Company NameBeauchamp 1415 Limited
Company StatusDissolved
Company Number06495828
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date4 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Kalliopy Georgallides
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7/10 Chandos Street
4th Floor
London
W1G 9DQ
Director NameMr Chico Lucky Luciano
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 04 September 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Berkeley Square
London
W1J 6EA
Director NameMr Massimiliano Della Torre E Tasso
Date of BirthMay 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2010)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 9 Bina Gardens
London
SW5 0LD
Director NameMr Marcello Santese
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2010(2 years after company formation)
Appointment Duration1 day (resigned 06 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullen Street
Battersea
London
SW11 3ER
Director NameMrs Kalliopy Georgallides
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126-130 Regent Street Third Floor Carrington House
London
W1B 5SE
Director NameMr Zeljko Mislov
Date of BirthAugust 1984 (Born 39 years ago)
NationalityCroatian
StatusResigned
Appointed06 May 2015(7 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67-68 Jermyn Street
London
SW1Y 6NY
Director NameMr Alexander Georgallides
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(8 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Highfields Grove Highfields Grove
Fitzroy Park
London
N6 6HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAlpha Omega Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Questcrown LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£363,823
Cash£10,554
Current Liabilities£386,701

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 June 2015Delivered on: 19 June 2015
Persons entitled: Christos Kyrillos Ioannou Papaloizou

Classification: A registered charge
Particulars: L/H property being 14-15 beauchamp place london t/no BGL72582.
Outstanding
4 August 2009Delivered on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 August 2009Delivered on: 8 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 14 and 15 beauchamp place, london.
Outstanding
19 March 2015Delivered on: 28 March 2015
Satisfied on: 6 May 2015
Persons entitled: Maximillian Georgallides

Classification: A registered charge
Particulars: L/H 14 & 15 beauchamp place, london.
Fully Satisfied

Filing History

1 August 2017Administrator's progress report (17 pages)
27 June 2017Notice of extension of period of Administration (3 pages)
26 May 2017Notice of extension of period of Administration (3 pages)
23 January 2017Administrator's progress report to 12 December 2016 (17 pages)
31 August 2016Result of meeting of creditors (2 pages)
10 August 2016Statement of administrator's proposal (37 pages)
6 July 2016Registered office address changed from 7/10 Chandos Street 4th Floor London W1G 9DQ England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 6 July 2016 (2 pages)
24 June 2016Appointment of an administrator (1 page)
6 June 2016Appointment of Mr Chico Lucky Luciano as a director on 19 May 2016 (2 pages)
6 June 2016Termination of appointment of Alexander Georgallides as a director on 19 May 2016 (1 page)
3 May 2016Appointment of Mr Alexander Georgallides as a director on 11 March 2016 (2 pages)
3 May 2016Termination of appointment of Kalliopy Georgallides as a director on 11 March 2016 (1 page)
19 June 2015Registration of charge 064958280004, created on 15 June 2015 (20 pages)
16 June 2015Registered office address changed from 126-130 Regent Street Third Floor Carrington House London W1B 5SE England to 7/10 Chandos Street 4th Floor London W1G 9DQ on 16 June 2015 (1 page)
16 June 2015Appointment of Mrs Kalliopy Georgallides as a director on 15 June 2015 (2 pages)
16 June 2015Termination of appointment of Zeljko Mislov as a director on 15 June 2015 (1 page)
26 May 2015Termination of appointment of Kalliopy Georgallides as a director on 22 May 2015 (1 page)
26 May 2015Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 7/10 Chandos Street 4th Floor London W1G 9DQ on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 126-130 Regent Street Third Floor Carrington House London W1B 5SE on 26 May 2015 (1 page)
7 May 2015Appointment of Mr Zeljko Mislov as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Zeljko Mislov as a director on 6 May 2015 (2 pages)
6 May 2015Satisfaction of charge 064958280003 in full (1 page)
28 March 2015Registration of charge 064958280003, created on 19 March 2015 (17 pages)
10 March 2015Termination of appointment of Zeljko Mislov as a director on 25 February 2015 (1 page)
9 March 2015Registered office address changed from , 22 Highfields Grove Highgate, London, London, N6 6HN, United Kingdom to 7/10 Chandos Street 4th Floor London W1G 9DQ on 9 March 2015 (1 page)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Registered office address changed from , 22 Highfields Grove Highgate, London, London, N6 6HN, United Kingdom to 7/10 Chandos Street 4th Floor London W1G 9DQ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from , 22 Highfields Grove Highgate, London, London, N6 6HN, United Kingdom to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 9 March 2015 (1 page)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
6 January 2015Appointment of Mrs Kalliopy Georgallides as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mrs Kalliopy Georgallides as a director on 6 January 2015 (2 pages)
3 December 2014Registered office address changed from , 869 High Road, London, N12 8QA to 7/10 Chandos Street 4th Floor London W1G 9DQ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from , 869 High Road, London, N12 8QA to 7/10 Chandos Street 4th Floor London W1G 9DQ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from , 869 High Road, London, N12 8QA to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 3 December 2014 (1 page)
19 November 2014Termination of appointment of Kalliopy Georgallides as a director on 6 November 2014 (1 page)
19 November 2014Termination of appointment of Kalliopy Georgallides as a director on 6 November 2014 (1 page)
14 November 2014Appointment of Mr Zeljko Mislov as a director on 23 October 2014 (2 pages)
13 November 2014Resolutions
  • RES13 ‐ Dir appointed 23/10/2014
(1 page)
23 June 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 6 February 2014 with a full list of shareholders (3 pages)
23 June 2014Annual return made up to 6 February 2014 with a full list of shareholders (3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2011 (15 pages)
10 July 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
18 April 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
23 July 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 June 2010Termination of appointment of Marcello Santese as a director (1 page)
14 June 2010Appointment of Mrs Kalliopy Georgallides as a director (2 pages)
31 March 2010Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA on 31 March 2010 (1 page)
31 March 2010Termination of appointment of Alpha Omega Secretaries Limited as a secretary (1 page)
30 March 2010Secretary's details changed for Alpha Omega Secretaries Limited on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Alpha Omega Secretaries Limited on 1 October 2009 (2 pages)
19 March 2010Termination of appointment of Massimiliano Della Torre E Tasso as a director (2 pages)
19 March 2010Termination of appointment of Kalliopy Georgallides as a director (2 pages)
19 March 2010Appointment of Marcello Santese as a director (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 February 2009Return made up to 06/02/09; full list of members (3 pages)
14 March 2008Director appointed massimiliano della torre e tasso (1 page)
6 March 2008Director appointed kalliopy georgallides (2 pages)
6 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
6 March 2008Secretary appointed alpha omega secretaries LIMITED (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
6 February 2008Incorporation (16 pages)