122 BEAUFORT STREET LIMITED

Register to unlock more data on OkredoRegister

122 BEAUFORT STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03639999

Incorporation date

29/09/1998

Size

Dormant

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1998)
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-02 with updates
dot icon25/04/2024
Cessation of Theresa Diana Roberts as a person with significant control on 2023-12-15
dot icon25/04/2024
Notification of a person with significant control statement
dot icon24/04/2024
Appointment of Miss Tatiana Prepelita as a director on 2023-12-15
dot icon12/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon19/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon08/06/2021
Termination of appointment of Andrew John Roberts as a secretary on 2021-04-16
dot icon08/06/2021
Appointment of Andrew Roberts as a director on 2021-04-16
dot icon08/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon07/06/2021
Appointment of Theresa Diana Roberts as a secretary on 2021-04-16
dot icon07/06/2021
Termination of appointment of Theresa Diana Roberts as a director on 2021-04-16
dot icon09/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon30/09/2020
Appointment of David William Gray as a director on 2020-08-28
dot icon26/05/2020
Appointment of Dr Josephine Storek as a director on 2020-05-18
dot icon23/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon27/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-09-29 with updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon12/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon14/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon25/02/2015
Director's details changed for Mrs Theresa Diana Roberts on 2015-02-25
dot icon08/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon21/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon17/04/2014
Secretary's details changed
dot icon08/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/05/2013
Registered office address changed from 10 Snow Hill London EC1A 2AL on 2013-05-24
dot icon25/01/2013
Annual return made up to 2012-09-29
dot icon11/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/12/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/01/2010
Annual return made up to 2009-09-29 with full list of shareholders
dot icon02/09/2009
Return made up to 29/09/08; full list of members
dot icon02/09/2009
Return made up to 29/09/07; full list of members
dot icon02/09/2009
Return made up to 29/09/06; full list of members
dot icon02/09/2009
Director appointed theresa diana roberts logged form
dot icon01/09/2009
Appointment terminated secretary theresa williams
dot icon01/09/2009
Director appointed theresa diana roberts
dot icon25/08/2009
Amended accounts made up to 2004-09-30
dot icon25/08/2009
Amended accounts made up to 2003-09-30
dot icon25/08/2009
Amended accounts made up to 2002-08-29
dot icon25/08/2009
Amended accounts made up to 2001-08-29
dot icon25/08/2009
Amended accounts made up to 2000-08-29
dot icon20/08/2009
Secretary appointed andrew john roberts
dot icon20/08/2009
Secretary's change of particulars andrew john roberts logged form
dot icon18/08/2009
Appointment terminated director andrew roberts
dot icon18/08/2009
Registered office changed on 18/08/2009 from 15 sprimont place chelsea london SW3 3HT
dot icon28/04/2009
Secretary's change of particulars / theresa williams / 12/04/2006
dot icon28/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/04/2009
Total exemption small company accounts made up to 2007-09-30
dot icon28/04/2009
Total exemption small company accounts made up to 2006-09-30
dot icon27/04/2009
Total exemption small company accounts made up to 2005-09-30
dot icon14/04/2009
Restoration by order of the court
dot icon11/09/2007
Final Gazette dissolved via compulsory strike-off
dot icon29/05/2007
First Gazette notice for compulsory strike-off
dot icon09/11/2005
Return made up to 29/09/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/04/2005
Return made up to 29/09/04; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2003-09-30
dot icon16/01/2004
Ad 01/09/00-07/08/01 £ si 2@1
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
Return made up to 29/09/03; full list of members
dot icon19/02/2003
Secretary's particulars changed
dot icon19/02/2003
Director's particulars changed
dot icon19/02/2003
Return made up to 29/09/02; full list of members
dot icon19/02/2003
Return made up to 29/09/01; no change of members
dot icon19/02/2003
Return made up to 29/09/00; no change of members
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Registered office changed on 19/02/03 from: 122 beaufort street london SW3 6BU
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Location of register of members
dot icon19/02/2003
Return made up to 29/09/99; full list of members
dot icon19/02/2003
Total exemption small company accounts made up to 2001-09-29
dot icon19/02/2003
Total exemption small company accounts made up to 2000-09-29
dot icon19/02/2003
Total exemption small company accounts made up to 2002-09-29
dot icon19/02/2003
Total exemption small company accounts made up to 1999-09-29
dot icon14/02/2003
Restoration by order of the court
dot icon04/07/2000
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2000
First Gazette notice for compulsory strike-off
dot icon22/01/1999
Registered office changed on 22/01/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon22/01/1999
Director resigned
dot icon22/01/1999
Secretary resigned;director resigned
dot icon22/01/1999
New secretary appointed;new director appointed
dot icon22/01/1999
New secretary appointed
dot icon21/01/1999
Certificate of change of name
dot icon29/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prepelita, Tatiana
Director
15/12/2023 - Present
4
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/09/1998 - 14/01/1999
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
29/09/1998 - 14/01/1999
1754
Roberts, Theresa Diana
Director
08/08/2001 - 16/04/2021
9
Storek, Josephine, Dr
Director
18/05/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 122 BEAUFORT STREET LIMITED

122 BEAUFORT STREET LIMITED is an(a) Active company incorporated on 29/09/1998 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 122 BEAUFORT STREET LIMITED?

toggle

122 BEAUFORT STREET LIMITED is currently Active. It was registered on 29/09/1998 .

Where is 122 BEAUFORT STREET LIMITED located?

toggle

122 BEAUFORT STREET LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does 122 BEAUFORT STREET LIMITED do?

toggle

122 BEAUFORT STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 122 BEAUFORT STREET LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-02 with no updates.