Company NameBeacon Business Consultancy Limited
DirectorsAidan Revie and Keith Lee Fletcher
Company StatusActive
Company Number09279497
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aidan Revie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMr Keith Lee Fletcher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcote Manor Farm Kentisbury
Barnstaple
EX31 4NB
Director NameMrs Gaynore Fletcher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Ave
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Ave
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

15 November 2023Notification of Keith Lee Fletcher as a person with significant control on 15 November 2023 (2 pages)
15 November 2023Withdrawal of a person with significant control statement on 15 November 2023 (2 pages)
31 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
26 October 2022Appointment of Mr Keith Lee Fletcher as a director on 15 October 2022 (2 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 110,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
13 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 October 2020Resolutions
  • RES13 ‐ Pursuant to section 709 ca 2006 payment of £110,000 out of capital in respect of the purchase of 110,000 ordinary shares of £1 each 07/09/2020
(2 pages)
16 October 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 December 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
29 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
9 August 2016Termination of appointment of Gaynore Fletcher as a director on 9 August 2016 (1 page)
9 August 2016Appointment of Mr Aidan Revie as a director on 9 August 2016 (2 pages)
9 August 2016Termination of appointment of Gaynore Fletcher as a director on 9 August 2016 (1 page)
9 August 2016Appointment of Mr Aidan Revie as a director on 9 August 2016 (2 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
17 March 2015Registered office address changed from Greenacre Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4JN United Kingdom to 1St Floor Gallery Court 28 Arcadia Ave London N3 2FG on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from Greenacre Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4JN United Kingdom to 1St Floor Gallery Court 28 Arcadia Ave London N3 2FG on 17 March 2015 (2 pages)
25 February 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
25 February 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)