London
SW1X 7QA
Director Name | Mr George Matthew Norman |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr Paul Anthony Norman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr Simon Justin Nixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr Crispin John Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Website | beaufort-capital.co.uk |
---|---|
Telephone | 020 75846759 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
325 at £1 | Paul Anthony Norman 32.50% Ordinary |
---|---|
275 at £1 | Simon Justin Nixon 27.50% Ordinary |
225 at £1 | George Matthew Norman 22.50% Ordinary |
175 at £1 | Thomas Clifford Pridmore 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,440 |
Cash | £39,089 |
Current Liabilities | £40,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
17 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 October 2019 | Termination of appointment of Crispin John Henderson as a director on 9 September 2019 (1 page) |
26 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
2 May 2018 | Appointment of Mr Crispin John Henderson as a director on 2 May 2018 (2 pages) |
13 April 2018 | Cessation of Paul Anthony Norman as a person with significant control on 6 April 2016 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
13 April 2018 | Director's details changed for Mr George Matthew Norman on 6 April 2016 (2 pages) |
13 April 2018 | Notification of Paul Anthony Norman as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Notification of George Matthew Norman as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2016 | Second filing of Confirmation Statement dated 20/09/2016 (13 pages) |
5 December 2016 | Second filing of Confirmation Statement dated 20/09/2016 (13 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates
|
29 September 2016 | Confirmation statement made on 20 September 2016 with updates
|
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Termination of appointment of Simon Justin Nixon as a director on 13 May 2016 (2 pages) |
21 July 2016 | Termination of appointment of Simon Justin Nixon as a director on 13 May 2016 (2 pages) |
4 July 2016 | Termination of appointment of Simon Justin Nixon as a director on 13 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Simon Justin Nixon as a director on 13 May 2016 (1 page) |
15 December 2015 | Registered office address changed from , 1 Knightsbridge Green, London, SW1X 7QA to 64 New Cavendish Street London W1G 8TB on 15 December 2015 (2 pages) |
15 December 2015 | Registered office address changed from 1 Knightsbridge Green London SW1X 7QA to 64 New Cavendish Street London W1G 8TB on 15 December 2015 (2 pages) |
15 December 2015 | Registered office address changed from , 1 Knightsbridge Green, London, SW1X 7QA to 64 New Cavendish Street London W1G 8TB on 15 December 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr George Matthew Norman on 20 May 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr George Matthew Norman on 20 May 2015 (2 pages) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
14 August 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
14 August 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|