BEAUFORT INTERNATIONAL ASSOCIATES PLC

Register to unlock more data on OkredoRegister

BEAUFORT INTERNATIONAL ASSOCIATES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03604683

Incorporation date

27/07/1998

Size

Group

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon05/06/2025
Final Gazette dissolved following liquidation
dot icon07/01/2025
Liquidators' statement of receipts and payments to 2024-10-30
dot icon21/03/2024
Removal of liquidator by court order
dot icon21/03/2024
Appointment of a voluntary liquidator
dot icon20/03/2024
Registered office address changed from 114 Upper Richmond Road London SW15 2SH to 82 st. John Street London EC1M 4JN on 2024-03-20
dot icon27/12/2023
Registered office address changed from 72 Temple Chambers Temple Avenue London EC4Y 0HP to 114 Upper Richmond Road London SW15 2SH on 2023-12-27
dot icon09/11/2023
Liquidators' statement of receipts and payments to 2023-10-30
dot icon18/11/2022
Liquidators' statement of receipts and payments to 2022-10-30
dot icon16/12/2021
Liquidators' statement of receipts and payments to 2021-10-30
dot icon04/01/2021
Liquidators' statement of receipts and payments to 2020-10-30
dot icon19/11/2019
Liquidators' statement of receipts and payments to 2019-10-30
dot icon10/05/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/01/2019
Appointment of a voluntary liquidator
dot icon04/12/2018
Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 2018-12-04
dot icon29/11/2018
Statement of affairs
dot icon29/11/2018
Resolutions
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon15/03/2018
Termination of appointment of Sachin Nithyanand Kamath as a director on 2018-03-02
dot icon15/03/2018
Termination of appointment of Siu Fun Hui as a director on 2018-03-02
dot icon15/03/2018
Termination of appointment of Sanjeev Verma as a director on 2018-03-02
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/11/2016
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 2016-11-29
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon03/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon01/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/05/2016
Satisfaction of charge 1 in full
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon05/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon22/06/2015
Appointment of Mr Sanjeev Verma as a director on 2015-06-12
dot icon31/03/2015
Re-registration of Memorandum and Articles
dot icon31/03/2015
Balance Sheet
dot icon31/03/2015
Auditor's report
dot icon31/03/2015
Auditor's statement
dot icon31/03/2015
Certificate of re-registration from Private to Public Limited Company
dot icon31/03/2015
Resolutions
dot icon31/03/2015
Re-registration from a private company to a public company
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-05
dot icon19/11/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon13/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/09/2014
Termination of appointment of John Gordon Douthwaite as a director on 2014-06-27
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon03/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon22/07/2013
Termination of appointment of John Brennan as a director
dot icon07/03/2013
Registered office address changed from 49 Whitehall London SW1A 2BX on 2013-03-07
dot icon10/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon30/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon20/01/2012
Appointment of Mr Sachin Nithyanand Kamath as a director
dot icon17/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon17/08/2011
Appointment of Mr John Patrick Brennan as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon05/01/2011
Appointment of Mr John Gordon Douthwaite as a director
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-22
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-12-16
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-12-03
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon20/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon14/07/2010
Termination of appointment of Frederick Cremer as a director
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon18/06/2010
Resolutions
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon15/09/2009
Ad 25/08/09\gbp si 5500@1=5500\gbp ic 50000/55500\
dot icon20/08/2009
Return made up to 27/07/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Secretary appointed tahir akbar
dot icon04/05/2009
Director appointed frederick leslie cremer
dot icon30/04/2009
Appointment terminated director and secretary jeremy coles
dot icon02/11/2008
Ad 18/09/08\gbp si 25500@1=25500\gbp ic 24500/50000\
dot icon02/11/2008
Resolutions
dot icon02/11/2008
Gbp nc 25000/525000\18/09/08
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/09/2008
Director appointed siu fun hui
dot icon28/08/2008
Return made up to 27/07/08; full list of members
dot icon21/02/2008
New director appointed
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/08/2007
Return made up to 27/07/07; change of members
dot icon09/08/2006
Return made up to 27/07/06; no change of members
dot icon27/06/2006
Accounts for a small company made up to 2005-12-31
dot icon06/09/2005
Return made up to 27/07/05; full list of members
dot icon12/08/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Registered office changed on 26/07/05 from: 3 lowndes court carnaby street london W1F 7HD
dot icon16/06/2005
Particulars of mortgage/charge
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 27/07/04; full list of members
dot icon25/09/2003
Registered office changed on 25/09/03 from: 3 lowndes court london W1F 7HD
dot icon04/09/2003
Return made up to 27/07/03; no change of members
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 27/07/02; no change of members
dot icon18/09/2001
Registered office changed on 18/09/01 from: 19 wardo avenue london SW6 6RA
dot icon22/08/2001
Return made up to 27/07/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon02/08/2000
Return made up to 27/07/00; full list of members
dot icon24/07/2000
Ad 01/09/99--------- £ si 24500@1=24500 £ ic 100/24600
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon19/08/1999
Return made up to 27/07/99; full list of members
dot icon19/08/1999
Resolutions
dot icon19/08/1999
£ nc 100/25000 03/08/99
dot icon28/06/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon17/12/1998
Resolutions
dot icon03/08/1998
Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New secretary appointed;new director appointed
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Secretary resigned
dot icon27/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
27/07/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeremy Austin Coles
Director
26/07/1998 - 30/11/2008
5
Akbar, Tahir
Director
13/02/2008 - Present
16
Malik, Tanvier
Director
27/07/1998 - Present
27
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/07/1998 - 26/07/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/07/1998 - 26/07/1998
67500

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUFORT INTERNATIONAL ASSOCIATES PLC

BEAUFORT INTERNATIONAL ASSOCIATES PLC is an(a) Dissolved company incorporated on 27/07/1998 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 3 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 BEAUFORT INTERNATIONAL ASSOCIATES PLC?

toggle

BEAUFORT INTERNATIONAL ASSOCIATES PLC is currently Dissolved. It was registered on 27/07/1998 and dissolved on 05/06/2025.

Where is BEAUFORT INTERNATIONAL ASSOCIATES PLC located?

toggle

BEAUFORT INTERNATIONAL ASSOCIATES PLC is registered at 82 St. John Street, London EC1M 4JN.

What does BEAUFORT INTERNATIONAL ASSOCIATES PLC do?

toggle

BEAUFORT INTERNATIONAL ASSOCIATES PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEAUFORT INTERNATIONAL ASSOCIATES PLC?

toggle

The latest filing was on 05/06/2025: Final Gazette dissolved following liquidation.