BEAUCHAMP ESTATES (MAYFAIR) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1Y 7AE

Company number 03023052
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address 24 CURZON STREET, MAYFAIR, LONDON, W1Y 7AE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BEAUCHAMP ESTATES (MAYFAIR) LIMITED are www.beauchampestatesmayfair.co.uk, and www.beauchamp-estates-mayfair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Beauchamp Estates Mayfair Limited is a Private Limited Company. The company registration number is 03023052. Beauchamp Estates Mayfair Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Beauchamp Estates Mayfair Limited is 24 Curzon Street Mayfair London W1y 7ae. . HERSHAM, Gary is a Secretary of the company. HERSHAM, David is a Director of the company. HERSHAM, Gary is a Director of the company. Secretary BENJAMIN, Stuart has been resigned. Secretary HERSHAM, David has been resigned. Secretary SAFFRON, Paul Robert has been resigned. Secretary HILL STREET REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENJAMIN, Stuart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HERSHAM, Gary
Appointed Date: 24 August 2009

Director
HERSHAM, David
Appointed Date: 28 April 1995
69 years old

Director
HERSHAM, Gary
Appointed Date: 23 March 1995
72 years old

Resigned Directors

Secretary
BENJAMIN, Stuart
Resigned: 13 April 1995
Appointed Date: 23 March 1995

Secretary
HERSHAM, David
Resigned: 24 August 2009
Appointed Date: 28 April 1995

Secretary
SAFFRON, Paul Robert
Resigned: 28 April 1995
Appointed Date: 13 April 1995

Secretary
HILL STREET REGISTRARS LIMITED
Resigned: 31 December 2010
Appointed Date: 21 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 1995
Appointed Date: 17 February 1995

Director
BENJAMIN, Stuart
Resigned: 13 April 1995
Appointed Date: 23 March 1995
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 March 1995
Appointed Date: 17 February 1995

Persons With Significant Control

Gary Hersham
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEAUCHAMP ESTATES (MAYFAIR) LIMITED Events

08 Apr 2017
Satisfaction of charge 2 in full
16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 45,125

17 Feb 2016
Director's details changed for David Hersham on 17 February 2016
...
... and 69 more events
12 Apr 1995
Memorandum and Articles of Association
11 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Apr 1995
Company name changed speed 4813 LIMITED\certificate issued on 07/04/95
28 Mar 1995
Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP
17 Feb 1995
Incorporation

BEAUCHAMP ESTATES (MAYFAIR) LIMITED Charges

22 June 2007
Deed of charge
Delivered: 12 July 2007
Status: Satisfied on 8 April 2017
Persons entitled: Allied Irish Banks PLC
Description: F/H land and buildings k/a the derby hotel 155-157 cromwell…
27 March 2001
Mortgage debenture
Delivered: 6 April 2001
Status: Satisfied on 4 December 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…