About

Registered Number: 06918097
Date of Incorporation: 28/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 42 235 Earls Court Road, London, SW5 9FE,

 

Based in London, Beau Property Ltd was setup in 2009, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Proffer, Stephen Daniel, Adolphus, Stephen, Adolphus, Stephen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROFFER, Stephen Daniel 01 April 2015 - 1
ADOLPHUS, Stephen 28 May 2009 24 April 2015 1
Secretary Name Appointed Resigned Total Appointments
ADOLPHUS, Stephen 28 May 2009 24 April 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 07 August 2019
MR01 - N/A 01 August 2019
MR04 - N/A 23 July 2019
MR04 - N/A 15 July 2019
MR04 - N/A 15 July 2019
MR04 - N/A 15 July 2019
MR04 - N/A 15 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
PSC04 - N/A 19 June 2018
PSC04 - N/A 19 June 2018
AA - Annual Accounts 14 November 2017
DISS40 - Notice of striking-off action discontinued 07 September 2017
CS01 - N/A 06 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AD01 - Change of registered office address 14 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 02 November 2015
MR01 - N/A 15 July 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 October 2014
MR01 - N/A 24 October 2014
MR01 - N/A 24 October 2014
MR01 - N/A 10 September 2014
MR01 - N/A 10 September 2014
MR01 - N/A 10 September 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 03 August 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
AR01 - Annual Return 28 March 2012
DISS16(SOAS) - N/A 14 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
CH03 - Change of particulars for secretary 21 July 2010
AR01 - Annual Return 20 July 2010
NEWINC - New incorporation documents 28 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 30 July 2019 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

A registered charge 21 October 2014 Fully Satisfied

N/A

A registered charge 21 October 2014 Fully Satisfied

N/A

A registered charge 04 September 2014 Fully Satisfied

N/A

A registered charge 04 September 2014 Fully Satisfied

N/A

A registered charge 04 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.