BEAUFORT HOUSE SERVICES LIMITED
LONDON BAYDAN LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 1PN

Company number 04442902
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address 45-47 BEAUFORT GARDENS, KNIGHTSBRIDGE, LONDON, SW3 1PN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BEAUFORT HOUSE SERVICES LIMITED are www.beauforthouseservices.co.uk, and www.beaufort-house-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Beaufort House Services Limited is a Private Limited Company. The company registration number is 04442902. Beaufort House Services Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Beaufort House Services Limited is 45 47 Beaufort Gardens Knightsbridge London Sw3 1pn. . CHO, Wai Loon is a Director of the company. Secretary FARMER, Robin Brian Eric has been resigned. Secretary HOFF, Bettina Angelika has been resigned. Secretary LYONS, Duncan James Anton has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHENG, Tim Kee has been resigned. Director HYDE, Gerard Joseph has been resigned. Director LIM, Heng Suan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
CHO, Wai Loon
Appointed Date: 20 September 2004
61 years old

Resigned Directors

Secretary
FARMER, Robin Brian Eric
Resigned: 14 July 2003
Appointed Date: 30 May 2002

Secretary
HOFF, Bettina Angelika
Resigned: 01 December 2008
Appointed Date: 11 October 2006

Secretary
LYONS, Duncan James Anton
Resigned: 11 October 2006
Appointed Date: 15 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 May 2002
Appointed Date: 20 May 2002

Director
CHENG, Tim Kee
Resigned: 16 July 2014
Appointed Date: 13 July 2011
65 years old

Director
HYDE, Gerard Joseph
Resigned: 20 September 2004
Appointed Date: 30 May 2002
73 years old

Director
LIM, Heng Suan
Resigned: 30 September 2005
Appointed Date: 09 November 2003
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 May 2002
Appointed Date: 20 May 2002

BEAUFORT HOUSE SERVICES LIMITED Events

02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

16 Jul 2014
Termination of appointment of Tim Kee Cheng as a director on 16 July 2014
...
... and 43 more events
09 Jul 2002
New director appointed
09 Jul 2002
Secretary resigned
09 Jul 2002
Director resigned
10 Jun 2002
Registered office changed on 10/06/02 from: 6-8 underwood street london N1 7JQ
20 May 2002
Incorporation

BEAUFORT HOUSE SERVICES LIMITED Charges

25 January 2013
Deed of charge
Delivered: 11 February 2013
Status: Outstanding
Persons entitled: Bank of Montreal
Description: L/H property k/a beaufort house 45-47 beaufort gardens…
3 September 2009
Legal charge
Delivered: 18 September 2009
Status: Satisfied on 11 February 2013
Persons entitled: Canadian Imperial Bank of Commerce (Lender)
Description: L/H property k/a beaufort house 45-47 beaufort gardens…