Background WavePink WaveYellow Wave

BEECHWELL SECRETARIAL LTD (04203120)

BEECHWELL SECRETARIAL LTD (04203120) is an active UK company. incorporated on 20 April 2001. with registered office in England. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. BEECHWELL SECRETARIAL LTD has been registered for 24 years. Current directors include KAKOURIS, George Andrew.

Company Number
04203120
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
1 Kings Avenue, England, N21 3NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
KAKOURIS, George Andrew
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWELL SECRETARIAL LTD

BEECHWELL SECRETARIAL LTD is an active company incorporated on 20 April 2001 with the registered office located in England. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. BEECHWELL SECRETARIAL LTD was registered 24 years ago.(SIC: 82190)

Status

active

Active since 24 years ago

Company No

04203120

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

AGK SECRETARIAL LIMITED
From: 20 April 2001To: 20 November 2025
Contact
Address

1 Kings Avenue Winchmore Hill England, N21 3NA,

Previous Addresses

47 Kingwell Road Barnet Hertfordshire EN4 0HZ England
From: 2 September 2010To: 9 November 2010
47 Kingwell Road Barnet Herts EN4 0HZ United Kingdom
From: 25 August 2010To: 2 September 2010
1 Kings Avenue Winchmore Hill London N21 3NA
From: 20 April 2001To: 25 August 2010
Timeline

2 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
New Owner
Apr 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KAKOURIS, George Andrew

Active
Winchmore HillN21 3NA
Born April 1974
Director
Appointed 20 Apr 2001

GEORGIOU, Androulla

Resigned
Enfield Road, EnfieldEN2 7HL
Secretary
Appointed 30 Nov 2005
Resigned 17 May 2011

HUNT, Yvonne

Resigned
19 Malvern Road, LondonN17 9HH
Secretary
Appointed 20 Apr 2001
Resigned 07 Mar 2005

MICHAEL, Margarita

Resigned
18 Overton Road, LondonN14 4SY
Secretary
Appointed 07 Mar 2005
Resigned 30 Nov 2005

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 20 Apr 2001

CHRISTOFI, Alekos Andreas

Resigned
47 Kingwell Road, BarnetEN4 0HZ
Born June 1974
Director
Appointed 20 Apr 2001
Resigned 16 Sept 2004

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Apr 2001
Resigned 20 Apr 2001

Persons with significant control

2

Mrs Christina Maria Christofi

Active
Winchmore Hill, LondonN21 3NA
Born July 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2017

Mr George Andrew Kakouris

Active
Kings Avenue, EnglandN21 3NA
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
5 November 2007
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
24 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
9 September 2003
288cChange of Particulars
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
88(2)R88(2)R
Legacy
22 May 2001
287Change of Registered Office
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
287Change of Registered Office
Incorporation Company
20 April 2001
NEWINCIncorporation