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

BEAUMONT BUSINESS CENTRES LIMITED

80 COLEMAN ST, LONDON, EC2R 5BJ,
Company Registration Number
06170242
Private Limited Company
Active

Company Overview

About Beaumont Business Centres Ltd
BEAUMONT BUSINESS CENTRES LIMITED was founded on 2007-03-19 and has its registered office in London. The organisation's status is listed as "Active". Beaumont Business Centres Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEAUMONT BUSINESS CENTRES LIMITED
 
Legal Registered Office
80 COLEMAN ST
LONDON
EC2R 5BJ
Other companies in EC1A
 
Previous Names
QUADRANTA LIMITED11/07/2008
CAPITALFLOW LIMITED02/04/2007
Filing Information
Company Number 06170242
Company ID Number 06170242
Date formed 2007-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB925204154  
Last Datalog update: 2024-04-06 20:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUMONT BUSINESS CENTRES LIMITED
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 BEAUMONT BUSINESS CENTRES LIMITED

Current Directors
Officer Role Date Appointed
SIMON CASE
Company Secretary 2017-03-31
ROBERT JAMES ADAM
Director 2007-03-27
CRISPIN DAVID PHILIP VAUGHAN
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LOUISE NAYLOR
Company Secretary 2015-09-18 2017-03-31
EOIN RIGGS
Director 2014-06-01 2016-03-22
JANE CAPEL
Company Secretary 2012-06-01 2015-09-18
CRISPIN DAVID PHILIP VAUGHAN
Director 2007-03-27 2014-06-01
CHERYL ANN JEAN BLOOM
Company Secretary 2008-02-12 2012-06-01
ROBERT JAMES ADAM
Company Secretary 2007-03-27 2008-02-12
NICHOLAS PETER ADAM
Director 2007-12-27 2008-02-06
SDG SECRETARIES LIMITED
Nominated Secretary 2007-03-19 2007-03-27
SDG REGISTRARS LIMITED
Nominated Director 2007-03-19 2007-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES ADAM BEAUMONT CLEMENTS LTD Director 2016-06-02 CURRENT 2016-06-02 Active
ROBERT JAMES ADAM BEAUMONT SERVICES LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
ROBERT JAMES ADAM BEAUMONT OFFICE SERVICES LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
ROBERT JAMES ADAM BPIC LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CRISPIN DAVID PHILIP VAUGHAN BEAUMONT CLEMENTS LTD Director 2016-06-02 CURRENT 2016-06-02 Active
CRISPIN DAVID PHILIP VAUGHAN BEAUMONT SERVICES LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
CRISPIN DAVID PHILIP VAUGHAN SUNRISE ONLINE RETAIL LIMITED Director 2015-06-30 CURRENT 2011-06-28 Active
CRISPIN DAVID PHILIP VAUGHAN BPIC LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CRISPIN DAVID PHILIP VAUGHAN NUGENT LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
CRISPIN DAVID PHILIP VAUGHAN EYRE PROPERTIES LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
CRISPIN DAVID PHILIP VAUGHAN FIG (UK) LIMITED Director 2007-03-05 CURRENT 1999-12-21 Dissolved 2015-03-10
CRISPIN DAVID PHILIP VAUGHAN M & A BUILDERS LIMITED Director 2006-01-22 CURRENT 1996-02-08 Active
CRISPIN DAVID PHILIP VAUGHAN KIRK & RANDALL LTD Director 2002-06-27 CURRENT 2002-06-27 Active
CRISPIN DAVID PHILIP VAUGHAN HOLT INTERESTS LTD. Director 1998-08-28 CURRENT 1998-08-28 Active
CRISPIN DAVID PHILIP VAUGHAN BSPM SERVICES LIMITED Director 1998-07-30 CURRENT 1992-07-31 Liquidation
CRISPIN DAVID PHILIP VAUGHAN PUBDAM LIMITED Director 1997-11-14 CURRENT 1997-11-14 Active
CRISPIN DAVID PHILIP VAUGHAN LIMOUSINE SERVICES LIMITED Director 1997-07-31 CURRENT 1997-07-31 Active
CRISPIN DAVID PHILIP VAUGHAN BRIDGEMAN LANDSCAPING LIMITED Director 1997-05-23 CURRENT 1997-05-23 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
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 061702420004
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16PSC04Change of details for Mr Crispin David Philip Vaughan as a person with significant control on 2022-05-16
2022-05-16CH01Director's details changed for Mr Crispin David Philip Vaughan on 2022-05-16
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 120
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-04-24AP03Appointment of Mr Simon Case as company secretary on 2017-03-31
2017-04-24TM02Termination of appointment of Kathryn Louise Naylor on 2017-03-31
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 120
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM 6 Snow Hill London EC1A 2AY
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22AP01DIRECTOR APPOINTED CRISPIN DAVID PHILIP VAUGHAN
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR EOIN RIGGS
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 120
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-25TM02Termination of appointment of Jane Capel on 2015-09-18
2015-09-25AP03Appointment of Kathryn Louise Naylor as company secretary on 2015-09-18
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN VAUGHAN
2014-07-02AP01DIRECTOR APPOINTED MR EOIN RIGGS
2014-06-26AAMDAmended full accounts made up to 2013-12-31
2014-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-01AR0119/03/14 ANNUAL RETURN FULL LIST
2014-03-29MR05All of the property or undertaking has been released from charge for charge number 2
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 061702420003
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ADAM / 01/10/2013
2013-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-21AR0119/03/13 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY CHERYL BLOOM
2012-06-06AP03SECRETARY APPOINTED JANE CAPEL
2012-03-27AR0119/03/12 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-11AR0119/03/11 FULL LIST
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-09AR0119/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN VAUGHN / 01/03/2010
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANN JEAN BLOOM / 01/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ADAM / 01/03/2010
2010-04-09AD02SAIL ADDRESS CREATED
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 8 BLOMFIELD ROAD LONDON W9 1AH
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM, 8 BLOMFIELD ROAD, LONDON, W9 1AH
2008-07-02CERTNMCOMPANY NAME CHANGED QUADRANTA LIMITED CERTIFICATE ISSUED ON 11/07/08
2008-04-18363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bSECRETARY RESIGNED
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-1388(2)RAD 31/08/07--------- £ SI 20@1=20 £ IC 100/120
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 19 CAVENDISH SQUARE, LONDON, W1A 2AW
2007-07-20225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-2988(2)RAD 03/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-30288bSECRETARY RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-02CERTNMCOMPANY NAME CHANGED CAPITALFLOW LIMITED CERTIFICATE ISSUED ON 02/04/07
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 41 CHALTON STREET LONDON NW1 1JD
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 41 CHALTON STREET, LONDON, NW1 1JD
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEAUMONT BUSINESS CENTRES 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 BEAUMONT BUSINESS CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-22 Outstanding HSBC BANK PLC
DEBENTURE 2008-01-14 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

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 BEAUMONT BUSINESS CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of BEAUMONT BUSINESS CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUMONT BUSINESS CENTRES LIMITED
Trademarks
We have not found any records of BEAUMONT BUSINESS CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUMONT BUSINESS CENTRES 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 (82990 - Other business support service activities n.e.c.) as BEAUMONT BUSINESS CENTRES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEAUMONT BUSINESS CENTRES 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 BEAUMONT BUSINESS CENTRES 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 BEAUMONT BUSINESS CENTRES 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.