Active - Proposal to Strike off
Company Information for BEAUFORT HOUSE DEVELOPMENTS LIMITED
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH,
|
Company Registration Number
10518625
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEAUFORT HOUSE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
First Floor, Winston House 349 Regents Park Road London N3 1DH | |
Company Number | 10518625 | |
---|---|---|
Company ID Number | 10518625 | |
Date formed | 2016-12-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-05-31 | |
Account next due | 28/02/2025 | |
Latest return | ||
Return next due | 06/01/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 06:24:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
URI NATHANIEL GOLDBERG |
||
MARTIN STIMLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYMARKET 2 LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
HAYMARKET 1 LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
HAYMARKET 3 LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
HAYMARKET 4 LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
HAYMARKET 5 LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
HAYMARKET DEVELOPMENTS LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
BEAUFORT HOUSE INVESTMENTS LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
CHANA CHARITY LTD | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
LIONEL HOUSE DEVELOPMENTS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active | |
JEA TRUST LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
EASTBURY DEVELOPMENTS (SOUTHAMPTON) LTD | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active - Proposal to Strike off | |
STAMFORD DEVELOPMENT MANAGEMENT LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
ELLIOTT HOUSE OPCO LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Dissolved 2016-08-02 | |
STAMFORD STUDENT INVESTMENTS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
ELLIOTT ROAD DEVELOPMENTS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active - Proposal to Strike off | |
WEST PARK OPCO LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
ST JAMES ROAD DEVELOPMENTS LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
WEST PARK PLACE DEVELOPMENTS LIMITED | Director | 2013-12-02 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
HAYMARKET 2 LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
HAYMARKET 1 LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
HAYMARKET 3 LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
HAYMARKET 4 LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
HAYMARKET 5 LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
HAYMARKET DEVELOPMENTS LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
BEAUFORT HOUSE INVESTMENTS LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
CHANA CHARITY LTD | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
LIONEL HOUSE DEVELOPMENTS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active | |
ELLIOTT HOUSE OPCO LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Dissolved 2016-08-02 | |
ELLIOTT ROAD DEVELOPMENTS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active - Proposal to Strike off | |
BENRUBEN LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
EDGEWATER (PHOENIX HEIGHTS) LTD | Director | 2014-07-01 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
WEST PARK OPCO LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
ST JAMES ROAD DEVELOPMENTS LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
WEST PARK PLACE DEVELOPMENTS LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
DFS VENTURES LIMITED | Director | 2010-06-10 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
PROJECT AF LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-20 | Liquidation | |
STAGECARE LIMITED | Director | 2005-06-03 | CURRENT | 2005-05-26 | Dissolved 2017-10-24 | |
STAGECARE HOLDINGS LIMITED | Director | 2005-06-03 | CURRENT | 2005-04-22 | Active | |
BUCKERELL LODGE LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-03 | Active | |
FINCH MANOR (HOLDINGS) LIMITED | Director | 2003-04-07 | CURRENT | 2003-03-24 | Active | |
MOORSHIELD LIMITED | Director | 2003-02-20 | CURRENT | 2003-02-19 | Active - Proposal to Strike off | |
STIMLER TZEDOKOH LIMITED | Director | 1997-12-12 | CURRENT | 1997-12-12 | Active | |
CEDARS NURSING HOMES LIMITED | Director | 1994-10-13 | CURRENT | 1994-05-10 | Active | |
G.S.G. NURSING HOMES LIMITED | Director | 1993-12-07 | CURRENT | 1993-12-07 | Active - Proposal to Strike off | |
CRANSTREET LIMITED | Director | 1990-12-31 | CURRENT | 1987-04-21 | Active | |
J. STIMLER LIMITED | Director | 1990-12-31 | CURRENT | 1949-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/10/23 TO 31/05/23 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/20 TO 30/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105186250005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
PSC04 | Change of details for Mr Leo Spitzer as a person with significant control on 2017-02-14 | |
PSC05 | Change of details for Stamford Property Investments Limited as a person with significant control on 2018-11-13 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105186250005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105186250004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105186250003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105186250002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105186250001 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO SPITZER | |
PSC07 | CESSATION OF MIDWEST HOLDING AG AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 2000 | |
SH01 | 14/02/17 STATEMENT OF CAPITAL GBP 2000 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF United Kingdom | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
|
|
|
|
|
|
|
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 BEAUFORT HOUSE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BEAUFORT HOUSE DEVELOPMENTS LIMITED are:
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. |