Company Name112 Beaufort Street Limited
DirectorsJohn Dragnis and Lorcan Edward O'Shea
Company StatusActive
Company Number04112475
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Dragnis
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(same day as company formation)
RoleFinancial Manager
Country of ResidenceGreece
Correspondence Address6 Menelaou Street
Vouliagmeni
Athens 166 71
Foreign
Director NameMr Lorcan Edward O'Shea
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 2004(3 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30a Hornton Street
London
W8 4NR
Secretary NameLorcan O'Shea
NationalityIrish
StatusCurrent
Appointed18 August 2004(3 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleBanker
Country of ResidenceUnited Arab Emirates
Correspondence Address30a Hornton Street Hornton Street
London
W8 4NR
Director NameSimon Jonathan Barzilay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleBanker
Correspondence Address112 Beaufort Street
London
SW3 6BU
Secretary NameSimon Jonathan Barzilay
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2004)
RoleBanker
Correspondence Address112 Beaufort Street
London
SW3 6BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address112 Beaufort Street
London
SW3 6BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Dragnis
50.00%
Ordinary
1 at £1Lorcan O'shea
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

23 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
5 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
13 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
30 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
22 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
31 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
2 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(5 pages)
22 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 November 2014Director's details changed for Lorcan O'shea on 17 October 2014 (2 pages)
30 November 2014Director's details changed for Lorcan O'shea on 17 October 2014 (2 pages)
30 November 2014Secretary's details changed for Lorcan O'shea on 17 October 2014 (1 page)
30 November 2014Secretary's details changed for Lorcan O'shea on 17 October 2014 (1 page)
30 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(5 pages)
30 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 January 2012Director's details changed for Lorcan O'shea on 15 July 2011 (2 pages)
17 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
17 January 2012Director's details changed for Lorcan O'shea on 15 July 2011 (2 pages)
17 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 January 2012Secretary's details changed for Lorcan O'shea on 15 July 2011 (2 pages)
17 January 2012Secretary's details changed for Lorcan O'shea on 15 July 2011 (2 pages)
28 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2010Secretary's details changed for Lorcan O'shea on 30 August 2010 (2 pages)
30 November 2010Director's details changed for Lorcan O'shea on 30 August 2010 (2 pages)
30 November 2010Secretary's details changed for Lorcan O'shea on 30 August 2010 (2 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
30 November 2010Director's details changed for Lorcan O'shea on 30 August 2010 (2 pages)
11 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for John Dragnis on 23 November 2009 (2 pages)
8 December 2009Director's details changed for John Dragnis on 23 November 2009 (2 pages)
8 December 2009Director's details changed for Lorcan O'shea on 23 November 2009 (2 pages)
8 December 2009Director's details changed for Lorcan O'shea on 23 November 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 March 2009Director and secretary's change of particulars / lorcan o'shea / 01/06/2008 (1 page)
10 March 2009Return made up to 22/11/08; full list of members (4 pages)
10 March 2009Return made up to 22/11/08; full list of members (4 pages)
10 March 2009Director and secretary's change of particulars / lorcan o'shea / 01/06/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 February 2008Return made up to 22/11/07; full list of members (4 pages)
29 February 2008Return made up to 22/11/07; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 January 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 December 2006Return made up to 22/11/06; full list of members (2 pages)
13 December 2006Return made up to 22/11/06; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
13 December 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 November 2005Return made up to 22/11/05; full list of members (7 pages)
30 November 2005Return made up to 22/11/05; full list of members (7 pages)
11 January 2005Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
11 January 2005Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Secretary resigned;director resigned (2 pages)
29 June 2004Secretary resigned;director resigned (2 pages)
5 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
5 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
1 December 2002Return made up to 22/11/02; full list of members (7 pages)
1 December 2002Return made up to 22/11/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
23 May 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
23 May 2002Registered office changed on 23/05/02 from: 124-130 seymour place london W1H 1BG (1 page)
23 May 2002Registered office changed on 23/05/02 from: 124-130 seymour place london W1H 1BG (1 page)
23 May 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Ad 22/11/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Ad 22/11/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
17 January 2001New director appointed (2 pages)
22 November 2000Incorporation (32 pages)
22 November 2000Incorporation (32 pages)