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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
50 SEYMOUR STREET |
Post Town | LONDON |
Post Code | W1H 7JG |
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 |
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 |
Post Town | LONDON |
Post Code | W1H 7JG |
SIC Code | 74990 - Non-trading company |
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.