Company Information for ANTHONY NATHAN (BEAUFORT) LIMITED
137 BEAUFORT STREET, CHELSEA, LONDON, SW3 6BS,
|
Company Registration Number
03495866
Private Limited Company
Active |
Company Name | |
---|---|
ANTHONY NATHAN (BEAUFORT) LIMITED | |
Legal Registered Office | |
137 BEAUFORT STREET CHELSEA LONDON SW3 6BS Other companies in SW3 | |
Company Number | 03495866 | |
---|---|---|
Company ID Number | 03495866 | |
Date formed | 1998-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2022 | |
Account next due | 24/09/2024 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 05:56:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY SUE GINSBERG |
||
MARY SUE GINSBERG |
||
ROBERT OLIVER TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT TAYLOR |
Director | ||
COLLEEN MARY TOOMEY |
Company Secretary | ||
STEPHEN ANDREW NATHAN |
Director | ||
STEPHEN ANDREW NATHAN |
Company Secretary | ||
ANTHONY PETER EUGENE NATHAN |
Company Secretary | ||
STEPHEN ANDREW NATHAN |
Director | ||
ANTHONY PETER EUGENE NATHAN |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22 | ||
DIRECTOR APPOINTED MS ELAINE SAFIER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE SAFIER | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/16 | |
LATEST SOC | 28/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 24/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 24/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | 24/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/12/08 ANNUAL RETURN FULL LIST | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
AR01 | 24/12/09 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARY SUE GINSBERG | |
AP01 | DIRECTOR APPOINTED ROBERT OLIVER TAYLOR | |
AA | 24/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
288b | Appointment terminated director robert taylor | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 24/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05 | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/05 FROM: 90 PRIORY ROAD LONDON NW6 3NT | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 10 ACOL ROAD LONDON NW6 3AH | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 25/09/03--------- £ SI 8@1=8 £ IC 2/10 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/03/03 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/01 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/99 | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/98 | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 24/12/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
Registered office changed on 20/02/98 from:\ 31 corsham street london N1 6DR | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
Creditors Due After One Year | 2012-12-25 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-12-25 | £ 0 |
Creditors Due Within One Year | 2012-12-25 | £ 1,238 |
Creditors Due Within One Year | 2011-12-25 | £ 1,113 |
Provisions For Liabilities Charges | 2012-12-25 | £ 0 |
Provisions For Liabilities Charges | 2011-12-25 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTHONY NATHAN (BEAUFORT) LIMITED
Called Up Share Capital | 2012-12-25 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-12-25 | £ 10 |
Cash Bank In Hand | 2012-12-25 | £ 1,010 |
Cash Bank In Hand | 2011-12-25 | £ 974 |
Current Assets | 2012-12-25 | £ 1,010 |
Current Assets | 2011-12-25 | £ 974 |
Fixed Assets | 2012-12-25 | £ 4,250 |
Fixed Assets | 2011-12-25 | £ 4,250 |
Shareholder Funds | 2012-12-25 | £ 4,022 |
Shareholder Funds | 2011-12-25 | £ 4,111 |
Tangible Fixed Assets | 2012-12-25 | £ 4,250 |
Tangible Fixed Assets | 2011-12-25 | £ 4,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as ANTHONY NATHAN (BEAUFORT) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |