Company NameBeechbrook Ltd.
Company StatusDissolved
Company Number07688049
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)
Dissolution Date15 February 2024 (2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Gregory Hardy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameJudith Mary Hardy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(2 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPenny House Pound Green
Thurlow
Suffolk
CB9 7HY

Location

Registered AddressC/O R2 Advisory Limited St Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

200k at £1Joanna Acworth
25.00%
Ordinary
200k at £1Lucy Waddington
25.00%
Ordinary
200k at £1Thomas Hardy
25.00%
Ordinary
200k at £1William Hardy
25.00%
Ordinary
1 at £1Mark Gregory Hardy
0.00%
Ordinary

Financials

Year2014
Net Worth£720,275

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

28 September 2017Confirmation statement made on 30 June 2017 with updates (12 pages)
28 September 2017Confirmation statement made on 30 June 2016 with updates (12 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 July 2017Director's details changed for Judith Mary Hardy on 29 June 2016 (3 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 800,001
(18 pages)
9 November 2015Annual return made up to 30 June 2015
Statement of capital on 2015-11-09
  • GBP 800,001
(18 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 800,001
(4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mr Mark Gregory Hardy on 6 April 2012 (2 pages)
18 September 2012Director's details changed for Mr Mark Gregory Hardy on 6 April 2012 (2 pages)
13 June 2012Registered office address changed from C/O Mark G. Hardy Flat 3 60 York Road Tunbridge Wells TN1 1JY England on 13 June 2012 (2 pages)
13 June 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
19 October 2011Appointment of Judith Mary Hardy as a director (3 pages)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 800,001
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 800,001
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 100
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 100
(4 pages)
30 June 2011Incorporation (22 pages)