Beau Vallon Limited ISLINGTON


Founded in 2002, Beau Vallon, classified under reg no. 04496773 is a active - proposal to strike off company. Currently registered at 4 Aztec Row N1 0PW, Islington the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2019/12/31.

Beau Vallon Limited Address / Contact

Office Address 4 Aztec Row
Office Address2 Berners Road
Town Islington
Post code N1 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04496773
Date of Incorporation Sat, 27th Jul 2002
Industry Management consultancy activities other than financial management
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st December
Company age 22 years old
Account next due date Thu, 30th Sep 2021 (971 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 10th Aug 2022 (2022-08-10)
Last confirmation statement dated Tue, 27th Jul 2021

Company staff

George O.

Position: Director

Appointed: 24 September 2002

Merle O.

Position: Director

Appointed: 24 September 2002

Lois S.

Position: Secretary

Appointed: 27 January 2011

Resigned: 04 September 2018

Merle O.

Position: Secretary

Appointed: 24 September 2002

Resigned: 27 January 2011

Corporate Administration Secretaries Limited

Position: Nominee Secretary

Appointed: 27 July 2002

Resigned: 24 September 2002

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 27 July 2002

Resigned: 24 September 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Merle O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is George O. This PSC owns 25-50% shares and has 25-50% voting rights.

Merle O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand29 2971 282
Current Assets30 8844 271
Debtors1 5872 989
Net Assets Liabilities26 519-7 931
Other Debtors1 5872 989
Property Plant Equipment22 85712 019
Other
Accumulated Amortisation Impairment Intangible Assets14 52819 850
Accumulated Depreciation Impairment Property Plant Equipment34 89946 070
Average Number Employees During Period22
Creditors36 51030 987
Dividends Paid4 0004 000
Fixed Assets34 94518 785
Increase From Amortisation Charge For Year Intangible Assets 5 322
Increase From Depreciation Charge For Year Property Plant Equipment 11 171
Intangible Assets12 0886 766
Intangible Assets Gross Cost26 616 
Net Current Assets Liabilities-5 626-26 716
Other Creditors24 31227 309
Other Taxation Social Security Payable11 701 
Profit Loss-24 032-30 450
Property Plant Equipment Gross Cost57 75658 089
Provisions For Liabilities Balance Sheet Subtotal2 800 
Total Additions Including From Business Combinations Property Plant Equipment 333
Total Assets Less Current Liabilities29 319-7 931
Trade Creditors Trade Payables4973 678

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Address change date: 2021/02/23. New Address: 4 Aztec Row Berners Road Islington London N1 0PW. Previous address: The Old Tower Benington House Benington Stevenage Hertfordshire SG2 7BX
filed on: 23rd, February 2021
Free Download (1 page)

Company search