Company Name44 Beaufort Road Company Limited
Company StatusActive
Company Number05582390
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Howard Elliott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(5 months after company formation)
Appointment Duration18 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address19 Croylands Drive
Surbiton
Surrey
KT6 6LF
Director NameEdoardo Comar
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed22 May 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameValeria Claudia Costinar
Date of BirthNovember 1985 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed21 May 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleNurse
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameAnne-Laure Dondina
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityFrench,British
StatusCurrent
Appointed03 September 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleHr Partner
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameLint Jensen
Date of BirthApril 1978 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed03 March 2006(5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 July 2006)
RoleAdministrator
Correspondence AddressFlat C Chantry House
44 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TG
Director NamePaul James Nelson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 August 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
44 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TG
Director NameHelen Lorna Christiana Perry
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months after company formation)
Appointment Duration4 years (resigned 12 March 2010)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 44 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TG
Director NameChloe Gwen Rogers
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2007)
RoleStudent
Correspondence AddressFlat E
44 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TG
Secretary NameHelen Lorna Christiana Perry
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months after company formation)
Appointment Duration8 months (resigned 01 November 2006)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 44 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TG
Director NameAlasdair Rutherford Vickers
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(10 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 21 November 2018)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address44c Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TG
Secretary NameMark Russell Dungworth
StatusResigned
Appointed01 October 2009(3 years, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 April 2024)
RoleCompany Director
Correspondence Address1 Spring Cottages, St. Leonards
Road, Surbiton
Surrey
KT6 4DF
Director NameGeorge Wareing
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages, St. Leonards
Road, Surbiton
Surrey
KT6 4DF
Director NameDavid Jonathan Thompson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 2016)
RoleEnergy Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages, St. Leonards
Road, Surbiton
Surrey
KT6 4DF
Director NameAnne-Claire Bailey
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2012(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages, St. Leonards
Road, Surbiton
Surrey
KT6 4DF
Director NameStefania Massenz
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed21 May 2019(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2021)
RoleSales Account Manager
Country of ResidenceEngland
Correspondence Address1 Spring Cottages, St. Leonards
Road, Surbiton
Surrey
KT6 4DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alasdair Rutherford Vickers
20.00%
Ordinary
1 at £1Edoardo Comar & Elena Vorisi
20.00%
Ordinary
1 at £1Howard Elliott & Silvia Maria Elliott
20.00%
Ordinary
1 at £1Mark Bailey & Anne-claire Guillot
20.00%
Ordinary
1 at £1Rebecca Louise Thompson & David Jonathan Thompson
20.00%
Ordinary

Financials

Year2014
Turnover£6,338
Net Worth£10,477
Cash£8,088
Current Liabilities£1,307

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
8 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
23 November 2021Appointment of Anne-Laure Dondina as a director on 3 September 2021 (2 pages)
4 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
21 July 2021Termination of appointment of Stefania Massenz as a director on 2 July 2021 (1 page)
29 June 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
17 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 May 2019Appointment of Stefania Massenz as a director on 21 May 2019 (2 pages)
23 May 2019Appointment of Valeria Claudia Costinar as a director on 21 May 2019 (2 pages)
11 December 2018Termination of appointment of Alasdair Rutherford Vickers as a director on 21 November 2018 (1 page)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 November 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
12 July 2017Appointment of Mark Russell Dungworth as a secretary on 1 October 2009 (2 pages)
12 July 2017Termination of appointment of Anne-Claire Bailey as a director on 14 March 2017 (1 page)
12 July 2017Appointment of Mark Russell Dungworth as a secretary on 1 October 2009 (2 pages)
12 July 2017Termination of appointment of Anne-Claire Bailey as a director on 14 March 2017 (1 page)
12 July 2017Termination of appointment of David Jonathan Thompson as a director on 17 November 2016 (1 page)
12 July 2017Termination of appointment of David Jonathan Thompson as a director on 17 November 2016 (1 page)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
19 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
19 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(7 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(7 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(7 pages)
21 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
21 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
(7 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
(7 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
(7 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5
(7 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5
(7 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5
(7 pages)
1 February 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
1 February 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
7 November 2012Appointment of Edoardo Comar as a director (2 pages)
7 November 2012Appointment of David Jonathan Thompson as a director (2 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
7 November 2012Termination of appointment of George Wareing as a director (1 page)
7 November 2012Appointment of Anne-Claire Bailey as a director (2 pages)
7 November 2012Appointment of David Jonathan Thompson as a director (2 pages)
7 November 2012Appointment of Edoardo Comar as a director (2 pages)
7 November 2012Termination of appointment of George Wareing as a director (1 page)
7 November 2012Appointment of Anne-Claire Bailey as a director (2 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
28 October 2011Termination of appointment of Paul Nelson as a director (1 page)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
28 October 2011Termination of appointment of Paul Nelson as a director (1 page)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
28 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 April 2010Appointment of George Wareing as a director (2 pages)
20 April 2010Appointment of George Wareing as a director (2 pages)
9 April 2010Termination of appointment of Helen Perry as a director (1 page)
9 April 2010Termination of appointment of Helen Perry as a director (1 page)
15 October 2009Director's details changed for Alasdair Rutherford Vickers on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Howard Elliott on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Helen Lorna Christiana Perry on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alasdair Rutherford Vickers on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Helen Lorna Christiana Perry on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Howard Elliott on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Paul James Nelson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Paul James Nelson on 15 October 2009 (2 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
7 November 2008Return made up to 04/10/08; full list of members (6 pages)
7 November 2008Appointment terminated director chloe rogers (1 page)
7 November 2008Return made up to 04/10/08; full list of members (6 pages)
7 November 2008Appointment terminated director chloe rogers (1 page)
2 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
16 October 2007Return made up to 04/10/07; full list of members (4 pages)
16 October 2007Registered office changed on 16/10/07 from: 13 viceroy lodge claremont road surbiton surrey KT6 4RQ (1 page)
16 October 2007Return made up to 04/10/07; full list of members (4 pages)
16 October 2007Registered office changed on 16/10/07 from: 13 viceroy lodge claremont road surbiton surrey KT6 4RQ (1 page)
11 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
11 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 October 2006Return made up to 04/10/06; full list of members (4 pages)
31 October 2006Return made up to 04/10/06; full list of members (4 pages)
24 October 2006Registered office changed on 24/10/06 from: flat e 44 beaufort road kingston-upon-thames KT1 2TG (1 page)
24 October 2006Registered office changed on 24/10/06 from: flat e 44 beaufort road kingston-upon-thames KT1 2TG (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
4 October 2005Incorporation (18 pages)
4 October 2005Incorporation (18 pages)