Chelsfield
Orpington
Kent
BR5 4EZ
Secretary Name | Rohan Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 3 Maude Road Swanley Kent BR8 7SJ |
Secretary Name | Laura Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 April 2014) |
Role | Company Director |
Correspondence Address | Bleak House Farm East Hall Road Orpington Kent BR5 4EZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | markbeaumont.com |
---|---|
Telephone | 020 88525000 |
Telephone region | London |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mr Mark John Beaumont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,772 |
Cash | £168,839 |
Current Liabilities | £169,774 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
10 July 2000 | Delivered 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 |
---|
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 February 2018 | Registered 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 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
11 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 May 2014 | Termination of appointment of Laura Pritchard as a secretary (1 page) |
2 May 2014 | Termination of appointment of Laura Pritchard as a secretary (1 page) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Memorandum and Articles of Association (13 pages) |
23 September 2009 | Memorandum and Articles of Association (13 pages) |
21 September 2009 | Company name changed mark beaumont LTD\certificate issued on 22/09/09 (2 pages) |
21 September 2009 | Company name changed mark beaumont LTD\certificate issued on 22/09/09 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
14 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 January 2005 | Return made up to 18/10/04; full list of members (6 pages) |
25 January 2005 | Return made up to 18/10/04; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
19 December 2000 | Return made up to 18/10/00; full list of members (6 pages) |
19 December 2000 | Return made up to 18/10/00; full list of members (6 pages) |
12 August 2000 | Company name changed beaumont residential LIMITED\certificate issued on 14/08/00 (2 pages) |
12 August 2000 | Company name changed beaumont residential LIMITED\certificate issued on 14/08/00 (2 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 October 1999 | Incorporation (19 pages) |
18 October 1999 | Incorporation (19 pages) |