Company NameBeaufort Leasing Limited
Company StatusDissolved
Company Number06399981
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date15 July 2020 (3 years, 9 months ago)
Previous NameMinmar (864) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (closed 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (closed 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusClosed
Appointed07 November 2007(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (closed 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30m at £1David Davis & Solomon Israel Freshwater
99.83%
Redeemable Preference
50k at £1David Davis & Solomon Israel Freshwater
0.17%
Ordinary

Financials

Year2014
Net Worth£63,536
Cash£365,969
Current Liabilities£302,433

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 30,050,000
(6 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,050,000
(6 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 30,050,000
(6 pages)
6 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 December 2008Return made up to 16/10/08; full list of members (4 pages)
22 November 2007Ad 07/11/07--------- £ si 30000000@1=30000000 £ ic 1/30000001 (2 pages)
22 November 2007New director appointed (13 pages)
22 November 2007Ad 07/11/07--------- £ si 49999@1=49999 £ ic 30000001/30050000 (2 pages)
22 November 2007New director appointed (3 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (9 pages)
22 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: 51 eastcheap london EC3M 1JP (1 page)
19 November 2007Nc inc already adjusted 06/11/07 (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 November 2007Company name changed minmar (864) LIMITED\certificate issued on 07/11/07 (3 pages)
16 October 2007Incorporation (23 pages)