Company NameBeaumont Interiors (London) Limited
DirectorDeborah Alyson Beaumont-Griffin
Company StatusActive
Company Number06902648
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Deborah Alyson Beaumont-Griffin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Westmount Close
The Hamptons
Worcester Park
KT4 8FL
Director NameElizabeth Anne Beaumont
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 The Broadway
Woodford Green
IG8 0HL

Contact

Websitebeaumontinteriorslondon.com

Location

Registered Address15 The Broadway
Woodford Green
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Deborah Alyson Beaumont-griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,640
Cash£5,975
Current Liabilities£86,359

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Elizabeth Anne Beaumont as a director on 14 March 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
27 June 2018Registered 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 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 August 2016Appointment of Elizabeth Anne Beaumont as a director on 12 August 2016 (3 pages)
25 August 2016Appointment of Elizabeth Anne Beaumont as a director on 12 August 2016 (3 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
2 May 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
13 July 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 July 2011 (1 page)
13 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 August 2010Director's details changed for Mrs Deborah Alyson Beaumont-Griffin on 12 May 2010 (2 pages)
16 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mrs Deborah Alyson Beaumont-Griffin on 12 May 2010 (2 pages)
24 August 2009Director's change of particulars / deborah beaumont-griffin / 07/08/2009 (1 page)
24 August 2009Director's change of particulars / deborah beaumont-griffin / 07/08/2009 (1 page)
11 August 2009Director's change of particulars / deborah beaumont-griffin / 07/08/2009 (1 page)
11 August 2009Director's change of particulars / deborah beaumont-griffin / 07/08/2009 (1 page)
12 May 2009Incorporation (11 pages)
12 May 2009Incorporation (11 pages)