About

Registered Number: 02332321
Date of Incorporation: 03/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 10 Hollywood Road, London, SW10 9HR

 

20 Beaufort Gardens Ltd was registered on 03 January 1989 with its registered office in London, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Cunningham-reid, Sarah Frances, Lyon, David Richard, Frier Dryden, Hilary, Douglas, Debra Elizabeth, Furnival, Ruth Mary, Lee, Margaret Rose, Sornes, Sarah Frances at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM-REID, Sarah Frances 16 April 2002 - 1
LYON, David Richard N/A - 1
DOUGLAS, Debra Elizabeth N/A 02 October 1992 1
FURNIVAL, Ruth Mary N/A 24 December 1991 1
LEE, Margaret Rose N/A 25 March 2001 1
SORNES, Sarah Frances N/A 25 March 2001 1
Secretary Name Appointed Resigned Total Appointments
FRIER DRYDEN, Hilary 01 December 2004 19 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 19 March 2014
TM02 - Termination of appointment of secretary 27 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
AA - Annual Accounts 01 December 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 15 February 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363a - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
AA - Annual Accounts 17 January 2006
287 - Change in situation or address of Registered Office 25 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
287 - Change in situation or address of Registered Office 15 December 2003
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
AA - Annual Accounts 22 May 2001
DISS40 - Notice of striking-off action discontinued 10 October 2000
AA - Annual Accounts 06 October 2000
AA - Annual Accounts 06 October 2000
GAZ1 - First notification of strike-off action in London Gazette 08 August 2000
363b - Annual Return 02 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
363s - Annual Return 05 June 1998
287 - Change in situation or address of Registered Office 02 June 1998
AA - Annual Accounts 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 09 January 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 26 September 1996
287 - Change in situation or address of Registered Office 30 April 1996
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 31 August 1995
AA - Annual Accounts 17 August 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 12 June 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
363s - Annual Return 03 March 1994
RESOLUTIONS - N/A 03 March 1994
RESOLUTIONS - N/A 03 March 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 22 February 1993
AA - Annual Accounts 15 February 1993
363b - Annual Return 22 May 1992
RESOLUTIONS - N/A 11 February 1992
AA - Annual Accounts 11 February 1992
AA - Annual Accounts 11 February 1992
288 - N/A 13 January 1992
363a - Annual Return 16 July 1991
288 - N/A 28 March 1991
287 - Change in situation or address of Registered Office 14 March 1990
288 - N/A 14 March 1990
363 - Annual Return 26 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
MEM/ARTS - N/A 21 February 1989
RESOLUTIONS - N/A 20 February 1989
123 - Notice of increase in nominal capital 20 February 1989
CERTNM - Change of name certificate 03 February 1989
CERTNM - Change of name certificate 03 February 1989
NEWINC - New incorporation documents 03 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.