90 BEAUFORT STREET LIMITED

Register to unlock more data on OkredoRegister

90 BEAUFORT STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796111

Incorporation date

25/06/1999

Size

Dormant

Contacts

Registered address

Registered address

39 Pewley Hill Pewley Hill, Guildford GU1 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon14/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/03/2025
Registered office address changed from Runfold Manor Hogs Back Seale Farnham Surrey GU10 1JX to 39 Pewley Hill Pewley Hill Guildford GU1 3SN on 2025-03-14
dot icon29/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon01/04/2019
Appointment of Miss Laetitia Alfano as a director on 2019-03-25
dot icon25/03/2019
Termination of appointment of Filippo Altano as a director on 2019-03-25
dot icon09/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/03/2019
Notification of Catherine Maddox as a person with significant control on 2019-03-08
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon18/05/2017
Appointment of Ms Camilla Sophie Louise Girot as a director on 2017-05-12
dot icon18/05/2017
Appointment of Mr Filippo Altano as a director on 2017-05-12
dot icon18/05/2017
Termination of appointment of Geraldine Carlotta Maitland Smith as a director on 2017-05-12
dot icon12/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-25 no member list
dot icon07/07/2015
Termination of appointment of Alessia De Martino as a secretary on 2015-01-02
dot icon07/07/2015
Annual return made up to 2015-06-25 no member list
dot icon07/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon17/07/2014
Annual return made up to 2014-06-25 no member list
dot icon17/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon20/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-25 no member list
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/03/2013
Annual return made up to 2012-06-25 no member list
dot icon15/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-25 no member list
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2010-06-25 no member list
dot icon24/01/2011
Appointment of Mrs Catherine Mary Maddox as a secretary
dot icon24/01/2011
Director's details changed for Catherine Mary Maddox on 2010-05-25
dot icon24/01/2011
Director's details changed for Sylvia Rippon on 2010-05-25
dot icon24/01/2011
Termination of appointment of Julianne Lochte as a secretary
dot icon30/11/2010
Registered office address changed from 90 Beaufort Street London SW3 6BU on 2010-11-30
dot icon19/08/2010
Termination of appointment of Alessia De Martino as a secretary
dot icon19/08/2010
Appointment of Alessia De Martino as a secretary
dot icon19/08/2010
Appointment of Alessia De Martino as a secretary
dot icon02/06/2010
Appointment of Miss Geraldine Carlotta Maitland Smith as a director
dot icon01/06/2010
Termination of appointment of James Rothschild as a director
dot icon04/05/2010
Annual return made up to 2009-06-25
dot icon04/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/05/2010
Administrative restoration application
dot icon02/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon06/07/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/12/2008
Annual return made up to 25/06/08
dot icon27/09/2007
Annual return made up to 25/06/07
dot icon27/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon27/09/2007
Accounts for a dormant company made up to 2006-06-30
dot icon27/09/2007
Accounts for a dormant company made up to 2005-06-30
dot icon16/08/2006
Annual return made up to 25/06/06
dot icon03/08/2006
New secretary appointed
dot icon24/08/2005
Secretary resigned;director resigned
dot icon17/06/2005
Annual return made up to 25/06/05
dot icon18/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon10/09/2004
Annual return made up to 25/06/04
dot icon10/09/2004
New director appointed
dot icon09/09/2004
Accounts for a dormant company made up to 2003-06-30
dot icon23/04/2004
Director resigned
dot icon11/09/2003
Annual return made up to 25/06/03
dot icon21/11/2002
Annual return made up to 25/06/02
dot icon21/11/2002
Accounts for a dormant company made up to 2002-06-30
dot icon24/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon25/03/2002
New secretary appointed;new director appointed
dot icon24/09/2001
Accounts for a dormant company made up to 2000-06-30
dot icon08/07/2001
Annual return made up to 25/06/01
dot icon29/09/2000
Secretary resigned
dot icon31/07/2000
Annual return made up to 25/06/00
dot icon25/08/1999
Registered office changed on 25/08/99 from: 6/8 underwood street london N1 7JQ
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Secretary resigned;director resigned
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New secretary appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
Memorandum and Articles of Association
dot icon05/08/1999
Certificate of change of name
dot icon25/06/1999
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
30/06/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddox, Catherine Mary
Director
06/01/2003 - Present
5
Maddox, Catherine Mary
Secretary
25/06/2010 - Present
-
Alfano, Laetitia
Director
25/03/2019 - Present
-
Girot, Camilla Sophie Louise
Director
12/05/2017 - Present
-
Rippon, Sylvia
Director
01/09/2003 - Present
-

Persons with Significant Control

1
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 90 BEAUFORT STREET LIMITED

90 BEAUFORT STREET LIMITED is an(a) Active company incorporated on 25/06/1999 with the registered office located at 39 Pewley Hill Pewley Hill, Guildford GU1 3SN. 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 90 BEAUFORT STREET LIMITED?

toggle

90 BEAUFORT STREET LIMITED is currently Active. It was registered on 25/06/1999 .

Where is 90 BEAUFORT STREET LIMITED located?

toggle

90 BEAUFORT STREET LIMITED is registered at 39 Pewley Hill Pewley Hill, Guildford GU1 3SN.

What does 90 BEAUFORT STREET LIMITED do?

toggle

90 BEAUFORT STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 90 BEAUFORT STREET LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-06-30.