BEECHURST AND PARTNERS LIMITED
LONDON BEECHURST FILM PRODUCTIONS LIMITED

Hellopages » Greater London » Westminster » W1G 9NY
Company number 01289519
Status Active
Incorporation Date 7 December 1976
Company Type Private Limited Company
Address ARITHMA LLP, 9 MANSFIELD STREET, LONDON, W1G 9NY
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BEECHURST AND PARTNERS LIMITED are www.beechurstandpartners.co.uk, and www.beechurst-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Beechurst and Partners Limited is a Private Limited Company. The company registration number is 01289519. Beechurst and Partners Limited has been working since 07 December 1976. The present status of the company is Active. The registered address of Beechurst and Partners Limited is Arithma Llp 9 Mansfield Street London W1g 9ny. The company`s financial liabilities are £45.8k. It is £-0.63k against last year. The cash in hand is £6.69k. It is £-0.63k against last year. And the total assets are £46.42k, which is £-0.63k against last year. LEVELLE, Elizabeth Anne is a Secretary of the company. LEVELLE, James Moorland is a Director of the company. LEVELLE, Michael Brook is a Director of the company. Secretary LEVELLE, Elizabeth Anne has been resigned. Secretary LEVELLE, Peter Francis George has been resigned. Secretary REID, Iain has been resigned. Director APTED, Michael has been resigned. Director BOARD, Caroline Susan Clinton has been resigned. Director CASTELLI-GAIR, Francis Bruce has been resigned. Director LEVELLE, Elizabeth Anne has been resigned. Director LEVELLE, Peter Francis George has been resigned. Director LUCKWELL, Kathleen Ellen has been resigned. Director NORTON, Penny has been resigned. Director SHORE, Simon Nicholas has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


beechurst and partners Key Finiance

LIABILITIES £45.8k
-2%
CASH £6.69k
-9%
TOTAL ASSETS £46.42k
-2%
All Financial Figures

Current Directors

Secretary
LEVELLE, Elizabeth Anne
Appointed Date: 22 March 2002

Director
LEVELLE, James Moorland
Appointed Date: 22 March 2002
45 years old

Director
LEVELLE, Michael Brook
Appointed Date: 22 March 2002
43 years old

Resigned Directors

Secretary
LEVELLE, Elizabeth Anne
Resigned: 01 August 1997
Appointed Date: 31 December 1994

Secretary
LEVELLE, Peter Francis George
Resigned: 22 March 2002
Appointed Date: 01 August 1997

Secretary
REID, Iain
Resigned: 31 December 1994

Director
APTED, Michael
Resigned: 19 May 1998
85 years old

Director
BOARD, Caroline Susan Clinton
Resigned: 30 November 1994
Appointed Date: 31 March 1994
63 years old

Director
CASTELLI-GAIR, Francis Bruce
Resigned: 19 May 1998
Appointed Date: 01 January 1998
57 years old

Director
LEVELLE, Elizabeth Anne
Resigned: 22 March 2002
77 years old

Director
LEVELLE, Peter Francis George
Resigned: 30 April 1997
84 years old

Director
LUCKWELL, Kathleen Ellen
Resigned: 19 May 1998
114 years old

Director
NORTON, Penny
Resigned: 26 August 1994
62 years old

Director
SHORE, Simon Nicholas
Resigned: 31 March 1994
66 years old

Persons With Significant Control

Mr Peter Francis George Levelle
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

BEECHURST AND PARTNERS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 18 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
27 Oct 1988
Return made up to 01/09/88; full list of members

07 Sep 1988
Full accounts made up to 31 March 1988

16 Sep 1987
Full accounts made up to 31 March 1987

16 Sep 1987
Return made up to 25/08/87; full list of members

05 Jul 1986
Full accounts made up to 31 March 1986

BEECHURST AND PARTNERS LIMITED Charges

24 May 1982
Legal charge
Delivered: 4 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings to the east side of stedham place…