Company number 07388041
Status Active
Incorporation Date 27 September 2010
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 14190 - Manufacture of other wearing apparel and accessories n.e.c., 46420 - Wholesale of clothing and footwear, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 22 December 2016
GBP 27.90
; Appointment of Mr Matthew John Hurn as a director on 18 November 2016; Registered office address changed from 145 Ebury Street London SW1W 9QN to Acre House 11/15 William Road London NW1 3ER on 5 January 2017. The most likely internet sites of BEULAH LONDON LTD are www.beulahlondon.co.uk, and www.beulah-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Beulah London Ltd is a Private Limited Company.
The company registration number is 07388041. Beulah London Ltd has been working since 27 September 2010.
The present status of the company is Active. The registered address of Beulah London Ltd is Acre House 11 15 William Road London United Kingdom Nw1 3er. . BRENNAN, Lavinia Charlotte Marika is a Director of the company. HURN, Matthew John is a Director of the company. RUFUS ISAACS, Natasha Rose Eleanor, Lady is a Director of the company. Director BRENNAN, Lavinia Charlotte Marika has been resigned. Director SWEETING, Anna has been resigned. The company operates in "Manufacture of other women's outerwear".
Current Directors
Resigned Directors
Director
SWEETING, Anna
Resigned: 13 January 2016
Appointed Date: 06 April 2015
40 years old
Persons With Significant Control
BEULAH LONDON LTD Events
18 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
09 Jan 2017
Appointment of Mr Matthew John Hurn as a director on 18 November 2016
05 Jan 2017
Registered office address changed from 145 Ebury Street London SW1W 9QN to Acre House 11/15 William Road London NW1 3ER on 5 January 2017
30 Dec 2016
Statement of capital following an allotment of shares on 18 November 2016
20 Dec 2016
Confirmation statement made on 27 September 2016 with updates
...
... and 29 more events
07 Nov 2011
Director's details changed for Lady Natasha Rose Eleanor Rufus Isaacs on 1 November 2011
07 Nov 2011
Registered office address changed from Office 36 88-90 Hatton Gardens Holborn London EC1N 8PN United Kingdom on 7 November 2011
07 Oct 2010
Appointment of Miss Lavinia Charlotte Marika Brennan as a director
07 Oct 2010
Termination of appointment of Lavinia Charlotte Marika Brennan as a director
27 Sep 2010
Incorporation