BEAUFORT WOOD LIMITED
LONDON LAWGRA (NO.765) LIMITED

Hellopages » Greater London » Westminster » W1K 6TT
Company number 04216958
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address 1 LUMLEY STREET, MAYFAIR, LONDON, W1K 6TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of BEAUFORT WOOD LIMITED are www.beaufortwood.co.uk, and www.beaufort-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Beaufort Wood Limited is a Private Limited Company. The company registration number is 04216958. Beaufort Wood Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Beaufort Wood Limited is 1 Lumley Street Mayfair London W1k 6tt. . JD SECRETARIAT LIMITED is a Secretary of the company. MAZZILLI, Anna Louise is a Director of the company. Secretary MANIN, Richard Raymond Emile has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director CARTISSER, Matthew Grant has been resigned. Director DUBASH, Behram Bomanji has been resigned. Director DUBASH, Tushad Behram has been resigned. Director DUNLOP, Roger Napier has been resigned. Director LUMLEY MANAGEMENT LIMITED has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JD SECRETARIAT LIMITED
Appointed Date: 02 August 2002

Director
MAZZILLI, Anna Louise
Appointed Date: 31 December 2015
58 years old

Resigned Directors

Secretary
MANIN, Richard Raymond Emile
Resigned: 09 August 2002
Appointed Date: 31 July 2001

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 31 July 2001
Appointed Date: 15 May 2001

Director
CARTISSER, Matthew Grant
Resigned: 09 August 2002
Appointed Date: 31 July 2001
73 years old

Director
DUBASH, Behram Bomanji
Resigned: 15 December 2015
Appointed Date: 31 July 2001
89 years old

Director
DUBASH, Tushad Behram
Resigned: 09 May 2008
Appointed Date: 10 September 2002
42 years old

Director
DUNLOP, Roger Napier
Resigned: 10 December 2001
Appointed Date: 31 July 2001
60 years old

Director
LUMLEY MANAGEMENT LIMITED
Resigned: 10 September 2002
Appointed Date: 02 August 2002

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 31 July 2001
Appointed Date: 15 May 2001

Persons With Significant Control

Mr Behram Bomanji Dubash
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

BEAUFORT WOOD LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
01 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

14 Jan 2016
Termination of appointment of Behram Bomanji Dubash as a director on 15 December 2015
14 Jan 2016
Appointment of Ms Anna Louise Mazzilli as a director on 31 December 2015
...
... and 51 more events
24 Aug 2001
New secretary appointed
24 Aug 2001
New director appointed
03 Aug 2001
Particulars of mortgage/charge
08 Jun 2001
Company name changed lawgra (no.765) LIMITED\certificate issued on 08/06/01
15 May 2001
Incorporation

BEAUFORT WOOD LIMITED Charges

5 November 2002
Collateral agreement
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All sums from time to time standing to the credit of any…
31 July 2001
An assignment and charge
Delivered: 3 August 2001
Status: Satisfied on 4 September 2002
Persons entitled: Close Brothers Limited
Description: The benefit of and all rights title and interest in the…