BEAUFORT INTERNATIONAL ASSOCIATES PLC

82 St. John Street, London, EC1M 4JN
StatusLIQUIDATION
Company No.03604683
CategoryPrivate Limited Company
Incorporated27 Jul 1998
Age25 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

BEAUFORT INTERNATIONAL ASSOCIATES PLC is an liquidation private limited company with number 03604683. It was incorporated 25 years, 10 months, 20 days ago, on 27 July 1998. The company address is 82 St. John Street, London, EC1M 4JN.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

New address: 82 st. John Street London EC1M 4JN

Change date: 2024-03-20

Old address: 114 Upper Richmond Road London SW15 2SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2023

Action Date: 27 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-27

New address: 114 Upper Richmond Road London SW15 2SH

Old address: 72 Temple Chambers Temple Avenue London EC4Y 0HP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2023

Action Date: 30 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2022

Action Date: 30 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2021

Action Date: 30 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2021

Action Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2019

Action Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-30

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 May 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

New address: 72 Temple Chambers Temple Avenue London EC4Y 0HP

Old address: 63 st. Mary Axe London EC3A 8AA England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 31 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-02

Officer name: Sachin Nithyanand Kamath

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-02

Officer name: Siu Fun Hui

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjeev Verma

Termination date: 2018-03-02

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-30

Capital : 157,808 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

New address: 63 st. Mary Axe London EC3A 8AA

Old address: 131 Finsbury Pavement London EC2A 1NT

Change date: 2016-11-29

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 157,020 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 155,513 GBP

Date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2015

Action Date: 25 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-25

Capital : 153,864 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-12

Officer name: Mr Sanjeev Verma

Documents

View document PDF

Accounts balance sheet

Date: 31 Mar 2015

Category: Accounts

Type: BS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 31 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors statement

Date: 31 Mar 2015

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 31 Mar 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors report

Date: 31 Mar 2015

Category: Auditors

Type: AUDR

Documents

View document PDF

Resolution

Date: 31 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration private to public company

Date: 31 Mar 2015

Category: Change-of-name

Type: RR01

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 03 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-03

Capital : 152,754 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2014

Action Date: 05 Nov 2014

Category: Capital

Type: SH01

Capital : 126,192 GBP

Date: 2014-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-27

Officer name: John Gordon Douthwaite

Documents

View document PDF

Capital allotment shares

Date: 28 May 2014

Action Date: 19 May 2014

Category: Capital

Type: SH01

Date: 2014-05-19

Capital : 123,906 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 28 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-28

Capital : 123,348 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Capital : 120,348 GBP

Date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2014

Action Date: 30 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-30

Capital : 114,901 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2013

Action Date: 16 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-16

Capital : 110,534 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2013

Action Date: 19 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-19

Capital : 96,242 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2013

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Capital : 101,006 GBP

Date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brennan

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Old address: 49 Whitehall London SW1A 2BX

Change date: 2013-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH01

Capital : 515,920 GBP

Date: 2012-02-03

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sachin Nithyanand Kamath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Brennan

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2011

Action Date: 23 Dec 2010

Category: Capital

Type: SH01

Capital : 405,500 GBP

Date: 2010-12-23

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gordon Douthwaite

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-22

Capital : 405,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2010

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Capital : 405,500 GBP

Date: 2010-12-16

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2010

Action Date: 03 Dec 2010

Category: Capital

Type: SH01

Capital : 405,500 GBP

Date: 2010-12-03

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2010

Action Date: 05 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-05

Capital : 405,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2010

Action Date: 29 Jun 2010

Category: Capital

Type: SH01

Capital : 405,500 GBP

Date: 2010-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Cremer

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2010

Action Date: 16 Jun 2010

Category: Capital

Type: SH01

Capital : 405,000 GBP

Date: 2010-06-16

Documents

View document PDF

Resolution

Date: 18 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 25/08/09\gbp si 5500@1=5500\gbp ic 50000/55500\

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed tahir akbar

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288a

Description: Director appointed frederick leslie cremer

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jeremy coles

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 18/09/08\gbp si 25500@1=25500\gbp ic 24500/50000\

Documents

View document PDF

Resolution

Date: 02 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Capital

Type: 123

Description: Gbp nc 25000/525000\18/09/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed siu fun hui

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/07; change of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 26/07/05 from: 3 lowndes court carnaby street london W1F 7HD

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 25/09/03 from: 3 lowndes court london W1F 7HD

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

DIGNITY HOLDINGS LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:04349716
Status:ACTIVE
Category:Private Limited Company

FLORENCE ROAD FREEHOLD LIMITED

66 FLORENCE ROAD,LONDON,N4 4DP

Number:07002196
Status:ACTIVE
Category:Private Limited Company

NEVER SAY NEVER DEVELOPMENTS LIMITED

22 POOLE ROAD,LONDON,E9 7AE

Number:08444103
Status:ACTIVE
Category:Private Limited Company

S & I HOMES LIMITED

APARTMENT 1614, METROPOLITAN HOUSE, 1,BIRMINGHAM,B16 8HX

Number:11245791
Status:ACTIVE
Category:Private Limited Company

SYNERGY BEAUTY LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:07453110
Status:ACTIVE
Category:Private Limited Company

THE CENTRE FOR ISLAMIC FINANCE

UNIVERSITY OF BOLTON,BOLTON,BL3 5AB

Number:07941410
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source