About

Registered Number: 02723304
Date of Incorporation: 16/06/1992 (32 years and 10 months ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Founded in 1992, Beovax Computer Services Ltd has its registered office in London, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. The companies directors are listed as Camb, Sheila Mary, Livesey, Claire Nicola, Chapman, Kerrin, Elliott, David, Gilpin, John Ralph Jefferson, Harvey, James Daniel, Kempson, Simon, Livesey, John Raymond, Strahan, Susan Anne, Strahan, Susan Anne, Thomson, Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Kerrin 01 April 1994 01 August 1995 1
ELLIOTT, David 09 August 1993 31 December 1999 1
GILPIN, John Ralph Jefferson 01 June 2006 06 October 2011 1
HARVEY, James Daniel 01 September 2012 05 September 2013 1
KEMPSON, Simon 11 May 2001 05 September 2013 1
LIVESEY, John Raymond 01 March 1993 05 September 2013 1
STRAHAN, Susan Anne 18 August 2008 05 September 2013 1
STRAHAN, Susan Anne 16 June 1992 01 March 1993 1
THOMSON, Neil 01 March 2012 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CAMB, Sheila Mary 16 June 1992 07 June 1999 1
LIVESEY, Claire Nicola 01 January 2000 13 July 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 July 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2020
AD01 - Change of registered office address 27 July 2020
LIQ01 - N/A 18 July 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 10 April 2019
PSC05 - N/A 10 April 2019
CH02 - Change of particulars for corporate director 04 April 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 04 October 2018
CH02 - Change of particulars for corporate director 03 October 2018
CH04 - Change of particulars for corporate secretary 03 October 2018
PSC05 - N/A 03 October 2018
AD01 - Change of registered office address 01 October 2018
CH01 - Change of particulars for director 25 June 2018
CH01 - Change of particulars for director 24 June 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 01 November 2017
PARENT_ACC - N/A 12 October 2017
AGREEMENT2 - N/A 12 October 2017
GUARANTEE2 - N/A 25 May 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 27 April 2016
RESOLUTIONS - N/A 25 September 2015
CC04 - Statement of companies objects 25 September 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 07 July 2015
CC04 - Statement of companies objects 06 July 2015
SH08 - Notice of name or other designation of class of shares 06 July 2015
AUD - Auditor's letter of resignation 19 June 2015
AA01 - Change of accounting reference date 17 June 2015
SH08 - Notice of name or other designation of class of shares 04 June 2015
TM01 - Termination of appointment of director 27 May 2015
AP02 - Appointment of corporate director 27 May 2015
AP01 - Appointment of director 27 May 2015
AP04 - Appointment of corporate secretary 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AA - Annual Accounts 20 May 2014
AA01 - Change of accounting reference date 15 April 2014
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 23 September 2013
AD01 - Change of registered office address 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
MR04 - N/A 13 August 2013
MR04 - N/A 13 August 2013
AR01 - Annual Return 12 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 27 February 2013
AA - Annual Accounts 07 February 2013
SH01 - Return of Allotment of shares 11 September 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 13 January 2010
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 22 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 June 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 24 June 2003
RESOLUTIONS - N/A 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
123 - Notice of increase in nominal capital 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 14 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
AA - Annual Accounts 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
363s - Annual Return 09 July 2001
169 - Return by a company purchasing its own shares 07 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
123 - Notice of increase in nominal capital 02 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
395 - Particulars of a mortgage or charge 09 March 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
AA - Annual Accounts 04 January 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 26 March 1997
395 - Particulars of a mortgage or charge 18 March 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1995
288 - N/A 05 September 1995
363s - Annual Return 13 July 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 21 June 1994
288 - N/A 25 April 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 27 October 1993
287 - Change in situation or address of Registered Office 21 October 1993
288 - N/A 30 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1993
288 - N/A 02 March 1993
288 - N/A 24 June 1992
NEWINC - New incorporation documents 16 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 August 2000 Fully Satisfied

N/A

Fixed and floating charge 14 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.