Company NameBeacon House Rtm Company Limited
Company StatusActive
Company Number07601140
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2011(13 years 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 NameWeng Lee
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months
RoleLegal Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr Robert Delijani
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(11 months after company formation)
Appointment Duration12 years, 1 month
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMs Lucia Sconosciuto
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed11 October 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCommunications Advisor
Country of ResidenceEngland
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr Kandarp Ashok Khanvte
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish,Indian
StatusCurrent
Appointed03 December 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleRestructuring Professional
Country of ResidenceEngland
Correspondence AddressFlat 3 Beacon House
67 Hemstal Road
London
NW6 2AG
Director NameVictoria Barr
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House 67 Hemstal Road
London
NW6 2AG
Director NameMarjorie Claire Desenclos
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beacon House
67 Hemstal Road
London
NW6 2AG
Director NameMr Michael Dearden Evans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(10 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 16 April 2024)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr David Coverdale Harling
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2016)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr Joseph Samuel Goddard
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2020)
RoleMedia Marketing
Country of ResidenceEngland
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMs Danya Taylor
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2021)
RoleHospital Manager
Country of ResidenceEngland
Correspondence Address173 West End Lane
London
NW6 2LY
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed12 April 2011(same day as company formation)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered Address173 West End Lane
London
NW6 2LY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Danya Taylor as a director on 20 April 2021 (1 page)
9 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 June 2020Termination of appointment of Joseph Samuel Goddard as a director on 22 June 2020 (1 page)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 August 2019Director's details changed for Weng Chung Lee on 7 August 2019 (2 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 November 2018Appointment of Ms Danya Taylor as a director on 14 November 2018 (2 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 June 2017Appointment of Mr Joseph Samuel Goddard as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Joseph Samuel Goddard as a director on 30 June 2017 (2 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 October 2016Termination of appointment of David Coverdale Harling as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of David Coverdale Harling as a director on 25 October 2016 (1 page)
24 October 2016Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL to 173 West End Lane London NW6 2LY on 24 October 2016 (1 page)
24 October 2016Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL to 173 West End Lane London NW6 2LY on 24 October 2016 (1 page)
17 May 2016Annual return made up to 12 April 2016 no member list (5 pages)
17 May 2016Annual return made up to 12 April 2016 no member list (5 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 May 2015Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page)
3 May 2015Registered office address changed from C/O C/O Millhouse Ltd 5 Croft Close London NW7 4QL England to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page)
3 May 2015Registered office address changed from C/O C/O Millhouse Ltd 5 Croft Close London NW7 4QL England to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page)
3 May 2015Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page)
3 May 2015Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page)
3 May 2015Annual return made up to 12 April 2015 no member list (5 pages)
3 May 2015Annual return made up to 12 April 2015 no member list (5 pages)
3 May 2015Registered office address changed from C/O C/O Millhouse Ltd 5 Croft Close London NW7 4QL England to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page)
2 February 2015Termination of appointment of Urban Owners Limited as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Urban Owners Limited as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Urban Owners Limited as a secretary on 2 February 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 12 April 2014 no member list (7 pages)
1 May 2014Annual return made up to 12 April 2014 no member list (7 pages)
1 May 2014Termination of appointment of Marjorie Desenclos as a director (1 page)
1 May 2014Termination of appointment of Marjorie Desenclos as a director (1 page)
5 December 2013Appointment of Mr David Coverdale Harling as a director (2 pages)
5 December 2013Appointment of Mr Kandarp Ashok Khanvte as a director (2 pages)
5 December 2013Appointment of Mr David Coverdale Harling as a director (2 pages)
5 December 2013Appointment of Mr Kandarp Ashok Khanvte as a director (2 pages)
14 October 2013Appointment of Ms Lucia Sconosciuto as a director (2 pages)
14 October 2013Appointment of Ms Lucia Sconosciuto as a director (2 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 September 2013Termination of appointment of Victoria Barr as a director (1 page)
20 September 2013Termination of appointment of Victoria Barr as a director (1 page)
15 May 2013Annual return made up to 12 April 2013 no member list (6 pages)
15 May 2013Annual return made up to 12 April 2013 no member list (6 pages)
23 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 April 2012Secretary's details changed for Urban Owners Limited on 16 April 2012 (2 pages)
24 April 2012Annual return made up to 12 April 2012 no member list (6 pages)
24 April 2012Secretary's details changed for Urban Owners Limited on 16 April 2012 (2 pages)
24 April 2012Annual return made up to 12 April 2012 no member list (6 pages)
13 March 2012Appointment of Robert Delijani as a director (2 pages)
13 March 2012Appointment of Robert Delijani as a director (2 pages)
23 February 2012Appointment of Michael Dearden Evans as a director (2 pages)
23 February 2012Appointment of Michael Dearden Evans as a director (2 pages)
9 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 9 September 2011 (1 page)
4 July 2011Appointment of Weng Chung Lee as a director (2 pages)
4 July 2011Appointment of Weng Chung Lee as a director (2 pages)
12 April 2011Incorporation (23 pages)
12 April 2011Incorporation (23 pages)