THE BEAUCHAMP LODGE SETTLEMENT
LONDON

Hellopages » Greater London » Westminster » W2 5EU

Company number 04613979
Status Active
Incorporation Date 11 December 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GREAT WESTERN STUDIOS UNIT 122 GREAT WESTERN STUDIOS, 65 ALFRED ROAD, LONDON, W2 5EU
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Appointment of Mrs Virginia Sarah Alix Ashton as a director on 7 November 2016. The most likely internet sites of THE BEAUCHAMP LODGE SETTLEMENT are www.thebeauchamplodge.co.uk, and www.the-beauchamp-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.2 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Beauchamp Lodge Settlement is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04613979. The Beauchamp Lodge Settlement has been working since 11 December 2002. The present status of the company is Active. The registered address of The Beauchamp Lodge Settlement is Great Western Studios Unit 122 Great Western Studios 65 Alfred Road London W2 5eu. . ROSENBERG, Jackie is a Secretary of the company. ASHTON, Virginia Sarah Alix is a Director of the company. BENSTED, Mark Laurence is a Director of the company. MIDDLETON, Charles John is a Director of the company. NEE, Diamond is a Director of the company. O'NEILL, Desmond Eugene is a Director of the company. PIDDOCK, Angela Patricia is a Director of the company. RAMSDEN, Gemma is a Director of the company. TORQUATI, Marco Romano is a Director of the company. Secretary BUSSEY, Nicholas has been resigned. Secretary COLLINS, Linda has been resigned. Secretary PHILIPS, Colin has been resigned. Secretary ROSE, Hayley Marie has been resigned. Secretary RYDER, Simon Paul has been resigned. Director BEAZLEY, Rosemary Clare has been resigned. Director BIGGS, Geoff David has been resigned. Director BROWN, Fay Winsome has been resigned. Director BUSSEY, Nicholas has been resigned. Director CLEMENT, Johanna has been resigned. Director DAVIS, Peter Tom has been resigned. Director FAGG, Barry Charles has been resigned. Director GAMBELL, Sylvie has been resigned. Director GIKUNOO, Christian has been resigned. Director MAHADEO, Everard David has been resigned. Director MALLINSON, Anne Mary, Alderman Mrs has been resigned. Director MCKALE, Margaret has been resigned. Director NEFF, Robert has been resigned. Director OHENE DJAN, Josie has been resigned. Director PHILIPS, Colin has been resigned. Director QUINTYNE, Ruth has been resigned. Director REED, Claire Angelica Santo has been resigned. Director REID, Dawn Wendy has been resigned. Director ROSENBERG, Jackie has been resigned. Director STAGNELL, Samantha Jane has been resigned. Director SYED, Hussein Muznabin has been resigned. Director TANDY, Emmanuelle Catherine has been resigned. Director WALKER-SMITH, Michael Anthony has been resigned. Director WHITE, Richard has been resigned. The company operates in "Primary education".


Current Directors

Secretary
ROSENBERG, Jackie
Appointed Date: 02 November 2015

Director
ASHTON, Virginia Sarah Alix
Appointed Date: 07 November 2016
84 years old

Director
BENSTED, Mark Laurence
Appointed Date: 31 October 2011
67 years old

Director
MIDDLETON, Charles John
Appointed Date: 23 February 2015
59 years old

Director
NEE, Diamond
Appointed Date: 27 October 2014
46 years old

Director
O'NEILL, Desmond Eugene
Appointed Date: 27 October 2014
73 years old

Director
PIDDOCK, Angela Patricia
Appointed Date: 29 October 2012
76 years old

Director
RAMSDEN, Gemma
Appointed Date: 27 October 2014
38 years old

Director
TORQUATI, Marco Romano
Appointed Date: 07 November 2016
60 years old

Resigned Directors

Secretary
BUSSEY, Nicholas
Resigned: 29 May 2004
Appointed Date: 01 April 2003

Secretary
COLLINS, Linda
Resigned: 26 November 2007
Appointed Date: 26 January 2007

Secretary
PHILIPS, Colin
Resigned: 01 April 2003
Appointed Date: 11 December 2002

Secretary
ROSE, Hayley Marie
Resigned: 29 January 2007
Appointed Date: 10 May 2004

Secretary
RYDER, Simon Paul
Resigned: 02 November 2015
Appointed Date: 26 November 2007

Director
BEAZLEY, Rosemary Clare
Resigned: 24 September 2007
Appointed Date: 20 November 2006
48 years old

Director
BIGGS, Geoff David
Resigned: 02 November 2015
Appointed Date: 10 May 2004
59 years old

Director
BROWN, Fay Winsome
Resigned: 24 November 2008
Appointed Date: 20 November 2006
56 years old

Director
BUSSEY, Nicholas
Resigned: 20 November 2006
Appointed Date: 01 April 2003
63 years old

Director
CLEMENT, Johanna
Resigned: 14 July 2014
Appointed Date: 31 October 2011
56 years old

Director
DAVIS, Peter Tom
Resigned: 19 July 2010
Appointed Date: 20 November 2006
75 years old

Director
FAGG, Barry Charles
Resigned: 29 October 2012
Appointed Date: 10 May 2004
79 years old

Director
GAMBELL, Sylvie
Resigned: 21 March 2005
Appointed Date: 10 May 2004
74 years old

Director
GIKUNOO, Christian
Resigned: 06 May 2014
Appointed Date: 08 November 2010
63 years old

Director
MAHADEO, Everard David
Resigned: 20 November 2006
Appointed Date: 05 December 2005
59 years old

Director
MALLINSON, Anne Mary, Alderman Mrs
Resigned: 11 November 2003
Appointed Date: 11 December 2002
95 years old

Director
MCKALE, Margaret
Resigned: 30 March 2008
Appointed Date: 05 December 2005
68 years old

Director
NEFF, Robert
Resigned: 25 July 2005
Appointed Date: 11 November 2003
64 years old

Director
OHENE DJAN, Josie
Resigned: 25 July 2005
Appointed Date: 10 May 2004
60 years old

Director
PHILIPS, Colin
Resigned: 01 April 2003
Appointed Date: 11 December 2002
77 years old

Director
QUINTYNE, Ruth
Resigned: 08 November 2010
Appointed Date: 08 July 2004
88 years old

Director
REED, Claire Angelica Santo
Resigned: 14 July 2008
Appointed Date: 05 December 2005
54 years old

Director
REID, Dawn Wendy
Resigned: 28 April 2014
Appointed Date: 05 December 2005
50 years old

Director
ROSENBERG, Jackie
Resigned: 02 November 2015
Appointed Date: 10 May 2004
64 years old

Director
STAGNELL, Samantha Jane
Resigned: 10 December 2015
Appointed Date: 08 November 2010
54 years old

Director
SYED, Hussein Muznabin
Resigned: 05 December 2005
Appointed Date: 10 May 2004
80 years old

Director
TANDY, Emmanuelle Catherine
Resigned: 19 July 2010
Appointed Date: 20 November 2006
59 years old

Director
WALKER-SMITH, Michael Anthony
Resigned: 23 February 2015
Appointed Date: 24 November 2008
78 years old

Director
WHITE, Richard
Resigned: 15 April 2005
Appointed Date: 10 May 2004
66 years old

Persons With Significant Control

Ms Angela Patricia Piddock
Notified on: 7 November 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE BEAUCHAMP LODGE SETTLEMENT Events

14 Dec 2016
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
01 Dec 2016
Appointment of Mrs Virginia Sarah Alix Ashton as a director on 7 November 2016
01 Dec 2016
Appointment of Mr Marco Romano Torquati as a director on 7 November 2016
16 Dec 2015
Termination of appointment of Samantha Jane Stagnell as a director on 10 December 2015
...
... and 95 more events
12 Feb 2004
Accounting reference date extended from 31/12/03 to 31/03/04
12 Dec 2003
Annual return made up to 11/12/03
  • 363(288) ‐ Secretary resigned;director resigned

12 Dec 2003
New director appointed
12 Dec 2003
New secretary appointed;new director appointed
11 Dec 2002
Incorporation

THE BEAUCHAMP LODGE SETTLEMENT Charges

17 April 2014
Charge code 0461 3979 0001
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a 453 harrow road, london t/no:NGL546928…