Beaufort House Services Limited LONDON


Founded in 2002, Beaufort House Services, classified under reg no. 04442902 is an active company. Currently registered at 45-47 Beaufort Gardens SW3 1PN, London the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-07-23 Beaufort House Services Limited is no longer carrying the name Baydan.

The company has 2 directors, namely Devhrishi N., Wai C.. Of them, Wai C. has been with the company the longest, being appointed on 20 September 2004 and Devhrishi N. has been with the company for the least time - from 8 June 2023. At the moment 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.

Beaufort House Services Limited Address / Contact

Office Address 45-47 Beaufort Gardens
Office Address2 Knightsbridge
Town London
Post code SW3 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04442902
Date of Incorporation Mon, 20th May 2002
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Devhrishi N.

Position: Director

Appointed: 08 June 2023

Wai C.

Position: Director

Appointed: 20 September 2004

Tim C.

Position: Director

Appointed: 13 July 2011

Resigned: 16 July 2014

Bettina H.

Position: Secretary

Appointed: 11 October 2006

Resigned: 01 December 2008

Heng L.

Position: Director

Appointed: 09 November 2003

Resigned: 30 September 2005

Duncan L.

Position: Secretary

Appointed: 15 July 2003

Resigned: 11 October 2006

Gerard H.

Position: Director

Appointed: 30 May 2002

Resigned: 20 September 2004

Robin F.

Position: Secretary

Appointed: 30 May 2002

Resigned: 14 July 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 2002

Resigned: 30 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2002

Resigned: 30 May 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Wai C. This PSC and has 75,01-100% shares.

Wai C.

Notified on 20 May 2017
Nature of control: 75,01-100% shares

Company previous names

Baydan July 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand393 537451 725609 076214 750759 2601 093 816
Current Assets707 033738 078901 468545 1381 034 4711 253 365
Debtors309 796282 653288 692326 688271 511155 849
Net Assets Liabilities445 337231 091271 130-271 771-538 737-89 556
Other Debtors273 840255 101272 887322 659270 161 
Property Plant Equipment215 84185 33523 6052 0221 0101 009
Total Inventories3 7003 7003 7003 7003 7003 700
Other
Accumulated Depreciation Impairment Property Plant Equipment3 053 8973 184 4033 246 1333 267 7163 268 7283 268 729
Average Number Employees During Period192022202020
Corporation Tax Payable125 895158 185109 197   
Creditors477 537592 322653 943818 9311 574 2181 343 930
Depreciation Rate Used For Property Plant Equipment 2525252525
Fixed Assets215 84185 33523 6052 0221 0101 009
Increase From Depreciation Charge For Year Property Plant Equipment 130 50661 73021 5831 012 
Net Current Assets Liabilities229 496145 756247 525-273 793-539 747-90 565
Other Creditors114 695193 002206 815737 5431 313 122 
Other Taxation Social Security Payable155 431167 472156 50416 87090 973 
Property Plant Equipment Gross Cost 3 269 7383 269 7383 269 7383 269 7383 269 738
Total Assets Less Current Liabilities445 337231 091271 130-271 771-538 737-89 556
Trade Creditors Trade Payables81 51673 663181 42764 518170 123 
Trade Debtors Trade Receivables35 95627 55215 8054 0291 350 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, August 2023
Free Download (12 pages)

Company search

Advertisements