Company Name18 Beardell Street (Se19) Limited
Company StatusActive
Company Number05023820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameDiarmuid Francis Bolger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address18c Beardell Street
London
SE19 1TP
Secretary NameDiarmuid Francis Bolger
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address18c Beardell Street
London
SE19 1TP
Director NameMr Thomas Howie
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Cowley Cottages Whielden Lane
Winchmore Hill
Amersham
Buckinghamshire
HP7 0NG
Director NameMiss Sophie Claire Beaton
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Programme Manager
Country of ResidenceEngland
Correspondence Address18a Beardell Street
London
SE19 1TP
Director NameMr Christopher Philip Dove
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleAssociate Architect
Country of ResidenceEngland
Correspondence Address18a Beardell Street
London
SE19 1TP
Director NameThomas Henry De Mallet Burgess
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleStage Director
Correspondence Address18a Beardell Street
London
SE19 1TP
Director NameGary Manus Finnerty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleProject Manager
Correspondence Address18b Beardell Street
London
SE19 1TP
Secretary NameThomas Henry De Mallet Burgess
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleStage Director
Correspondence Address18a Beardell Street
London
SE19 1TP
Director NameDavid George Gambie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2008)
RoleHousing Manager
Correspondence Address18a Beardell Street
London
SE19 8TP
Secretary NameEmily Brunton
NationalityBritish
StatusResigned
Appointed26 March 2004(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2008)
RoleCompany Director
Correspondence Address18a Beardell Street
London
SE19 1TP
Director NameMr Matthew Neil Russell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(6 years after company formation)
Appointment Duration9 years, 9 months (resigned 22 November 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address270 Knighton Lane East
Leicester
LE2 6FR
Director NameMr Henry Quoc Nguyen
Date of BirthMarch 1992 (Born 32 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Beardell Street
London
SE19 1TP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Beardell Street
London
SE19 1TP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
18 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
3 December 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
10 July 2022Notification of Sophie Claire Beaton as a person with significant control on 24 June 2022 (2 pages)
25 June 2022Director's details changed for Christoper Dove on 25 June 2022 (2 pages)
24 June 2022Cessation of Henry Quoc Nguyen as a person with significant control on 24 June 2022 (1 page)
24 June 2022Appointment of Christoper Dove as a director on 24 June 2022 (2 pages)
24 June 2022Termination of appointment of Henry Quoc Nguyen as a director on 24 June 2022 (1 page)
24 June 2022Appointment of Sophie Beaton as a director on 24 June 2022 (2 pages)
16 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
19 January 2020Notification of Henry Quoc Nguyen as a person with significant control on 19 January 2020 (2 pages)
22 November 2019Appointment of Mr Henry Quoc Nguyen as a director on 22 November 2019 (2 pages)
22 November 2019Cessation of Matthew Neil Russell as a person with significant control on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Matthew Neil Russell as a director on 22 November 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
14 February 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 February 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 January 2016Annual return made up to 23 January 2016 no member list (5 pages)
23 January 2016Annual return made up to 23 January 2016 no member list (5 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 March 2015Director's details changed for Mr Matthew Neil Russell on 28 February 2015 (2 pages)
30 March 2015Director's details changed for Mr Matthew Neil Russell on 28 February 2015 (2 pages)
23 January 2015Annual return made up to 23 January 2015 no member list (5 pages)
23 January 2015Annual return made up to 23 January 2015 no member list (5 pages)
16 October 2014Director's details changed for Mr Tom Howie on 15 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Tom Howie on 15 October 2014 (2 pages)
12 October 2014Appointment of Mr Tom Howie as a director on 12 October 2014 (2 pages)
12 October 2014Appointment of Mr Tom Howie as a director on 12 October 2014 (2 pages)
9 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 23 January 2014 no member list (4 pages)
23 January 2014Director's details changed for Mr Matthew Neil Russell on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from 18a Beardell Street London SE19 1TP on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 18a Beardell Street London SE19 1TP on 23 January 2014 (1 page)
23 January 2014Annual return made up to 23 January 2014 no member list (4 pages)
23 January 2014Director's details changed for Mr Matthew Neil Russell on 23 January 2014 (2 pages)
16 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 January 2013Annual return made up to 23 January 2013 no member list (4 pages)
24 January 2013Annual return made up to 23 January 2013 no member list (4 pages)
3 February 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
25 January 2012Annual return made up to 23 January 2012 no member list (4 pages)
25 January 2012Annual return made up to 23 January 2012 no member list (4 pages)
8 November 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
8 November 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
2 February 2011Annual return made up to 23 January 2011 no member list (4 pages)
2 February 2011Annual return made up to 23 January 2011 no member list (4 pages)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (1 page)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (1 page)
3 February 2010Director's details changed for Diarmuid Francis Bolger on 2 February 2010 (2 pages)
3 February 2010Appointment of Mr Matthew Neil Russell as a director (2 pages)
3 February 2010Appointment of Mr Matthew Neil Russell as a director (2 pages)
3 February 2010Annual return made up to 23 January 2010 no member list (2 pages)
3 February 2010Director's details changed for Diarmuid Francis Bolger on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Diarmuid Francis Bolger on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 23 January 2010 no member list (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
9 February 2009Annual return made up to 23/01/09 (2 pages)
9 February 2009Annual return made up to 23/01/09 (2 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
8 July 2008Appointment terminated director david gambie (1 page)
8 July 2008Appointment terminated secretary emily brunton (1 page)
8 July 2008Appointment terminated director david gambie (1 page)
8 July 2008Appointment terminated secretary emily brunton (1 page)
4 February 2008Annual return made up to 23/01/08 (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Annual return made up to 23/01/08 (2 pages)
10 December 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
10 December 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
17 February 2007Annual return made up to 23/01/07 (5 pages)
17 February 2007Annual return made up to 23/01/07 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
22 February 2006Annual return made up to 23/01/06 (5 pages)
22 February 2006Annual return made up to 23/01/06 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
24 February 2005Annual return made up to 23/01/05 (5 pages)
24 February 2005Annual return made up to 23/01/05 (5 pages)
11 February 2005Registered office changed on 11/02/05 from: t g baynes & sons downe house 303 high street orpington kent BR6 0NJ (1 page)
11 February 2005Registered office changed on 11/02/05 from: t g baynes & sons downe house 303 high street orpington kent BR6 0NJ (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned;director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)