Hadley Wood
Hertfordshire
EN4 0PY
Director Name | Trevor Beale |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(54 years 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 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(54 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 September 2005) |
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(54 years 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(57 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 1996) |
Role | Secretary |
Correspondence Address | 21 Parkfield Crescent Kimpton Hitchin Hertfordshire SG4 8EQ |
Secretary Name | Carolyn Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(58 years, 10 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(61 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crouch Hall Lane Redbourn Hertfordshire AL3 7EU |
Website | www.bealeshotels.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 82163900 |
Telephone region | London |
Registered Address | West Lodge Park Cockfosters Road Barnet Hertfordshire EN4 0PY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Beales LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
31 December 1969 | Delivered 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 1966 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1955 | Delivered 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 1961 | Delivered 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 |
22 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 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 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 March 2016 (7 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) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 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
|
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 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 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Termination of appointment of Michael Pettit as a secretary (1 page) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Termination of appointment of Michael Pettit as a secretary (1 page) |
1 September 2010 | Registered office address changed from Beales Ltd West Lodge Park, Cockfosters Road, Barnet Hertfordshire EN4 0PY on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Beales Ltd West Lodge Park, Cockfosters Road, Barnet Hertfordshire EN4 0PY on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Beales Ltd West Lodge Park, Cockfosters Road, Barnet Hertfordshire EN4 0PY on 1 September 2010 (1 page) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (10 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 (8 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 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
|
12 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
12 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
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) |
18 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
8 December 1999 | Return made up to 31/07/99; full list of members; amend (8 pages) |
8 December 1999 | Return made up to 31/07/99; full list of members; amend (8 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 SG14 1JA (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 50 st andrew street hertford 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) |
30 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (5 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 | Return made up to 31/07/98; no change of members
|
28 August 1998 | Return made up to 31/07/98; no change of members
|
28 August 1998 | Full accounts made up to 31 March 1998 (4 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (4 pages) |
6 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
6 August 1997 | Full accounts made up to 30 March 1997 (4 pages) |
6 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
6 August 1997 | Full accounts made up to 30 March 1997 (4 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
19 June 1996 | Location of register of directors' interests (1 page) |
19 June 1996 | Secretary resigned (2 pages) |
19 June 1996 | Location of register of members (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (2 pages) |
19 June 1996 | Location of register of members (1 page) |
19 June 1996 | Location of register of directors' interests (1 page) |
10 July 1995 | Full accounts made up to 2 April 1995 (4 pages) |
10 July 1995 | Full accounts made up to 2 April 1995 (4 pages) |
10 July 1995 | Full accounts made up to 2 April 1995 (4 pages) |
17 August 1970 | Company name changed\certificate issued on 17/08/70 (2 pages) |
17 August 1970 | Company name changed\certificate issued on 17/08/70 (2 pages) |
12 August 1937 | Certificate of incorporation (1 page) |
12 August 1937 | Certificate of incorporation (1 page) |