ANTHONY NATHAN (BEAUFORT) LIMITED

Register to unlock more data on OkredoRegister

ANTHONY NATHAN (BEAUFORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03495866

Incorporation date

20/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

137 Beaufort Street, Chelsea, London SW3 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon04/02/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon14/11/2025
Change of details for Mr Robert Oliver Taylor as a person with significant control on 2025-11-01
dot icon24/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon06/04/2025
Micro company accounts made up to 2024-12-24
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon01/09/2024
Micro company accounts made up to 2023-12-24
dot icon11/09/2023
Micro company accounts made up to 2022-12-24
dot icon07/09/2023
Appointment of Ms Elaine Safier as a director on 2023-09-07
dot icon07/09/2023
Notification of Elaine Safier as a person with significant control on 2023-09-07
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon26/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-24
dot icon30/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon24/01/2021
Micro company accounts made up to 2020-12-24
dot icon17/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-24
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon26/12/2018
Micro company accounts made up to 2018-12-24
dot icon23/01/2018
Micro company accounts made up to 2017-12-24
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon29/04/2017
Micro company accounts made up to 2016-12-24
dot icon28/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-24
dot icon17/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon08/11/2015
Total exemption small company accounts made up to 2014-12-24
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-12-24
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-24
dot icon27/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2012-01-15 with full list of shareholders
dot icon15/02/2012
Total exemption full accounts made up to 2011-12-24
dot icon15/03/2011
Total exemption full accounts made up to 2010-12-24
dot icon11/02/2011
Annual return made up to 2011-01-15
dot icon02/12/2010
Total exemption full accounts made up to 2009-12-24
dot icon10/11/2010
Annual return made up to 2008-12-24 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2010-01-15. List of shareholders has changed
dot icon25/03/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon16/11/2009
Appointment of Mary Sue Ginsberg as a director
dot icon26/10/2009
Appointment of Robert Oliver Taylor as a director
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-24
dot icon23/03/2009
Appointment terminated director robert taylor
dot icon28/01/2009
Return made up to 15/01/09; full list of members
dot icon08/12/2008
Total exemption full accounts made up to 2007-12-24
dot icon10/07/2008
Return made up to 15/01/08; full list of members
dot icon20/06/2007
Total exemption full accounts made up to 2006-12-24
dot icon05/04/2007
Return made up to 15/01/07; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2005-12-24
dot icon23/01/2006
Return made up to 15/01/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2004-12-24
dot icon02/07/2005
New secretary appointed
dot icon02/07/2005
Secretary resigned
dot icon02/07/2005
Director resigned
dot icon02/07/2005
New director appointed
dot icon02/07/2005
Registered office changed on 02/07/05 from: 90 priory road london NW6 3NT
dot icon26/05/2005
Total exemption full accounts made up to 2002-12-24
dot icon25/05/2005
Total exemption full accounts made up to 2003-12-24
dot icon24/05/2005
Return made up to 20/01/05; full list of members
dot icon25/11/2004
Return made up to 20/01/04; full list of members
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Registered office changed on 25/11/04 from: 10 acol road london NW6 3AH
dot icon20/11/2003
Ad 25/09/03--------- £ si 8@1=8 £ ic 2/10
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon26/09/2003
New secretary appointed
dot icon19/03/2003
Return made up to 20/01/03; full list of members
dot icon11/10/2002
Accounts for a dormant company made up to 2001-12-24
dot icon06/02/2002
Return made up to 20/01/02; full list of members
dot icon26/10/2001
Accounts for a dormant company made up to 2000-12-24
dot icon29/01/2001
Return made up to 20/01/01; full list of members
dot icon19/10/2000
Accounts for a dormant company made up to 1999-12-24
dot icon13/01/2000
Return made up to 20/01/00; full list of members
dot icon12/10/1999
Accounts for a dormant company made up to 1998-12-24
dot icon09/05/1999
Return made up to 20/01/99; full list of members
dot icon21/06/1998
Accounting reference date shortened from 31/01/99 to 24/12/98
dot icon20/02/1998
Secretary resigned
dot icon20/02/1998
Director resigned
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New secretary appointed;new director appointed
dot icon20/02/1998
Registered office changed on 20/02/98 from: 31 corsham street london N1 6DR
dot icon20/01/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.62K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Mr Robert Taylor
Director
09/06/2005 - 20/03/2009
4
Safier, Elaine
Director
07/09/2023 - Present
4
L & A SECRETARIAL LIMITED
Nominee Secretary
20/01/1998 - 20/01/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
20/01/1998 - 20/01/1998
6842
Nathan, Stephen Andrew
Director
31/08/2003 - 09/06/2005
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY NATHAN (BEAUFORT) LIMITED

ANTHONY NATHAN (BEAUFORT) LIMITED is an(a) Active company incorporated on 20/01/1998 with the registered office located at 137 Beaufort Street, Chelsea, London SW3 6BS. There are currently 4 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 ANTHONY NATHAN (BEAUFORT) LIMITED?

toggle

ANTHONY NATHAN (BEAUFORT) LIMITED is currently Active. It was registered on 20/01/1998 .

Where is ANTHONY NATHAN (BEAUFORT) LIMITED located?

toggle

ANTHONY NATHAN (BEAUFORT) LIMITED is registered at 137 Beaufort Street, Chelsea, London SW3 6BS.

What does ANTHONY NATHAN (BEAUFORT) LIMITED do?

toggle

ANTHONY NATHAN (BEAUFORT) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ANTHONY NATHAN (BEAUFORT) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-11-14 with no updates.