Company NameBeauclere Investments Limited
Company StatusDissolved
Company Number04483493
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Gerwyn Vaughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMrs Susan Elizabeth Vaughan
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 42-50 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Susan Elizabeth Vaughan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(8 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 42-50 High Street
Esher
Surrey
KT10 9QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.tsg.co.uk

Location

Registered AddressAissela
42-50 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ag Vaughan (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,567
Current Liabilities£1,567

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
11 July 2014Director's details changed for Mr Anthony Gerwyn Vaughan on 30 April 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages)
8 February 2014Secretary's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Secretary's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 August 2013Secretary's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages)
27 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages)
26 July 2013Director's details changed for Mr Anthony Gerwyn Vaughan on 31 May 2013 (2 pages)
26 July 2013Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages)
25 July 2013Director's details changed for Mr Anthony Gerwyn Vaughan on 31 May 2013 (2 pages)
25 July 2013Secretary's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 July 2009Return made up to 11/07/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 January 2009Registered office changed on 15/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Amended accounts made up to 31 July 2003 (7 pages)
23 August 2005Return made up to 11/07/05; full list of members (3 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Particulars of mortgage/charge (3 pages)
5 November 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
4 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 August 2004Return made up to 11/07/04; full list of members (7 pages)
3 June 2004Registered office changed on 03/06/04 from: unit 1 surbiton business centre 46 victoria road surbiton surrey KT6 4JL (1 page)
24 September 2003Particulars of mortgage/charge (3 pages)
15 August 2003Return made up to 11/07/03; full list of members (6 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
30 June 2003New director appointed (2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
12 September 2002Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 2002Director resigned (1 page)
11 July 2002Incorporation (31 pages)