Company NameBeechwood Avenue Limited
DirectorsAlexander Joseph Kuropatwa and Oliver David Kuropatwa
Company StatusActive
Company Number11393971
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Joseph Kuropatwa
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Thomas Street
London
SE1 9RR
Director NameMr Oliver David Kuropatwa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Thomas Street
London
SE1 9RR

Location

Registered Address8 St Thomas Street
London
SE1 9RR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (11 months, 3 weeks ago)
Next Return Due14 June 2024 (3 weeks, 5 days from now)

Charges

12 October 2022Delivered on: 24 October 2022
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Outstanding
24 September 2021Delivered on: 30 September 2021
Persons entitled: Beaufort Ventures Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
24 September 2021Delivered on: 30 September 2021
Persons entitled: Beaufort Ventures Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
5 November 2019Delivered on: 8 November 2019
Persons entitled: Ap Property Finance Designated Activity Company

Classification: A registered charge
Particulars: N/A.
Outstanding
23 August 2019Delivered on: 29 August 2019
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Outstanding

Filing History

22 August 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
24 October 2022Registration of charge 113939710005, created on 12 October 2022 (21 pages)
5 October 2022Satisfaction of charge 113939710002 in full (1 page)
5 October 2022Satisfaction of charge 113939710004 in full (1 page)
5 October 2022Satisfaction of charge 113939710003 in full (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 September 2021Registration of charge 113939710003, created on 24 September 2021 (22 pages)
30 September 2021Registration of charge 113939710004, created on 24 September 2021 (20 pages)
24 June 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
21 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
15 November 2019Satisfaction of charge 113939710001 in full (1 page)
14 November 2019All of the property or undertaking has been released from charge 113939710001 (1 page)
8 November 2019Registration of charge 113939710002, created on 5 November 2019 (22 pages)
25 September 2019Registered office address changed from Unit 3 Mill Lane Trading Estate Mill Lane Croydon CR0 4AA United Kingdom to 8 st Thomas Street London SE1 9RR on 25 September 2019 (1 page)
25 September 2019Previous accounting period shortened from 30 June 2019 to 28 February 2019 (1 page)
29 August 2019Registration of charge 113939710001, created on 23 August 2019 (19 pages)
27 August 2019Change of details for Assured Future Holdings Limited as a person with significant control on 29 March 2019 (2 pages)
27 August 2019Notification of Mark Lyndon Jeffries as a person with significant control on 14 August 2019 (2 pages)
27 August 2019Cessation of Assured Future Holdings Limited as a person with significant control on 14 August 2019 (1 page)
27 August 2019Notification of Christopher Jeremy Guilbert as a person with significant control on 14 August 2019 (2 pages)
21 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 2,352,100
(3 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 March 2019Notification of Assured Future Holdings Limited as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Withdrawal of a person with significant control statement on 29 March 2019 (2 pages)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)