GEOFF BEARDSLEY & PARTNERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 02149424
Status Active
Incorporation Date 22 July 1987
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEOFF BEARDSLEY & PARTNERS LIMITED are www.geoffbeardsleypartners.co.uk, and www.geoff-beardsley-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geoff Beardsley Partners Limited is a Private Limited Company. The company registration number is 02149424. Geoff Beardsley Partners Limited has been working since 22 July 1987. The present status of the company is Active. The registered address of Geoff Beardsley Partners Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . JOHNSON, Martin David is a Secretary of the company. BEARDSLEY, Geoffrey Clive is a Director of the company. JOHNSON, Martin David is a Director of the company. Secretary BRICE, Rachel has been resigned. Secretary GROVE, Terence John has been resigned. Director BARBER, Victor Edward has been resigned. Director FENNEY, Andrew has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
JOHNSON, Martin David
Appointed Date: 25 November 1994

Director

Director

Resigned Directors

Secretary
BRICE, Rachel
Resigned: 25 November 1994
Appointed Date: 10 July 1991

Secretary
GROVE, Terence John
Resigned: 10 July 1991

Director
BARBER, Victor Edward
Resigned: 30 September 2009
81 years old

Director
FENNEY, Andrew
Resigned: 31 March 1993
72 years old

GEOFF BEARDSLEY & PARTNERS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

04 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
07 Sep 1987
New director appointed

07 Sep 1987
Secretary resigned;new secretary appointed

07 Sep 1987
Registered office changed on 07/09/87 from: 2 baches st london N1 6UB

28 Aug 1987
Company name changed realanswer LIMITED\certificate issued on 31/08/87

22 Jul 1987
Incorporation

GEOFF BEARDSLEY & PARTNERS LIMITED Charges

20 July 2000
Mortgage debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 2000
Legal mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the power building linkfield road…