Hadley Wood
Hertfordshire
EN4 0PY
Secretary Name | Mr Michael George Pettit |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-44 Alma Street Luton |
Director Name | Mr Nicholas Henderson Beale |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Park Hotel Cockfosters Road Barnet Hertfordshire EN4 0PY |
Director Name | Mr Richard Young |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | West Lodge Park Hotel Cockfosters Road Hadley Wood Hertfordshire EN4 0PY |
Director Name | Mr Richard Young |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | West Lodge Park Hotel Cockfosters Road Hadley Wood Hertfordshire EN4 0PY |
Secretary Name | Mr Tobias Daniel Walker |
---|---|
Status | Current |
Appointed | 29 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Taylor Walton Llp 28- 44 Alma Street Luton LU1 2PL |
Director Name | Trevor Beale |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 November 1999) |
Role | Caterer |
Correspondence Address | Bunkers House Bradden Lane Gaddesden Row Hertfordshire HP2 6JB |
Director Name | Mr Roy Grevile Vincent Bridge |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 12 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Ralph Paul Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 18 Calabria Road London N5 1JA |
Secretary Name | Mr Andrew Edward Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 21 Parkfield Crescent Kimpton Hitchin Hertfordshire SG4 8EQ |
Secretary Name | Carolyn Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 25 Meadway Barnet Hertfordshire EN5 5LG |
Secretary Name | Mr Michael George Pettit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-44 Alma Street Luton |
Director Name | Mr Antony Peter King |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 July 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 35 Welham Manor Dixons Hill Road, North Mymms Hatfield Hertfordshire AL9 7EL |
Director Name | Mr Peter Thornton Smale |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 September 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 49 Lower Hampton Road Sunbury On Thames Middlesex TW16 5PR |
Director Name | Elizabeth Payne |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2002) |
Role | Hotelier |
Correspondence Address | 47 Chapel Field Gamlingay Sandy Bedfordshire SG19 3QP |
Website | bealeshotels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82163903 |
Telephone region | London |
Registered Address | Beales Ltd West Lodge Park, Cockfosters Road, Barnet Hertfordshire EN4 0PY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
60k at £1 | Beale's Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,446,707 |
Gross Profit | £2,819,262 |
Net Worth | £6,275,272 |
Cash | £131,948 |
Current Liabilities | £790,107 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (10 months, 3 weeks from now) |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H - comet way, hatfield, hertfordshire t/no HD427885. Outstanding |
---|---|
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H - west lodge park, cockfosters road, hadley wood, hertfordshire t/no AGL254989. Outstanding |
21 March 2001 | Delivered on: 4 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as buckingham lodge hotel ring road buckingham. Outstanding |
20 February 2023 | Delivered on: 8 March 2023 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: All that freehold land and property known as west lodge park, cockfosters road, barnet, EN4 0PY. And registered at hm land registry under (title number AGL254989. Outstanding |
20 February 2023 | Delivered on: 8 March 2023 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: All that freehold land and property known as west lodge park, cockfosters road, barnet, EN4 0PY. And registered at hm land registry under (title number AGL254989. Outstanding |
27 March 2015 | Delivered on: 10 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
30 March 2012 | Delivered on: 13 April 2012 Satisfied on: 14 May 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a west lodge park hotel cockfosters road barnet hertfordshire. Fully Satisfied |
10 May 2004 | Delivered on: 13 May 2004 Satisfied on: 14 May 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as hatfield lodge hotel comet way hatfield hertfordshire t/n HD427885. Fully Satisfied |
21 March 2001 | Delivered on: 2 April 2001 Satisfied on: 23 May 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposit(s) in and to charged account(s) with barclays bank PLC re;-beale's limited business premium account number 40400823. see the mortgage charge document for full details. Fully Satisfied |
17 January 1986 | Delivered on: 29 January 1986 Satisfied on: 14 May 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West lodge park hadley road l/b of enfield. T/no. Ngl 148753. Fully Satisfied |
26 October 1971 | Delivered on: 2 November 1971 Satisfied on: 30 November 2006 Persons entitled: The English Tourist Board Classification: Legal charge Secured details: £140,000 with interest and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West lodge park hadley wood, enfield. Fully Satisfied |
5 November 1971 | Delivered on: 18 November 1971 Satisfied on: 14 May 2015 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 2020 | Notification of Beale's Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 September 2019 | Appointment of Mr Richard Young as a director on 2 September 2019 (2 pages) |
21 August 2019 | Full accounts made up to 31 March 2019 (27 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Antony Peter King as a director on 31 July 2018 (1 page) |
2 August 2018 | Full accounts made up to 31 March 2018 (27 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
5 January 2017 | Director's details changed for Mr Andrew Edward Beale on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Andrew Edward Beale on 5 January 2017 (2 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (29 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (29 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 February 2016 | Secretary's details changed for Mr Michael George Pettit on 24 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Mr Michael George Pettit on 24 February 2016 (1 page) |
17 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Satisfaction of charge 6 in full (4 pages) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Satisfaction of charge 3 in full (4 pages) |
14 May 2015 | Satisfaction of charge 6 in full (4 pages) |
14 May 2015 | Satisfaction of charge 3 in full (4 pages) |
14 May 2015 | Satisfaction of charge 7 in full (4 pages) |
14 May 2015 | Satisfaction of charge 7 in full (4 pages) |
10 April 2015 | Registration of charge 000433030010, created on 27 March 2015 (19 pages) |
10 April 2015 | Registration of charge 000433030010, created on 27 March 2015 (19 pages) |
31 March 2015 | Registration of charge 000433030008, created on 27 March 2015 (18 pages) |
31 March 2015 | Registration of charge 000433030008, created on 27 March 2015 (18 pages) |
31 March 2015 | Registration of charge 000433030009, created on 27 March 2015 (18 pages) |
31 March 2015 | Registration of charge 000433030009, created on 27 March 2015 (18 pages) |
2 October 2014 | Termination of appointment of Peter Thornton Smale as a director on 19 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Peter Thornton Smale as a director on 19 September 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
13 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
13 August 2012 | Appointment of Mr Nicholas Henderson Beale as a director (2 pages) |
13 August 2012 | Appointment of Mr Nicholas Henderson Beale as a director (2 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (23 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (23 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
9 August 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
9 August 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
28 September 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
28 September 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (10 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (10 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
2 September 2005 | Return made up to 31/07/05; full list of members
|
2 September 2005 | Return made up to 31/07/05; full list of members
|
1 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members
|
20 August 2004 | Return made up to 31/07/04; full list of members
|
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Return made up to 31/07/03; full list of members (14 pages) |
12 September 2003 | Return made up to 31/07/03; full list of members (14 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director resigned (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (21 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (21 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members
|
1 August 2002 | Return made up to 31/07/02; full list of members
|
23 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
16 August 2001 | Return made up to 31/07/01; full list of members (13 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (13 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (24 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (24 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Particulars of mortgage/charge (5 pages) |
2 April 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (13 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (13 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (24 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (24 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 50 st andrew street hertford hertfordshire SG14 1JA (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 50 st andrew street hertford hertfordshire SG14 1JA (1 page) |
9 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
9 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Location of register of members (1 page) |
26 May 1999 | Location of register of members (1 page) |
28 August 1998 | Full accounts made up to 31 March 1998 (20 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (20 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members
|
28 August 1998 | Return made up to 31/07/98; full list of members
|
6 August 1997 | Full accounts made up to 30 March 1997 (22 pages) |
6 August 1997 | Full accounts made up to 30 March 1997 (22 pages) |
6 August 1997 | Return made up to 31/07/97; full list of members
|
6 August 1997 | Return made up to 31/07/97; full list of members
|
18 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Location of register of directors' interests (1 page) |
19 June 1996 | Location of register of directors' interests (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Location of register of members (1 page) |
19 June 1996 | Secretary resigned (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Location of register of members (1 page) |
19 June 1996 | Secretary resigned (2 pages) |
3 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
3 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
10 July 1995 | Full accounts made up to 2 April 1995 (23 pages) |
10 July 1995 | Full accounts made up to 2 April 1995 (23 pages) |
10 July 1995 | Full accounts made up to 2 April 1995 (23 pages) |
30 July 1985 | Accounts made up to 31 March 1985 (19 pages) |
30 July 1985 | Annual return made up to 01/08/85 (4 pages) |
30 July 1985 | Accounts made up to 31 March 1985 (4 pages) |
30 July 1985 | Annual return made up to 01/08/85 (4 pages) |
2 August 1982 | Annual return made up to 30/07/82 (4 pages) |
2 August 1982 | Accounts made up to 28 March 1982 (12 pages) |
2 August 1982 | Annual return made up to 30/07/82 (4 pages) |
17 August 1970 | Company name changed\certificate issued on 17/08/70 (3 pages) |
17 August 1970 | Company name changed\certificate issued on 17/08/70 (3 pages) |