Company Name33-64 Beaufort Mansions (Freehold) Limited
DirectorsBrian Douglas Lanaghan and John Francis Vaughan
Company StatusActive
Company Number07664318
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Previous Name33-64 Beaumont Mansions (Freehold) Limited

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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Douglas Lanaghan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr John Francis Vaughan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Rajiv Sharma
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address62 Beaufort Mansions
Beaufort Street
London
SW3 5AF
Director NameLorna Christina Rogan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Colinette Road
Putney
London
SW15 6QG
Director NameMr William Wallace Hastings
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameTWM Corporate Services Limited (Corporation)
StatusResigned
Appointed09 June 2011(same day as company formation)
Correspondence Address65 Woodbridge Road
Guildford
Surrey
GU1 4RD

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
6.25%
-
11 at £1Brian Douglas Lanaghan
34.38%
Ordinary
1 at £1Alistair Colvin
3.13%
Ordinary
1 at £1Bridget Roughton
3.13%
Ordinary
1 at £1Collingwood LTD
3.13%
Ordinary
1 at £1Duncan Peake & Peter Bostock
3.13%
Ordinary
1 at £1Hiba Khalil
3.13%
Ordinary
1 at £1James Steele
3.13%
Ordinary
1 at £1John Read
3.13%
Ordinary
1 at £1John Vaughan
3.13%
Ordinary
1 at £1Lorna Christina Rogan
3.13%
Ordinary
1 at £1Lucie Follett
3.13%
Ordinary
1 at £1Margaret Gurney & Richard Gurney & Peter Furnivall
3.13%
Ordinary
1 at £1Matthew Spaulding & Susan Jacobson
3.13%
Ordinary
1 at £1Megan Newhouse
3.13%
Ordinary
1 at £1Philip Williams
3.13%
Ordinary
1 at £1Rahil Sheikh
3.13%
Ordinary
1 at £1Rajiv Sharma
3.13%
Ordinary
1 at £1Shahriar Saadullah & Anita Chugtai
3.13%
Ordinary
1 at £1Virginia Gilchrist
3.13%
Ordinary
1 at £1William Hastings
3.13%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

4 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 September 2020Director's details changed for Mr Brian Douglas Lanaghan on 3 August 2020 (2 pages)
21 September 2020Director's details changed for Mr Brian Douglas Lanaghan on 16 September 2020 (2 pages)
18 September 2020Change of details for Mr Brian Douglas Lanaghan as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Confirmation statement made on 9 June 2020 with updates (6 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 July 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Termination of appointment of William Wallace Hastings as a director on 18 September 2017 (1 page)
26 September 2017Termination of appointment of William Wallace Hastings as a director on 18 September 2017 (1 page)
4 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
4 August 2017Notification of Brian Douglas Lanaghan as a person with significant control on 1 July 2016 (2 pages)
4 August 2017Notification of Brian Douglas Lanaghan as a person with significant control on 4 August 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 32
(8 pages)
9 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 32
(8 pages)
8 August 2016Termination of appointment of Lorna Christina Rogan as a director on 20 October 2015 (1 page)
8 August 2016Termination of appointment of Lorna Christina Rogan as a director on 20 October 2015 (1 page)
10 October 2015Appointment of Mr John Francis Vaughan as a director on 9 October 2015 (2 pages)
10 October 2015Appointment of Mr John Francis Vaughan as a director on 9 October 2015 (2 pages)
10 October 2015Appointment of Mr John Francis Vaughan as a director on 9 October 2015 (2 pages)
19 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 32
(8 pages)
19 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 32
(8 pages)
19 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 32
(8 pages)
20 May 2015Register(s) moved to registered inspection location C/O Brian Lanaghan 52 Beaufort Mansions Beaufort Street London SW3 5AF (1 page)
20 May 2015Register inspection address has been changed to C/O Brian Lanaghan 52 Beaufort Mansions Beaufort Street London SW3 5AF (1 page)
20 May 2015Register(s) moved to registered inspection location C/O Brian Lanaghan 52 Beaufort Mansions Beaufort Street London SW3 5AF (1 page)
20 May 2015Register inspection address has been changed to C/O Brian Lanaghan 52 Beaufort Mansions Beaufort Street London SW3 5AF (1 page)
19 May 2015Statement of capital following an allotment of shares on 26 April 2015
  • GBP 32
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 26 April 2015
  • GBP 32
(3 pages)
19 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 May 2015Registered office address changed from 65 Woodbridge Road Guildford GU1 4rd to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Twm Corporate Services Limited as a secretary on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 65 Woodbridge Road Guildford GU1 4rd to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Twm Corporate Services Limited as a secretary on 18 May 2015 (1 page)
13 May 2015Termination of appointment of Rajiv Sharma as a director on 14 April 2015 (1 page)
13 May 2015Termination of appointment of Rajiv Sharma as a director on 14 April 2015 (1 page)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
14 September 2011Appointment of William Wallace Hastings as a director (3 pages)
14 September 2011Appointment of William Wallace Hastings as a director (3 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Company name changed 33-64 beaumont mansions (freehold) LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(3 pages)
4 August 2011Company name changed 33-64 beaumont mansions (freehold) LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(3 pages)
4 August 2011Change of name notice (2 pages)
9 June 2011Incorporation (21 pages)
9 June 2011Incorporation (21 pages)