Background WavePink WaveYellow Wave

BEACONSFIELD (02992457)

BEACONSFIELD (02992457) is an active UK company. incorporated on 21 November 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BEACONSFIELD has been registered for 31 years. Current directors include CLARKE, Julie, CRAWFORTH, Anthony David, SIDERFIN, Naomi Jane and 3 others.

Company Number
02992457
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 1994
Age
31 years
Address
22 Newport Street, London, SE11 6AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CLARKE, Julie, CRAWFORTH, Anthony David, SIDERFIN, Naomi Jane, STEWART, Gary, WEIGHT, Angela Hilary, ZANCHI, Luana Duvoisin
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACONSFIELD

BEACONSFIELD is an active company incorporated on 21 November 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BEACONSFIELD was registered 31 years ago.(SIC: 90040)

Status

active

Active since 31 years ago

Company No

02992457

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 21 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

22 Newport Street Vauxhall London, SE11 6AY,

Timeline

33 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Mar 10
Director Left
May 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Aug 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 20
Director Left
May 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 24
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

SIDERFIN, Naomi Jane

Active
Date Street, LondonSE17 2HQ
Secretary
Appointed 21 Nov 1994

CLARKE, Julie

Active
Newport Street, LondonSE11 6AY
Born March 1975
Director
Appointed 10 May 2017

CRAWFORTH, Anthony David

Active
Newport Street, LondonSE11 6AY
Born April 1965
Director
Appointed 20 Oct 2025

SIDERFIN, Naomi Jane

Active
Newport Street, LondonSE11 6AY
Born June 1962
Director
Appointed 20 Oct 2025

STEWART, Gary

Active
22 Newport Street, LondonSE11 6AY
Born July 1961
Director
Appointed 17 Jan 2022

WEIGHT, Angela Hilary

Active
Badsworth Road, LondonSE5 0JY
Born January 1944
Director
Appointed 09 Feb 2018

ZANCHI, Luana Duvoisin

Active
25 Deans Buildings, LondonSE17 1QE
Born March 1991
Director
Appointed 17 Apr 2023

BANNERMAN, Adelaide Wellmina

Resigned
Minstrel Court, LondonE2 6PQ
Born August 1971
Director
Appointed 12 Jan 2018
Resigned 19 Oct 2020

BEST, Anna

Resigned
Flat 2 48 Harleyford Road, LondonSE11 5AY
Born February 1965
Director
Appointed 15 Dec 2001
Resigned 10 Oct 2006

CARTER, Anthony

Resigned
22 Newport Street, LondonSE11 6AY
Born September 1943
Director
Appointed 26 Jan 2010
Resigned 13 Nov 2016

DEAN, Judith

Resigned
17 Lulworth House, LondonSW8 1DR
Born December 1965
Director
Appointed 10 Oct 2006
Resigned 18 Oct 2012

DOWER, Sean Conrad

Resigned
22 Newport Street, LondonSE11 6AY
Born June 1965
Director
Appointed 23 May 2013
Resigned 19 Oct 2021

ETCHES, Sheena Jane

Resigned
Liverpool Road, LondonN7 8NP
Born July 1967
Director
Appointed 24 Jan 2008
Resigned 13 Apr 2010

FITZPATRICK, Cliff

Resigned
22 Newport Street, LondonSE11 6AY
Born August 1961
Director
Appointed 13 Apr 2010
Resigned 30 Nov 2015

FITZPATRICK, Sarah Jane

Resigned
Marsham Lane, Gerrards CrossSL9 8AE
Born July 1960
Director
Appointed 30 Nov 2015
Resigned 31 Jan 2018

FLACK, Peter Jeremy

Resigned
Smyrks Road, LondonSE17 2QP
Born April 1965
Director
Appointed 27 Sept 2018
Resigned 02 Aug 2025

GARLAKE, Ragna Nesta Margaret

Resigned
21 Cedars Road, LondonSW13 0HP
Born March 1939
Director
Appointed 21 Nov 1994
Resigned 13 Nov 2007

HOWARD, Rachel Louise

Resigned
Albert Square, LondonSW8 1BS
Born October 1969
Director
Appointed 20 Jan 2009
Resigned 21 Jul 2015

HUNT, Thomas Roland

Resigned
22 Newport Street, LondonSE11 6AY
Born January 1983
Director
Appointed 18 Oct 2012
Resigned 30 Nov 2015

KEEN, Melanie

Resigned
40 Londesborough Road, LondonN16 8RP
Born August 1967
Director
Appointed 19 Jan 2005
Resigned 09 Sept 2010

LAW, Christopher William

Resigned
Kennington Oval, LondonSE11 5SS
Born February 1963
Director
Appointed 23 Oct 2014
Resigned 27 Mar 2015

MACLENNAN, Alastair Mackay

Resigned
Ardmara, CarrickfergusBT38 8RL
Born February 1943
Director
Appointed 27 Mar 1995
Resigned 19 Jan 2005

MARJORAM, Ann Christine

Resigned
12 Chatham Row, BathBA1 5BS
Born December 1949
Director
Appointed 19 Feb 2004
Resigned 09 Sept 2010

MCALISTER, William Harle Nelson

Resigned
Basement Flat 151c Grosvenor Avenue, LondonN5 2NH
Born August 1940
Director
Appointed 18 Mar 1998
Resigned 08 Oct 2001

MIALL, Nina Katherine

Resigned
22 Newport Street, LondonSE11 6AY
Born June 1977
Director
Appointed 18 Jan 2007
Resigned 30 Aug 2013

NEILL, Angus

Resigned
3 Falmer House, LondonW1U 4NY
Born June 1969
Director
Appointed 22 Mar 1999
Resigned 18 Jun 2003

NOONAN, Michael Gerard

Resigned
46 Weston Park, LondonN8 9TD
Born May 1957
Director
Appointed 01 May 2001
Resigned 26 Jan 2010

PHILP, Hannah

Resigned
14 Queen Annes Gate, LondonSW1H 9AA
Born July 1985
Director
Appointed 30 Jan 2014
Resigned 10 May 2017

RAFTERY, Alison Dierdre

Resigned
41 Alderney Road, LondonE1 4EG
Born November 1953
Director
Appointed 13 Nov 1997
Resigned 06 May 1999

STALLABRASS, Julian Peter, Professor

Resigned
28 Whitehall Gardens, LondonE4 6EH
Born March 1960
Director
Appointed 21 Jul 1999
Resigned 10 Oct 2006

THOMSON, Mark Simon

Resigned
180 Peckham Rye, LondonSE22 9QA
Born April 1961
Director
Appointed 02 Nov 2000
Resigned 13 Sept 2004

WHITTINGTON, Colin

Resigned
808 Endsleigh Court, LondonWC1H 0HP
Born December 1937
Director
Appointed 21 Nov 1994
Resigned 13 Nov 1997

WILSON, Andrew George, Dr

Resigned
16 The Cloisters, LondonE1 6EB
Born October 1962
Director
Appointed 21 Jul 1999
Resigned 19 Jan 2005
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
7 January 2021
AAMDAAMD
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
22 December 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
8 February 2000
AAMDAAMD
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
287Change of Registered Office
Legacy
7 July 1995
224224
Legacy
3 April 1995
288288
Incorporation Company
21 November 1994
NEWINCIncorporation