Company NameBeautiful Office Two Llp
Company StatusDissolved
Company NumberOC384969
CategoryLimited Liability Partnership
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date23 April 2024 (2 days ago)

Directors

LLP Designated Member NameMr Paul George Mitchell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Stevenage Road
London
SW6 6HA
LLP Designated Member NameMrs Dervilla Mary Mitchell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Stevenage Road
London
SW6 6HA
LLP Designated Member NameMr Peter Damian Spencer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 18 Belsize Park
London
NW3 4DU

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£298,582
Net Worth£410,077
Cash£1,168
Current Liabilities£58,391

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2021Accounts for a dormant company made up to 31 March 2020 (12 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
4 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
4 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
9 May 2016Member's details changed for Mrs Dervilla Mary Mitchell on 1 April 2015 (2 pages)
9 May 2016Member's details changed for Mrs Dervilla Mary Mitchell on 1 April 2015 (2 pages)
9 May 2016Annual return made up to 8 May 2016 (3 pages)
9 May 2016Annual return made up to 8 May 2016 (3 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
18 June 2015Annual return made up to 8 May 2015 (3 pages)
18 June 2015Termination of appointment of Peter Damian Spencer as a member on 28 February 2015 (1 page)
18 June 2015Annual return made up to 8 May 2015 (3 pages)
18 June 2015Termination of appointment of Peter Damian Spencer as a member on 28 February 2015 (1 page)
18 June 2015Annual return made up to 8 May 2015 (3 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
8 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
8 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
9 May 2014Annual return made up to 8 May 2014 (4 pages)
9 May 2014Annual return made up to 8 May 2014 (4 pages)
9 May 2014Annual return made up to 8 May 2014 (4 pages)
8 May 2013Incorporation of a limited liability partnership (6 pages)
8 May 2013Incorporation of a limited liability partnership (6 pages)