About

Registered Number: 03148311
Date of Incorporation: 19/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Principia Estate & Asset Management The Studio, 16 Cavaye Place, London, SW10 9PT,

 

139 Beaufort Street Management Company Ltd was founded on 19 January 1996 and has its registered office in London. The companies directors are listed as Bryan, Arthur Cyril Bryan And Charlotte Louise, Drinkall, Timothy Owen, Eadie, Alastair Kenneth, Niedzielski, Michael, O`kane, Christopher Anthony John, Doctor, Vaughan, Alexander Douglas Francis, Vaughan-williams, Leo. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Arthur Cyril Bryan And Charlotte Louise 20 January 2012 - 1
DRINKALL, Timothy Owen 03 December 2000 06 August 2001 1
EADIE, Alastair Kenneth 08 February 1998 03 December 2000 1
NIEDZIELSKI, Michael 02 May 2012 19 June 2014 1
O`KANE, Christopher Anthony John, Doctor 19 January 1996 26 February 1998 1
VAUGHAN, Alexander Douglas Francis 19 January 1996 16 May 2009 1
VAUGHAN-WILLIAMS, Leo 20 January 1997 03 December 2000 1

Filing History

Document Type Date
PSC04 - N/A 25 September 2020
CH01 - Change of particulars for director 25 September 2020
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 16 November 2016
CH04 - Change of particulars for corporate secretary 22 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 24 October 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 25 January 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 26 November 2007
225 - Change of Accounting Reference Date 26 November 2007
363a - Annual Return 18 February 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 26 August 2005
363a - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 03 February 2004
AA - Annual Accounts 17 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363a - Annual Return 28 January 2003
AA - Annual Accounts 23 April 2002
363a - Annual Return 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
AA - Annual Accounts 07 August 2001
287 - Change in situation or address of Registered Office 24 April 2001
363a - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 14 October 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
363s - Annual Return 03 February 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
363s - Annual Return 26 January 1997
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
123 - Notice of increase in nominal capital 20 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
287 - Change in situation or address of Registered Office 11 February 1996
NEWINC - New incorporation documents 19 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.