Company NameBeauchamp Investments (EU) Llp
Company StatusDissolved
Company NumberOC320335
CategoryLimited Liability Partnership
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Directors

LLP Designated Member NameMr Emile Isaac
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShlama
Woodlands Road East
Virginia Water
GU25 7PH
LLP Designated Member NameChristopher Emerson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jardine House Bessborough Road
Harrow
HA1 3EX
LLP Designated Member NameAndrzej Krzysztof Swoboda
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
47 Ossington Street
London
W2 4LY

Location

Registered Address2 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
3 September 2020Member's details changed for Christopher Emerson on 13 June 2020 (2 pages)
3 September 2020Member's details changed for Christopher Emerson on 13 June 2020 (2 pages)
3 September 2020Member's details changed for Christopher Emerson on 13 June 2020 (2 pages)
1 September 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
1 September 2020Change of details for Mr Christopher Emerson as a person with significant control on 13 June 2020 (2 pages)
8 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
12 July 2017Notification of Christopher Emerson as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
12 July 2017Notification of Emile Isaac as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Emile Isaac as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Christopher Emerson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
4 July 2016Annual return made up to 13 June 2016 (3 pages)
4 July 2016Annual return made up to 13 June 2016 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 13 June 2015 (3 pages)
23 July 2015Annual return made up to 13 June 2015 (3 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 13 June 2014 (3 pages)
9 October 2014Annual return made up to 13 June 2014 (3 pages)
8 October 2014Registered office address changed from Bloxham Mill Bloxham Oxfordshire OX15 4FF to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Bloxham Mill Bloxham Oxfordshire OX15 4FF to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Bloxham Mill Bloxham Oxfordshire OX15 4FF to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 8 October 2014 (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 September 2013Annual return made up to 13 June 2013 (3 pages)
10 September 2013Annual return made up to 13 June 2013 (3 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 August 2012Annual return made up to 13 June 2012 (3 pages)
14 August 2012Annual return made up to 13 June 2012 (3 pages)
16 April 2012Termination of appointment of Andrzej Swoboda as a member (1 page)
16 April 2012Termination of appointment of Andrzej Swoboda as a member (1 page)
1 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 13 June 2011 (4 pages)
4 July 2011Annual return made up to 13 June 2011 (4 pages)
4 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
20 September 2010Annual return made up to 13 June 2010 (4 pages)
20 September 2010Annual return made up to 13 June 2010 (4 pages)
8 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
8 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
22 June 2009Annual return made up to 13/06/09 (3 pages)
22 June 2009Annual return made up to 13/06/09 (3 pages)
19 March 2009Annual return made up to 27/01/09 (3 pages)
19 March 2009Annual return made up to 27/01/09 (3 pages)
5 March 2009Member's particulars chris emerson (1 page)
5 March 2009Member's particulars chris emerson (1 page)
3 February 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 February 2009Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 February 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 February 2009Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 January 2009Registered office changed on 29/01/2009 from 48 langham street london W1W 7AY (1 page)
29 January 2009Registered office changed on 29/01/2009 from 48 langham street london W1W 7AY (1 page)
13 June 2006Incorporation (4 pages)
13 June 2006Incorporation (4 pages)