Company NameBeale's (Caterers) Limited
DirectorAndrew Edward Beale
Company StatusActive
Company Number00330681
CategoryPrivate Limited Company
Incorporation Date12 August 1937(86 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Andrew Edward Beale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(58 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Park Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0PY
Director NameTrevor Beale
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(54 years after company formation)
Appointment Duration8 years, 4 months (resigned 26 November 1999)
RoleCaterer
Correspondence AddressBunkers House
Bradden Lane
Gaddesden Row
Hertfordshire
HP2 6JB
Director NameMr Roy Grevile Vincent Bridge
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(54 years after company formation)
Appointment Duration14 years, 1 month (resigned 09 September 2005)
RoleCompany Director
Correspondence Address12 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameRalph Paul Ray
NationalityBritish
StatusResigned
Appointed31 July 1991(54 years after company formation)
Appointment Duration2 years, 12 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address18 Calabria Road
London
N5 1JA
Secretary NameMr Andrew Edward Beale
NationalityBritish
StatusResigned
Appointed29 July 1994(57 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 1996)
RoleSecretary
Correspondence Address21 Parkfield Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Secretary NameCarolyn Mason
NationalityBritish
StatusResigned
Appointed03 June 1996(58 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address25 Meadway
Barnet
Hertfordshire
EN5 5LG
Secretary NameMr Michael George Pettit
NationalityBritish
StatusResigned
Appointed31 May 1999(61 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crouch Hall Lane
Redbourn
Hertfordshire
AL3 7EU

Contact

Websitewww.bealeshotels.co.uk/
Email address[email protected]
Telephone020 82163900
Telephone regionLondon

Location

Registered AddressWest Lodge Park
Cockfosters Road
Barnet
Hertfordshire
EN4 0PY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Beales LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

31 December 1969Delivered on: 21 January 1970
Persons entitled: Babcock Staff Pension Trust LTD.

Classification: Further charge
Secured details: Sterling pounds 18,333.
Particulars: Firs hall, 890, green lanes, winchmore hill, land to the north of elm park rd & right of way access rock to land, winchmore hill. (See doc. 72).
Outstanding
26 August 1966Delivered on: 2 September 1966
Persons entitled: Royal Insurance Co. LTD.

Classification: Legal charge
Secured details: Sterling pounds 35,000.
Particulars: Hatfield lodge hotel, hatfield, herts.
Outstanding
12 December 1963Delivered on: 31 December 1963
Persons entitled: Babcock Staff Pension Trust LTD.

Classification: Legal charge
Secured details: Sterling pounds 20,000.
Particulars: Various properties in tollington road, holloway road and barnsbury grove, islington, kentish town road, st pancras and in winchmere hil see doc 57 for full details.
Outstanding
19 March 1963Delivered on: 21 March 1963
Persons entitled: Babcock Staff Pension Trust LTD.

Classification: Charge and further charge
Secured details: Sterling pounds 39,250 and for further securing sterling pounds 85,000 outstanding and secured by 3 charges dated respectively 23.8.37 27.10.48 25.1.61.
Particulars: Land and premises in winchmore hill and islington (for details see doc. 54).
Outstanding
12 September 1955Delivered on: 20 September 1955
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and all property present and future including uncalled capit al (for details see doc. 37).
Outstanding
25 January 1961Delivered on: 15 February 1961
Persons entitled: Babcock Staff Pension Trust LTD.

Classification: Charge and further charge
Secured details: Sterling pounds 35,000 and further securing sterling pounds 50,000 outstanding and secured by two charges dated 23RD aug 1937 and 27TH october, 1948.
Particulars: Firs hall, 890, green lanes and land on the south side of green lanes, winchmore hill, middx. 368/374 (even) holloway road, and 2/12 (even) tollington road, islington, london.
Satisfied

Filing History

22 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
24 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
13 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
17 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 January 2017Director's details changed for Mr Andrew Edward Beale on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Andrew Edward Beale on 5 January 2017 (2 pages)
21 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 40,007
(3 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 40,007
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 40,007
(3 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 40,007
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 40,007
(3 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 40,007
(3 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
1 September 2010Termination of appointment of Michael Pettit as a secretary (1 page)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
1 September 2010Termination of appointment of Michael Pettit as a secretary (1 page)
1 September 2010Registered office address changed from Beales Ltd West Lodge Park, Cockfosters Road, Barnet Hertfordshire EN4 0PY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Beales Ltd West Lodge Park, Cockfosters Road, Barnet Hertfordshire EN4 0PY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Beales Ltd West Lodge Park, Cockfosters Road, Barnet Hertfordshire EN4 0PY on 1 September 2010 (1 page)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
12 September 2006Return made up to 31/07/06; full list of members (2 pages)
12 September 2006Return made up to 31/07/06; full list of members (2 pages)
22 August 2006Full accounts made up to 31 March 2006 (10 pages)
22 August 2006Full accounts made up to 31 March 2006 (10 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
19 October 2005Full accounts made up to 31 March 2005 (8 pages)
19 October 2005Full accounts made up to 31 March 2005 (8 pages)
2 September 2005Return made up to 31/07/05; full list of members (7 pages)
2 September 2005Return made up to 31/07/05; full list of members (7 pages)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Return made up to 31/07/03; full list of members (7 pages)
12 September 2003Return made up to 31/07/03; full list of members (7 pages)
15 August 2003Full accounts made up to 31 March 2003 (8 pages)
15 August 2003Full accounts made up to 31 March 2003 (8 pages)
5 August 2002Full accounts made up to 31 March 2002 (8 pages)
5 August 2002Full accounts made up to 31 March 2002 (8 pages)
1 August 2002Return made up to 31/07/02; full list of members (7 pages)
1 August 2002Return made up to 31/07/02; full list of members (7 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
18 September 2001Return made up to 31/07/01; full list of members (6 pages)
18 September 2001Return made up to 31/07/01; full list of members (6 pages)
15 August 2001Full accounts made up to 31 March 2001 (6 pages)
15 August 2001Full accounts made up to 31 March 2001 (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 March 2000 (6 pages)
19 July 2000Full accounts made up to 31 March 2000 (6 pages)
8 December 1999Return made up to 31/07/99; full list of members; amend (8 pages)
8 December 1999Return made up to 31/07/99; full list of members; amend (8 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 50 st andrew street hertford SG14 1JA (1 page)
6 October 1999Registered office changed on 06/10/99 from: 50 st andrew street hertford SG14 1JA (1 page)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
30 July 1999Full accounts made up to 31 March 1999 (5 pages)
30 July 1999Full accounts made up to 31 March 1999 (5 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999Secretary resigned (1 page)
26 May 1999Location of register of members (1 page)
26 May 1999Location of register of members (1 page)
28 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 August 1998Full accounts made up to 31 March 1998 (4 pages)
28 August 1998Full accounts made up to 31 March 1998 (4 pages)
6 August 1997Return made up to 31/07/97; full list of members (5 pages)
6 August 1997Full accounts made up to 30 March 1997 (4 pages)
6 August 1997Return made up to 31/07/97; full list of members (5 pages)
6 August 1997Full accounts made up to 30 March 1997 (4 pages)
18 August 1996Return made up to 31/07/96; full list of members (5 pages)
18 August 1996Full accounts made up to 31 March 1996 (4 pages)
18 August 1996Full accounts made up to 31 March 1996 (4 pages)
18 August 1996Return made up to 31/07/96; full list of members (5 pages)
19 June 1996Location of register of directors' interests (1 page)
19 June 1996Secretary resigned (2 pages)
19 June 1996Location of register of members (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (2 pages)
19 June 1996Location of register of members (1 page)
19 June 1996Location of register of directors' interests (1 page)
10 July 1995Full accounts made up to 2 April 1995 (4 pages)
10 July 1995Full accounts made up to 2 April 1995 (4 pages)
10 July 1995Full accounts made up to 2 April 1995 (4 pages)
17 August 1970Company name changed\certificate issued on 17/08/70 (2 pages)
17 August 1970Company name changed\certificate issued on 17/08/70 (2 pages)
12 August 1937Certificate of incorporation (1 page)
12 August 1937Certificate of incorporation (1 page)