The Beaufort Hotel (holdings) Limited

General information

Name:

The Beaufort Hotel (holdings) Ltd

Office Address:

32 (basement) Woodstock Grove W12 8LE London

Number: 04026991

Incorporation date: 2000-07-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Beaufort Hotel (holdings) Limited is officially located at London at 32 (basement). You can find the company using the postal code - W12 8LE. This company has been in the field on the UK market for 24 years. This company is registered under the number 04026991 and its current status is active. This enterprise's declared SIC number is 64209 which stands for Activities of other holding companies n.e.c.. Its latest annual accounts cover the period up to 31st December 2021 and the most recent annual confirmation statement was filed on 4th July 2023.

In order to be able to match the demands of their clientele, the following firm is consistently supervised by a group of two directors who are Sarah J. and Ahmed J.. Their outstanding services have been of critical importance to the firm since 2000. To support the directors in their duties, the firm has been using the skills of Sarah J. as a secretary since July 2000.

Financial data based on annual reports

Company staff

Sarah J.

Role: Director

Appointed: 25 July 2000

Latest update: 29 January 2024

Sarah J.

Role: Secretary

Appointed: 04 July 2000

Latest update: 29 January 2024

Ahmed J.

Role: Director

Appointed: 04 July 2000

Latest update: 29 January 2024

People with significant control

The companies with significant control over this firm are as follows: Nipgold Limited owns over 3/4 of company shares. This business can be reached in London at Trebovir Road, SW5 9LS.

Nipgold Limited
Address: 7 Trebovir Road, London, SW5 9LS, England
Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 July 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/12/31 (AA)
filed on: 23rd, December 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

50 Seymour Street

Post code:

W1H 7JG

HQ address,
2013

Address:

50 Seymour Street

Post code:

W1H 7JG

HQ address,
2014

Address:

50 Seymour Street

Post code:

W1H 7JG

HQ address,
2015

Address:

50 Seymour Street

Post code:

W1H 7JG

Accountant/Auditor,
2015 - 2013

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
23
Company Age

Closest Companies - by postcode