This company is commonly known as Beach Secretaries Limited. The company was founded 39 years ago and was given the registration number 01839416. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BEACH SECRETARIES LIMITED |
---|---|---|
Company Number | : | 01839416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Secretary | 20 December 2001 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 20 December 2001 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 16 March 2021 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 16 March 2006 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 01 March 2006 | Active |
Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, HP23 6LJ | Secretary | 29 September 1994 | Active |
61 Longridge Road, London, SW5 9SG | Secretary | - | Active |
100 Fetter Lane, London, EC4A 1BN | Director | 06 January 1999 | Active |
Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, HP23 6LJ | Director | 14 June 1993 | Active |
2 Barry Close, Orpington, BR6 9TD | Director | - | Active |
30 Priory Gardens, London, N6 5QS | Director | - | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 01 March 2006 | Active |
100 Fetter Lane, London, EC4A 1BN | Director | - | Active |
100 Fetter Lane, London, EC4A 1BN | Director | 18 May 2007 | Active |
Evanston Lodge 7 Pilgrims Place, Reigate, RH2 9LF | Director | - | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | - | Active |
100 Fetter Lane, London, EC4A 1BN | Director | 16 June 2005 | Active |
Jones Farm Hollington Lane, Woolton Hill, Newbury, RG20 9XX | Director | - | Active |
61 Longridge Road, London, SW5 9SG | Director | - | Active |
100, Fetter Lane, London, EC4A 1BN | Director | 10 June 2003 | Active |
19 Wool Road, Wimbledon, London, SW20 0HN | Director | - | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 06 January 1999 | Active |
100 Fetter Lane, London, EC4A 1BN | Director | - | Active |
100 Fetter Lane, London, EC4A 1BN | Director | 13 May 2002 | Active |
Southfield, Homestead Road, Disley, SK12 2JN | Director | 13 May 2002 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 04 August 2008 | Active |
100 Fetter Lane, London, EC4A 1BN | Director | 30 August 2005 | Active |
31 St Davids Drive, Broxbourne, EN10 7LT | Director | - | Active |
100 Fetter Lane, London, EC4A 1BN | Director | 13 May 2002 | Active |
Dac Beachcroft Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Walbrook, London, England, EC4N 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Officers | Change person secretary company with change date. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.