Company NameBeaufort Children Llp
Company StatusActive
Company NumberOC338828
CategoryLimited Liability Partnership
Incorporation Date18 July 2008(15 years, 8 months ago)

Directors

LLP Designated Member NameMr Aron Azouz
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QN
LLP Designated Member NameMr Joshua Azouz
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QL
LLP Designated Member NameMs Limor Hannah Azouz
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QL
LLP Designated Member NameTheodore Azouz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QL
LLP Designated Member NameMr Dennis Malcolm Baylin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(10 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Manchester Street
London
W1U 7LE
LLP Designated Member NameClaire Louise Baylin
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140b Sutherland Ave
London
W9 Hp
LLP Designated Member NameSamantha Renee Meadows
Date of BirthJanuary 1970 (Born 54 years ago)
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Malvern Drive
Woodford
Essex
IG8 0JR
LLP Designated Member NameLinda Hilary Baylin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(10 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Manchester Street
London
W1U 7LE

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£14,626
Net Worth£1,904,764
Cash£25,138
Current Liabilities£2,762

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

27 March 2015Delivered on: 2 April 2015
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Legal charge. Wisley court, 37 beaufort gardens, knightsbridge, london SW3 1PW. All the mortgagor's liabilities to the bank of any kind (whether present or future, actual or contingent and whether incurred alone or jointly with another) including banking charges and commission.
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Charge of deposit. All the sums standing to the account in the name of the chargor being account. Cash of £350,000 together with accrued interest.
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Debenture. Wisley court, 37 beaufort gardens, knightsbridge, london SW3 1PW. All the mortgagor's liabilities to the bank of any kind (whether present or future, actual or contingent and whether incurred alone or jointly with another) including banking charges and commission.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
14 February 2020Member's details changed for Mr Aron Azouz on 20 January 2020 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 June 2019Member's details changed for Limor Hannah Azouz on 14 June 2019 (2 pages)
14 June 2019Member's details changed for Theodore Azouz on 14 June 2019 (2 pages)
14 June 2019Member's details changed for Joshua Azouz on 14 June 2019 (2 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Linda Hilary Baylin as a member on 16 October 2017 (1 page)
15 March 2018Member's details changed for Mr Aron Azouz on 28 February 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 July 2016Annual return made up to 28 June 2016 (7 pages)
8 July 2016Annual return made up to 28 June 2016 (7 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 July 2015Annual return made up to 18 July 2015 (7 pages)
20 July 2015Annual return made up to 18 July 2015 (7 pages)
2 April 2015Registration of charge OC3388280003, created on 27 March 2015 (23 pages)
2 April 2015Registration of charge OC3388280003, created on 27 March 2015 (23 pages)
1 April 2015Registration of charge OC3388280002, created on 27 March 2015 (13 pages)
1 April 2015Registration of charge OC3388280001, created on 27 March 2015 (25 pages)
1 April 2015Registration of charge OC3388280002, created on 27 March 2015 (13 pages)
1 April 2015Registration of charge OC3388280001, created on 27 March 2015 (25 pages)
3 October 2014Annual return made up to 18 July 2014 (7 pages)
3 October 2014Annual return made up to 18 July 2014 (7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 July 2014Member's details changed for Mr Dennis Malcolm Baylin on 19 June 2014 (2 pages)
7 July 2014Member's details changed for Linda Hilary Baylin on 19 June 2014 (2 pages)
7 July 2014Member's details changed for Mr Dennis Malcolm Baylin on 19 June 2014 (2 pages)
7 July 2014Member's details changed for Linda Hilary Baylin on 19 June 2014 (2 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 July 2013Annual return made up to 18 July 2013 (7 pages)
19 July 2013Annual return made up to 18 July 2013 (7 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 September 2012Member's details changed for Mr Aron Azouz on 1 August 2012 (2 pages)
7 September 2012Member's details changed for Mr Aron Azouz on 1 August 2012 (2 pages)
7 September 2012Member's details changed for Mr Aron Azouz on 1 August 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 (7 pages)
18 July 2012Annual return made up to 18 July 2012 (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 July 2011Annual return made up to 18 July 2011 (7 pages)
20 July 2011Annual return made up to 18 July 2011 (7 pages)
27 July 2010Annual return made up to 18 July 2010 (12 pages)
27 July 2010Annual return made up to 18 July 2010 (12 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
7 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
6 October 2009Annual return made up to 18 July 2009 (4 pages)
6 October 2009Annual return made up to 18 July 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 61 chandos place london WC2N 4HG (1 page)
30 September 2009Registered office changed on 30/09/2009 from 61 chandos place london WC2N 4HG (1 page)
23 June 2009LLP member appointed dennis malcolm baylin (1 page)
23 June 2009LLP member appointed dennis malcolm baylin (1 page)
10 June 2009LLP member appointed linda hilary baylin (1 page)
10 June 2009Member resigned claire baylin (1 page)
10 June 2009Member resigned samantha meadows (1 page)
10 June 2009Member resigned claire baylin (1 page)
10 June 2009Member resigned samantha meadows (1 page)
10 June 2009LLP member appointed linda hilary baylin (1 page)
18 July 2008Incorporation document\certificate of incorporation (5 pages)
18 July 2008Incorporation document\certificate of incorporation (5 pages)