BEAUMONT-BENNETT LIMITED
Overview
Company Name | BEAUMONT-BENNETT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02186817 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEAUMONT-BENNETT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BEAUMONT-BENNETT LIMITED located?
Registered Office Address | Rose Court 2 Southwark Bridge Road SE1 9HS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BEAUMONT-BENNETT LIMITED?
Company Name | From | Until |
---|---|---|
CREATIVE STRATEGY LIMITED | Dec 23, 1987 | Dec 23, 1987 |
TASLEDO LIMITED | Nov 02, 1987 | Nov 02, 1987 |
What are the latest accounts for BEAUMONT-BENNETT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BEAUMONT-BENNETT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Jan 18, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2023
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Director's details changed for Liam Murray on Dec 23, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on Dec 23, 2021 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Liam Murray as a director on Apr 03, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Antony Young as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Feb 10, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of BEAUMONT-BENNETT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
MURRAY, Liam | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | England | British | Cfo | 268757120001 | ||||||||
GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | Secretary | 78777420001 | |||||||||
ADAMSON, Alan Ralston | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | United Kingdom | British | Cfo | 240655690001 | ||||||||
DODD, Oliver Jonathan | Director | 50 Worple Road TW7 7AR Isleworth Middlesex | British | Account Manager | 37367510001 | |||||||||
EDWARDS, Roger John | Director | The Thatches Forest Road GU22 8LU Pyrford Surrey | British | Advertising Executive | 36176200001 | |||||||||
GRIFFITHS, Sally Jane | Director | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | Director | 91601070001 | |||||||||
HAMILTON, Douglas Henry | Director | Seven Pines Shackleford Road Shackleford GU8 6AE Godalming Surrey | British | Director | 40842510001 | |||||||||
HANCOCK, David Martin | Director | Tall Trees 5 Woodfield Hill CR5 3EL Coulsdon Surrey | British | Certified Accountant | 2221570001 | |||||||||
JOHNSON, Charles Morgan | Director | Belgrave House 25 Palace Road KT8 9DJ Molesey Surrey | British | Company Director | 3467610001 | |||||||||
LINNELL, Peter John | Director | Rivers Reach Hamm Court KT13 8YA Weybridge Surrey | United Kingdom | British | Financial Director | 63174210002 | ||||||||
MARKWICK, Janet Ann | Director | Baughurst Road Baughurst RG26 5LL Tadley Downsview House Hants United Kingdom | England | British | Company Director | 128210380001 | ||||||||
NICOLL, Norman James | Director | 53 New Oxford Street WC1A 1BQ London | British | Marketing Consultant | 64194650002 | |||||||||
PENSON, Alan Anthony | Director | Fairfield House HP8 4EL Chalfont St Giles Buckinghamshire | United Kingdom | British | Financial Director | 490110001 | ||||||||
SHANNON, Oliver John Christopher | Director | 59 Cumberland Terrace NW1 4HJ Regents Park London | Irish | Advertising Executive | 71767830003 | |||||||||
STITCHER, Robert | Director | Flat 2 7 Netherhall Gardens NW3 5RN London | British | Finance Director | 82486170002 | |||||||||
WHITE, Alexander Henry Philip | Director | 20 Hillside Road SS5 4RT Hockley Essex | United Kingdom | British | Company Director | 68281850001 | ||||||||
WILSON, Roy Paterson | Director | Sunmead Cottage Green Street TW16 6QL Lower Sunbury Middlesex | British | Accountant | 63947040001 | |||||||||
WILSON, Roy Paterson | Director | Sunmead Cottage Green Street TW16 6QL Lower Sunbury Middlesex | British | Accountant | 63947040001 | |||||||||
WOOD, Ian David | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | England | British | Company Director | 193276190001 | ||||||||
YOUNG, Mark Antony | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | England | British | Cfo | 107766430001 |
Who are the persons with significant control of BEAUMONT-BENNETT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grey Nt Limited | Jan 31, 2017 | Hatton Garden EC1N 8JS London 77 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BEAUMONT-BENNETT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 09, 1992 Delivered On Jan 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars For full details see form 395 tc ref: M398C.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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