Company NameBeaverbridge Investments Limited
Company StatusDissolved
Company Number04441784
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Christina Moseley Snow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2019(17 years after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Hillside Road
Greenhill
Claymont
State Of Delaware
United States
Secretary NameMs Christina Moseley Snow
StatusClosed
Appointed05 June 2019(17 years after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2023)
RoleCompany Director
Correspondence Address23 Hillside Road
Greenhill
Claymont
State Of Delaware
United States
Director NameMr Alan David Gravett
Date of BirthApril 1948 (Born 76 years ago)
NationalityGibraltarian
StatusResigned
Appointed12 November 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2011)
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence Address332 Watergardens
Gibraltar
Foreign
Director NameMr Jenssen Ellul
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 June 2019)
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence Address13/15 Giro's Passage
Gibraltar
Foreign
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NamePrime Management Limited (Corporation)
StatusResigned
Appointed24 June 2002(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months (resigned 05 June 2019)
Correspondence Address13/15 Giro's Passage
Gibraltar
Foreign
Secretary NamePrime Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months (resigned 05 June 2019)
Correspondence Address13/15 Giro's Passage
Gibraltar
Foreign

Contact

Telephone020 79407259
Telephone regionLondon

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Prime Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£214,285

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (1 page)
21 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
20 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
6 February 2023Change of details for Mr Frode Laberg Aschim as a person with significant control on 3 April 2020 (2 pages)
6 February 2023Notification of Elisabeth Aschim as a person with significant control on 3 April 2020 (2 pages)
8 February 2022Micro company accounts made up to 30 April 2021 (9 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
20 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 April 2020Cessation of Prime Nominees Limited as a person with significant control on 3 April 2020 (1 page)
3 April 2020Notification of Frode Laberg Aschim as a person with significant control on 3 April 2020 (2 pages)
29 October 2019Micro company accounts made up to 30 April 2019 (6 pages)
6 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 June 2019Appointment of Ms Christina Moseley Snow as a secretary on 5 June 2019 (2 pages)
5 June 2019Termination of appointment of Prime Secretaries Limited as a secretary on 5 June 2019 (1 page)
5 June 2019Termination of appointment of Jenssen Ellul as a director on 5 June 2019 (1 page)
5 June 2019Termination of appointment of Prime Management Limited as a director on 5 June 2019 (1 page)
5 June 2019Appointment of Ms Christina Moseley Snow as a director on 5 June 2019 (2 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
13 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
21 July 2017Cessation of Prime Management Limited as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Prime Management Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Prime Nominees Limited as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Prime Nominees Limited as a person with significant control on 6 April 2016 (1 page)
17 May 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
6 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 September 2011Director's details changed for Mr Jenssen Ellul on 1 August 2011 (2 pages)
15 September 2011Director's details changed for Mr Jenssen Ellul on 1 August 2011 (2 pages)
15 September 2011Director's details changed for Mr Jenssen Ellul on 1 August 2011 (2 pages)
13 September 2011Director's details changed for Prime Management Limited on 1 August 2011 (2 pages)
13 September 2011Termination of appointment of Alan Gravett as a director (1 page)
13 September 2011Director's details changed for Prime Management Limited on 1 August 2011 (2 pages)
13 September 2011Secretary's details changed for Prime Secretaries Limited on 1 August 2011 (2 pages)
13 September 2011Registered office address changed from the Well House Frittenden Cranbrook Kent TN17 2DD on 13 September 2011 (1 page)
13 September 2011Director's details changed for Prime Management Limited on 1 August 2011 (2 pages)
13 September 2011Appointment of Mr Jenssen Ellul as a director (2 pages)
13 September 2011Registered office address changed from the Well House Frittenden Cranbrook Kent TN17 2DD on 13 September 2011 (1 page)
13 September 2011Secretary's details changed for Prime Secretaries Limited on 1 August 2011 (2 pages)
13 September 2011Appointment of Mr Jenssen Ellul as a director (2 pages)
13 September 2011Secretary's details changed for Prime Secretaries Limited on 1 August 2011 (2 pages)
13 September 2011Termination of appointment of Alan Gravett as a director (1 page)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 May 2010Director's details changed for Prime Management Limited on 17 May 2010 (1 page)
24 May 2010Director's details changed for Prime Management Limited on 17 May 2010 (1 page)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Prime Secretaries Limited on 17 May 2010 (1 page)
24 May 2010Secretary's details changed for Prime Secretaries Limited on 17 May 2010 (1 page)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 May 2009Director's change of particulars / prime management LIMITED / 01/09/2008 (1 page)
29 May 2009Director's change of particulars / prime management LIMITED / 01/09/2008 (1 page)
29 May 2009Return made up to 17/05/09; full list of members (3 pages)
29 May 2009Secretary's change of particulars / prime secretaries LIMITED / 01/09/2008 (1 page)
29 May 2009Return made up to 17/05/09; full list of members (3 pages)
29 May 2009Secretary's change of particulars / prime secretaries LIMITED / 01/09/2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
17 November 2008Director appointed alan david gravett (3 pages)
17 November 2008Director appointed alan david gravett (3 pages)
29 May 2008Return made up to 17/05/08; full list of members (3 pages)
29 May 2008Return made up to 17/05/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
14 June 2007Return made up to 17/05/07; no change of members (6 pages)
14 June 2007Return made up to 17/05/07; no change of members (6 pages)
9 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
9 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
30 May 2006Return made up to 17/05/06; full list of members (6 pages)
30 May 2006Return made up to 17/05/06; full list of members (6 pages)
6 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
6 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
20 June 2005Return made up to 17/05/05; full list of members (6 pages)
20 June 2005Return made up to 17/05/05; full list of members (6 pages)
2 September 2004Registered office changed on 02/09/04 from: frittenden house north the street frittenden cranbrook kent TN17 2DG (1 page)
2 September 2004Registered office changed on 02/09/04 from: frittenden house north the street frittenden cranbrook kent TN17 2DG (1 page)
24 June 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
24 June 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
24 June 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
24 June 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
3 June 2004Return made up to 17/05/04; full list of members (6 pages)
3 June 2004Return made up to 17/05/04; full list of members (6 pages)
12 July 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
12 July 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
4 June 2003Return made up to 17/05/03; full list of members (6 pages)
4 June 2003Return made up to 17/05/03; full list of members (6 pages)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (3 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: frittenden house north the street frittenden cranbrook kent TN17 2DG (1 page)
6 August 2002Registered office changed on 06/08/02 from: frittenden house north the street frittenden cranbrook kent TN17 2DG (1 page)
19 July 2002Registered office changed on 19/07/02 from: frittenden house north frittenden cranbrook kent TN17 2DG (1 page)
19 July 2002Registered office changed on 19/07/02 from: frittenden house north frittenden cranbrook kent TN17 2DG (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 May 2002Incorporation (9 pages)
17 May 2002Incorporation (9 pages)