-
BEECH HEAD (NO.1) LIMITED - Berkeley House, 304 Regents Park Road, London, N3 2JX, United Kingdom
Company Information
- Company registration number
- 07062615
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Berkeley House
- 304 Regents Park Road
- London
- N3 2JX
- England Berkeley House, 304 Regents Park Road, London, N3 2JX, England UK
Management
- Managing Directors
- HALLAM, Paul
- MCGILL, Christopher Charles
- PROCTER, William Kenneth
- WATSON, Michael David
- Company secretaries
- LAU, Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-31
- Age Of Company 2009-10-31 14 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Vincent Aziz Tchenguiz
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-10-31
- Annual Return
- Due Date: 2023-11-14
- Last Date: 2022-10-31
-
BEECH HEAD (NO.1) LIMITED Company Description
- BEECH HEAD (NO.1) LIMITED is a ltd registered in United Kingdom with the Company reg no 07062615. Its current trading status is "live". It was registered 2009-10-31. It has declared SIC or NACE codes as "68100". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-10-31.It can be contacted at Berkeley House .
Get BEECH HEAD (NO.1) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beech Head (No.1) Limited - Berkeley House, 304 Regents Park Road, London, N3 2JX, United Kingdom
- 2009-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BEECH HEAD (NO.1) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-04) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-09-30) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-15) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-03-05) - AP01
-
confirmation-statement-with-no-updates (2021-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-13) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-01-11) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-03) - AA
-
appoint-person-director-company-with-name-date (2019-07-24) - AP01
-
termination-secretary-company-with-name-termination-date (2019-07-23) - TM02
-
appoint-person-secretary-company-with-name-date (2019-07-23) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-28) - AD01
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-02) - AA
-
confirmation-statement-with-no-updates (2019-11-13) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-07) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-no-updates (2017-11-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-10-13) - AA
-
confirmation-statement-with-updates (2016-12-07) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-10) - AR01
-
mortgage-satisfy-charge-full (2015-11-10) - MR04
-
accounts-with-accounts-type-full (2015-10-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
accounts-amended-with-accounts-type-total-exemption-full (2014-10-28) - AAMD
-
accounts-with-accounts-type-full (2014-09-29) - AA
-
mortgage-satisfy-charge-full (2014-07-23) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
-
termination-secretary-company-with-name (2013-01-03) - TM02
-
accounts-with-accounts-type-full (2013-12-23) - AA
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-03-12) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
-
termination-secretary-company-with-name (2012-03-12) - TM02
-
accounts-with-accounts-type-full (2012-02-02) - AA
keyboard_arrow_right 2011
-
resolution (2011-03-15) - RESOLUTIONS
-
legacy (2011-03-16) - MG01
-
termination-director-company-with-name (2011-08-31) - TM01
-
capital-allotment-shares (2011-02-10) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-11-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-02) - AR01
-
appoint-person-director-company-with-name (2011-09-05) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-02) - AR01
-
legacy (2010-10-12) - MG01
-
appoint-person-director-company-with-name (2010-09-25) - AP01
-
change-account-reference-date-company-current-extended (2010-02-24) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-31) - NEWINC
-
termination-secretary-company-with-name (2009-12-30) - TM02
-
termination-director-company-with-name (2009-12-30) - TM01
-
appoint-person-secretary-company-with-name (2009-12-30) - AP03
-
appoint-person-director-company-with-name (2009-12-30) - AP01