Company NameBeaufort And Cheyne Freehold Company Limited
Company StatusActive
Company Number03708104
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous NameFineair 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 NameMikhail Gerchuk
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameKrishan Kapur
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RolePublic Sector / Emergency Services
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB
Director NameMr Manish Singh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed26 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr James Steele
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director / Entrepreneur
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameJane Ward
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleOwner/Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameSarah Wazen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMyriam Zapata
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMichael Kenny
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months (resigned 26 July 2021)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameAnne Primrose Shaw-Kennedy
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2003)
RoleCompany Director
Correspondence Address28 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Secretary NameMichael Kenny
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameMr Richard George Eddy
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(5 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2002)
RoleLng Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18,Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameLorna Margaret Nielsen
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(5 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2005)
RoleRetired
Correspondence AddressFlat 6 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameDr Richard Henry Clarke
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(5 months, 4 weeks after company formation)
Appointment Duration21 years, 12 months (resigned 26 July 2021)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameBeatrice Gonzales Eddy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(5 months, 4 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB
Director NamePeter Rupert Christopher Sweatman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2009)
RoleCompany Director
Correspondence AddressFlat 23 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameJohn Christopher Julian Walker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(6 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 July 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameLily Hastedt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed14 July 2009(10 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 06 July 2021)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Beaufort Mansions Beaufort Street
London
SW3 5AG
Director NameMs Carol Mary Gorner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(11 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 July 2021)
RoleArtist
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
5k at £1Baytix Limited
2.94%
Ordinary
5k at £1F. Nadini
2.94%
Ordinary
5k at £1Jane Mary Ward
2.94%
Ordinary
5k at £1Lady B.a. Reynolds & J.s. Reynolds & Mr M.w.j. Reynolds & Mr R. Bane
2.94%
Ordinary
5k at £1Lorenzo Taddei
2.94%
Ordinary
5k at £1Miss A.e. Toland
2.94%
Ordinary
5k at £1Mr J.c.j. Walker & Mrs P.a. Walker
2.94%
Ordinary
5k at £1Mr M. Kenny
2.94%
Ordinary
5k at £1Mr M.c. Parks & Mrs L.k. Parks
2.94%
Ordinary
5k at £1Mr M.w.j. Reynolds & Mrs M.w.j. Reynolds
2.94%
Ordinary
5k at £1Mr Peter Rupert Sweatman
2.94%
Ordinary
5k at £1Mr W. Manduzal
2.94%
Ordinary
5k at £1Mrs C. Gorner
2.94%
Ordinary
5k at £1Mrs C.m.h. Clarke & Dr R.h. Clarke
2.94%
Ordinary
5k at £1Mrs K.w. Eddy & Mr R.g. Eddy
2.94%
Ordinary
5k at £1Osama Al-adhamy
2.94%
Ordinary
5k at £1R.j. Bernstein
2.94%
Ordinary
5k at £1Rita Ciampi & Luiciano Federighi
2.94%
Ordinary
5k at £1Sarah Wazen
2.94%
Ordinary
5k at £1Venetia Mary Virginia Longin
2.94%
Ordinary

Financials

Year2014
Net Worth£171,679
Cash£5,349
Current Liabilities£16,387

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

5 March 2021Micro company accounts made up to 30 September 2020 (2 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 17 May 2019 with updates (7 pages)
29 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 September 2018Director's details changed for Lily Hastedt on 4 September 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 June 2018Director's details changed for Ms Carol Mary Gorner on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 17 May 2018 with updates (7 pages)
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
27 September 2017Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
27 September 2017Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
8 June 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
8 June 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 171,190
(13 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 171,190
(13 pages)
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 171,190
(13 pages)
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 171,190
(13 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 171,190
(13 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 171,190
(13 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 171,190
(13 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 171,190
(13 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 171,190
(13 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 171,190
(13 pages)
27 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
27 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
19 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
19 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (13 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (13 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (13 pages)
4 July 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
4 July 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (13 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (13 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (13 pages)
7 March 2011Director's details changed for Carol Mary Gorner on 4 February 2011 (2 pages)
7 March 2011Director's details changed for Carol Mary Gorner on 4 February 2011 (2 pages)
7 March 2011Director's details changed for Carol Mary Gorner on 4 February 2011 (2 pages)
7 March 2011Director's details changed for Beatrice Gonzales on 4 February 2011 (2 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (13 pages)
7 March 2011Director's details changed for Beatrice Gonzales on 4 February 2011 (2 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (13 pages)
7 March 2011Director's details changed for Beatrice Gonzales on 4 February 2011 (2 pages)
17 November 2010Appointment of Carol Mary Gorner as a director (3 pages)
17 November 2010Appointment of Carol Mary Gorner as a director (3 pages)
28 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (21 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (21 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (21 pages)
13 August 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
13 August 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
25 July 2009Director appointed lily hastedt (2 pages)
25 July 2009Director appointed lily hastedt (2 pages)
23 July 2009Appointment terminated director peter sweatman (1 page)
23 July 2009Appointment terminated director peter sweatman (1 page)
24 February 2009Return made up to 04/02/09; full list of members (19 pages)
24 February 2009Return made up to 04/02/09; full list of members (19 pages)
18 June 2008Return made up to 04/02/07; no change of members (9 pages)
18 June 2008Return made up to 04/02/07; no change of members (9 pages)
4 June 2008Return made up to 04/02/08; full list of members (11 pages)
4 June 2008Return made up to 04/02/08; full list of members (11 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
2 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
2 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2006Return made up to 04/02/06; full list of members (10 pages)
24 March 2006Return made up to 04/02/06; full list of members (10 pages)
10 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
21 February 2005Return made up to 04/02/05; full list of members (9 pages)
21 February 2005Return made up to 04/02/05; full list of members (9 pages)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
23 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
5 August 2003Ad 13/12/02-03/06/03 £ si 20140@1 (2 pages)
5 August 2003Ad 13/12/02-03/06/03 £ si 20140@1 (2 pages)
15 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
15 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
1 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
29 March 2002Return made up to 04/02/02; full list of members (9 pages)
29 March 2002Return made up to 04/02/02; full list of members (9 pages)
9 March 2001Return made up to 04/02/01; full list of members (9 pages)
9 March 2001Return made up to 04/02/01; full list of members (9 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
15 January 2001Full accounts made up to 31 July 2000 (9 pages)
15 January 2001Full accounts made up to 31 July 2000 (9 pages)
18 April 2000Ad 11/02/00--------- £ si 151048@1=151048 £ ic 2/151050 (4 pages)
18 April 2000Ad 11/02/00--------- £ si 151048@1=151048 £ ic 2/151050 (4 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2000New director appointed (2 pages)
21 March 2000£ nc 100/186295 02/08/99 (1 page)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 March 2000£ nc 100/186295 02/08/99 (1 page)
17 February 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
17 February 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
8 October 1999Registered office changed on 08/10/99 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
4 August 1999Company name changed fineair LIMITED\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed fineair LIMITED\certificate issued on 05/08/99 (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 April 1999New secretary appointed (2 pages)
4 February 1999Incorporation (9 pages)
4 February 1999Incorporation (9 pages)