Company NameBeaufort House (Wimbledon) Freehold Limited
DirectorRaymond Peter Tindle
Company StatusActive
Company Number06642924
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed12 October 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Raymond Peter Tindle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address181 Cottenham Park Road
London
SW20 0SY
Director NameMr Peter John Richard Applebey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleInsurance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Beaufort House
2a Lower Downs Road
London
SW20 8QB
Director NameMrs Jean Ross Bushell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 43 128 Malden Road
New Malden
Surrey
KT3 6BF
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ

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 £1Ali Robert Bushell & Jean Ross Bushell
6.25%
Ordinary
1 at £1Catherine Roberta Brown
6.25%
Ordinary
1 at £1Chloe Davinia Unwin
6.25%
Ordinary
1 at £1Colin Charles Isenman & Moira Isenman
6.25%
Ordinary
1 at £1Elisabetta Gerratt
6.25%
Ordinary
1 at £1Houses & Cottages Limited
6.25%
Ordinary
1 at £1Krishna Sheth
6.25%
Ordinary
1 at £1Kyla McDonald
6.25%
Ordinary
1 at £1Mr Peter John Richard Applebey
6.25%
Ordinary
1 at £1Nirmala Naidu
6.25%
Ordinary
1 at £1Paul Mcgowan
6.25%
Ordinary
1 at £1Raymond Peter Tindle
6.25%
Ordinary
1 at £1Salman Haq
6.25%
Ordinary
1 at £1Sarah Dicker
6.25%
Ordinary
1 at £1Tania Maryam Ahmad & Joyce Marian Ahmad
6.25%
Ordinary
1 at £1Yuki Nishiyama & Tomoe Nishiyama
6.25%
Ordinary

Financials

Year2014
Turnover£82
Net Worth£85,007
Cash£2,518
Current Liabilities£1,615

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

5 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page)
22 December 2020Total exemption full accounts made up to 24 December 2019 (9 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (7 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
13 August 2019Total exemption full accounts made up to 24 December 2018 (9 pages)
11 July 2019Confirmation statement made on 10 July 2019 with updates (3 pages)
29 June 2019Termination of appointment of Jean Ross Bushell as a director on 14 June 2019 (1 page)
29 June 2019Appointment of Mr Raymond Peter Tindle as a director on 14 June 2019 (2 pages)
23 October 2018Total exemption full accounts made up to 24 December 2017 (9 pages)
15 October 2018Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 12 October 2018 (2 pages)
15 October 2018Registered office address changed from Beaufort House 2a Lower Downs Road London SW20 8QB to 69 Victoria Road Surbiton Surrey KT6 4NX on 15 October 2018 (1 page)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Total exemption small company accounts made up to 24 December 2016 (7 pages)
24 October 2017Total exemption small company accounts made up to 24 December 2016 (7 pages)
23 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
23 December 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
24 July 2016Director's details changed for Mrs Jean Ross Bushell on 14 January 2016 (2 pages)
24 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
24 July 2016Director's details changed for Mrs Jean Ross Bushell on 14 January 2016 (2 pages)
24 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 October 2015Total exemption full accounts made up to 24 December 2014 (6 pages)
2 October 2015Total exemption full accounts made up to 24 December 2014 (6 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 16
(5 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 16
(5 pages)
24 September 2014Total exemption full accounts made up to 24 December 2013 (6 pages)
24 September 2014Total exemption full accounts made up to 24 December 2013 (6 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 15
(4 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 15
(4 pages)
26 September 2013Total exemption full accounts made up to 24 December 2012 (6 pages)
26 September 2013Total exemption full accounts made up to 24 December 2012 (6 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
14 November 2012Termination of appointment of Peter Applebey as a director (1 page)
14 November 2012Termination of appointment of Peter Applebey as a director (1 page)
26 September 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
26 September 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption full accounts made up to 24 December 2010 (6 pages)
20 September 2011Total exemption full accounts made up to 24 December 2010 (6 pages)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
30 September 2010Statement of capital following an allotment of shares on 6 March 2010
  • GBP 14
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 6 March 2010
  • GBP 14
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 6 March 2010
  • GBP 14
(4 pages)
28 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption full accounts made up to 24 December 2009 (6 pages)
14 April 2010Total exemption full accounts made up to 24 December 2009 (6 pages)
31 December 2009Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 31 December 2009 (2 pages)
31 December 2009Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Judith Jones as a secretary (2 pages)
31 December 2009Termination of appointment of Judith Jones as a secretary (2 pages)
23 December 2009Current accounting period extended from 31 July 2009 to 24 December 2009 (3 pages)
23 December 2009Current accounting period extended from 31 July 2009 to 24 December 2009 (3 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2008Incorporation (18 pages)
10 July 2008Incorporation (18 pages)