Company NameBeaumont Sports Complex  Limited
DirectorDavid Hemsley
Company StatusActive
Company Number06418136
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David Hemsley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Very Ard Times Limited Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Simon Rycroft Arnold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eastcroft
Henleaze
Bristol
Avon
BS40 7RT
Director NameMr Geoffrey Martin Hugh Dunford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleacre Queen Charlton
Keynsham
Bristol
Avon
BS18 2SJ
Secretary NameMr Antoni Jozef Watola
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hopkins Close
Thornbury
Bristol
BS35 2PX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Very Ard Times Limited Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1David Hemsley
100.00%
Ordinary

Financials

Year2014
Net Worth-£259
Cash£223

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 March 2018Change of details for Mr David Hemsley as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mr David Hemsley on 23 March 2018 (2 pages)
19 March 2018Change of details for Mr David Hemsley as a person with significant control on 16 March 2018 (2 pages)
19 March 2018Change of details for Mr David Hemsley as a person with significant control on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mr David Hemsley on 16 March 2018 (2 pages)
16 March 2018Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 16 March 2018 (1 page)
16 March 2018Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 16 March 2018 (1 page)
13 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 November 2017Notification of David Hemsley as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of David Hemsley as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Cessation of David Hemsley as a person with significant control on 31 October 2017 (1 page)
31 October 2017Cessation of David Hemsley as a person with significant control on 31 October 2017 (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
22 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
22 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(3 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(3 pages)
12 May 2015Registered office address changed from 7 Granard Business Centre, Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 7 Granard Business Centre, Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 12 May 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 3
(3 pages)
15 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 3
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
(3 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
(3 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
18 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
7 March 2011Registered office address changed from the Beeches, Broomhill Road Brislington Bristol BS4 5RG on 7 March 2011 (1 page)
7 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
7 March 2011Registered office address changed from the Beeches, Broomhill Road Brislington Bristol BS4 5RG on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the Beeches, Broomhill Road Brislington Bristol BS4 5RG on 7 March 2011 (1 page)
29 September 2010Termination of appointment of Simon Arnold as a director (1 page)
29 September 2010Termination of appointment of Antoni Watola as a secretary (1 page)
29 September 2010Termination of appointment of Antoni Watola as a secretary (1 page)
29 September 2010Termination of appointment of Simon Arnold as a director (1 page)
29 September 2010Termination of appointment of Geoffrey Dunford as a director (1 page)
29 September 2010Termination of appointment of Geoffrey Dunford as a director (1 page)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
7 November 2009Director's details changed for Mr Simon Ryecroft Arnold on 5 November 2009 (2 pages)
7 November 2009Director's details changed for Mr Simon Ryecroft Arnold on 5 November 2009 (2 pages)
7 November 2009Director's details changed for Mr Simon Ryecroft Arnold on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Geoffrey Martin Hugh Dunford on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Geoffrey Martin Hugh Dunford on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr David Hemsley on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr David Hemsley on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr David Hemsley on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Geoffrey Martin Hugh Dunford on 5 November 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 January 2009Ad 05/11/07-05/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
29 January 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
29 January 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
29 January 2009Return made up to 05/11/08; full list of members (4 pages)
29 January 2009Return made up to 05/11/08; full list of members (4 pages)
29 January 2009Director's change of particulars / simon arnold / 13/11/2008 (1 page)
29 January 2009Ad 05/11/07-05/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
29 January 2009Director's change of particulars / simon arnold / 13/11/2008 (1 page)
11 March 2008Director appointed mr david hemsley (1 page)
11 March 2008Director appointed mr geoffrey martin hugh dunford (1 page)
11 March 2008Director appointed mr simon ryecroft arnold (1 page)
11 March 2008Director appointed mr geoffrey martin hugh dunford (1 page)
11 March 2008Secretary appointed mr antoni jozef watola (1 page)
11 March 2008Director appointed mr simon ryecroft arnold (1 page)
11 March 2008Secretary appointed mr antoni jozef watola (1 page)
11 March 2008Director appointed mr david hemsley (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
5 November 2007Incorporation (17 pages)
5 November 2007Incorporation (17 pages)