BEAUCHAMP 1415 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 06495828
Status In Administration
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address UHY HACKER YOUNG LLP QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Administrator's progress report to 12 December 2016; Result of meeting of creditors; Statement of administrator's proposal. The most likely internet sites of BEAUCHAMP 1415 LIMITED are www.beauchamp1415.co.uk, and www.beauchamp-1415.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Beauchamp 1415 Limited is a Private Limited Company. The company registration number is 06495828. Beauchamp 1415 Limited has been working since 06 February 2008. The present status of the company is In Administration. The registered address of Beauchamp 1415 Limited is Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1w 1yw. . LUCKY LUCIANO, Chico is a Director of the company. Secretary ALPHA OMEGA SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DELLA TORRE E TASSO, Massimiliano has been resigned. Director GEORGALLIDES, Alexander has been resigned. Director GEORGALLIDES, Kalliopy has been resigned. Director GEORGALLIDES, Kalliopy has been resigned. Director GEORGALLIDES, Kalliopy has been resigned. Director GEORGALLIDES, Kalliopy has been resigned. Director MISLOV, Zeljko has been resigned. Director MISLOV, Zeljko has been resigned. Director SANTESE, Marcello has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
LUCKY LUCIANO, Chico
Appointed Date: 19 May 2016
41 years old

Resigned Directors

Secretary
ALPHA OMEGA SECRETARIES LIMITED
Resigned: 24 March 2010
Appointed Date: 06 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 2008
Appointed Date: 06 February 2008

Director
DELLA TORRE E TASSO, Massimiliano
Resigned: 05 February 2010
Appointed Date: 14 February 2008
46 years old

Director
GEORGALLIDES, Alexander
Resigned: 19 May 2016
Appointed Date: 11 March 2016
35 years old

Director
GEORGALLIDES, Kalliopy
Resigned: 11 March 2016
Appointed Date: 15 June 2015
67 years old

Director
GEORGALLIDES, Kalliopy
Resigned: 22 May 2015
Appointed Date: 06 January 2015
67 years old

Director
GEORGALLIDES, Kalliopy
Resigned: 06 November 2014
Appointed Date: 06 February 2010
67 years old

Director
GEORGALLIDES, Kalliopy
Resigned: 05 February 2010
Appointed Date: 06 February 2008
67 years old

Director
MISLOV, Zeljko
Resigned: 15 June 2015
Appointed Date: 06 May 2015
41 years old

Director
MISLOV, Zeljko
Resigned: 25 February 2015
Appointed Date: 23 October 2014
41 years old

Director
SANTESE, Marcello
Resigned: 06 February 2010
Appointed Date: 05 February 2010
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 2008
Appointed Date: 06 February 2008

BEAUCHAMP 1415 LIMITED Events

23 Jan 2017
Administrator's progress report to 12 December 2016
31 Aug 2016
Result of meeting of creditors
10 Aug 2016
Statement of administrator's proposal
06 Jul 2016
Registered office address changed from 7/10 Chandos Street 4th Floor London W1G 9DQ England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 6 July 2016
24 Jun 2016
Appointment of an administrator
...
... and 50 more events
06 Mar 2008
Secretary appointed alpha omega secretaries LIMITED
06 Mar 2008
Director appointed kalliopy georgallides
11 Feb 2008
Secretary resigned
11 Feb 2008
Director resigned
06 Feb 2008
Incorporation

BEAUCHAMP 1415 LIMITED Charges

15 June 2015
Charge code 0649 5828 0004
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Christos Kyrillos Ioannou Papaloizou
Description: L/H property being 14-15 beauchamp place london t/no…
19 March 2015
Charge code 0649 5828 0003
Delivered: 28 March 2015
Status: Satisfied on 6 May 2015
Persons entitled: Maximillian Georgallides
Description: L/H 14 & 15 beauchamp place, london.
4 August 2009
Guarantee & debenture
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 14 and 15 beauchamp place, london.