Company NameSixty-Two Stanhope Gardens Limited
DirectorsElvira Skamara-Glasspool and Eliza Pattinson
Company StatusActive
Company Number02787809
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 1 month ago)
Previous NameBeamspire Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameDr Elvira Skamara-Glasspool
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCfa
Country of ResidenceUnited Kingdom
Correspondence Address62 Stanhope Gardens
London
SW7 5RF
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(23 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Harriet Jane McCalmont
NationalityBritish
StatusResigned
Appointed10 February 1993(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton House
Hampstead Norreys
Thatcham
Berkshire
RG18 0TF
Director NameSoo Chua
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySingaporean
StatusResigned
Appointed28 January 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address3 Acacia Gardens
London
NW8 6AH
Secretary NameLeonard John Percy Burrows
NationalityBritish
StatusResigned
Appointed27 September 1994(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 17 October 1995)
RoleSecretary
Correspondence Address59 Riverside Court
Nine Elms Lane
London
SW8 5BY
Director NameLeonard John Percy Burrows
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 1997)
RoleProperty Consultant
Correspondence Address59 Riverside Court
Nine Elms Lane
London
SW8 5BY
Secretary NameMarion Jenner
NationalityBritish
StatusResigned
Appointed17 October 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2000)
RoleSecretary
Correspondence Address62 Westlands Way
Oxted
Surrey
RH8 0ND
Director NameJohn William Lewin
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressFlat 10 7 Vicarage Gate
London
W8 4HH
Director NamePeter Bibrlik
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 1999(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 March 2000)
RoleProject Manager
Correspondence Address36 Stanhope Gardens
London
SW7 5QY
Director NameJohn Monteagle Stimson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2000)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Pound Close
Surbiton
Surrey
KT6 5JW
Director NameTimothy Spencer Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2000)
RoleSurveyor
Correspondence AddressHartley Mead
Hartley Park Farm Selborne Road
Alton
Hampshire
GU34 3HP
Secretary NameJohn Monteagle Stimson
NationalityBritish
StatusResigned
Appointed21 March 2000(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pound Close
Surbiton
Surrey
KT6 5JW
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(11 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed09 February 1993(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 08 February 1995)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed09 February 1993(1 day after company formation)
Appointment Duration1 day (resigned 10 February 1993)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP
Secretary NameWMSS Limited (Corporation)
StatusResigned
Appointed28 January 1994(11 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 27 September 1994)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

18 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
1 May 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(6 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(6 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
25 November 2015Appointment of Dr Elvira Skamara-Glasspool as a director on 24 September 2015 (2 pages)
25 November 2015Appointment of Dr Elvira Skamara-Glasspool as a director on 24 September 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10
(5 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10
(5 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
6 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
(5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
(5 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
22 January 2014Change of share class name or designation (2 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
22 January 2014Particulars of variation of rights attached to shares (2 pages)
22 January 2014Particulars of variation of rights attached to shares (2 pages)
22 January 2014Change of share class name or designation (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
25 November 2008Appointment terminated director michael windle (1 page)
25 November 2008Appointment terminated director michael windle (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 October 2008Return made up to 30/09/08; full list of members (5 pages)
13 October 2008Return made up to 30/09/08; full list of members (5 pages)
26 June 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
26 June 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (4 pages)
10 October 2007Return made up to 30/09/07; full list of members (4 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
27 October 2006Return made up to 30/09/06; full list of members (4 pages)
27 October 2006Return made up to 30/09/06; full list of members (4 pages)
31 October 2005Return made up to 30/09/05; full list of members (4 pages)
31 October 2005Return made up to 30/09/05; full list of members (4 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (5 pages)
8 February 2005New director appointed (5 pages)
8 February 2005New director appointed (4 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 October 2004Return made up to 30/09/04; full list of members (4 pages)
22 October 2004Return made up to 30/09/04; full list of members (4 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Return made up to 19/02/04; full list of members (7 pages)
29 April 2004Return made up to 19/02/04; full list of members (7 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
20 March 2002Return made up to 08/02/02; full list of members (7 pages)
20 March 2002Return made up to 08/02/02; full list of members (7 pages)
24 September 2001Full accounts made up to 31 December 2000 (9 pages)
24 September 2001Full accounts made up to 31 December 2000 (9 pages)
14 May 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 May 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 March 2001Return made up to 08/02/01; full list of members (7 pages)
28 March 2001Return made up to 08/02/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 3 catherine place london SW1E 6DX (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 3 catherine place london SW1E 6DX (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
23 March 2000Registered office changed on 23/03/00 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
6 March 2000Return made up to 08/02/00; full list of members (7 pages)
6 March 2000Return made up to 08/02/00; full list of members (7 pages)
28 February 2000Full accounts made up to 31 December 1999 (9 pages)
28 February 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (3 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (3 pages)
13 March 1999Full accounts made up to 31 December 1998 (9 pages)
13 March 1999Full accounts made up to 31 December 1998 (9 pages)
17 February 1999Return made up to 08/02/99; full list of members (7 pages)
17 February 1999Return made up to 08/02/99; full list of members (7 pages)
13 March 1998Full accounts made up to 31 December 1997 (9 pages)
13 March 1998Full accounts made up to 31 December 1997 (9 pages)
19 February 1998Return made up to 08/02/98; full list of members (7 pages)
19 February 1998Return made up to 08/02/98; full list of members (7 pages)
11 January 1998Director's particulars changed (1 page)
11 January 1998Director's particulars changed (1 page)
12 December 1997New director appointed (3 pages)
12 December 1997New director appointed (3 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
1 October 1997Secretary's particulars changed (1 page)
1 October 1997Secretary's particulars changed (1 page)
20 February 1997Full accounts made up to 31 December 1996 (9 pages)
20 February 1997Full accounts made up to 31 December 1996 (9 pages)
14 February 1997Return made up to 08/02/97; full list of members (7 pages)
14 February 1997Return made up to 08/02/97; full list of members (7 pages)
13 December 1996Secretary's particulars changed (1 page)
13 December 1996Secretary's particulars changed (1 page)
23 February 1996Return made up to 08/02/96; full list of members (7 pages)
23 February 1996Return made up to 08/02/96; full list of members (7 pages)
6 December 1995New director appointed (4 pages)
6 December 1995Secretary resigned (6 pages)
6 December 1995New director appointed (4 pages)
6 December 1995Secretary resigned (6 pages)
31 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
1 March 1993Memorandum and Articles of Association (28 pages)
1 March 1993Memorandum and Articles of Association (28 pages)
18 February 1993Company name changed beamspire LIMITED\certificate issued on 19/02/93 (2 pages)
18 February 1993Company name changed beamspire LIMITED\certificate issued on 19/02/93 (2 pages)
8 February 1993Incorporation (16 pages)
8 February 1993Incorporation (16 pages)