UKBizDB.co.uk

BEULAH LONDON LTD

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

This company is commonly known as Beulah London Ltd. The company was founded 13 years ago and was given the registration number 07388041. The firm's registered office is in BRISTOL. You can find them at 3rd Floor Vintry House, Wine Street, Bristol, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:BEULAH LONDON LTD
Company Number:07388041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 September 2010
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 46420 - Wholesale of clothing and footwear
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:3rd Floor Vintry House, Wine Street, Bristol, BS1 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Vintry House, Wine Street, Bristol, BS1 2BD

Director27 September 2010Active
Villa 4, Compound 42, Street 13, West Bay Lagoon, Qatar,

Director17 April 2020Active
28/18, Strait Street, Valletta, Malta,

Director18 May 2018Active
3rd Floor, Vintry House, Wine Street, Bristol, BS1 2BD

Director27 September 2010Active
5, Cluny Hill, Singapore, Singapore, 259654

Director24 November 2017Active
Office 36, 88-90 Hatton Gardens, Holborn, London, United Kingdom, EC1N 8PN

Director27 September 2010Active
77, Elizabeth Street, London, England, SW1W 9PJ

Director31 July 2019Active
145, Ebury Street, London, United Kingdom, SW1W 9QN

Director18 November 2016Active
145, Ebury Street, London, England, SW1W 9QN

Director06 April 2015Active

People with Significant Control

Natasha Rose Eleanor Rufus Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lavinia Charlotte Marika Brennan
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-18Insolvency

Liquidation disclaimer notice.

Download
2020-09-17Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Resolution

Resolution.

Download
2020-07-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-03-03Resolution

Resolution.

Download
2020-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-12-03Incorporation

Memorandum articles.

Download
2019-12-03Resolution

Resolution.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.