Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE BEAUCHAMP COURT LIMITED
Company Information for

ONE BEAUCHAMP COURT LIMITED

1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
05330427
Private Limited Company
Active

Company Overview

About One Beauchamp Court Ltd
ONE BEAUCHAMP COURT LIMITED was founded on 2005-01-12 and has its registered office in Barnet. The organisation's status is listed as "Active". One Beauchamp Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ONE BEAUCHAMP COURT LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT
10 VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in EN5
 
Filing Information
Company Number 05330427
Company ID Number 05330427
Date formed 2005-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 09:50:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE BEAUCHAMP COURT LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARTIN BECKWITH
Company Secretary 2005-01-12
SHARVANANDAN ARNOLD
Director 2005-01-12
DAVID MARTIN BECKWITH
Director 2005-01-12
ALAN KAYE
Director 2005-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
SABIA SINGH SAHOTA
Director 2005-01-12 2014-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN BECKWITH BBK WEMBLEY LIMITED Company Secretary 1999-07-22 CURRENT 1999-07-22 Active - Proposal to Strike off
DAVID MARTIN BECKWITH BBK TRADE FINANCE LTD Company Secretary 1994-05-25 CURRENT 1994-05-25 Active
SHARVANANDAN ARNOLD ASPIRE INFINITE SOLUTIONS LIMITED Director 2015-03-02 CURRENT 2014-10-03 Active
SHARVANANDAN ARNOLD CRYSTAL BUSINESSES LTD Director 2014-07-11 CURRENT 2014-07-11 Active
SHARVANANDAN ARNOLD BBK PARTNERSHIP (DI & CO) LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
SHARVANANDAN ARNOLD ROJACHAN LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
SHARVANANDAN ARNOLD CAIRN CORPORATION LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
SHARVANANDAN ARNOLD DARNEX LIMITED Director 2009-06-19 CURRENT 2009-06-19 Dissolved 2016-11-01
SHARVANANDAN ARNOLD NATIONWIDE HOME EXPRESS LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
SHARVANANDAN ARNOLD INTELLIGENT INVESTMENTS LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
SHARVANANDAN ARNOLD CRYSTAL ENGINEERS LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
SHARVANANDAN ARNOLD BBK FINANCE & COMMERCIAL LIMITED Director 2006-06-10 CURRENT 2003-04-01 Active
SHARVANANDAN ARNOLD BBK TRADE FINANCE LTD Director 2006-06-10 CURRENT 1994-05-25 Active
SHARVANANDAN ARNOLD BBK WEMBLEY LIMITED Director 2006-06-10 CURRENT 1999-07-22 Active - Proposal to Strike off
SHARVANANDAN ARNOLD JEDE LIMITED Director 2005-09-16 CURRENT 2005-09-16 Dissolved 2015-04-07
SHARVANANDAN ARNOLD FRIENDS OF MANIPAY HOSPITAL Director 2005-06-17 CURRENT 2005-06-17 Active
SHARVANANDAN ARNOLD TAMIL AID LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active
SHARVANANDAN ARNOLD JO EM LTD Director 2004-07-01 CURRENT 2002-12-02 Active
DAVID MARTIN BECKWITH THUNDERSOLE LIMITED Director 2003-03-18 CURRENT 1987-02-04 Dissolved 2017-03-14
DAVID MARTIN BECKWITH BBK WEMBLEY LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active - Proposal to Strike off
DAVID MARTIN BECKWITH BBK TRADE FINANCE LTD Director 1994-05-25 CURRENT 1994-05-25 Active
ALAN KAYE ONECOUNT LIMITED Director 2016-03-13 CURRENT 2016-03-13 Active
ALAN KAYE FAITH HOPE AND HAPPINESS FOUNDATION LTD Director 2016-02-15 CURRENT 2016-02-15 Dissolved 2018-04-17
ALAN KAYE BOX AND BOTTLES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2016-05-24
ALAN KAYE ONLINE PROPERTY AGENTS LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
ALAN KAYE UK FRIENDS OF THE PERES INSTITUTE FOR PEACE Director 2012-03-01 CURRENT 1997-03-25 Active
ALAN KAYE BBK PARTNERSHIP LIMITED Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2018-01-23
ALAN KAYE BBK FINANCE & COMMERCIAL LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
ALAN KAYE BBK WEMBLEY LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active - Proposal to Strike off
ALAN KAYE THE MINISTRY OF MANAGEMENT LIMITED Director 1997-05-30 CURRENT 1997-05-30 Active - Proposal to Strike off
ALAN KAYE TEDDY BEAR'S PICNIC LIMITED Director 1997-05-29 CURRENT 1997-05-29 Active
ALAN KAYE BBK TRADE FINANCE LTD Director 1994-05-25 CURRENT 1994-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-03-07RP04CS01
2022-02-22RP04CS01
2022-01-31RP04CS01
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-09-14PSC04Change of details for Mr Sharvanandan Arnold as a person with significant control on 2021-09-14
2021-09-14CH01Director's details changed for Mr Sharvanandan Arnold on 2021-09-14
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-07-27AP01DIRECTOR APPOINTED MR ARIARATNAM KANDEEPAN
2020-07-27CH01Director's details changed for Mr Ariaratnam Kandeepan on 2020-07-15
2020-07-27TM02Termination of appointment of David Martin Beckwith on 2020-07-15
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN BECKWITH
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSSLYN KAYE
2020-06-25PSC07CESSATION OF DAVID MARTIN BECKWITH AS A PERSON OF SIGNIFICANT CONTROL
2020-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 150
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-11PSC09Withdrawal of a person with significant control statement on 2018-01-11
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-25AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-05AR0112/01/15 ANNUAL RETURN FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SABIA SINGH SAHOTA
2014-10-23AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-23AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-10AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0112/01/11 ANNUAL RETURN FULL LIST
2010-06-14AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0112/01/10 ANNUAL RETURN FULL LIST
2009-12-01AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12363aReturn made up to 12/01/09; full list of members
2008-12-01AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-02-21363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: BBK REGISTRARS LIMITED, 3RD FLOOR, 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
2006-03-06363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04288aNEW DIRECTOR APPOINTED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-1788(2)RAD 12/01/05--------- £ SI 2@1=2 £ IC 2/4
2005-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ONE BEAUCHAMP COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE BEAUCHAMP COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-12 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2005-04-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-04-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2013-01-31 £ 411,681
Creditors Due After One Year 2012-01-31 £ 468,184
Creditors Due Within One Year 2013-01-31 £ 15,754
Creditors Due Within One Year 2012-01-31 £ 12,478

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE BEAUCHAMP COURT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 2,318
Cash Bank In Hand 2012-01-31 £ 2,205
Current Assets 2013-01-31 £ 10,129
Current Assets 2012-01-31 £ 16,016
Debtors 2013-01-31 £ 7,811
Debtors 2012-01-31 £ 13,811
Shareholder Funds 2013-01-31 £ 203,864
Shareholder Funds 2012-01-31 £ 162,287
Tangible Fixed Assets 2013-01-31 £ 621,170
Tangible Fixed Assets 2012-01-31 £ 626,933

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONE BEAUCHAMP COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE BEAUCHAMP COURT LIMITED
Trademarks
We have not found any records of ONE BEAUCHAMP COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE BEAUCHAMP COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ONE BEAUCHAMP COURT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ONE BEAUCHAMP COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE BEAUCHAMP COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE BEAUCHAMP COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.