London
WC2H 7HF
Secretary Name | Ms Carla Marie Tostevin |
---|---|
Status | Current |
Appointed | 12 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Shirley Margaret Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbury House, Green Lane Exton Exeter Devon EX3 0PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | beaumont-chimmneys.co.uk |
---|
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
80 at £1 | Michael Beaumont 80.00% Ordinary |
---|---|
20 at £1 | Beaumont Specialist Contracting LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,280 |
Cash | £3 |
Current Liabilities | £18,015 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
9 April 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 March 2024 | Application to strike the company off the register (3 pages) |
28 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
14 January 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2019 | Registered office address changed from 16 Charles Ii Street London SW1Y 4NW United Kingdom to 30 Orange Street Calder & Co 30 Orange Street London WC2H 7HF on 20 December 2019 (1 page) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England to 16 Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England to 16 Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ England to 16 Charles Ii Street Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ England to 16 Charles Ii Street Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 16 Charles Ii Street Charles Ii Street London SW1Y 4NW England to 16 Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 16 Charles Ii Street Charles Ii Street London SW1Y 4NW England to 16 Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
2 November 2016 | Registered office address changed from Woodbury House, Green Lane Exton Exeter Devon EX3 0PW to New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Woodbury House, Green Lane Exton Exeter Devon EX3 0PW to New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 2 November 2016 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
6 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Termination of appointment of Shirley Turner as a secretary (1 page) |
26 March 2012 | Termination of appointment of Shirley Turner as a secretary (1 page) |
13 March 2012 | Appointment of Ms Carla Marie Tostevin as a secretary (1 page) |
13 March 2012 | Appointment of Ms Carla Marie Tostevin as a secretary (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Director's details changed for Michael Beaumont on 20 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Michael Beaumont on 20 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Shirley Margaret Turner on 20 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Shirley Margaret Turner on 20 March 2010 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o casson beckman accountants 9 st johns place newport isle of wight PO30 1LH (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o casson beckman accountants 9 st johns place newport isle of wight PO30 1LH (1 page) |
16 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Incorporation (17 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (17 pages) |