London
EC4M 7WS
Secretary Name | Mr Lindsay Dennis Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fleet Place 1 Fleet Place London EC4M 7WS |
Director Name | Mr Steven Brown |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fleet Place 1 Fleet Place London EC4M 7WS |
Director Name | Mr Peter Stephen Tisdale |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2017(19 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fleet Place 1 Fleet Place London EC4M 7WS |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 1 Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3m at £1 | Raymond Stuart Kelvin 100.00% Non Redeemable Preference |
---|---|
2 at £1 | Raymond Stuart Kelvin 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£226,818 |
Cash | £71,932 |
Current Liabilities | £3,768,095 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
11 March 1999 | Delivered on: 25 March 1999 Satisfied on: 5 September 2013 Persons entitled: Mr R S Kelvin Classification: Loan note instrument Secured details: The redemption price of £3,000,000 loan notes issued on 11TH march 1999 due from the company to the chargee. Particulars: A floating charge over the whole of the undertaking uncalled capital and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
24 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
10 October 2022 | Registered office address changed from 1 Fleet Fleet Place London EC4M 7RA England to 1 Fleet Place 1 Fleet Place London EC4M 7WS on 10 October 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
16 March 2022 | Registered office address changed from F4 Beehive Yard Bath BA1 5BT England to 1 Fleet Fleet Place London EC4M 7RA on 16 March 2022 (1 page) |
16 March 2022 | Registered office address changed from 1 Fleet Place 1 Fleet Pl, Farringdon London England EC4M 7WS United Kingdom to F4 Beehive Yard Bath BA1 5BT on 16 March 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
2 June 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
7 April 2021 | Memorandum and Articles of Association (12 pages) |
7 April 2021 | Resolutions
|
7 April 2021 | Resolutions
|
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
13 November 2020 | Registered office address changed from 1 1 Fleet Pl Farringdon London EC4M 7WS England to 1 Fleet Place 1 Fleet Pl, Farringdon London England EC4M 7WS on 13 November 2020 (1 page) |
23 July 2020 | Registered office address changed from 1 Fleet Pl, Farringdon, London 1 Fleet Pl, Farringdon, London London United Kingdom EC4M 7WS England to 1 1 Fleet Pl Farringdon London EC4M 7WS on 23 July 2020 (1 page) |
2 July 2020 | Registered office address changed from 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG England to 1 Fleet Pl, Farringdon, London 1 Fleet Pl, Farringdon, London London United Kingdom EC4M 7WS on 2 July 2020 (1 page) |
29 June 2020 | Registered office address changed from 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ England to 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG on 29 June 2020 (1 page) |
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed from 6a St. Pancras Way London NW1 0TB England to 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ on 25 February 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr Peter Stephen Tisdale as a director on 27 December 2017 (2 pages) |
8 January 2018 | Appointment of Mr Peter Stephen Tisdale as a director on 27 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (3 pages) |
4 January 2018 | Registered office address changed from C/O Adam Russell 6a St. Pancras Way London NW1 0TB to 6a St. Pancras Way London NW1 0TB on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from C/O Adam Russell 6a St. Pancras Way London NW1 0TB to 6a St. Pancras Way London NW1 0TB on 4 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 January 2016 | Director's details changed for Mr Raymond Stuart Kelvin on 14 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Raymond Stuart Kelvin on 14 January 2016 (2 pages) |
14 January 2016 | Secretary's details changed for Mr Lindsay Dennis Page on 14 January 2016 (1 page) |
14 January 2016 | Secretary's details changed for Mr Lindsay Dennis Page on 14 January 2016 (1 page) |
14 January 2016 | Director's details changed for Mr Raymond Stuart Kelvin on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Raymond Stuart Kelvin on 14 January 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 January 2015 | Registered office address changed from C/O Adam Russell 6a St. Pancras Way London NW1 0TB England to C/O Adam Russell 6a St. Pancras Way London NW1 0TB on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from C/O Adam Russell 6a St. Pancras Way London NW1 0TB England to C/O Adam Russell 6a St. Pancras Way London NW1 0TB on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
25 July 2014 | Appointment of Mr Steven Brown as a director on 15 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Steven Brown as a director on 15 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 6a St. Pancras Way London NW1 0TB on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 6a St. Pancras Way London NW1 0TB on 24 July 2014 (1 page) |
20 January 2014 | Company name changed beam associates LIMITED\certificate issued on 20/01/14
|
20 January 2014 | Company name changed beam associates LIMITED\certificate issued on 20/01/14
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Mr Lindsay Dennis Page on 26 June 2013 (1 page) |
6 January 2014 | Secretary's details changed for Mr Lindsay Dennis Page on 26 June 2013 (1 page) |
5 September 2013 | Satisfaction of charge 1 in full (4 pages) |
5 September 2013 | Satisfaction of charge 1 in full (4 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
24 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 January 2012 | Secretary's details changed for Mr Lindsay Dennis Page on 9 January 2012 (2 pages) |
18 January 2012 | Secretary's details changed for Mr Lindsay Dennis Page on 9 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Mr Lindsay Dennis Page on 9 January 2012 (2 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Raymond Stuart Kelvin on 19 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Raymond Stuart Kelvin on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Raymond Stuart Kelvin on 1 January 2008 (1 page) |
20 January 2010 | Director's details changed for Raymond Stuart Kelvin on 1 January 2008 (1 page) |
20 January 2010 | Director's details changed for Raymond Stuart Kelvin on 1 January 2008 (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Secretary's change of particulars / lindsay page / 30/08/2006 (2 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
14 January 2009 | Secretary's change of particulars / lindsay page / 30/08/2006 (2 pages) |
14 January 2009 | Location of register of members (1 page) |
10 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
10 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
16 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
10 April 2007 | Return made up to 23/12/06; full list of members (6 pages) |
10 April 2007 | Return made up to 23/12/06; full list of members (6 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (14 pages) |
24 April 2006 | Return made up to 23/12/05; full list of members (6 pages) |
24 April 2006 | Return made up to 23/12/05; full list of members (6 pages) |
6 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
6 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
30 December 2004 | Return made up to 23/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 23/12/04; full list of members (6 pages) |
2 September 2004 | Accounts made up to 31 December 2003 (13 pages) |
2 September 2004 | Accounts made up to 31 December 2003 (13 pages) |
7 June 2004 | Return made up to 23/12/03; full list of members
|
7 June 2004 | Return made up to 23/12/03; full list of members
|
28 October 2003 | Accounts made up to 31 December 2002 (14 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (14 pages) |
2 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
9 December 2002 | Accounts made up to 31 December 2001 (15 pages) |
9 December 2002 | Accounts made up to 31 December 2001 (15 pages) |
7 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
27 December 2001 | Accounts made up to 31 December 2000 (10 pages) |
27 December 2001 | Accounts made up to 31 December 2000 (10 pages) |
25 January 2001 | Return made up to 23/12/00; full list of members
|
25 January 2001 | Return made up to 23/12/00; full list of members
|
14 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
14 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
30 January 2000 | Return made up to 23/12/99; full list of members
|
30 January 2000 | Return made up to 23/12/99; full list of members
|
25 March 1999 | Particulars of mortgage/charge (4 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
23 February 1999 | £ nc 100/1000000 19/02/99 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | £ nc 100/1000000 19/02/99 (1 page) |
23 February 1999 | Resolutions
|
23 December 1998 | Incorporation (16 pages) |
23 December 1998 | Incorporation (16 pages) |