Company NameBeauchamp Tailoring Limited
DirectorsDominic Sebag-Montefiore and Henry Helyer
Company StatusActive
Company Number08279656
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Dominic Sebag-Montefiore
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
Director NameHenry Helyer
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
Director NameMr Edward Sexton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
Secretary NameAnthony Curran
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 90 Kingspark Business Centre
152-178 Kingston Road
New Malden
Surrey
KT3 3ST
Director NameMr Philip Edward Sexton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressUnit 90 Kingspark Business Centre
152-178 Kingston Road
New Malden
Surrey
KT3 3ST
Director NamePeter Havard
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2019(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2022)
RoleTailor
Country of ResidenceEngland
Correspondence Address14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR

Location

Registered Address14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Edward Sexton
80.00%
Ordinary
20 at £1Dominic Sebag-montefiore
20.00%
Ordinary

Financials

Year2014
Net Worth£2,357
Cash£1,080
Current Liabilities£12,010

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 Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
15 January 2020Appointment of Peter Havard as a director on 3 November 2019 (2 pages)
15 January 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
31 January 2019Confirmation statement made on 2 November 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Notification of Edward Sexton as a person with significant control on 2 November 2016 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 January 2018Director's details changed for Mr. Edward Sexton on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr. Dominic Sebag-Montefiore on 9 January 2018 (2 pages)
4 January 2018Registered office address changed from C/O Artemis Llp 72 Wilton Road London SW1V 1DE England to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 4 January 2018 (1 page)
29 September 2017Termination of appointment of Anthony Curran as a secretary on 1 January 2016 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Confirmation statement made on 2 November 2016 with updates (4 pages)
29 September 2017Termination of appointment of Anthony Curran as a secretary on 1 January 2016 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Confirmation statement made on 2 November 2016 with updates (4 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st to C/O Artemis Llp 72 Wilton Road London SW1V 1DE on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st to C/O Artemis Llp 72 Wilton Road London SW1V 1DE on 30 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Termination of appointment of Philip Edward Sexton as a director on 19 February 2016 (1 page)
22 February 2016Termination of appointment of Philip Edward Sexton as a director on 19 February 2016 (1 page)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
27 August 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
27 August 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
14 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
14 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
9 October 2013Appointment of Mr Philip Edward Sexton as a director (2 pages)
9 October 2013Appointment of Mr Philip Edward Sexton as a director (2 pages)
2 November 2012Incorporation (19 pages)
2 November 2012Incorporation (19 pages)