About

Registered Number: 05132056
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 31 Beaumont Street, Oxford, Oxfordshire, OX1 2NP

 

31 Beaumont Street Ltd was founded on 19 May 2004 with its registered office in Oxfordshire. Le Tocq, David Seymour is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE TOCQ, David Seymour 19 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 19 May 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 20 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 15 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 22 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2007
353 - Register of members 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
225 - Change of Accounting Reference Date 22 January 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
225 - Change of Accounting Reference Date 17 January 2006
AA - Annual Accounts 12 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
363s - Annual Return 01 June 2005
287 - Change in situation or address of Registered Office 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.