You are here: bizstats.co.uk > a-z index > 1 list > 11 list

118/120 Beaufort Street Limited LONDON


118/120 Beaufort Street started in year 1994 as Private Limited Company with registration number 02900810. The 118/120 Beaufort Street company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 32 Basement. Postal code: W12 8LE.

The company has 2 directors, namely Lioka R., Lieven V.. Of them, Lieven V. has been with the company the longest, being appointed on 14 January 2003 and Lioka R. has been with the company for the least time - from 1 January 2004. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

118/120 Beaufort Street Limited Address / Contact

Office Address 32 Basement
Office Address2 Woodstock Grove
Town London
Post code W12 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900810
Date of Incorporation Tue, 22nd Feb 1994
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

David Adams Surveyors Ltd

Position: Corporate Secretary

Appointed: 11 February 2021

Lioka R.

Position: Director

Appointed: 01 January 2004

Lieven V.

Position: Director

Appointed: 14 January 2003

Fabrice N.

Position: Director

Appointed: 07 July 2010

Resigned: 17 March 2014

Patricia F.

Position: Secretary

Appointed: 09 September 2004

Resigned: 01 January 2009

Douglas I.

Position: Secretary

Appointed: 21 February 1997

Resigned: 23 February 2004

Sohail A.

Position: Director

Appointed: 14 February 1995

Resigned: 07 March 1996

Edwin R.

Position: Director

Appointed: 07 April 1994

Resigned: 08 February 1996

Sohail A.

Position: Secretary

Appointed: 22 February 1994

Resigned: 07 March 1996

Michael P.

Position: Director

Appointed: 22 February 1994

Resigned: 17 May 2011

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 22 February 1994

Resigned: 22 February 1994

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1994

Resigned: 22 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312022-12-312023-12-31
Balance Sheet
Current Assets  99  
Net Assets Liabilities  9999
Debtors999   
Net Assets Liabilities Including Pension Asset Liability999   
Tangible Fixed Assets8 2588 2588 258   
Reserves/Capital
Called Up Share Capital999   
Other
Creditors  8 2588 258  
Fixed Assets  8 2588 258  
Net Current Assets Liabilities9999  
Total Assets Less Current Liabilities8 2678 2678 2678 267  
Called Up Share Capital Not Paid Not Expressed As Current Asset    99
Number Shares Allotted 99  9
Par Value Share 11  1
Capital Employed999   
Creditors Due After One Year8 2588 2588 258   
Share Capital Allotted Called Up Paid999   
Tangible Fixed Assets Cost Or Valuation8 2588 258    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to December 31, 2023
filed on: 26th, September 2024
Free Download (2 pages)

Company search