BEAULY FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEAULY FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00283556

Incorporation date

10/01/1934

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1934)
dot icon15/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon31/05/2022
Notification of Litmus Finance Limited as a person with significant control on 2022-05-25
dot icon31/05/2022
Cessation of Nathan & Co (Birmingham) Limited as a person with significant control on 2022-05-25
dot icon31/05/2022
Appointment of Mr David Bowles as a director on 2022-05-25
dot icon31/05/2022
Termination of appointment of Jonathan Ashley as a director on 2022-05-25
dot icon31/05/2022
Appointment of Mr James Andrew Richardson as a director on 2022-05-25
dot icon31/05/2022
Termination of appointment of Lisa Susanne Gray as a director on 2022-05-25
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon11/07/2021
Full accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon06/04/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Resolutions
dot icon26/11/2019
Registration of charge 002835560007, created on 2019-11-18
dot icon06/09/2019
Appointment of Ms Lisa Gray as a director on 2019-09-06
dot icon06/09/2019
Termination of appointment of Justin Staadecker as a director on 2019-09-06
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon08/05/2019
Appointment of Mr Sheraz Afzal as a director on 2019-05-08
dot icon08/05/2019
Termination of appointment of Andrew James Smith as a director on 2019-05-08
dot icon22/03/2019
Accounts for a small company made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon28/06/2018
Termination of appointment of Tony Deakin as a director on 2018-06-28
dot icon10/05/2018
Termination of appointment of Lorna Biondi as a secretary on 2018-04-30
dot icon12/03/2018
Full accounts made up to 2017-06-30
dot icon08/03/2018
Appointment of Jonathan Ashley as a director on 2018-02-27
dot icon07/03/2018
Appointment of Mr Justin Staadecker as a director on 2018-02-27
dot icon06/10/2017
Satisfaction of charge 5 in full
dot icon06/10/2017
Satisfaction of charge 002835560006 in full
dot icon03/10/2017
Appointment of Mr Tony Deakin as a director on 2017-10-03
dot icon25/09/2017
Termination of appointment of Stuart John Howard as a director on 2017-09-19
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon05/01/2017
Director's details changed for Mr Andrew James Smith on 2017-01-05
dot icon02/09/2016
Director's details changed for Mr Stuart John Howard on 2016-09-01
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon29/04/2016
Full accounts made up to 2015-06-30
dot icon27/01/2016
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon22/01/2016
Auditor's resignation
dot icon16/11/2015
Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 2015-11-12
dot icon03/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon08/07/2015
Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 2015-07-08
dot icon08/07/2015
Appointment of Mr Andrew James Smith as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Mark Lee Prior as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Eric George Erickson as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Bennett Lawrence Nussbaum as a director on 2015-06-30
dot icon21/04/2015
Full accounts made up to 2014-06-30
dot icon27/03/2015
Appointment of Mrs Lorna Biondi as a secretary on 2015-03-26
dot icon27/03/2015
Termination of appointment of Robbie Mckenzie as a secretary on 2015-03-26
dot icon11/03/2015
Termination of appointment of Scott Mccree as a director on 2015-02-13
dot icon27/02/2015
Appointment of Mr Robbie Mckenzie as a secretary on 2015-01-29
dot icon27/02/2015
Termination of appointment of Mark Lee Prior as a secretary on 2015-01-29
dot icon08/01/2015
Current accounting period shortened from 2015-12-31 to 2015-06-30
dot icon24/12/2014
Registration of charge 002835560006, created on 2014-12-24
dot icon16/12/2014
Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 2014-12-16
dot icon24/11/2014
Appointment of Mr Stuart John Howard as a director on 2014-11-14
dot icon12/11/2014
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon06/11/2014
Appointment of Bennett Nussbaum as a director on 2014-08-10
dot icon06/11/2014
Termination of appointment of Randy Underwood as a director on 2014-08-10
dot icon06/11/2014
Termination of appointment of Jeffrey Allan Weiss as a director on 2014-09-12
dot icon10/10/2014
Memorandum and Articles of Association
dot icon10/10/2014
Resolutions
dot icon31/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon31/07/2014
Director's details changed for Mr Jeffrey Allan Weiss on 2014-07-04
dot icon31/07/2014
Director's details changed for Mr Randy Underwood on 2014-07-04
dot icon10/02/2014
Termination of appointment of Norman Miller as a director
dot icon09/12/2013
Full accounts made up to 2013-06-30
dot icon18/10/2013
Appointment of Retail Operations Director Scott Mccree as a director
dot icon13/08/2013
Appointment of Norman Miller Miller as a director
dot icon13/08/2013
Termination of appointment of Scott Mccree as a director
dot icon05/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon02/07/2013
Appointment of Retail Operations Director Scott Mccree as a director
dot icon02/07/2013
Termination of appointment of Jeffrey Bray as a director
dot icon25/06/2013
Appointment of Jeff Bray as a director
dot icon25/06/2013
Termination of appointment of Ken Schwenke as a director
dot icon07/06/2013
Appointment of Mark Lee Prior as a director
dot icon07/06/2013
Appointment of Ken Schwenke as a director
dot icon06/06/2013
Appointment of Mark Lee Prior as a secretary
dot icon06/06/2013
Termination of appointment of Piero Fileccia as a director
dot icon06/06/2013
Termination of appointment of Roy Hibberd as a director
dot icon06/06/2013
Termination of appointment of Robert Bryan as a director
dot icon06/06/2013
Termination of appointment of Caroline Walton as a secretary
dot icon28/02/2013
Termination of appointment of James Tannahill as a director
dot icon17/01/2013
Appointment of Director Eric George Erickson as a director
dot icon24/12/2012
Full accounts made up to 2012-06-30
dot icon21/09/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Jeffrey Allan Weiss on 2011-12-16
dot icon20/12/2011
Full accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Silvio Piccini as a director
dot icon25/03/2011
Full accounts made up to 2010-06-30
dot icon18/11/2010
Termination of appointment of Sanjiv Corepal as a director
dot icon18/11/2010
Appointment of Mr James Tannahill as a director
dot icon18/11/2010
Resolutions
dot icon17/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon17/05/2010
Appointment of Jeffrey Allan Weiss as a director
dot icon17/05/2010
Appointment of Randy Underwood as a director
dot icon17/05/2010
Appointment of Mr Silvio Dante Piccini as a director
dot icon17/05/2010
Appointment of Roy Hibberd as a director
dot icon17/05/2010
Appointment of Mr Sanjiv Corepal as a director
dot icon17/05/2010
Appointment of Mr Robert Andrew Bryan as a director
dot icon17/05/2010
Appointment of Caroline Debra Walton as a secretary
dot icon27/04/2010
Auditor's resignation
dot icon22/04/2010
Registered office address changed from C/O Tm Sutton 156 Victoria Street London SW1E 5LB on 2010-04-22
dot icon22/04/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon22/04/2010
Termination of appointment of Nick Gold as a secretary
dot icon22/04/2010
Termination of appointment of Philip Diaper as a director
dot icon22/04/2010
Termination of appointment of James Tannahill as a director
dot icon22/04/2010
Termination of appointment of Matthew Miller as a director
dot icon22/04/2010
Appointment of Mr Piero Fileccia as a director
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/10/2009
Director appointed mr james tannahill
dot icon02/10/2009
Director appointed mr philip malcom diaper
dot icon15/07/2009
Return made up to 10/07/09; full list of members
dot icon15/07/2009
Location of debenture register
dot icon05/05/2009
Accounts for a small company made up to 2008-03-31
dot icon10/07/2008
Return made up to 10/07/08; full list of members
dot icon05/06/2008
Accounts for a small company made up to 2007-03-31
dot icon24/09/2007
Return made up to 10/07/07; full list of members
dot icon24/09/2007
Location of register of members
dot icon24/09/2007
Director resigned
dot icon08/02/2007
Return made up to 10/07/06; full list of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: first floor 20 balderton street london W1K 6TL
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon20/03/2006
New secretary appointed
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Auditor's resignation
dot icon10/03/2006
Registered office changed on 10/03/06 from: 170 regent street london W1B 5BQ
dot icon10/03/2006
Secretary resigned;director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon06/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
Full accounts made up to 2005-04-02
dot icon20/07/2005
Return made up to 10/07/05; full list of members
dot icon20/07/2004
Return made up to 10/07/04; full list of members
dot icon14/07/2004
Full accounts made up to 2004-03-27
dot icon15/03/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-29
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon06/08/2003
Return made up to 10/07/03; full list of members
dot icon24/06/2003
Director resigned
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
Director resigned
dot icon17/01/2003
Full accounts made up to 2002-03-30
dot icon12/11/2002
Miscellaneous
dot icon07/08/2002
Return made up to 10/07/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 10/07/01; full list of members
dot icon26/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon02/04/2001
Location of register of members
dot icon19/03/2001
Full accounts made up to 2000-03-25
dot icon13/03/2001
Director resigned
dot icon29/12/2000
New secretary appointed;new director appointed
dot icon29/12/2000
Secretary resigned
dot icon21/11/2000
Location of register of members
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon21/07/2000
Director's particulars changed
dot icon18/07/2000
Return made up to 10/07/00; full list of members
dot icon10/05/2000
New director appointed
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned;director resigned
dot icon25/01/2000
Full accounts made up to 1999-03-27
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New secretary appointed
dot icon13/08/1999
Return made up to 10/07/99; full list of members
dot icon01/06/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-03-28
dot icon18/01/1999
Registered office changed on 18/01/99 from: 413 oxford street london W1R 1FG
dot icon12/01/1999
Resolutions
dot icon08/01/1999
Declaration of assistance for shares acquisition
dot icon02/01/1999
Particulars of mortgage/charge
dot icon02/01/1999
Particulars of mortgage/charge
dot icon31/12/1998
New secretary appointed;new director appointed
dot icon31/12/1998
Registered office changed on 31/12/98 from: 23 albemarle street london W1X 4AS uk
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Secretary resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon21/07/1998
Return made up to 10/07/98; no change of members
dot icon19/02/1998
Director resigned
dot icon25/01/1998
Full accounts made up to 1997-03-29
dot icon26/10/1997
Auditor's resignation
dot icon10/10/1997
New director appointed
dot icon08/08/1997
Return made up to 10/07/97; full list of members
dot icon02/05/1997
Director resigned
dot icon18/03/1997
Auditor's resignation
dot icon19/11/1996
New secretary appointed
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
New director appointed
dot icon03/11/1996
Full accounts made up to 1996-03-31
dot icon01/10/1996
Memorandum and Articles of Association
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon02/09/1996
Secretary's particulars changed
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon21/11/1995
Director resigned
dot icon18/10/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon26/07/1995
Return made up to 10/07/95; no change of members
dot icon29/03/1995
Registered office changed on 29/03/95 from: 106 regent street london W1R 6JH
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-03-31
dot icon10/08/1994
Return made up to 10/07/94; full list of members
dot icon06/08/1993
Return made up to 10/07/93; no change of members
dot icon16/07/1993
Full accounts made up to 1993-03-31
dot icon23/10/1992
Director resigned
dot icon15/10/1992
New director appointed
dot icon10/08/1992
Return made up to 10/07/92; no change of members
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon10/04/1992
Director resigned
dot icon15/08/1991
Full accounts made up to 1991-03-31
dot icon02/08/1991
Registered office changed on 02/08/91 from: 156, victoria street, london SW1E 5LB
dot icon02/08/1991
Return made up to 10/07/91; full list of members
dot icon15/03/1991
Director resigned
dot icon17/12/1990
Director resigned
dot icon29/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1990
Full accounts made up to 1990-02-03
dot icon15/10/1990
Return made up to 26/07/90; no change of members
dot icon05/10/1990
Accounting reference date extended from 31/01 to 31/03
dot icon22/05/1990
Director resigned
dot icon02/11/1989
Full accounts made up to 1989-01-28
dot icon02/11/1989
Return made up to 10/07/89; no change of members
dot icon03/01/1989
Return made up to 11/07/88; full list of members
dot icon03/01/1989
Full accounts made up to 1988-01-30
dot icon03/03/1988
New director appointed
dot icon23/02/1988
New director appointed
dot icon22/10/1987
Full accounts made up to 1987-01-31
dot icon22/10/1987
Return made up to 13/07/87; full list of members
dot icon05/08/1987
Director resigned
dot icon05/08/1987
New director appointed
dot icon01/04/1987
New director appointed
dot icon03/03/1987
Director resigned
dot icon28/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
Return made up to 15/07/86; full list of members
dot icon16/07/1986
Full accounts made up to 1986-02-01
dot icon10/01/1934
Miscellaneous
dot icon10/01/1934
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
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
550.00K
-
622.00K
154.00K
-
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccree, Scott
Director
02/07/2013 - 01/08/2013
10
Mccree, Scott
Director
18/10/2013 - 13/02/2015
10
Staadecker, Justin
Director
27/02/2018 - 06/09/2019
11
Tannahill, James
Director
17/09/2009 - 13/04/2010
12
Tannahill, James
Director
03/11/2010 - 13/01/2013
12

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 BEAULY FINANCIAL SERVICES LIMITED

BEAULY FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 10/01/1934 with the registered office located at 6 Bevis Marks, London EC3A 7BA. 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 BEAULY FINANCIAL SERVICES LIMITED?

toggle

BEAULY FINANCIAL SERVICES LIMITED is currently Active. It was registered on 10/01/1934 .

Where is BEAULY FINANCIAL SERVICES LIMITED located?

toggle

BEAULY FINANCIAL SERVICES LIMITED is registered at 6 Bevis Marks, London EC3A 7BA.

What does BEAULY FINANCIAL SERVICES LIMITED do?

toggle

BEAULY FINANCIAL SERVICES LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for BEAULY FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 15/03/2026: Micro company accounts made up to 2025-06-30.