Company NameBeverley Hills Limited
DirectorsJacqueline Susan Hartstone and Bradley James Hartstone
Company StatusActive
Company Number04169925
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Susan Hartstone
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Bradley James Hartstone
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Jeremy Lawrence Hartstone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Jacqueline Susan Hartstone
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhills Manor
Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebhpc.co.uk
Email address[email protected]

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Jeremy Lawrence Hartstone
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

15 May 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 June 2019Termination of appointment of Jeremy Lawrence Hartstone as a director on 23 March 2019 (1 page)
8 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 June 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 22 June 2017 (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
11 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
8 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
8 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
18 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
14 February 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
14 February 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
24 January 2011Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
24 January 2011Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 March 2010Director's details changed for Jeremy Lawrence Hartstone on 28 February 2010 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Jeremy Lawrence Hartstone on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Mrs Jacqueline Susan Hartstone on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Mrs Jacqueline Susan Hartstone on 28 February 2010 (2 pages)
19 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 March 2009Appointment terminated secretary jacqueline hartstone (1 page)
26 March 2009Appointment terminated secretary jacqueline hartstone (1 page)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 April 2008Return made up to 28/02/08; full list of members (3 pages)
24 April 2008Return made up to 28/02/08; full list of members (3 pages)
21 September 2007Accounts made up to 30 June 2007 (2 pages)
21 September 2007Accounts made up to 30 June 2007 (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Registered office changed on 22/03/06 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ (1 page)
22 March 2006Registered office changed on 22/03/06 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ (1 page)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB (1 page)
5 July 2005Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB (1 page)
6 May 2005Return made up to 28/02/05; full list of members (7 pages)
6 May 2005Return made up to 28/02/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 August 2004Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
25 August 2004Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
10 March 2004Return made up to 28/02/04; full list of members (5 pages)
10 March 2004Return made up to 28/02/04; full list of members (5 pages)
11 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
24 March 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
24 March 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
13 March 2003Return made up to 28/02/03; full list of members (5 pages)
13 March 2003Return made up to 28/02/03; full list of members (5 pages)
22 December 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
22 December 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
26 April 2002Registered office changed on 26/04/02 from: 2ND floor 45 mortimer street london W1W 8JH (1 page)
26 April 2002Registered office changed on 26/04/02 from: 2ND floor 45 mortimer street london W1W 8JH (1 page)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
10 January 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
10 January 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
28 February 2001Incorporation (15 pages)
28 February 2001Incorporation (15 pages)