BEECHWORTH LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3DL

Company number 04339418
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address SUITE 345, 28 OLD BROMPTON ROAD, LONDON, ENGLAND, SW7 3DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of BEECHWORTH LIMITED are www.beechworth.co.uk, and www.beechworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Beechworth Limited is a Private Limited Company. The company registration number is 04339418. Beechworth Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Beechworth Limited is Suite 345 28 Old Brompton Road London England Sw7 3dl. . ISMAIL, Karim is a Director of the company. ISMAIL, Shazma is a Director of the company. LLOYD, David Samuel is a Director of the company. PARR, Andrew Neil is a Director of the company. Secretary CARRELL, Robert George has been resigned. Secretary HAINES, Ethna Maria has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CARRELL, Robert George has been resigned. Director CARRELL, Vivienne Elizabeth has been resigned. Director HAINES, Ethna Maria has been resigned. Director HAINES, Jonathan Nicholas has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ISMAIL, Karim
Appointed Date: 01 September 2016
38 years old

Director
ISMAIL, Shazma
Appointed Date: 01 September 2016
39 years old

Director
LLOYD, David Samuel
Appointed Date: 08 January 2017
57 years old

Director
PARR, Andrew Neil
Appointed Date: 08 January 2017
58 years old

Resigned Directors

Secretary
CARRELL, Robert George
Resigned: 21 October 2002
Appointed Date: 13 December 2001

Secretary
HAINES, Ethna Maria
Resigned: 01 September 2016
Appointed Date: 31 October 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
CARRELL, Robert George
Resigned: 05 March 2003
Appointed Date: 13 December 2001
72 years old

Director
CARRELL, Vivienne Elizabeth
Resigned: 05 March 2003
Appointed Date: 13 December 2001
73 years old

Director
HAINES, Ethna Maria
Resigned: 01 September 2016
Appointed Date: 31 October 2002
70 years old

Director
HAINES, Jonathan Nicholas
Resigned: 01 September 2016
Appointed Date: 31 October 2002
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Mr Karim Ismail
Notified on: 1 September 2016
38 years old
Nature of control: Has significant influence or control

Mrs Shazma Ismail
Notified on: 1 September 2016
39 years old
Nature of control: Has significant influence or control

BEECHWORTH LIMITED Events

09 May 2017
Total exemption small company accounts made up to 31 August 2016
27 Mar 2017
Satisfaction of charge 4 in full
27 Mar 2017
Satisfaction of charge 3 in full
24 Feb 2017
Confirmation statement made on 15 December 2016 with updates
15 Feb 2017
Appointment of Mr David Samuel Lloyd as a director on 8 January 2017
...
... and 59 more events
19 Dec 2001
Director resigned
19 Dec 2001
New secretary appointed;new director appointed
19 Dec 2001
New director appointed
19 Dec 2001
Registered office changed on 19/12/01 from: 31 corsham street london N1 6DR
13 Dec 2001
Incorporation

BEECHWORTH LIMITED Charges

7 May 2006
Debenture
Delivered: 11 May 2006
Status: Satisfied on 27 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2006
Mortgage
Delivered: 10 May 2006
Status: Satisfied on 27 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 beechworth road, havant, hampshire…
6 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied on 25 January 2008
Persons entitled: The Co-Operative Bank PLC
Description: Glenhurst school 16 beechwood road havant hampshire t/no:…
28 December 2001
Debenture
Delivered: 9 January 2002
Status: Satisfied on 19 March 2003
Persons entitled: Geo & R Carrell Developments Limited
Description: Glenhurst school, 16 beechworth road, havant, hampshire…