The Hamptons
Worcester Park
KT4 8FL
Director Name | Elizabeth Anne Beaumont |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2019) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Broadway Woodford Green IG8 0HL |
Website | beaumontinteriorslondon.com |
---|
Registered Address | 15 The Broadway Woodford Green IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Deborah Alyson Beaumont-griffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,640 |
Cash | £5,975 |
Current Liabilities | £86,359 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
8 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Elizabeth Anne Beaumont as a director on 14 March 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
27 June 2018 | Registered office address changed from Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG to 15 the Broadway Woodford Green IG8 0HL on 27 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 August 2016 | Appointment of Elizabeth Anne Beaumont as a director on 12 August 2016 (3 pages) |
25 August 2016 | Appointment of Elizabeth Anne Beaumont as a director on 12 August 2016 (3 pages) |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
10 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
2 May 2013 | Registered office address changed from C/O Reay & King 87 High Street Wimbledon London SW19 5EG United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O Reay & King 87 High Street Wimbledon London SW19 5EG United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O Reay & King 87 High Street Wimbledon London SW19 5EG United Kingdom on 2 May 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
12 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 August 2010 | Director's details changed for Mrs Deborah Alyson Beaumont-Griffin on 12 May 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mrs Deborah Alyson Beaumont-Griffin on 12 May 2010 (2 pages) |
24 August 2009 | Director's change of particulars / deborah beaumont-griffin / 07/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / deborah beaumont-griffin / 07/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / deborah beaumont-griffin / 07/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / deborah beaumont-griffin / 07/08/2009 (1 page) |
12 May 2009 | Incorporation (11 pages) |
12 May 2009 | Incorporation (11 pages) |