Company NameBeaumont Lettings Ltd
DirectorMark John Beaumont
Company StatusActive
Company Number03860522
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Previous NamesBeaumont Residential Limited and Mark Beaumont Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark John Beaumont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1999(4 days after company formation)
Appointment Duration24 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House Farm East Hall Road
Chelsfield
Orpington
Kent
BR5 4EZ
Secretary NameRohan Deane
NationalityBritish
StatusResigned
Appointed22 October 1999(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address3 Maude Road
Swanley
Kent
BR8 7SJ
Secretary NameLaura Pritchard
NationalityBritish
StatusResigned
Appointed01 January 2006(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 April 2014)
RoleCompany Director
Correspondence AddressBleak House Farm
East Hall Road
Orpington
Kent
BR5 4EZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemarkbeaumont.com
Telephone020 88525000
Telephone regionLondon

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Mark John Beaumont
100.00%
Ordinary

Financials

Year2014
Net Worth£10,772
Cash£168,839
Current Liabilities£169,774

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 July 2000Delivered on: 15 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
9 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 May 2014Termination of appointment of Laura Pritchard as a secretary (1 page)
2 May 2014Termination of appointment of Laura Pritchard as a secretary (1 page)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
23 September 2009Memorandum and Articles of Association (13 pages)
23 September 2009Memorandum and Articles of Association (13 pages)
21 September 2009Company name changed mark beaumont LTD\certificate issued on 22/09/09 (2 pages)
21 September 2009Company name changed mark beaumont LTD\certificate issued on 22/09/09 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 November 2008Return made up to 18/10/08; full list of members (3 pages)
13 November 2008Return made up to 18/10/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 November 2007Return made up to 18/10/07; no change of members (6 pages)
14 November 2007Return made up to 18/10/07; no change of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 October 2006Return made up to 18/10/06; full list of members (6 pages)
31 October 2006Return made up to 18/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
26 October 2005Return made up to 18/10/05; full list of members (6 pages)
26 October 2005Return made up to 18/10/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 January 2005Return made up to 18/10/04; full list of members (6 pages)
25 January 2005Return made up to 18/10/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 November 2003Return made up to 18/10/03; full list of members (6 pages)
7 November 2003Return made up to 18/10/03; full list of members (6 pages)
28 October 2002Return made up to 18/10/02; full list of members (6 pages)
28 October 2002Return made up to 18/10/02; full list of members (6 pages)
15 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
19 December 2000Return made up to 18/10/00; full list of members (6 pages)
19 December 2000Return made up to 18/10/00; full list of members (6 pages)
12 August 2000Company name changed beaumont residential LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed beaumont residential LIMITED\certificate issued on 14/08/00 (2 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned;director resigned (1 page)
9 November 1999Secretary resigned;director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 October 1999Incorporation (19 pages)
18 October 1999Incorporation (19 pages)