
1 at £1Rupert Wilkinson
25.00%
Ordinary
1 at £1Theresa Diana Roberts
25.00%
Ordinary
1 at £1Trustee Of Gfi Trust
25.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Andrew John Roberts as a secretary on 16 April 2021 (1 page)
8 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
8 June 2021Appointment of Andrew Roberts as a director on 16 April 2021 (2 pages)
7 June 2021Termination of appointment of Theresa Diana Roberts as a director on 16 April 2021 (1 page)
7 June 2021Appointment of Theresa Diana Roberts as a secretary on 16 April 2021 (2 pages)
9 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 September 2020Appointment of David William Gray as a director on 28 August 2020 (2 pages)
26 May 2020Appointment of Dr Josephine Storek as a director on 18 May 2020 (2 pages)
23 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
27 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 November 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
23 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
12 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(3 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(3 pages)
31 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 February 2015Director's details changed for Mrs Theresa Diana Roberts on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Theresa Diana Roberts on 25 February 2015 (2 pages)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(3 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(3 pages)
25 April 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
25 April 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
17 April 2014Secretary's details changed (1 page)
17 April 2014Secretary's details changed for {officer_name} (1 page)
17 April 2014Secretary's details changed (1 page)
8 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
(5 pages)
8 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
(5 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
24 May 2013Registered office address changed from 10 Snow Hill London EC1A 2AL on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from 10 Snow Hill London EC1A 2AL on 24 May 2013 (2 pages)
25 January 2013Annual return made up to 29 September 2012 (14 pages)
25 January 2013Annual return made up to 29 September 2012 (14 pages)
11 October 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
11 October 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
1 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
26 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
26 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
13 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (15 pages)
13 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (15 pages)
2 September 2009Return made up to 29/09/08; full list of members (10 pages)
2 September 2009Return made up to 29/09/07; full list of members (8 pages)
2 September 2009Return made up to 29/09/08; full list of members (10 pages)
2 September 2009Return made up to 29/09/07; full list of members (8 pages)
2 September 2009Director appointed theresa diana roberts logged form (3 pages)
2 September 2009Director appointed theresa diana roberts logged form (3 pages)
2 September 2009Return made up to 29/09/06; full list of members (8 pages)
2 September 2009Return made up to 29/09/06; full list of members (8 pages)
1 September 2009Appointment terminated secretary theresa williams (1 page)
1 September 2009Appointment terminated secretary theresa williams (1 page)
1 September 2009Director appointed theresa diana roberts (3 pages)
1 September 2009Director appointed theresa diana roberts (3 pages)
25 August 2009Amended accounts made up to 30 September 2003 (1 page)
25 August 2009Amended accounts made up to 29 August 2000 (1 page)
25 August 2009Amended accounts made up to 30 September 2003 (1 page)
25 August 2009Amended accounts made up to 29 August 2001 (1 page)
25 August 2009Amended accounts made up to 29 August 2002 (1 page)
25 August 2009Amended accounts made up to 29 August 2002 (1 page)
25 August 2009Amended accounts made up to 29 August 2001 (1 page)
25 August 2009Amended accounts made up to 30 September 2004 (1 page)
25 August 2009Amended accounts made up to 29 August 2000 (1 page)
25 August 2009Amended accounts made up to 30 September 2004 (1 page)
20 August 2009Secretary's change of particulars andrew john roberts logged form (1 page)
20 August 2009Secretary's change of particulars andrew john roberts logged form (1 page)
20 August 2009Secretary appointed andrew john roberts (2 pages)
20 August 2009Secretary appointed andrew john roberts (2 pages)
18 August 2009Appointment terminated director andrew roberts (1 page)
18 August 2009Registered office changed on 18/08/2009 from 15 sprimont place chelsea london SW3 3HT (1 page)
18 August 2009Appointment terminated director andrew roberts (1 page)
18 August 2009Registered office changed on 18/08/2009 from 15 sprimont place chelsea london SW3 3HT (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2007 (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
28 April 2009Secretary's change of particulars / theresa williams / 12/04/2006 (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2006 (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2007 (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
28 April 2009Secretary's change of particulars / theresa williams / 12/04/2006 (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2006 (1 page)
27 April 2009Total exemption small company accounts made up to 30 September 2005 (1 page)
27 April 2009Total exemption small company accounts made up to 30 September 2005 (1 page)
14 April 2009Restoration by order of the court (2 pages)
14 April 2009Restoration by order of the court (2 pages)
11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
9 November 2005Return made up to 29/09/05; full list of members (7 pages)
9 November 2005Return made up to 29/09/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
13 April 2005Return made up to 29/09/04; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2003 (1 page)
13 April 2005Total exemption small company accounts made up to 30 September 2003 (1 page)
13 April 2005Return made up to 29/09/04; full list of members (7 pages)
16 January 2004Ad 01/09/00-07/08/01 £ si 2@1 (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Return made up to 29/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2004Return made up to 29/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Ad 01/09/00-07/08/01 £ si 2@1 (2 pages)
19 February 2003Return made up to 29/09/01; no change of members (6 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Location of register of members (1 page)
19 February 2003Return made up to 29/09/00; no change of members (6 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Return made up to 29/09/02; full list of members (8 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Total exemption small company accounts made up to 29 September 2002 (1 page)
19 February 2003Secretary's particulars changed (1 page)
19 February 2003Location of register of members (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Total exemption small company accounts made up to 29 September 1999 (1 page)
19 February 2003Registered office changed on 19/02/03 from: 122 beaufort street london SW3 6BU (1 page)
19 February 2003Total exemption small company accounts made up to 29 September 2001 (1 page)
19 February 2003Return made up to 29/09/02; full list of members (8 pages)
19 February 2003Total exemption small company accounts made up to 29 September 2000 (1 page)
19 February 2003Total exemption small company accounts made up to 29 September 2002 (1 page)
19 February 2003Total exemption small company accounts made up to 29 September 1999 (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Total exemption small company accounts made up to 29 September 2001 (1 page)
19 February 2003Return made up to 29/09/00; no change of members (6 pages)
19 February 2003Return made up to 29/09/99; full list of members (9 pages)
19 February 2003Return made up to 29/09/01; no change of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: 122 beaufort street london SW3 6BU (1 page)
19 February 2003Total exemption small company accounts made up to 29 September 2000 (1 page)
19 February 2003Return made up to 29/09/99; full list of members (9 pages)
19 February 2003Secretary's particulars changed (1 page)
14 February 2003Restoration by order of the court (2 pages)
14 February 2003Restoration by order of the court (2 pages)
4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
22 January 1999Registered office changed on 22/01/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Company name changed broomco (1680) LIMITED\certificate issued on 22/01/99 (2 pages)
21 January 1999Company name changed broomco (1680) LIMITED\certificate issued on 22/01/99 (2 pages)
29 September 1998Incorporation (16 pages)
29 September 1998Incorporation (16 pages)