1 BEAUFORT STREET LIMITED

Address:
50 Seymour Street, London, W1H 7JG

1 BEAUFORT STREET LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03853913. The registration start date is October 6, 1999. The current status is Active.

Company Overview

Company Number 03853913
Company Name 1 BEAUFORT STREET LIMITED
Registered Address c/o CIVVALS LIMITED
50 Seymour Street
London
W1H 7JG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-10-06
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-03
Returns Last Update 2015-10-06
Confirmation Statement Due Date 2020-11-17
Confirmation Statement Last Update 2019-10-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 50 SEYMOUR STREET
Post Town LONDON
Post Code W1H 7JG

Companies with the same location

Entity Name Office Address
CIVVALS HOLDINGS LIMITED 50 Seymour Street, London, W1H 7JG, United Kingdom
CHARLI'S CREW LONDON LTD 50 Seymour Street, London, W1H 7JG, United Kingdom
JEKV HOLDING LTD 50 Seymour Street, London, W1H 7JG, United Kingdom
RDK DEVELOPMENTS LIMITED 50 Seymour Street, London, W1H 7JG, England
CHARLES SIMPSON (JOINT VENTURES) LIMITED 50 Seymour Street, London, W1H 7JG, United Kingdom
NKD INTERNATIONAL (PPE) LIMITED 50 Seymour Street, London, W1H 7JG, United Kingdom
SEVEN STAR PARK LIMITED 50 Seymour Street, London, W1H 7JG, United Kingdom
R & J ESTATES LIMITED 50 Seymour Street, London, W1H 7JG, United Kingdom
ANTRIM GROVE PROPERTY LIMITED 50 Seymour Street, London, W1H 7JG, United Kingdom
CHARLES SIMPSON HOMES LIMITED 50 Seymour Street, London, W1H 7JG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CORBETT, Elisabeth Secretary (Active) 1 Beaufort Street, London, SW3 5AQ /
19 March 2003
/
CORBETT, Elisabeth Director (Active) 1 Beaufort Street, London, SW3 5AQ December 1947 /
18 November 2002
British /
United Kingdom
None
CORBETT, Patrick Director (Active) 1 Beaufort Street, London, SW3 5AQ December 1945 /
18 November 2002
British /
England
Picture Restorer
RICHMOND, Caroline Director (Active) 1 Beaufort Street, London, SW3 5AQ April 1941 /
20 June 2002
British /
United Kingdom
Journalist
TREVES, Jack Lewis Secretary (Resigned) 99 Parsonage Lane, Bishops Stortford, Hertfordshire, CM23 5BA /
6 October 1999
British /
CORBYN, Stuart Alan Director (Resigned) 21 Birdhurst Road, London, SW18 1AR February 1945 /
6 October 1999
British /
Chartered Surveyor
GRANT, Richard John Director (Resigned) 60 Drakefield Road, Upper Tooting, London, SW17 8RP April 1954 /
6 October 1999
British /
United Kingdom
Chartered Accountant
KAPUR, Krishan Director (Resigned) 1 Beaufort Street, London, SW3 5AQ September 1974 /
31 October 2002
British /
United Kingdom
Fashion Industry

Competitor

Search similar business entities

Post Town LONDON
Post Code W1H 7JG
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on 1 BEAUFORT STREET LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches