Blue Chip Beaconsfield Limited BEACONSFIELD


Founded in 1987, Blue Chip Beaconsfield, classified under reg no. 02206964 is an active company. Currently registered at Disraeli House HP9 1LW, Beaconsfield the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

At present there are 4 directors in the the company, namely Richard S., Santokh C. and Damon C. and others. In addition one secretary - James W. - is with the firm. As of 13 May 2024, there were 29 ex directors - John K., Rashpal H. and others listed below. There were no ex secretaries.

Blue Chip Beaconsfield Limited Address / Contact

Office Address Disraeli House
Office Address2 12 Aylesbury End
Town Beaconsfield
Post code HP9 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02206964
Date of Incorporation Mon, 21st Dec 1987
Industry Other letting and operating of own or leased real estate
Industry Activities of political organizations
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023 (226 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 07 November 2023

James W.

Position: Secretary

Appointed: 16 November 2020

Santokh C.

Position: Director

Appointed: 19 June 2014

Damon C.

Position: Director

Appointed: 19 June 2014

Deirdre H.

Position: Director

Appointed: 03 May 1992

Philip D.

Position: Secretary

Resigned: 16 November 2020

John K.

Position: Director

Resigned: 11 March 2019

Rashpal H.

Position: Director

Appointed: 18 September 2020

Resigned: 17 April 2023

Rhiannon R.

Position: Director

Appointed: 18 September 2020

Resigned: 12 December 2023

Jillian J.

Position: Director

Appointed: 11 June 2019

Resigned: 10 May 2021

Robert B.

Position: Director

Appointed: 11 June 2019

Resigned: 07 November 2023

Jackson N.

Position: Director

Appointed: 23 November 2018

Resigned: 18 September 2020

Richard S.

Position: Director

Appointed: 15 February 2016

Resigned: 18 September 2020

Michael A.

Position: Director

Appointed: 19 June 2014

Resigned: 23 November 2018

Simon B.

Position: Director

Appointed: 19 June 2014

Resigned: 06 July 2015

Carol M.

Position: Director

Appointed: 20 June 2011

Resigned: 19 June 2014

Julia A.

Position: Director

Appointed: 20 June 2011

Resigned: 19 June 2014

Sheela M.

Position: Director

Appointed: 19 October 2009

Resigned: 19 June 2014

Ian J.

Position: Director

Appointed: 28 July 2008

Resigned: 19 October 2009

Heather H.

Position: Director

Appointed: 26 July 2008

Resigned: 27 April 2012

John H.

Position: Director

Appointed: 24 July 2007

Resigned: 25 March 2011

Bryan R.

Position: Director

Appointed: 20 July 2006

Resigned: 24 July 2008

Phillip L.

Position: Director

Appointed: 20 July 2006

Resigned: 31 January 2008

Peter H.

Position: Director

Appointed: 21 October 2002

Resigned: 24 July 2007

Jonathan S.

Position: Director

Appointed: 21 March 2002

Resigned: 31 May 2006

Carol M.

Position: Director

Appointed: 09 April 2001

Resigned: 09 April 2006

John M.

Position: Director

Appointed: 17 June 1999

Resigned: 20 July 2002

Richard G.

Position: Director

Appointed: 13 November 1995

Resigned: 17 June 1999

John S.

Position: Director

Appointed: 17 December 1993

Resigned: 05 April 2003

Phyllis W.

Position: Director

Appointed: 03 May 1992

Resigned: 09 April 2001

Kevin H.

Position: Director

Appointed: 03 May 1992

Resigned: 13 November 1995

Robert J.

Position: Director

Appointed: 03 May 1992

Resigned: 17 June 1996

Duncan L.

Position: Director

Appointed: 03 May 1992

Resigned: 14 January 1999

George M.

Position: Director

Appointed: 03 May 1992

Resigned: 09 January 1993

William B.

Position: Director

Appointed: 03 May 1992

Resigned: 18 June 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Benjamin M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is James W. This PSC .

Benjamin M.

Notified on 12 March 2024
Nature of control: significiant influence or control

James W.

Notified on 16 November 2020
Ceased on 12 March 2024
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets17 8868 47015 25717 04721 372
Net Assets Liabilities123 958120 512121 594125 128129 789
Other
Creditors197 910191 872197 524195 742195 378
Fixed Assets303 982303 914303 861303 823303 795
Net Current Assets Liabilities-180 024183 402182 267178 695174 006
Total Assets Less Current Liabilities123 958120 512121 594125 128129 789
Average Number Employees During Period 8877

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements