Beauchamp Estates (mayfair) Limited LONDON


Founded in 1995, Beauchamp Estates (mayfair), classified under reg no. 03023052 is an active company. Currently registered at 24 Curzon Street W1Y 7AE, London the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 7th Apr 1995 Beauchamp Estates (mayfair) Limited is no longer carrying the name Speed 4813.

At present there are 3 directors in the the firm, namely Jeremy G., Olga H. and Gary H.. In addition one secretary - Gary H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beauchamp Estates (mayfair) Limited Address / Contact

Office Address 24 Curzon Street
Office Address2 Mayfair
Town London
Post code W1Y 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03023052
Date of Incorporation Fri, 17th Feb 1995
Industry Real estate agencies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jeremy G.

Position: Director

Appointed: 01 April 2019

Olga H.

Position: Director

Appointed: 13 December 2018

Gary H.

Position: Secretary

Appointed: 24 August 2009

Gary H.

Position: Director

Appointed: 23 March 1995

Hill Street Registrars Limited

Position: Corporate Secretary

Appointed: 21 March 2006

Resigned: 31 December 2010

David H.

Position: Secretary

Appointed: 28 April 1995

Resigned: 24 August 2009

David H.

Position: Director

Appointed: 28 April 1995

Resigned: 13 December 2018

Paul S.

Position: Secretary

Appointed: 13 April 1995

Resigned: 28 April 1995

Stuart B.

Position: Secretary

Appointed: 23 March 1995

Resigned: 13 April 1995

Stuart B.

Position: Director

Appointed: 23 March 1995

Resigned: 13 April 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1995

Resigned: 23 March 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 February 1995

Resigned: 23 March 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Gary H. This PSC and has 75,01-100% shares. Another one in the PSC register is Penelope C. This PSC owns 25-50% shares.

Gary H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Penelope C.

Notified on 6 April 2017
Ceased on 7 May 2021
Nature of control: 25-50% shares

Company previous names

Speed 4813 April 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand558 4841 169 1692 331 2262 913 6693 264 6223 209 666
Current Assets2 322 9892 660 3102 591 9743 257 8073 980 8463 811 149
Debtors869 0981 491 141260 748344 138716 224601 483
Net Assets Liabilities1 204 1461 249 060    
Other Debtors276 5761 388 941117 41797 051323 689348 739
Property Plant Equipment28 71813 8389 5989 56840 00357 233
Other
Accumulated Depreciation Impairment Property Plant Equipment360 930381 525170 789173 08824 20919 088
Administrative Expenses1 710 3231 060 684    
Average Number Employees During Period131313151819
Bank Borrowings Overdrafts311 111219 18177 778   
Comprehensive Income Expense-1 034 69544 914    
Cost Sales2 298 9612 207 127    
Creditors1 905 7942 168 5462 118 8841 984 4412 831 5742 324 978
Current Asset Investments895 407909 660    
Depreciation Expense Property Plant Equipment20 79020 595    
Dividends Paid5 000     
Fixed Assets786 951757 296853 6383 464 1023 030 1052 846 394
Gross Profit Loss690 5921 112 391    
Impairment Loss Reversal On Investments265 000     
Income Expense Recognised Directly In Equity-5 000     
Income From Other Fixed Asset Investments7 0451 400    
Increase From Depreciation Charge For Year Property Plant Equipment 20 5955 1475 75810 64715 537
Interest Payable Similar Charges Finance Costs 8 193    
Investments758 233743 458844 0403 340 9422 990 1022 789 161
Investments Fixed Assets758 233743 458844 0403 454 5342 990 1022 789 161
Investments In Group Undertakings Participating Interests504 500504 500    
Loans To Group Undertakings Participating Interests180 839166 064    
Net Current Assets Liabilities417 195491 764473 0901 273 3661 149 2721 486 171
Operating Profit Loss-1 019 73151 707    
Other Creditors844 5141 559 0741 595 6971 290 9902 099 6401 709 890
Other Interest Receivable Similar Income Finance Income78     
Other Investments Other Than Loans72 89472 89463 47563 47563 47518 250
Other Taxation Social Security Payable128 689312 312404 461613 079304 731488 435
Profit Loss-1 034 69544 914    
Profit Loss On Ordinary Activities Before Tax-1 277 60844 914    
Property Plant Equipment Gross Cost389 648395 363180 387182 65664 21276 321
Tax Tax Credit On Profit Or Loss On Ordinary Activities-242 913     
Total Assets Less Current Liabilities1 204 1461 249 0601 326 7284 737 4684 179 3774 332 565
Trade Creditors Trade Payables621 48077 97940 94880 372427 203126 653
Trade Debtors Trade Receivables592 522102 200143 331247 087392 535252 744
Turnover Revenue2 989 5533 319 518    
Advances Credits Directors15 798190 584    
Advances Credits Repaid In Period Directors241 157     
Decrease In Loans Owed By Related Parties Due To Loans Repaid     155 716
Disposals Decrease In Depreciation Impairment Property Plant Equipment  215 8833 459159 52620 658
Disposals Property Plant Equipment  215 8833 459159 52623 130
Increase In Loans Owed By Related Parties Due To Loans Advanced  110 001-28 09835 568 
Investments In Group Undertakings 504 500504 5003 029 5002 529 5002 529 500
Loans Owed By Related Parties 166 064276 065361 559397 127241 411
Loans To Associates Joint Ventures Participating Interests 166 064276 065361 559397 127241 411
Total Additions Including From Business Combinations Property Plant Equipment  9075 72841 08235 239

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements