Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUCHAMP 1415 LIMITED
Company Information for

BEAUCHAMP 1415 LIMITED

UHY HACKER YOUNG LLP QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
06495828
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Beauchamp 1415 Ltd
BEAUCHAMP 1415 LIMITED was founded on 2008-02-06 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Beauchamp 1415 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BEAUCHAMP 1415 LIMITED
 
Legal Registered Office
UHY HACKER YOUNG LLP QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in N12
 
Filing Information
Company Number 06495828
Company ID Number 06495828
Date formed 2008-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 06/02/2015
Return next due 05/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-11 07:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUCHAMP 1415 LIMITED
Is this data useful to you?
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.

Company Officers of BEAUCHAMP 1415 LIMITED

Current Directors
Officer Role Date Appointed
CHICO LUCKY LUCIANO
Director 2016-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GEORGALLIDES
Director 2016-03-11 2016-05-19
KALLIOPY GEORGALLIDES
Director 2015-06-15 2016-03-11
ZELJKO MISLOV
Director 2015-05-06 2015-06-15
KALLIOPY GEORGALLIDES
Director 2015-01-06 2015-05-22
ZELJKO MISLOV
Director 2014-10-23 2015-02-25
KALLIOPY GEORGALLIDES
Director 2010-02-06 2014-11-06
ALPHA OMEGA SECRETARIES LIMITED
Company Secretary 2008-02-06 2010-03-24
MARCELLO SANTESE
Director 2010-02-05 2010-02-06
MASSIMILIANO DELLA TORRE E TASSO
Director 2008-02-14 2010-02-05
KALLIOPY GEORGALLIDES
Director 2008-02-06 2010-02-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2008-02-06 2008-02-06
COMPANY DIRECTORS LIMITED
Nominated Director 2008-02-06 2008-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-04GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-04AM10Administrator's progress report
2019-06-04AM23Liquidation. Administration move to dissolve company
2019-01-22AM10Administrator's progress report
2019-01-09AM16Notice of order removing administrator from office
2018-07-09AM10Administrator's progress report
2018-06-22AM19liquidation-in-administration-extension-of-period
2018-02-28AM11Notice of appointment of a replacement or additional administrator
2018-02-28AM16Notice of order removing administrator from office
2018-01-08AM10Administrator's progress report
2017-08-01AM10Administrator's progress report
2017-06-27AM19liquidation-in-administration-extension-of-period
2017-05-26AM19liquidation-in-administration-extension-of-period
2017-01-232.24BAdministrator's progress report to 2016-12-12
2016-08-312.23BResult of meeting of creditors
2016-08-102.17BStatement of administrator's proposal
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 7/10 Chandos Street 4th Floor London W1G 9DQ England
2016-06-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGALLIDES
2016-06-06AP01DIRECTOR APPOINTED MR CHICO LUCKY LUCIANO
2016-05-03AP01DIRECTOR APPOINTED MR ALEXANDER GEORGALLIDES
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KALLIOPY GEORGALLIDES
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064958280004
2015-06-16AP01DIRECTOR APPOINTED MRS KALLIOPY GEORGALLIDES
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ZELJKO MISLOV
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 126-130 Regent Street Third Floor Carrington House London W1B 5SE England
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KALLIOPY GEORGALLIDES
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM 4th Floor 7/10 Chandos Street London W1G 9DQ
2015-05-07AP01DIRECTOR APPOINTED MR ZELJKO MISLOV
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064958280003
2015-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064958280003
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ZELJKO MISLOV
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0106/02/15 FULL LIST
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM, 22 HIGHFIELDS GROVE HIGHGATE, LONDON, LONDON, N6 6HN, UNITED KINGDOM
2015-01-06AP01DIRECTOR APPOINTED MRS KALLIOPY GEORGALLIDES
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 869 HIGH ROAD LONDON N12 8QA
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, 869 HIGH ROAD, LONDON, N12 8QA
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KALLIOPY GEORGALLIDES
2014-11-14AP01DIRECTOR APPOINTED MR ZELJKO MISLOV
2014-11-13RES13DIR APPOINTED 23/10/2014
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0106/02/14 FULL LIST
2014-05-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2013-07-10AR0106/02/13 FULL LIST
2013-03-06DISS40DISS40 (DISS40(SOAD))
2013-01-22GAZ1FIRST GAZETTE
2012-07-11AR0106/02/12 FULL LIST
2012-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2012-02-04DISS40DISS40 (DISS40(SOAD))
2011-12-27GAZ1FIRST GAZETTE
2011-04-18AA31/12/09 TOTAL EXEMPTION SMALL
2011-04-11AR0106/02/11 FULL LIST
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-07-23AA31/12/08 TOTAL EXEMPTION SMALL
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO SANTESE
2010-06-14AP01DIRECTOR APPOINTED MRS KALLIOPY GEORGALLIDES
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY ALPHA OMEGA SECRETARIES LIMITED
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM, 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
2010-03-30AR0106/02/10 FULL LIST
2010-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALPHA OMEGA SECRETARIES LIMITED / 01/10/2009
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMILIANO DELLA TORRE E TASSO
2010-03-19AP01DIRECTOR APPOINTED MARCELLO SANTESE
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KALLIOPY GEORGALLIDES
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-13363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-03-14288aDIRECTOR APPOINTED MASSIMILIANO DELLA TORRE E TASSO
2008-03-06225ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008
2008-03-06288aSECRETARY APPOINTED ALPHA OMEGA SECRETARIES LIMITED
2008-03-06288aDIRECTOR APPOINTED KALLIOPY GEORGALLIDES
2008-02-11288bSECRETARY RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to BEAUCHAMP 1415 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-08-03
Appointment of Administrators2016-06-17
Petitions to Wind Up (Companies)2013-06-19
Fines / Sanctions
No fines or sanctions have been issued against BEAUCHAMP 1415 LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE SNOWDEN 2015-10-28 to 2015-10-28 2788/2015 Beauchamp 1415 Ltd v The Commissioners for HMRC
2015-10-28FOR MENTION ONLY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Outstanding CHRISTOS KYRILLOS IOANNOU PAPALOIZOU
2015-03-19 Satisfied MAXIMILLIAN GEORGALLIDES
GUARANTEE & DEBENTURE 2009-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-08-08 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,161,687
Creditors Due After One Year 2011-12-31 £ 1,363,303
Creditors Due After One Year 2011-12-31 £ 1,363,303
Creditors Due After One Year 2010-12-31 £ 1,605,661
Creditors Due Within One Year 2012-12-31 £ 386,701
Creditors Due Within One Year 2011-12-31 £ 275,823
Creditors Due Within One Year 2011-12-31 £ 275,823
Creditors Due Within One Year 2010-12-31 £ 228,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31

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 BEAUCHAMP 1415 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 10,554
Current Assets 2012-12-31 £ 129,706
Current Assets 2011-12-31 £ 89,994
Debtors 2012-12-31 £ 119,152
Debtors 2011-12-31 £ 89,994
Debtors 2011-12-31 £ 89,994
Fixed Assets 2012-12-31 £ 2,216,874
Fixed Assets 2011-12-31 £ 2,394,694
Fixed Assets 2011-12-31 £ 2,394,694
Fixed Assets 2010-12-31 £ 1,475,534
Shareholder Funds 2012-12-31 £ 798,192
Shareholder Funds 2011-12-31 £ 845,562
Shareholder Funds 2011-12-31 £ 845,562
Tangible Fixed Assets 2012-12-31 £ 1,782,505
Tangible Fixed Assets 2011-12-31 £ 1,938,606
Tangible Fixed Assets 2011-12-31 £ 1,938,606
Tangible Fixed Assets 2010-12-31 £ 997,727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAUCHAMP 1415 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUCHAMP 1415 LIMITED
Trademarks
We have not found any records of BEAUCHAMP 1415 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUCHAMP 1415 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BEAUCHAMP 1415 LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BEAUCHAMP 1415 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyBEAUCHAMP 1415 LIMITEDEvent Date2016-07-28
In the County Court at Central London case number 2968 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence, on 19 August 2016 for the purpose of paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is by 12.00 noon on 18 August 2016, by which time and date votes must be received at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, not later than 12.00 noon on the closing date, details in writing of the debt they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 13 June 2016. Office Holder details: Andrew Andronikou and Michael Kiely (IP Nos 8806 and 9617)) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. For further details contact: The Joint Liquidators, E-mail: s.iacovou@uhy-uk.com, Tel: 020 7216 4885. Alternative contact: Skevi Iacovou.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBEAUCHAMP 1415 LIMITEDEvent Date2016-06-13
In the County Court at Central London case number 2968-CR Andrew Andronikou and Michael Kiely (IP Nos 8806 and 9617 ), both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW Further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com, Tel: 020 7216 4885 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBEAUCHAMP 1415 LIMITEDEvent Date2013-05-13
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 3526 A Petition to wind up the above-named Company, Registration Number 06495828, of 869 High Road, London, United Kingdom, N12 8QA, principal trading address at 14-15 Beauchamp Place, London, SW3 1WQ , presented on 13 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 June 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUCHAMP 1415 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUCHAMP 1415 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3