Company NameBeaumont (Putney) Limited
Company StatusActive
Company Number02932420
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Previous NameWholetone Property Management Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ada Winefride Bolton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(15 years after company formation)
Appointment Duration14 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
NE30 1AR
Director NameMr Edward Hewens
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(20 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
NE30 1AR
Director NameMr Alexander Pavlovic
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(20 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
NE30 1AR
Director NameMrs Boguslawa Bujnowska
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(29 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
NE30 1AR
Director NameMary May Yee Fu
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months after company formation)
Appointment Duration29 years, 2 months (resigned 02 November 2023)
RoleProperty Management Consultant
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
NE30 1AR
Director NameMr John Obre Hope
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 August 2002)
RolePalace Official
Country of ResidenceEngland
Correspondence Address26 Luttrell Avenue
Putney
London
SW15 6PF
Director NameMr Dragoljub Pavlovic
Date of BirthMay 1925 (Born 99 years ago)
NationalityYugoslavian
StatusResigned
Appointed24 August 1994(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 1995)
RoleRetired
Correspondence Address10 Beaumont St Johns Avenue
London
SW15 2AF
Secretary NameMr John Obre Hope
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 August 2002)
RolePalace Official
Country of ResidenceEngland
Correspondence Address26 Luttrell Avenue
Putney
London
SW15 6PF
Director NameBruce Dawson-Moray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2000)
RoleCivil Servant
Correspondence Address12 Beaumont 4/6 St Johns Avenue
Putney
London
SW15 2AF
Director NameAlexander Pavlovic
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 March 2004)
RoleManager
Correspondence Address10 Beaumont
6 St John's Avenue
London
Greater London
SW15 2AF
Director NameElliot Bruce Dawson Moray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 August 2004)
RoleCompany Director
Correspondence Address12 Beaumont
4 St Johns Avenue
London
SW15 2AF
Secretary NameElliot Bruce Dawson Moray
NationalityBritish
StatusResigned
Appointed08 August 2002(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 August 2004)
RoleCompany Director
Correspondence Address12 Beaumont
4 St Johns Avenue
London
SW15 2AF
Secretary NameMrs Ada Winefride Bolton
NationalityBritish
StatusResigned
Appointed12 February 2004(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Beaumont
St Johns Avenue
London
SW15 2AF
Director NameMr Elliot Bruce Dawson Moray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(11 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 September 2014)
RoleSecurity Manager
Country of ResidenceEngland
Correspondence Address86 Broom Park
Teddington
Middlesex
TW11 9RR
Director NameStephen Knowles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(13 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 September 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17
Beaumont, 4-6 St. John's Avenue
London
SW15 2AF
Director NameIsobel Agnes Hewens
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Earldom Road
London
SW15 1AF
Director NameMr Peter David Cowen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(22 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
NE30 1AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 Howard Street
North Shields
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alfonso Esparza
5.00%
Ordinary A
1 at £1Alisha Panir & Kavita Panir & Sheila Pillay
5.00%
Ordinary A
1 at £1Dr D. Al-khoudairi
5.00%
Ordinary A
1 at £1Edgar Knobloch & Daniela Bergman
5.00%
Ordinary A
1 at £1Greta Borg Carbott & Konrad Xuereb
5.00%
Ordinary A
1 at £1Miss A.w. Bolton
5.00%
Ordinary A
1 at £1Miss M.m.y. Fu
5.00%
Ordinary A
1 at £1Mr A. Pavlovic & Mrs A. Pavlovic
5.00%
Ordinary A
1 at £1Mr A.o. Hope & Mr J.y. Hope
5.00%
Ordinary A
1 at £1Mr D.c. Vara & Mrs D.c. Vara
5.00%
Ordinary A
1 at £1Mr D.w. Bunce
5.00%
Ordinary A
1 at £1Mr G.f. Fleming
5.00%
Ordinary A
1 at £1Mr J. Masic
5.00%
Ordinary A
1 at £1Mr J.e. Shah
5.00%
Ordinary A
1 at £1Mr N.w.h. Duguid
5.00%
Ordinary A
1 at £1Mr P. Cowen
5.00%
Ordinary A
1 at £1Mrs I.a. Hewens
5.00%
Ordinary A
1 at £1Mrs M. Kingswell
5.00%
Ordinary A
1 at £1N.k. Churn
5.00%
Ordinary A
1 at £1Yun Xin
5.00%
Ordinary A

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

2 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
16 October 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
18 October 2017Notification of Edward Hewens as a person with significant control on 17 October 2017 (2 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Notification of Edward Hewens as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Peter Cowen as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Peter Cowen as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Alexander Pavlovic as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Alexander Pavlovic as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Mary Fu as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Mary Fu as a person with significant control on 17 October 2017 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
26 August 2016Appointment of Mr Peter David Cowen as a director on 26 August 2016 (2 pages)
26 August 2016Appointment of Mr Peter David Cowen as a director on 26 August 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20
(6 pages)
4 November 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
4 November 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20
(6 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20
(6 pages)
17 October 2014Director's details changed for Mary May Yee Fu on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ada Winefride Bolton on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mary May Yee Fu on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Alexander Pavlovic as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Alexander Pavlovic as a director on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ada Winefride Bolton on 17 October 2014 (2 pages)
16 October 2014Appointment of Mr Edward Hewens as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr Edward Hewens as a director on 16 October 2014 (2 pages)
9 September 2014Termination of appointment of Elliot Bruce Dawson Moray as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Isobel Agnes Hewens as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Isobel Agnes Hewens as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Elliot Bruce Dawson Moray as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Elliot Bruce Dawson Moray as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Isobel Agnes Hewens as a director on 9 September 2014 (1 page)
4 September 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
4 September 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 20
(8 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 20
(8 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-20
(8 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-20
(8 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (8 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (8 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (8 pages)
17 September 2013Accounts for a dormant company made up to 31 May 2013 (11 pages)
17 September 2013Accounts for a dormant company made up to 31 May 2013 (11 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
11 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
11 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
14 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 March 2012Termination of appointment of Stephen Knowles as a director (1 page)
13 March 2012Termination of appointment of Stephen Knowles as a director (1 page)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
29 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
29 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
28 June 2010Director's details changed for Isobel Agnes Hewens on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mary May Yee Fu on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Elliot Bruce Dawson Moray on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Ada Winefride Bolton on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mary May Yee Fu on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mary May Yee Fu on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Ada Winefride Bolton on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Ada Winefride Bolton on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (13 pages)
28 June 2010Director's details changed for Elliot Bruce Dawson Moray on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (13 pages)
28 June 2010Director's details changed for Isobel Agnes Hewens on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Isobel Agnes Hewens on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Elliot Bruce Dawson Moray on 1 May 2010 (2 pages)
21 October 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
21 October 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
7 August 2009Return made up to 24/05/09; full list of members (11 pages)
7 August 2009Return made up to 24/05/09; full list of members (11 pages)
29 June 2009Appointment terminated secretary ada bolton (1 page)
29 June 2009Director appointed ada bolton (2 pages)
29 June 2009Director appointed ada bolton (2 pages)
29 June 2009Appointment terminated secretary ada bolton (1 page)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
15 December 2008Director appointed isobel agnes hewens logged form (1 page)
15 December 2008Director appointed isobel agnes hewens logged form (1 page)
13 August 2008Return made up to 24/05/08; full list of members (11 pages)
13 August 2008Return made up to 24/05/08; full list of members (11 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Location of register of members (1 page)
1 July 2008Director appointed isobel agnes hewens (2 pages)
1 July 2008Director appointed isobel agnes hewens (2 pages)
5 February 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
5 February 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
18 July 2007Return made up to 24/05/07; full list of members (7 pages)
18 July 2007Return made up to 24/05/07; full list of members (7 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
4 July 2006Return made up to 24/05/06; full list of members (6 pages)
4 July 2006Return made up to 24/05/06; full list of members (6 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
7 September 2005Return made up to 24/05/05; full list of members (10 pages)
7 September 2005Return made up to 24/05/05; full list of members (10 pages)
15 July 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
15 July 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
22 September 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
22 September 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
29 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Director resigned (1 page)
11 December 2003Return made up to 24/05/03; full list of members (12 pages)
11 December 2003Return made up to 24/05/03; full list of members (12 pages)
12 September 2002New secretary appointed;new director appointed (1 page)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002New secretary appointed;new director appointed (1 page)
12 September 2002Secretary resigned;director resigned (1 page)
6 August 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
6 August 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
9 July 2002Return made up to 24/05/02; change of members (7 pages)
9 July 2002Return made up to 24/05/02; change of members (7 pages)
15 August 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
15 August 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
13 August 2001Return made up to 24/05/01; full list of members (7 pages)
13 August 2001Return made up to 24/05/01; full list of members (7 pages)
5 March 2001Accounts made up to 31 May 2000 (6 pages)
5 March 2001Accounts made up to 31 May 2000 (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne and wear NE30 1PX (1 page)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne and wear NE30 1PX (1 page)
1 February 2001Return made up to 24/05/00; full list of members (7 pages)
1 February 2001Return made up to 24/05/00; full list of members (7 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
15 October 1999Accounts made up to 31 May 1999 (6 pages)
15 October 1999Accounts made up to 31 May 1999 (6 pages)
7 June 1999Return made up to 24/05/99; no change of members (4 pages)
7 June 1999Return made up to 24/05/99; no change of members (4 pages)
23 June 1998Accounts made up to 31 May 1998 (4 pages)
23 June 1998Return made up to 24/05/98; full list of members (6 pages)
23 June 1998Accounts made up to 31 May 1998 (4 pages)
23 June 1998Return made up to 24/05/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
27 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
26 June 1997Return made up to 24/05/97; full list of members (6 pages)
26 June 1997Return made up to 24/05/97; full list of members (6 pages)
4 July 1996Accounts made up to 31 May 1996 (4 pages)
4 July 1996Accounts made up to 31 May 1996 (4 pages)
6 June 1996Return made up to 24/05/96; no change of members (4 pages)
6 June 1996Return made up to 24/05/96; no change of members (4 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
19 February 1996Accounts made up to 31 May 1995 (4 pages)
19 February 1996Accounts made up to 31 May 1995 (4 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
12 July 1995Return made up to 24/05/95; full list of members (6 pages)
12 July 1995Return made up to 24/05/95; full list of members (6 pages)
24 April 1995Registered office changed on 24/04/95 from: flat 13 beaumont st johns avenue putney london SW15 2AF (1 page)
24 April 1995Registered office changed on 24/04/95 from: flat 13 beaumont st johns avenue putney london SW15 2AF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)