Company NameBeechwood Court Freehold Limited
Company StatusActive
Company Number04131099
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 3 months ago)

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 NamePeter John Brown
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2001(10 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleBuilding Services Engineer
Correspondence Address13 Beechwood Court
Park Road
Chiswick
London
W4 3HJ
Director NameStephen Michael Holder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleHousing Manager
Correspondence Address17 Beechwood Court Park Road
Chiswick
London
W4 3HJ
Secretary NamePeter John Brown
StatusCurrent
Appointed18 September 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address13 Beechwood Court
Park Road
Chiswick
London
W4 3HJ
Director NameDavid Paul Chivers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleChartered Town Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Road
Chiswick
London
W4 3HH
Director NameMrs Wendy Daphne Chivers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(19 years after company formation)
Appointment Duration4 years, 3 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Road
Chiswick
London
W4 3HH
Director NameMary Bridget Hudson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(22 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechwood Court
Park Road
Chiswick
London
W4 3HJ
Director NameJane Hilary Fox
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(22 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressLeabrook Mill Lane
Broxbourne
EN10 7AX
Director NameDr Robert Dennis Belshaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleResearch Assistant
Correspondence Address20 Beechwood Court
24-26 Park Road Chiswick
London
W4 3HJ
Director NameMark Nelson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleMarketing Manager
Correspondence Address10 Beechwood Court
24-26 Park Road Chiswick
London
W4 3HJ
Director NameArthur Frederick Spencer Bolland
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 3 Beechwood Court
24-26 Park Road Chiswick
London
W4 3HJ
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameMary Bridget Hudson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 February 2015)
RoleDentist
Correspondence Address6 Beechwood Court
Park Road Chiswick
London
W4 3HJ
Secretary NameMary Bridget Hudson
NationalityBritish
StatusResigned
Appointed17 April 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2008)
RoleDentist
Correspondence Address6 Beechwood Court
Park Road Chiswick
London
W4 3HJ
Director NameSylvia Lucas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 2012)
RoleSolicitor
Correspondence Address50 Kings Road
Wimbledon
London
SW19 8QW
Director NameMr Christopher Peter William Furness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 March 2023)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Chiswick Common Road
Chiswick
London
W4 1RZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed26 February 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2009)
Correspondence Address443 Stroude Road
Virginia Water
Surrey
GU25 4BU

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Christopher Peter William Furness & Desai Pratima
6.00%
Ordinary
6 at £1Dr Boota Singh & Dr Bulu Singh
6.00%
Ordinary
6 at £1Dr Monica Singh
6.00%
Ordinary
6 at £1Jean Constance Collins & Karen Margaret Clements
6.00%
Ordinary
6 at £1Joan Mullett
6.00%
Ordinary
6 at £1Mary Bridget Hudson
6.00%
Ordinary
6 at £1Mr Alan Eleazar Noah & Mrs Ilana Georgina Noah
6.00%
Ordinary
5 at £1Fiona Munro
5.00%
Ordinary
5 at £1Frances Sarah Chivers
5.00%
Ordinary
5 at £1Michael Kenneth Bryant
5.00%
Ordinary
5 at £1Raine Rhenuka Royan
5.00%
Ordinary
4 at £1Andrew David Bysouth
4.00%
Ordinary
4 at £1Anna Borisovna Zakharova
4.00%
Ordinary
4 at £1Dr Hawa N'gadi Kamara
4.00%
Ordinary
4 at £1Majid Mirbod
4.00%
Ordinary
4 at £1Moira Stuart
4.00%
Ordinary
4 at £1Peter John Brown
4.00%
Ordinary
4 at £1Stephen Michael Holder
4.00%
Ordinary
10 at £1Elisabeth Pauer
10.00%
Ordinary

Financials

Year2014
Net Worth£180,173
Current Liabilities£7,410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 27 December 2023 with updates (6 pages)
19 January 2024Appointment of Jane Hilary Fox as a director on 22 November 2023 (2 pages)
19 January 2024Appointment of Mary Bridget Hudson as a director on 4 July 2023 (2 pages)
3 November 2023Termination of appointment of Christopher Peter William Furness as a director on 8 March 2023 (1 page)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 January 2023Confirmation statement made on 27 December 2022 with updates (6 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
16 February 2022Confirmation statement made on 27 December 2021 with updates (6 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 January 2021Confirmation statement made on 27 December 2020 with updates (6 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 September 2020Appointment of Mrs Wendy Daphne Chivers as a director on 1 January 2020 (2 pages)
17 January 2020Confirmation statement made on 27 December 2019 with updates (6 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 27 December 2018 with updates (6 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 February 2018Confirmation statement made on 27 December 2017 with updates (6 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(8 pages)
11 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Termination of appointment of Mary Bridget Hudson as a director on 4 February 2015 (1 page)
8 September 2015Termination of appointment of Mary Bridget Hudson as a director on 4 February 2015 (1 page)
8 September 2015Termination of appointment of Mary Bridget Hudson as a director on 4 February 2015 (1 page)
4 February 2015Appointment of David Paul Chivers as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of David Paul Chivers as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of David Paul Chivers as a director on 4 February 2015 (2 pages)
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(8 pages)
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(8 pages)
16 January 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 100
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 100
(3 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 95
(8 pages)
6 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 95
(8 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
5 November 2012Appointment of Peter John Brown as a secretary (2 pages)
5 November 2012Appointment of Peter John Brown as a secretary (2 pages)
23 October 2012Appointment of Christopher Peter William Furness as a director (2 pages)
23 October 2012Appointment of Christopher Peter William Furness as a director (2 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 August 2012Termination of appointment of Sylvia Lucas as a director (1 page)
30 August 2012Termination of appointment of Sylvia Lucas as a director (1 page)
30 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (16 pages)
30 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (16 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (17 pages)
8 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (17 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (14 pages)
3 November 2009Termination of appointment of Ck Corporate Services Limited as a secretary (1 page)
3 November 2009Termination of appointment of Ck Corporate Services Limited as a secretary (1 page)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 December 2008Return made up to 27/12/08; full list of members (11 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 27/12/08; full list of members (11 pages)
28 October 2008Registered office changed on 28/10/2008 from acorn house 33 churchfield road acton london W3 6AY (1 page)
28 October 2008Registered office changed on 28/10/2008 from acorn house 33 churchfield road acton london W3 6AY (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 May 2008Return made up to 27/12/07; change of members (7 pages)
9 May 2008Return made up to 27/12/07; change of members (7 pages)
2 May 2008Director appointed stephen michael holder (3 pages)
2 May 2008Director appointed stephen michael holder (3 pages)
30 April 2008Appointment terminated secretary mary hudson (1 page)
30 April 2008Appointment terminated secretary mary hudson (1 page)
29 April 2008Director appointed sylvia lucas (2 pages)
29 April 2008Director appointed sylvia lucas (2 pages)
20 March 2008Secretary appointed ck corporate services LIMITED (2 pages)
20 March 2008Secretary appointed ck corporate services LIMITED (2 pages)
7 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
1 March 2007Return made up to 27/12/06; full list of members (13 pages)
1 March 2007Return made up to 27/12/06; full list of members (13 pages)
12 January 2007Ad 25/08/06--------- £ si 4@1=4 £ ic 91/95 (2 pages)
12 January 2007Ad 25/08/06--------- £ si 4@1=4 £ ic 91/95 (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 January 2006Return made up to 27/12/05; full list of members (13 pages)
31 January 2006Return made up to 27/12/05; full list of members (13 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 February 2005Return made up to 27/12/04; full list of members (13 pages)
16 February 2005Return made up to 27/12/04; full list of members (13 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 March 2004Return made up to 27/12/03; full list of members (13 pages)
9 March 2004Return made up to 27/12/03; full list of members (13 pages)
13 December 2003Ad 31/12/02--------- £ si 4@1=4 £ ic 87/91 (2 pages)
13 December 2003Ad 31/12/02--------- £ si 4@1=4 £ ic 87/91 (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 50 broadway westminister london SW1H 0BL (1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 50 broadway westminister london SW1H 0BL (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Return made up to 27/12/02; full list of members (13 pages)
11 April 2003Return made up to 27/12/02; full list of members (13 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 March 2002Return made up to 27/12/01; full list of members (10 pages)
11 March 2002Return made up to 27/12/01; full list of members (10 pages)
28 December 2001Registered office changed on 28/12/01 from: 1 dean farrar street london SW1H 0DY (1 page)
28 December 2001Registered office changed on 28/12/01 from: 1 dean farrar street london SW1H 0DY (1 page)
17 December 2001New director appointed (1 page)
17 December 2001New director appointed (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 31 corsham street london N1 6DR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 31 corsham street london N1 6DR (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
27 December 2000Incorporation (22 pages)
27 December 2000Incorporation (22 pages)