Company NameBeauvallon Property Limited
Company StatusDissolved
Company Number05118659
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Gregory John Rivers-Moore
Date of BirthJune 1968 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed01 January 2018(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Secretary NameCannon Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 2004(1 day after company formation)
Appointment Duration18 years, 3 months (closed 09 August 2022)
Correspondence AddressFirst Floor
Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameCannon Corporate Directors (Guernsey) Limited (Corporation)
StatusClosed
Appointed17 May 2019(15 years after company formation)
Appointment Duration3 years, 2 months (closed 09 August 2022)
Correspondence AddressKingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameCannon Corporate Services (Guernsey) Limited (Corporation)
StatusClosed
Appointed17 May 2019(15 years after company formation)
Appointment Duration3 years, 2 months (closed 09 August 2022)
Correspondence AddressKingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameMr Jeffrey John Corbet
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressL'Arnaque La Rue De La Vieille
Castel
Guernsey
Director NameMr Richard Christoper Van Vliet
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish / South Afri
StatusResigned
Appointed30 April 2015(10 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2018)
RoleMnaging Director
Country of ResidenceGuernsey
Correspondence AddressKingsway House Havilland Street
St Peter Port
GY1 2QE
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameCannon Corporate Directors Limited (Corporation)
StatusResigned
Appointed05 May 2004(1 day after company formation)
Appointment Duration15 years (resigned 17 May 2019)
Correspondence AddressPO Box 393
First Floor Kingsway House, Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameCannon Corporate Services Limited (Corporation)
StatusResigned
Appointed05 May 2004(1 day after company formation)
Appointment Duration15 years (resigned 17 May 2019)
Correspondence AddressFirst Floor
Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE

Location

Registered AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

50 at £1Cannon International LTD
50.00%
Ordinary
50 at £1Cannon Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,694
Cash£35
Current Liabilities£2,455

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

23 November 2020Director's details changed for Cannon Corporate Services Limited on 26 February 2020 (1 page)
23 November 2020Director's details changed for Cannon Corporate Directors Limited on 26 February 2020 (1 page)
26 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 December 2019Change of details for Mr Gregory John Rivers-Moore as a person with significant control on 10 December 2019 (2 pages)
11 June 2019Termination of appointment of Cannon Corporate Services Limited as a director on 17 May 2019 (1 page)
11 June 2019Termination of appointment of Cannon Corporate Directors Limited as a director on 17 May 2019 (1 page)
11 June 2019Appointment of Cannon Corporate Directors Limited as a director on 17 May 2019 (2 pages)
11 June 2019Appointment of Cannon Corporate Services Limited as a director on 17 May 2019 (2 pages)
11 June 2019Notification of Gregory John Rivers-Moore as a person with significant control on 8 January 2018 (2 pages)
11 June 2019Cessation of Richard Christopher Van Vliet as a person with significant control on 8 January 2018 (1 page)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
15 February 2019Director's details changed for Mr Gregory John Rivers-Moore on 15 February 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Richard Christoper Van Vliet as a director on 1 January 2018 (1 page)
8 January 2018Appointment of Mr Gregory John Rivers-Moore as a director on 1 January 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 June 2017Notification of Richard Christopher Van Vliet as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 June 2017Notification of Richard Christopher Van Vliet as a person with significant control on 6 April 2016 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 November 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
13 July 2016Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page)
13 July 2016Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
12 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
26 May 2015Director's details changed for Mr Richard Christopher Van Vliet on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Richard Christopher Van Vliet on 26 May 2015 (2 pages)
30 April 2015Appointment of Mr Richard Christopher Van Vliet as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page)
30 April 2015Appointment of Mr Richard Christopher Van Vliet as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
12 March 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
28 September 2010Appointment of Mr Jeffrey John Corbet as a director (2 pages)
28 September 2010Appointment of Mr Jeffrey John Corbet as a director (2 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 June 2010Appointment of Jeffrey John Corbet as a director (3 pages)
14 June 2010Appointment of Jeffrey John Corbet as a director (3 pages)
14 January 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
14 January 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 June 2009Return made up to 04/05/09; full list of members (4 pages)
16 June 2009Return made up to 04/05/09; full list of members (4 pages)
13 October 2008Return made up to 04/05/08; full list of members (4 pages)
13 October 2008Return made up to 04/05/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
9 July 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
6 June 2007Return made up to 04/05/07; full list of members (3 pages)
6 June 2007Return made up to 04/05/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
24 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
24 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
28 June 2006Return made up to 04/05/06; full list of members (3 pages)
28 June 2006Return made up to 04/05/06; full list of members (3 pages)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
27 May 2005Return made up to 04/05/05; full list of members (3 pages)
27 May 2005Return made up to 04/05/05; full list of members (3 pages)
5 August 2004Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2004Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
11 May 2004Registered office changed on 11/05/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (8 pages)
4 May 2004Incorporation (8 pages)