UKBizDB.co.uk

BEAULY FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beauly Financial Services Limited. The company was founded 90 years ago and was given the registration number 00283556. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, , London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:BEAULY FINANCIAL SERVICES LIMITED
Company Number:00283556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1934
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:6 Bevis Marks, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bevis Marks, London, EC3A 7BA

Director08 May 2019Active
6, Bevis Marks, London, EC3A 7BA

Director25 May 2022Active
6, Bevis Marks, London, EC3A 7BA

Director25 May 2022Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary26 March 2015Active
The Cottage, London Road, Royston, SG8 9LT

Secretary17 March 2000Active
The Cottage, London Road, Royston, SG8 9LT

Secretary23 December 1998Active
126 Hamilton Terrace, St John's Wood, London, NW8 9UT

Secretary03 March 2006Active
6 Chilterns End Close, Henley On Thames, RG9 1SQ

Secretary22 September 1999Active
9 Kingsmead Avenue, Worcester Park, KT4 8XB

Secretary-Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary29 January 2015Active
Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN

Secretary01 August 1995Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary25 April 2013Active
49 Waldemar Avenue, London, W13 9PZ

Secretary01 November 1996Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

Secretary01 December 2000Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Secretary13 April 2010Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director01 November 1996Active
6, Bevis Marks, London, EC3A 7BA

Director27 February 2018Active
Flat 15, 51 South Street, London, W1Y 5PA

Director-Active
Orchard View 27 Woodhill Avenue, Gerrards Cross, SL9 8DP

Director28 February 2003Active
80 West Hill, Epsom, KT19 8LF

Director-Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director21 June 2013Active
123 Edenfield Gardens, Worcester Park, KT4 7DX

Director15 February 2000Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
Brock House 30 The Hedgerow, Grove Green, Maidstone, ME14 5TG

Director06 October 1992Active
18 Keepier Wharf, 12 Narrow Street, London, E14 8DH

Director-Active
222 Caraway 2 Cayenne Court, 32 Shad Thames, London, SE1 2PP

Director27 August 2003Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
2 Heathfield Lodge, Carron Lane, Midhurst, GU29 9LD

Director29 September 1995Active
6, Bevis Marks, London, EC3A 7BA

Director03 October 2017Active
110, Stoneleigh Avenue, Worcester Park, United Kingdom, KT4 8XZ

Director17 September 2009Active
1436, Lancaster Avenue, Suite 300, Berwyn, Usa, 19312

Director15 January 2013Active
6 Raddington Road, London, W10 5TF

Director27 August 2003Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
The Cottage, London Road, Royston, SG8 9LT

Director23 December 1998Active
126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

Director25 May 2006Active

People with Significant Control

Litmus Finance Limited
Notified on:25 May 2022
Status:Active
Country of residence:England
Address:6, Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nathan & Co (Birmingham) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type full.

Download
2020-01-06Resolution

Resolution.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type small.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.