Beechwood Avenue (ruislip) Limited EDGWARE


Founded in 1996, Beechwood Avenue (ruislip), classified under reg no. 03195786 is an active company. Currently registered at 111 High Street HA8 7DB, Edgware the company has been in the business for 28 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

There is a single director in the firm at the moment - Patricia P., appointed on 20 July 2006. In addition, a secretary was appointed - Gregory P., appointed on 30 March 2000. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicolas S. who worked with the the firm until 30 March 2000.

Beechwood Avenue (ruislip) Limited Address / Contact

Office Address 111 High Street
Town Edgware
Post code HA8 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03195786
Date of Incorporation Wed, 8th May 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Patricia P.

Position: Director

Appointed: 20 July 2006

Gregory P.

Position: Secretary

Appointed: 30 March 2000

Stephen B.

Position: Director

Appointed: 05 January 2004

Resigned: 20 July 2006

Andrew B.

Position: Director

Appointed: 23 January 2002

Resigned: 20 June 2003

Gregory P.

Position: Director

Appointed: 30 March 2000

Resigned: 30 April 2002

Julie D.

Position: Director

Appointed: 09 March 2000

Resigned: 03 April 2002

Nicolas S.

Position: Director

Appointed: 02 June 1999

Resigned: 30 March 2000

Nicolas S.

Position: Secretary

Appointed: 08 May 1996

Resigned: 30 March 2000

Nominee Directors Ltd

Position: Nominee Director

Appointed: 08 May 1996

Resigned: 08 May 1996

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 08 May 1996

Resigned: 08 May 1996

Martin C.

Position: Director

Appointed: 08 May 1996

Resigned: 30 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 2 2192 1703 5143 4363 3193 0783 1763 2283 675
Net Assets Liabilities 5925071 8511 7731 6561 4151 5131 5171 988
Property Plant Equipment 3 8123 8123 8123 8123 8123 8123 8123 8123 812
Cash Bank In Hand2 3562 219        
Net Assets Liabilities Including Pension Asset Liability735592        
Tangible Fixed Assets3 8123 812        
Reserves/Capital
Called Up Share Capital77        
Profit Loss Account Reserve728585        
Other
Average Number Employees During Period     11111
Bank Overdrafts 5 0195 0195 0195 0195 0195 0195 0195 019 
Creditors 5 4395 4755 4755 4755 4755 4755 4755 5235 499
Net Current Assets Liabilities-3 077-3 220-3 305-1 961-2 039-2 156-2 397-2 299-2 295-1 824
Other Creditors 4204564564564564564565045 499
Property Plant Equipment Gross Cost 3 8123 8123 8123 8123 8123 8123 8123 8123 812
Capital Employed735592        
Creditors Due Within One Year5 4335 439        
Number Shares Allotted 7        
Par Value Share 1        
Share Capital Allotted Called Up Paid77        
Tangible Fixed Assets Cost Or Valuation3 8123 812        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 2nd, February 2024
Free Download (4 pages)

Company search

Advertisements