BEULAH LONDON LTD

Register to unlock more data on OkredoRegister

BEULAH LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07388041

Incorporation date

27/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Vintry House, Wine Street, Bristol BS1 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2010)
dot icon30/11/2023
Final Gazette dissolved following liquidation
dot icon31/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2022
Appointment of a voluntary liquidator
dot icon17/12/2022
Removal of liquidator by court order
dot icon01/09/2022
Liquidators' statement of receipts and payments to 2022-07-08
dot icon21/10/2021
Appointment of a voluntary liquidator
dot icon21/10/2021
Removal of liquidator by court order
dot icon14/09/2021
Liquidators' statement of receipts and payments to 2021-07-08
dot icon18/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/09/2020
Establishment of creditors or liquidation committee
dot icon15/08/2020
Registered office address changed from 77 Elizabeth Street London SW1W 9PJ England to 3rd Floor Vintry House Wine Street Bristol BS1 2BD on 2020-08-15
dot icon12/08/2020
Appointment of a voluntary liquidator
dot icon03/08/2020
Satisfaction of charge 073880410001 in full
dot icon23/07/2020
Resolutions
dot icon22/07/2020
Statement of affairs
dot icon06/05/2020
Termination of appointment of Mary Lillian Demetree as a director on 2020-05-01
dot icon01/05/2020
Appointment of Mr Niall Patrick Brennan as a director on 2020-04-17
dot icon01/05/2020
Termination of appointment of Matthew John Hurn as a director on 2020-04-15
dot icon03/03/2020
Resolutions
dot icon06/02/2020
Registration of charge 073880410001, created on 2020-02-03
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-11-25
dot icon03/12/2019
Memorandum and Articles of Association
dot icon03/12/2019
Resolutions
dot icon23/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon13/08/2019
Appointment of Ms Mary Lillian Demetree as a director on 2019-07-31
dot icon18/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon08/01/2019
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 77 Elizabeth Street London SW1W 9PJ on 2019-01-08
dot icon14/11/2018
Resolutions
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-11-02
dot icon24/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon22/10/2018
Director's details changed for Mr Matthew John Hurn on 2018-09-26
dot icon21/09/2018
Notification of a person with significant control statement
dot icon20/09/2018
Cessation of Natasha Rose Eleanor Rufus Isaacs as a person with significant control on 2017-10-27
dot icon20/09/2018
Cessation of Lavinia Charlotte Marika Brennan as a person with significant control on 2017-10-27
dot icon20/09/2018
Director's details changed for Lady Natasha Rose Eleanor Rufus Isaacs on 2018-09-20
dot icon20/09/2018
Change of details for Natasha Rose Eleanor Rufus Isaacs as a person with significant control on 2018-09-20
dot icon11/09/2018
Director's details changed for Mr Matthew John Hurn on 2018-09-11
dot icon11/09/2018
Change of details for Lavinia Charlotte Marika Brennan as a person with significant control on 2018-09-11
dot icon11/09/2018
Change of details for Natasha Rose Eleanor Rufus Isaacs as a person with significant control on 2018-09-11
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/06/2018
Appointment of Shiv Preyan Shanker Nair as a director on 2018-05-18
dot icon10/05/2018
Change of details for Lavinia Charlotte Marika Brennan as a person with significant control on 2018-03-01
dot icon10/05/2018
Director's details changed for Miss Lavinia Charlotte Marika Brennan on 2018-03-01
dot icon05/03/2018
Appointment of Mr Andrew Dennis Wood as a director on 2017-11-24
dot icon15/11/2017
Confirmation statement made on 2017-09-27 with updates
dot icon11/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon09/01/2017
Appointment of Mr Matthew John Hurn as a director on 2016-11-18
dot icon05/01/2017
Registered office address changed from 145 Ebury Street London SW1W 9QN to Acre House 11/15 William Road London NW1 3ER on 2017-01-05
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon20/12/2016
Confirmation statement made on 2016-09-27 with updates
dot icon09/12/2016
Resolutions
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-09-25
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/02/2016
Termination of appointment of Anna Sweeting as a director on 2016-01-13
dot icon27/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon27/10/2015
Director's details changed for Miss Anna Sweeting on 2015-06-02
dot icon27/10/2015
Registered office address changed from 145 Ebury Street Ebury Street London SW1W 9QN England to 145 Ebury Street London SW1W 9QN on 2015-10-27
dot icon24/08/2015
Resolutions
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/06/2015
Appointment of Miss Anna Sweeting as a director on 2015-04-06
dot icon02/06/2015
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 145 Ebury Street Ebury Street London SW1W 9QN on 2015-06-02
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon27/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/12/2013
Registered office address changed from 57 Elizabeth Street London SW1W 9PP England on 2013-12-05
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-08
dot icon04/11/2013
Sub-division of shares on 2013-10-09
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon20/09/2013
Registered office address changed from 14 Grosvenor Crescent Second Floor London SW1X 7EE United Kingdom on 2013-09-20
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-27
dot icon16/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon16/10/2012
Director's details changed for Lady Natasha Rose Eleanor Rufus Isaacs on 2012-10-01
dot icon16/10/2012
Director's details changed for Miss Lavinia Charlotte Marika Brennan on 2012-10-01
dot icon26/09/2012
Registered office address changed from H2 Capital House the Old Gasworks 2 Michael Road Fulham London SW6 2AD on 2012-09-26
dot icon16/08/2012
Resolutions
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon07/11/2011
Director's details changed for Miss Lavinia Charlotte Marika Brennan on 2011-11-01
dot icon07/11/2011
Director's details changed for Lady Natasha Rose Eleanor Rufus Isaacs on 2011-11-01
dot icon07/11/2011
Registered office address changed from Office 36 88-90 Hatton Gardens Holborn London EC1N 8PN United Kingdom on 2011-11-07
dot icon07/10/2010
Appointment of Miss Lavinia Charlotte Marika Brennan as a director
dot icon07/10/2010
Termination of appointment of Lavinia Charlotte Marika Brennan as a director
dot icon27/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
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

0

No officers data available.

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+
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 BEULAH LONDON LTD

BEULAH LONDON LTD is an(a) Dissolved company incorporated on 27/09/2010 with the registered office located at 3rd Floor Vintry House, Wine Street, Bristol BS1 2BD. There is currently no 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 BEULAH LONDON LTD?

toggle

BEULAH LONDON LTD is currently Dissolved. It was registered on 27/09/2010 and dissolved on 30/11/2023.

Where is BEULAH LONDON LTD located?

toggle

BEULAH LONDON LTD is registered at 3rd Floor Vintry House, Wine Street, Bristol BS1 2BD.

What does BEULAH LONDON LTD do?

toggle

BEULAH LONDON LTD operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for BEULAH LONDON LTD?

toggle

The latest filing was on 30/11/2023: Final Gazette dissolved following liquidation.