This company is commonly known as Beaumont-bennett Limited. The company was founded 36 years ago and was given the registration number 02186817. The firm's registered office is in LONDON. You can find them at The Johnson Building, 77 Hatton Garden, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BEAUMONT-BENNETT LIMITED |
---|---|---|
Company Number | : | 02186817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1987 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Johnson Building, 77 Hatton Garden, London, EC1N 8JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Farm Street, London, W1J 5RJ | Corporate Secretary | 19 September 2007 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 03 April 2020 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | - | Active |
Nightingales, Compton, GU3 1DT | Secretary | 10 October 2001 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 08 November 2012 | Active |
50 Worple Road, Isleworth, TW7 7AR | Director | 23 November 1993 | Active |
The Thatches, Forest Road, Pyrford, GU22 8LU | Director | 24 March 1994 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Director | 12 October 2001 | Active |
Seven Pines Shackleford Road, Shackleford, Godalming, GU8 6AE | Director | 12 May 1993 | Active |
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL | Director | - | Active |
Belgrave House, 25 Palace Road, Molesey, KT8 9DJ | Director | - | Active |
Rivers Reach, Hamm Court, Weybridge, KT13 8YA | Director | 03 August 1999 | Active |
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL | Director | 01 February 2008 | Active |
53 New Oxford Street, London, WC1A 1BQ | Director | - | Active |
Fairfield House, Chalfont St Giles, HP8 4EL | Director | 31 March 1994 | Active |
59 Cumberland Terrace, Regents Park, NW1 4HJ | Director | 13 July 2000 | Active |
Flat 2, 7 Netherhall Gardens, London, NW3 5RN | Director | 28 June 2003 | Active |
20 Hillside Road, Hockley, SS5 4RT | Director | 21 December 2005 | Active |
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL | Director | 31 August 1995 | Active |
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL | Director | - | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 28 November 2014 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 20 November 2015 | Active |
Grey Nt Limited | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Hatton Garden, London, England, EC1N 8JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-23 | Dissolution | Dissolution application strike off company. | Download |
2023-01-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-18 | Capital | Legacy. | Download |
2023-01-18 | Insolvency | Legacy. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2023-01-16 | Capital | Capital allotment shares. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.