About

Registered Number: 03530260
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: C/O FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

 

Established in 1998, Beauregard Capital Ltd are based in St Albans, Hertfordshire, it's status is listed as "Dissolved". There are 3 directors listed as Vaucher, Grégoire Charles André Gérard, Georgana Ward, Angeliki, Ward, Lawrence Herbert for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUCHER, Grégoire Charles André Gérard 15 October 2012 - 1
WARD, Lawrence Herbert 18 March 1998 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
GEORGANA WARD, Angeliki 23 June 2000 31 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
LIQ13 - N/A 30 July 2018
LIQ03 - N/A 13 October 2017
AD01 - Change of registered office address 24 February 2017
AD01 - Change of registered office address 24 October 2016
RESOLUTIONS - N/A 21 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2016
4.70 - N/A 21 October 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 11 March 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 04 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AD01 - Change of registered office address 12 January 2015
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 11 March 2014
MR04 - N/A 22 October 2013
AA03 - Notice of resolution removing auditors 10 October 2013
AA - Annual Accounts 17 September 2013
AUD - Auditor's letter of resignation 02 August 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 10 May 2013
MR05 - N/A 18 April 2013
AP01 - Appointment of director 11 December 2012
CERTNM - Change of name certificate 11 October 2012
AP01 - Appointment of director 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
AAMD - Amended Accounts 19 September 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 June 2005
363s - Annual Return 03 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 04 February 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 29 March 2001
287 - Change in situation or address of Registered Office 14 December 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
AA - Annual Accounts 23 July 1999
363a - Annual Return 26 March 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
225 - Change of Accounting Reference Date 03 February 1999
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.