BEAU LIMITED

Register to unlock more data on OkredoRegister

BEAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04308468

Incorporation date

22/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2001)
dot icon28/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Director's details changed for Mr Joseph Paul Brohoon on 2025-04-06
dot icon13/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon10/06/2024
Director's details changed for Mr Joseph Paul Brohoon on 2024-01-01
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2023
Director's details changed for Mr Joseph Paul Brohoon on 2023-10-01
dot icon25/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon20/06/2023
Director's details changed for Mr Joseph Paul Brohoon on 2023-06-19
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon03/04/2021
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon31/07/2020
Resolutions
dot icon10/07/2020
Change of details for Heavenly Homes Limited as a person with significant control on 2017-12-18
dot icon27/12/2019
Accounts for a small company made up to 2018-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon05/02/2018
Accounts for a small company made up to 2016-12-31
dot icon04/01/2018
Secretary's details changed for Ms Joan Dillon on 2018-01-03
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon24/07/2017
Director's details changed for Mr Joseph Paul Brohoon on 2016-01-01
dot icon07/07/2017
Notification of Heavenly Homes Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Withdrawal of a person with significant control statement on 2017-07-06
dot icon22/12/2016
Accounts for a small company made up to 2015-12-31
dot icon18/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon21/01/2016
Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 2016-01-21
dot icon15/12/2015
Accounts for a small company made up to 2014-12-31
dot icon27/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon22/10/2015
Satisfaction of charge 2 in full
dot icon07/10/2015
Registration of charge 043084680003, created on 2015-10-06
dot icon07/10/2015
Registration of charge 043084680004, created on 2015-10-06
dot icon30/06/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon22/10/2014
Accounts for a small company made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon13/09/2013
Accounts for a small company made up to 2012-10-31
dot icon15/01/2013
Accounts for a small company made up to 2011-10-31
dot icon14/01/2013
Appointment of Ms Joan Dillon as a secretary
dot icon14/01/2013
Appointment of Mr Joseph Paul Brohoon as a director
dot icon14/01/2013
Termination of appointment of Joseph Brohoon as a secretary
dot icon14/01/2013
Termination of appointment of Damien Carley as a director
dot icon16/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon17/11/2011
Accounts for a small company made up to 2010-10-31
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2011
Appointment of Mr Joseph Brohoon as a secretary
dot icon31/03/2011
Termination of appointment of Joan Dillon as a secretary
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2009-10-31
dot icon29/10/2010
Appointment of Ms Joan Dillon as a secretary
dot icon29/10/2010
Termination of appointment of Joseph Brohoon as a secretary
dot icon02/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon02/12/2009
Director's details changed for Damien Carley on 2009-10-31
dot icon08/08/2009
Accounts for a small company made up to 2008-10-31
dot icon07/02/2009
Registered office changed on 07/02/2009 from 4 crescent stables 139 upper richmond road london SW15 2TN
dot icon02/02/2009
Accounts for a small company made up to 2007-10-31
dot icon25/11/2008
Return made up to 22/10/08; full list of members
dot icon30/12/2007
Return made up to 22/10/07; no change of members
dot icon07/11/2007
Accounts for a small company made up to 2006-10-31
dot icon17/04/2007
Accounts for a small company made up to 2005-10-31
dot icon10/11/2006
Return made up to 22/10/06; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from: 228 upper richmond road london SW15
dot icon11/11/2005
Return made up to 22/10/05; full list of members
dot icon19/05/2005
Accounts for a small company made up to 2004-10-31
dot icon13/05/2005
Registered office changed on 13/05/05 from: 3 bridgegate house 116-118 borough high street london SE1 1LB
dot icon25/11/2004
Accounts for a small company made up to 2003-10-31
dot icon19/11/2004
Return made up to 22/10/04; full list of members
dot icon22/07/2004
Registered office changed on 22/07/04 from: 90 canterbury road lydden dover kent CT15 7ET
dot icon10/02/2004
Accounts for a small company made up to 2002-10-31
dot icon19/12/2003
Return made up to 22/10/03; full list of members
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
New secretary appointed
dot icon24/07/2003
Registered office changed on 24/07/03 from: 3 cloth street london EC1A 7NP
dot icon03/02/2003
Return made up to 22/10/02; full list of members
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon08/11/2001
Particulars of mortgage/charge
dot icon29/10/2001
Certificate of change of name
dot icon22/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carley, Damien
Director
24/10/2001 - 21/05/2012
16
Rabagliati, David Mclaren
Director
22/10/2001 - 24/10/2001
37
Adnan, Gerda
Secretary
22/10/2001 - 27/06/2003
13
Brohoon, Joseph Paul
Director
21/05/2012 - Present
6
Brohoon, Joseph Paul
Secretary
27/06/2003 - 30/09/2010
2

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 BEAU LIMITED

BEAU LIMITED is an(a) Active company incorporated on 22/10/2001 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 2 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 BEAU LIMITED?

toggle

BEAU LIMITED is currently Active. It was registered on 22/10/2001 .

Where is BEAU LIMITED located?

toggle

BEAU LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does BEAU LIMITED do?

toggle

BEAU LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEAU LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2024-12-31.