Company Name94 Beaufort Street Limited
Company StatusActive
Company Number08177789
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 9 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 Catherine Louise Owen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleSenior Media Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 94 Beaufort Street
London
SW3 6BU
Director NameMr Christopher George Mackie Shepherd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPitmillan Farm Newburgh
Ellon
Aberdeenshire
AB41 6AL
Scotland
Director NameRobert Edward Stedman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Stoneleigh Park
Weybridge
KT13 0DZ
Director NameNathalie Susana Hillary Teitler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleArts Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 94 Beaufort Street
London
SW3 6BU
Director NameMr Lewis Gary Lees-Buckley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Ringford Road
London
SW18 1RP

Location

Registered AddressSecond Floor Second Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

4 at £1Lewis Gary Lees-buckley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 August 2023 (8 months, 3 weeks ago)
Next Return Due2 September 2024 (3 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 May 2022 (5 pages)
29 December 2022Appointment of Mr Debasish Das as a director on 14 June 2022 (2 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 July 2022Cessation of Catherine Louise Owen as a person with significant control on 14 June 2022 (1 page)
28 July 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
14 June 2022Termination of appointment of Catherine Louise Owen as a director on 14 June 2022 (1 page)
30 March 2022Micro company accounts made up to 31 May 2021 (5 pages)
20 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 September 2019Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU (1 page)
3 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
2 September 2019Registered office address changed from Flat 3 94 Beaufort Street London SW3 6BU United Kingdom to Second Floor Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 2 September 2019 (1 page)
22 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
17 October 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
17 October 2017Notification of Earle Franklin Teitler as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Earle Franklin Teitler as a person with significant control on 31 January 2017 (2 pages)
16 October 2017Notification of Catherine Louise Owen as a person with significant control on 31 January 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Notification of Catherine Louise Owen as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
17 July 2017Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
17 July 2017Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
17 July 2017Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
17 July 2017Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
1 March 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
15 February 2017Termination of appointment of Lewis Gary Lees-Buckley as a director on 14 February 2017 (1 page)
15 February 2017Termination of appointment of Lewis Gary Lees-Buckley as a director on 14 February 2017 (1 page)
2 February 2017Appointment of Ms Catherine Louise Owen as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Ms Catherine Louise Owen as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Robert Edward Stedman as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Nathalie Susana Hillary Teitler as a director on 31 January 2017 (2 pages)
1 February 2017Registered office address changed from 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE to Flat 3 94 Beaufort Street London SW3 6BU on 1 February 2017 (1 page)
1 February 2017Appointment of Christopher George Mackie Shepherd as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Robert Edward Stedman as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Nathalie Susana Hillary Teitler as a director on 31 January 2017 (2 pages)
1 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
1 February 2017Registered office address changed from 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE to Flat 3 94 Beaufort Street London SW3 6BU on 1 February 2017 (1 page)
1 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
1 February 2017Appointment of Christopher George Mackie Shepherd as a director on 31 January 2017 (2 pages)
8 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 September 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(3 pages)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
29 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(3 pages)
29 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(3 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
17 September 2013Previous accounting period shortened from 31 August 2013 to 31 May 2013 (3 pages)
17 September 2013Previous accounting period shortened from 31 August 2013 to 31 May 2013 (3 pages)
13 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 4
(3 pages)
13 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 4
(3 pages)
13 August 2012Incorporation (38 pages)
13 August 2012Incorporation (38 pages)