Company NameBeauchamp Hotels Limited
DirectorNetwork Directors Limited
Company StatusDissolved
Company Number03848581
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 September 1999(same day as company formation)
Correspondence AddressField Place
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NameNetwork Directors Limited (Corporation)
Date of BirthJanuary 1998 (Born 26 years ago)
StatusCurrent
Appointed04 October 2001(2 years after company formation)
Appointment Duration22 years, 6 months
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr James Howard Bloom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Dunraven Street
London
City Of Westminster
W1K 7FD
Director NameMr Laurence Anthony Bloom
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address34 James Street
London
W1U 1ER
Director NameMr Bryan Scott Alan Duffy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane End House Dane End
Ware
Herts
SG12 0LR
Director NameAlberto Manuel Gil
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2001)
RoleAccountant
Correspondence Address5 Ernest Close
Beckenham
Kent
BR3 3JE
Director NameNetwork Directors Limited (Corporation)
Date of BirthJanuary 1998 (Born 26 years ago)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£687,987
Gross Profit£604,572
Net Worth£13,934
Cash£111,333
Current Liabilities£548,691

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 2006Dissolved (1 page)
15 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2006Liquidators statement of receipts and payments (6 pages)
16 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Statement of affairs (7 pages)
25 January 2005Registered office changed on 25/01/05 from: c/o glazers 843 finchley road london NW11 8NA (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Full accounts made up to 31 December 2002 (21 pages)
27 January 2004Return made up to 21/01/04; full list of members (6 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 January 2003Return made up to 21/01/03; full list of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
26 January 2002Return made up to 21/01/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (26 pages)
8 October 2001Registered office changed on 08/10/01 from: field place broadbridge heath horsham west sussex RH12 3PB (1 page)
8 October 2001Return made up to 27/09/01; full list of members (7 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (4 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
3 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (3 pages)
30 January 2000New director appointed (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: c/o glazers 843 finchley road london NW11 8NA (1 page)
17 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 1999New director appointed (3 pages)
27 September 1999Incorporation (20 pages)