Company NameBeverley Court (N2) Freehold Ltd
Company StatusActive
Company Number06944940
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2009(14 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Kirstan Hawkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleResearch Consultants
Country of ResidenceUnited Kingdom
Correspondence Address12 Beverley Court
12 Western Road
London
N2 9HX
Director NameMr Reginald John White
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beverley Court
12 Western Road
London
N2 9HX
Secretary NameMrs Hildegard Maria Luise Scott
NationalityGerman
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Southern Road
London
N2 9LE
Director NameMrs Hildegard Maria Luise Scott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed10 October 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Southern Road
London
N2 9LE
Director NameMr Warren David Barke
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(8 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Beverley Court
12 Western Road
London
N2 9HX
Director NameMiss Margaret Pacey
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Beverley Court
12 Wetern Road
London
N2 9HX
Director NameMr Joseph Ejiofor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2012(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 Beverley Court
12 Western Road
London
N2 9HX

Contact

Websitewww.blackbeautyproducts.co.uk

Location

Registered Address20 Southern Road
London
Middx
N2 9LE
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,475
Cash£3,769
Current Liabilities£3,660

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 4 weeks ago)
Next Return Due9 July 2024 (1 month, 3 weeks from now)

Filing History

11 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
15 April 2019Appointment of Mr Warren David Barke as a director on 8 May 2018 (2 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 July 2018Termination of appointment of Joseph Ejiofor as a director on 5 May 2018 (1 page)
30 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 June 2018Termination of appointment of Joseph Ejiofor as a director on 5 May 2018 (1 page)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
13 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 25 June 2015 no member list (5 pages)
8 July 2015Annual return made up to 25 June 2015 no member list (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Secretary's details changed for Mrs Hildegard Ml Scott on 25 June 2014 (1 page)
4 July 2014Annual return made up to 25 June 2014 no member list (5 pages)
4 July 2014Annual return made up to 25 June 2014 no member list (5 pages)
4 July 2014Director's details changed for Mrs Hildegard Scott on 25 June 2014 (2 pages)
4 July 2014Secretary's details changed for Mrs Hildegard Ml Scott on 25 June 2014 (1 page)
4 July 2014Director's details changed for Mrs Hildegard Scott on 25 June 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 25 June 2013 no member list (5 pages)
10 July 2013Annual return made up to 25 June 2013 no member list (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 January 2013Appointment of Mr Joseph Ejiofor as a director (3 pages)
23 January 2013Appointment of Mr Joseph Ejiofor as a director (3 pages)
15 January 2013Appointment of Mrs Hildegard Ml Scott as a director (3 pages)
15 January 2013Termination of appointment of a director (2 pages)
15 January 2013Appointment of Mrs Hildegard Ml Scott as a director (3 pages)
15 January 2013Termination of appointment of a director (2 pages)
24 July 2012Annual return made up to 25 June 2012 no member list (4 pages)
24 July 2012Annual return made up to 25 June 2012 no member list (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 March 2012Termination of appointment of Margaret Pacey as a director (2 pages)
19 March 2012Termination of appointment of Margaret Pacey as a director (2 pages)
21 July 2011Annual return made up to 25 June 2011 no member list (5 pages)
21 July 2011Director's details changed for Ms Kirstan Hawkins on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Kirstan Hawkins on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 25 June 2011 no member list (5 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
23 July 2010Annual return made up to 25 June 2010 (15 pages)
23 July 2010Annual return made up to 25 June 2010 (15 pages)
25 June 2009Incorporation (21 pages)
25 June 2009Incorporation (21 pages)