Company Name4 Beaumont Crescent Limited
DirectorsDominic Charles Berkeley Whitfield and Gianluca Nencini
Company StatusActive
Company Number04633775
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Director NameMr Dominic Charles Berkeley Whitfield
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
London
SW14 8EF
Director NameMr Gianluca Nencini
Date of BirthJune 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
London
SW14 8EF
Director NameMr Paul Daniel Coker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address17 Hertford Avenue
London
SW14 8EF
Director NameMr Robert Edward Graeme Gibson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hertford Avenue
London
SW14 8EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Hertford Avenue
London
SW14 8EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.j. Macland
8.33%
Ordinary
1 at £1D. Whitfield
8.33%
Ordinary
1 at £1Ms M. Hakein
8.33%
Ordinary
1 at £1Ms S.d. Shayeghi Aghdam
8.33%
Ordinary
2 at £1Mrs P. Woutersen & Mr P. Woutersen
16.67%
Ordinary
2 at £1Ms M.h.y. Poon
16.67%
Ordinary
2 at £1P. Coker
16.67%
Ordinary
2 at £1R. Gibson
16.67%
Ordinary

Financials

Year2014
Net Worth£25,626

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
23 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
14 April 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
23 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 February 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 October 2018Appointment of Mr Gianluca Nencini as a director on 10 October 2018 (2 pages)
24 October 2018Termination of appointment of Robert Edward Graeme Gibson as a director on 10 October 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
2 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
2 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
11 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12
(5 pages)
11 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12
(5 pages)
26 November 2015Appointment of Mr Dominic Charles Berkeley Whitfield as a director on 14 November 2015 (2 pages)
26 November 2015Termination of appointment of Paul Daniel Coker as a director on 14 November 2015 (1 page)
26 November 2015Appointment of Mr Dominic Charles Berkeley Whitfield as a director on 14 November 2015 (2 pages)
26 November 2015Termination of appointment of Paul Daniel Coker as a director on 14 November 2015 (1 page)
5 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
5 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12
(5 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12
(5 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12
(5 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12
(5 pages)
21 August 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
21 August 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
11 August 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
10 January 2011Director's details changed for Mr Paul Daniel Coker on 1 November 2010 (2 pages)
10 January 2011Director's details changed for Mr Paul Daniel Coker on 1 November 2010 (2 pages)
10 January 2011Director's details changed for Mr Paul Daniel Coker on 1 November 2010 (2 pages)
10 January 2011Director's details changed for Robert Edward Graeme Gibson on 1 October 2010 (2 pages)
10 January 2011Director's details changed for Robert Edward Graeme Gibson on 1 October 2010 (2 pages)
10 January 2011Director's details changed for Robert Edward Graeme Gibson on 1 October 2010 (2 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Paul Daniel Coker on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Paul Daniel Coker on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Paul Daniel Coker on 1 October 2009 (2 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
17 March 2009Return made up to 10/01/09; full list of members (6 pages)
17 March 2009Return made up to 10/01/09; full list of members (6 pages)
8 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
8 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
21 January 2008Return made up to 10/01/08; full list of members (4 pages)
21 January 2008Return made up to 10/01/08; full list of members (4 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
10 April 2007Return made up to 10/01/07; full list of members (4 pages)
10 April 2007Return made up to 10/01/07; full list of members (4 pages)
4 April 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
4 April 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
20 March 2006Return made up to 10/01/06; full list of members (4 pages)
20 March 2006Return made up to 10/01/06; full list of members (4 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
11 February 2005Return made up to 10/01/05; full list of members (9 pages)
11 February 2005Return made up to 10/01/05; full list of members (9 pages)
12 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
12 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
10 June 2004£ nc 7/10000 07/01/03 (1 page)
10 June 2004£ nc 7/10000 07/01/03 (1 page)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2004Return made up to 10/01/04; full list of members (9 pages)
30 April 2004Return made up to 10/01/04; full list of members (9 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Director resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Registered office changed on 13/03/04 from: 4 beaumont crescent london W14 9LX (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Registered office changed on 13/03/04 from: 4 beaumont crescent london W14 9LX (1 page)
10 January 2003Incorporation (18 pages)
10 January 2003Incorporation (18 pages)