BEECHFAME LIMITED

Register to unlock more data on OkredoRegister

BEECHFAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123267

Incorporation date

07/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

69 Westpole Avenue, Cockfosters, Barnet EN4 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1995)
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-11-30
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon04/07/2022
Micro company accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-11-30
dot icon08/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon02/05/2020
Micro company accounts made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon28/05/2018
Micro company accounts made up to 2017-11-30
dot icon11/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon14/11/2009
Director's details changed for Susan Hall on 2009-11-01
dot icon14/11/2009
Director's details changed for Mrs Pamela Kalotychos on 2009-11-01
dot icon01/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/11/2008
Return made up to 07/11/08; full list of members
dot icon07/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon16/11/2007
Return made up to 07/11/07; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/12/2006
Return made up to 07/11/06; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon22/11/2005
Return made up to 07/11/05; full list of members
dot icon22/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon30/11/2004
Return made up to 07/11/04; full list of members
dot icon30/10/2004
Registered office changed on 30/10/04 from: 7 arlow road winchmore hill london N21 3JS
dot icon21/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 07/11/03; full list of members
dot icon16/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon06/12/2002
Return made up to 07/11/02; full list of members
dot icon14/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon14/11/2001
Return made up to 07/11/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-11-30
dot icon20/11/2000
Return made up to 07/11/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-11-30
dot icon07/12/1999
Return made up to 07/11/99; full list of members
dot icon11/05/1999
Full accounts made up to 1998-11-30
dot icon07/12/1998
Return made up to 07/11/98; no change of members
dot icon18/08/1998
Full accounts made up to 1997-11-30
dot icon12/12/1997
New secretary appointed
dot icon12/12/1997
Return made up to 07/11/97; no change of members
dot icon19/11/1997
Registered office changed on 19/11/97 from: 2ND floor 6-8 vestry streey london N1 7RE
dot icon10/09/1997
Full accounts made up to 1996-11-30
dot icon09/01/1997
Registered office changed on 09/01/97 from: 9 raglan close houslow middlesex TW4 5EF
dot icon28/11/1996
Return made up to 07/11/96; full list of members
dot icon11/07/1996
Particulars of contract relating to shares
dot icon11/07/1996
Ad 15/11/95--------- £ si 118@1
dot icon28/06/1996
Ad 15/11/95--------- £ si 118@1=118 £ ic 120/238
dot icon21/12/1995
Ad 15/11/95--------- £ si 118@1=118 £ ic 2/120
dot icon05/12/1995
Resolutions
dot icon28/11/1995
Director resigned
dot icon28/11/1995
Secretary resigned
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New secretary appointed;new director appointed
dot icon28/11/1995
Registered office changed on 28/11/95 from: international house 31 church road hendon london NW4 4EB
dot icon07/11/1995
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
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
132.00
-
0.00
-
-
2022
0
132.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Andrew Charles
Director
15/11/1995 - 05/12/1997
6
Hall, Susan
Director
15/11/1995 - Present
1
Kalotychos, Pamela Louise
Director
15/11/1995 - Present
1
ACCESS REGISTRARS LIMITED
Nominee Secretary
07/11/1995 - 15/11/1995
2023
ACCESS NOMINEES LIMITED
Nominee Director
07/11/1995 - 15/11/1995
2025

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 BEECHFAME LIMITED

BEECHFAME LIMITED is an(a) Active company incorporated on 07/11/1995 with the registered office located at 69 Westpole Avenue, Cockfosters, Barnet EN4 0AY. 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 BEECHFAME LIMITED?

toggle

BEECHFAME LIMITED is currently Active. It was registered on 07/11/1995 .

Where is BEECHFAME LIMITED located?

toggle

BEECHFAME LIMITED is registered at 69 Westpole Avenue, Cockfosters, Barnet EN4 0AY.

What does BEECHFAME LIMITED do?

toggle

BEECHFAME LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEECHFAME LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-07 with no updates.