Company NameBeachtree Limited
DirectorMark Stuart Bristo
Company StatusActive
Company Number03755141
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Stuart Bristo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(3 weeks, 1 day after company formation)
Appointment Duration25 years
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressO-I Building, First Floor, The West Wing Edinburgh
Harlow
Essex
CM20 2DB
Secretary NameMr Donald Matthew Bristo
StatusCurrent
Appointed07 December 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressO-I Building, First Floor, The West Wing Edinburgh
Harlow
Essex
CM20 2DB
Secretary NameNicola Jayne Bristo
NationalityBritish
StatusResigned
Appointed12 May 1999(3 weeks, 1 day after company formation)
Appointment Duration22 years, 7 months (resigned 07 December 2021)
RoleCompany Director
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressO-I Building, First Floor, The West Wing
Edinburgh Way
Harlow
Essex
CM20 2DB
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mark Bristo
50.00%
Ordinary
1 at £1Nicola Jayne Bristo
50.00%
Ordinary

Financials

Year2014
Net Worth£2,143
Cash£1
Current Liabilities£29,561

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

23 February 2024Micro company accounts made up to 30 April 2023 (8 pages)
26 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 30 April 2022 (8 pages)
31 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
29 April 2022Micro company accounts made up to 30 April 2021 (8 pages)
22 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
20 April 2022Change of details for Mr Mark Stuart Bristo as a person with significant control on 14 April 2021 (2 pages)
20 April 2022Cessation of Nicola Jayne Bristo as a person with significant control on 14 April 2021 (1 page)
9 April 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2021Appointment of Mr Donald Matthew Bristo as a secretary on 7 December 2021 (2 pages)
7 December 2021Termination of appointment of Nicola Jayne Bristo as a secretary on 7 December 2021 (1 page)
14 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
1 February 2021Registered office address changed from 52 the Chase Harlow Essex CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 1 February 2021 (1 page)
22 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
15 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
11 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 30 April 2017 (6 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Mark Stuart Bristo on 7 April 2010 (2 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Mark Stuart Bristo on 7 April 2010 (2 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Mark Stuart Bristo on 7 April 2010 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Nicola Jayne Bristo on 1 April 2010 (1 page)
22 April 2010Director's details changed for Mark Stuart Bristo on 1 April 2010 (2 pages)
22 April 2010Secretary's details changed for Nicola Jayne Bristo on 1 April 2010 (1 page)
22 April 2010Secretary's details changed for Nicola Jayne Bristo on 1 April 2010 (1 page)
22 April 2010Director's details changed for Mark Stuart Bristo on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Mark Stuart Bristo on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 07/04/08; full list of members (3 pages)
22 April 2008Return made up to 07/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Registered office changed on 04/02/08 from: c/o phillips & co terminus house, terminus street the high harlow essex CM20 1TZ (1 page)
4 February 2008Registered office changed on 04/02/08 from: c/o phillips & co terminus house, terminus street the high harlow essex CM20 1TZ (1 page)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
15 May 2006Return made up to 07/04/06; full list of members (2 pages)
15 May 2006Return made up to 07/04/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 May 2005Return made up to 07/04/05; full list of members (2 pages)
13 May 2005Return made up to 07/04/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 June 2004Delivery ext'd 3 mth 30/04/04 (1 page)
24 June 2004Delivery ext'd 3 mth 30/04/04 (1 page)
25 May 2004Return made up to 07/04/04; full list of members (6 pages)
25 May 2004Return made up to 07/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Secretary's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Secretary's particulars changed (1 page)
18 April 2003Return made up to 07/04/03; no change of members (6 pages)
18 April 2003Return made up to 07/04/03; no change of members (6 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 May 2002Return made up to 27/03/02; no change of members (6 pages)
8 May 2002Return made up to 27/03/02; no change of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
25 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Registered office changed on 27/03/01 from: phillips & co 11-15 bush house, bush fair harlow essex CM18 6NS (1 page)
27 March 2001Registered office changed on 27/03/01 from: phillips & co 11-15 bush house, bush fair harlow essex CM18 6NS (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Registered office changed on 09/11/99 from: philips & co bush house, bush fair harlow essex CM18 6NS (1 page)
9 November 1999Registered office changed on 09/11/99 from: philips & co bush house, bush fair harlow essex CM18 6NS (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
20 April 1999Incorporation (14 pages)
20 April 1999Incorporation (14 pages)