BEAULY FINANCIAL SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BEAULY FINANCIAL SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
BEAULY FINANCIAL SERVICES LIMITED was incorporated 90 years ago on 10/01/1934 and has the registered number: 00283556. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BEAULY FINANCIAL SERVICES LIMITED was incorporated 90 years ago on 10/01/1934 and has the registered number: 00283556. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BEAULY FINANCIAL SERVICES LIMITED - LONDON
This company is listed in the following categories:
47770 - Retail sale of watches and jewellery in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
6 BEVIS MARKS
LONDON
EC3A 7BA
This Company Originates in : United Kingdom
Previous trading names include:
T. M. SUTTON LIMITED (until 06/01/2020)
T. M. SUTTON LIMITED (until 06/01/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID BOWLES | Mar 1972 | British | Director | 2022-05-25 | CURRENT |
MR SHERAZ AFZAL | Aug 1979 | British | Director | 2019-05-08 | CURRENT |
MR JAMES ANDREW RICHARDSON | Aug 1975 | British | Director | 2022-05-25 | CURRENT |
CAROLINE DEBRA WALTON | Secretary | 2010-04-13 UNTIL 2013-04-24 | RESIGNED | ||
MR SCOTT MCCREE | Jul 1971 | British | Director | 2013-10-18 UNTIL 2015-02-13 | RESIGNED |
CIARAN MCCLOSKEY | Sep 1963 | British | Director | 2003-02-28 UNTIL 2006-03-03 | RESIGNED |
MR SILVIO DANTE PICCINI | Feb 1963 | American | Director | 2010-04-13 UNTIL 2011-06-30 | RESIGNED |
MR DOUGLAS HOWARD JOHNSON-POENSGEN | May 1969 | British | Director | 2015-07-08 UNTIL 2015-11-12 | RESIGNED |
MR NICHOLAS PAUL GOLD | Feb 1972 | British | Director | 2006-05-25 UNTIL 2007-05-23 | RESIGNED |
MRS LISA GRAY | Feb 1981 | British | Director | 2019-09-06 UNTIL 2022-05-25 | RESIGNED |
MR DAVID SOUTAR LOWDEN | Aug 1957 | British | Director | 1997-09-01 UNTIL 1998-12-23 | RESIGNED |
MR ROY WAYNE HIBBERD | Oct 1952 | United States | Director | 2010-04-13 UNTIL 2013-04-24 | RESIGNED |
MR STUART JOHN HOWARD | Feb 1971 | British | Director | 2014-11-14 UNTIL 2017-09-19 | RESIGNED |
TERENCE MICHAEL GREGG | Jan 1948 | British | Director | 1999-05-20 UNTIL 2000-03-07 | RESIGNED |
MR MATTHEW NICHOLAS MILLER | Nov 1971 | British | Director | 2006-03-03 UNTIL 2010-04-13 | RESIGNED |
MR PAUL EDWARD RIVERS | Jul 1954 | British | Secretary | 2000-12-01 UNTIL 2006-03-03 | RESIGNED |
MICHAEL JOHN REID | Sep 1951 | Irish | Secretary | 1996-11-01 UNTIL 1998-12-23 | RESIGNED |
NICHOLAS JOSEPH HARRINGTON | Oct 1950 | British | Secretary | RESIGNED | |
MR ROBBIE MCKENZIE | Secretary | 2015-01-29 UNTIL 2015-03-26 | RESIGNED | ||
MARK LEE PRIOR | Secretary | 2013-04-25 UNTIL 2015-01-29 | RESIGNED | ||
TERENCE MICHAEL GREGG | Jan 1948 | British | Secretary | 1999-09-22 UNTIL 2000-03-07 | RESIGNED |
NICK GOLD | Secretary | 2006-03-03 UNTIL 2010-04-13 | RESIGNED | ||
ELIZABETH PAGE | British | Secretary | 1995-08-01 UNTIL 1996-11-01 | RESIGNED | |
MARK FISHER | Apr 1963 | British | Secretary | 1998-12-23 UNTIL 1999-09-22 | RESIGNED |
MARK FISHER | Apr 1963 | British | Secretary | 2000-03-17 UNTIL 2000-12-01 | RESIGNED |
MRS LORNA BIONDI | Secretary | 2015-03-26 UNTIL 2018-04-30 | RESIGNED | ||
NAIM IBRAHIM ATTALLAH | May 1931 | British | Director | RESIGNED | |
MR PHILIP MALCOM DIAPER | Oct 1964 | British | Director | 2009-09-17 UNTIL 2010-04-13 | RESIGNED |
MR SANJIV KUMAR COREPAL | Nov 1972 | British | Director | 2010-04-13 UNTIL 2010-11-03 | RESIGNED |
IAN XAVIER DAHL | Jan 1945 | British | Director | 1995-09-29 UNTIL 1998-12-23 | RESIGNED |
MR TONY DEAKIN | Nov 1970 | British | Director | 2017-10-03 UNTIL 2018-06-28 | RESIGNED |
MR PAUL SIDNEY CLAYMAN | Nov 1950 | British | Director | RESIGNED | |
MR KEITH DUDLEY CLARK | Apr 1954 | British | Director | 1992-10-06 UNTIL 1998-01-30 | RESIGNED |
MR ERIC GEORGE ERICKSON | Feb 1966 | Usa | Director | 2013-01-15 UNTIL 2015-07-08 | RESIGNED |
MR ROBERT ANDREW BRYAN | Jun 1963 | British | Director | 2010-04-13 UNTIL 2013-04-24 | RESIGNED |
JEFFREY BRAY | Apr 1969 | United States | Director | 2013-06-21 UNTIL 2013-07-02 | RESIGNED |
MR ROY ALEC BRAGG | Oct 1927 | British | Director | RESIGNED | |
GILLIAN BERKMEN | Mar 1960 | British | Director | 2003-02-28 UNTIL 2003-06-09 | RESIGNED |
MR SCOTT MCCREE | Jul 1971 | British | Director | 2013-07-02 UNTIL 2013-08-01 | RESIGNED |
JONATHAN ASHLEY | Feb 1966 | American | Director | 2018-02-27 UNTIL 2022-05-25 | RESIGNED |
MR DAVID ALEXANDER ROBERTSON ADAMS | Nov 1954 | British | Director | 1996-11-01 UNTIL 1997-04-18 | RESIGNED |
MR ANDREW SAVILLE BROWN | Oct 1957 | British | Director | 2000-02-15 UNTIL 2006-03-03 | RESIGNED |
MR NICHOLAS DAVID EVANS | Mar 1967 | British | Director | 2003-08-27 UNTIL 2006-03-03 | RESIGNED |
CAROLINE COOPER | Jun 1965 | British | Director | 2003-08-27 UNTIL 2004-02-11 | RESIGNED |
MARK FISHER | Apr 1963 | British | Director | 1998-12-23 UNTIL 2001-02-11 | RESIGNED |
MRS JUDITH MARY PILKINGTON | Oct 1951 | British | Director | 1995-09-29 UNTIL 2003-02-28 | RESIGNED |
MR PIERO FILECCIA | Jan 1960 | British | Director | 2010-04-13 UNTIL 2013-04-24 | RESIGNED |
MR BENNETT LAWRENCE NUSSBAUM | May 1947 | American | Director | 2014-08-10 UNTIL 2015-06-30 | RESIGNED |
NORMAN MILLER | Jan 1961 | United States | Director | 2013-08-01 UNTIL 2014-02-10 | RESIGNED |
MARK LEE PRIOR | May 1967 | American | Director | 2013-04-25 UNTIL 2015-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Litmus Finance Limited | 2022-05-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Nathan & Co (Birmingham) Limited | 2016-04-06 - 2022-05-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BEAULY_FINANCIAL_SERVICES - Accounts | 2024-04-23 | 30-06-2023 | £269,421 Cash £639,360 equity |
BEAULY FINANCIAL SERVICES LIMITED | 2023-03-31 | 30-06-2022 | £154,000 Cash £550,000 equity |