BEAULY FINANCIAL SERVICES LIMITED
Overview
| Company Name | BEAULY FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00283556 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAULY FINANCIAL SERVICES LIMITED?
- Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is BEAULY FINANCIAL SERVICES LIMITED located?
| Registered Office Address | 6 Bevis Marks EC3A 7BA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAULY FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| T. M. SUTTON LIMITED | Jan 10, 1934 | Jan 10, 1934 |
What are the latest accounts for BEAULY FINANCIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BEAULY FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for BEAULY FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Litmus Finance Limited as a person with significant control on May 25, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Nathan & Co (Birmingham) Limited as a person with significant control on May 25, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr David Bowles as a director on May 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Ashley as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Andrew Richardson as a director on May 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Susanne Gray as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 002835560007, created on Nov 18, 2019 | 5 pages | MR01 | ||||||||||
Appointment of Ms Lisa Gray as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Justin Staadecker as a director on Sep 06, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sheraz Afzal as a director on May 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Smith as a director on May 08, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of BEAULY FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFZAL, Sheraz | Director | Bevis Marks EC3A 7BA London 6 | United Kingdom | British | 251073350001 | |||||
| BOWLES, David | Director | Bevis Marks EC3A 7BA London 6 | England | British | 120417090002 | |||||
| RICHARDSON, James Andrew | Director | Bevis Marks EC3A 7BA London 6 | United Kingdom | British | 193813560001 | |||||
| BIONDI, Lorna | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 196294620001 | |||||||
| FISHER, Mark | Secretary | The Cottage London Road SG8 9LT Royston Hertfordshire | British | 61931900002 | ||||||
| FISHER, Mark | Secretary | The Cottage London Road SG8 9LT Royston Hertfordshire | British | 61931900002 | ||||||
| GOLD, Nick | Secretary | 126 Hamilton Terrace St John's Wood NW8 9UT London | British | 111562560001 | ||||||
| GREGG, Terence Michael | Secretary | 6 Chilterns End Close RG9 1SQ Henley On Thames Oxfordshire | British | 64357220001 | ||||||
| HARRINGTON, Nicholas Joseph | Secretary | 9 Kingsmead Avenue KT4 8XB Worcester Park Surrey | British | 1273670001 | ||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 195401610001 | |||||||
| PAGE, Elizabeth | Secretary | Flat 3 5 St Leonards Road, Ealing W13 8PN London | British | 34006010001 | ||||||
| PRIOR, Mark Lee | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 178840320001 | |||||||
| REID, Michael John | Secretary | 49 Waldemar Avenue W13 9PZ London | Irish | 950490001 | ||||||
| RIVERS, Paul Edward | Secretary | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | British | 62321110002 | ||||||
| WALTON, Caroline Debra | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 151301400001 | ||||||
| ADAMS, David Alexander Robertson | Director | Applegarth Three Elm Lane Hadlow TN11 0AB Tonbridge Kent | England | British | 55757700003 | |||||
| ASHLEY, Jonathan | Director | Bevis Marks EC3A 7BA London 6 | United Kingdom | American | 243931650001 | |||||
| ATTALLAH, Naim Ibrahim | Director | Flat 15 51 South Street W1Y 5PA London | United Kingdom | British | 25646240001 | |||||
| BERKMEN, Gillian | Director | Orchard View 27 Woodhill Avenue SL9 8DP Gerrards Cross South Buckinghamshire | Gb | British | 92154270001 | |||||
| BRAGG, Roy Alec | Director | 80 West Hill KT19 8LF Epsom Surrey | British | 14124670001 | ||||||
| BRAY, Jeffrey | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | United States | 176044030001 | |||||
| BROWN, Andrew Saville | Director | 123 Edenfield Gardens KT4 7DX Worcester Park Surrey | United Kingdom | British | 69874610002 | |||||
| BRYAN, Robert Andrew | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 122733810001 | |||||
| CLARK, Keith Dudley | Director | Brock House 30 The Hedgerow Grove Green ME14 5TG Maidstone Kent | British | 30702450003 | ||||||
| CLAYMAN, Paul Sidney | Director | 18 Keepier Wharf 12 Narrow Street E14 8DH London | British | 14436120006 | ||||||
| COOPER, Caroline | Director | 222 Caraway 2 Cayenne Court 32 Shad Thames SE1 2PP London | British | 92733900001 | ||||||
| COREPAL, Sanjiv Kumar | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | British | 205239750001 | |||||
| DAHL, Ian Xavier | Director | 2 Heathfield Lodge Carron Lane GU29 9LD Midhurst West Sussex | British | 66486140001 | ||||||
| DEAKIN, Tony | Director | Bevis Marks EC3A 7BA London 6 | United Kingdom | British | 210862440001 | |||||
| DIAPER, Philip Malcom | Director | Stoneleigh Avenue KT4 8XZ Worcester Park 110 Surrey United Kingdom | British | 141156800001 | ||||||
| ERICKSON, Eric George | Director | Lancaster Avenue Suite 300 19312 Berwyn 1436 Usa | Usa | Usa | 224104020001 | |||||
| EVANS, Nicholas David | Director | 6 Raddington Road W10 5TF London | United Kingdom | British | 57490310002 | |||||
| FILECCIA, Piero | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 116096800001 | |||||
| FISHER, Mark | Director | The Cottage London Road SG8 9LT Royston Hertfordshire | British | 61931900002 | ||||||
| GOLD, Nicholas Paul | Director | 126 Hamilton Terrace St Johns Wood NW8 9UT London | England | British | 53606570002 |
Who are the persons with significant control of BEAULY FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Litmus Finance Limited | May 25, 2022 | Bevis Marks EC3A 7BA London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nathan & Co (Birmingham) Limited | Apr 06, 2016 | Bevis Marks EC3A 7BA London 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0