Company NameBeaufort 4 Limited
DirectorGregory Channis Verhoef
Company StatusActive
Company Number06853838
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Previous NameDruce Marylebone Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleCo Director
Country of ResidenceSouth Africa
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2009(same day as company formation)
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Cheshunt
Waltham Cross
Herts
EN8 8JR

Contact

Telephone020 79356535
Telephone regionLondon

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amalgamated Names LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,418
Cash£23,119
Current Liabilities£380,065

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

25 March 2019Delivered on: 27 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 July 2012Delivered on: 17 July 2012
Persons entitled: Primrose Real Estate Limited

Classification: Rent deposit deed
Secured details: £12,625.00 due or to become due from the company to the chargee.
Particulars: £12,625.00 see image for full details.
Outstanding

Filing History

23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
27 March 2019Registration of charge 068538380002, created on 25 March 2019 (23 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2012Director's details changed for Gregory Channis Verhoef on 21 March 2011 (2 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Gregory Channis Verhoef on 21 March 2011 (2 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 October 2011Termination of appointment of Springfield Secretaries Limited as a secretary (1 page)
28 October 2011Termination of appointment of Springfield Secretaries Limited as a secretary (1 page)
12 July 2011Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 July 2011 (2 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Gregory Channis Verhoef on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Gregory Channis Verhoef on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
6 June 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
6 June 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
1 May 2009Director appointed gregory channis verhoef (3 pages)
1 May 2009Director appointed gregory channis verhoef (3 pages)
6 April 2009Secretary appointed springfield secretaries LIMITED (2 pages)
6 April 2009Secretary appointed springfield secretaries LIMITED (2 pages)
28 March 2009Appointment terminated director barbara kahan (1 page)
28 March 2009Appointment terminated director barbara kahan (1 page)
20 March 2009Incorporation (12 pages)
20 March 2009Incorporation (12 pages)