Company NameBeaverglen Limited
DirectorDouglas Stephen Piller
Company StatusActive
Company Number01069564
CategoryPrivate Limited Company
Incorporation Date4 September 1972(51 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas Stephen Piller
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1991(18 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMs Melanie Anne Jane Piller
StatusCurrent
Appointed28 November 2018(46 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameEdward Alan Piller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 November 1997)
RoleProperty Owner
Correspondence Address1 Rotterdam Drive
Isle Of Dogs
London
E14 2JA
Secretary NameMr Douglas Stephen Piller
NationalityBritish
StatusResigned
Appointed17 February 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address1 Rotterdam Drive
London
E14 3JA
Secretary NameRachel Mary Woodcock
NationalityBritish
StatusResigned
Appointed10 February 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address1 Rotterdam Drive
London Yard
Isle Of Dogs
E14 4JA
Secretary NameAngela Joyce Marshall
NationalityBritish
StatusResigned
Appointed11 November 1999(27 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2008)
RoleProperty Consultant
Correspondence AddressThe Flat
48a The High Street
Woodford
Northamptonshire
NN14 4HF
Secretary NameSusan Wrighton
NationalityBritish
StatusResigned
Appointed28 April 2008(35 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 2016)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Susan Rebecca Wrighton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(38 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr James Oliver Stewart Wrighton
StatusResigned
Appointed28 January 2016(43 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2018)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressC/O Averillo & Associates 16
South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Douglas Stephen Piller
100.00%
Ordinary

Financials

Year2014
Net Worth£2,066,129
Cash£538,186
Current Liabilities£112,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

20 December 1994Delivered on: 22 December 1994
Persons entitled: Lloyds 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: L/H flat 4 8A cambalt road putney london t/n sgl 224642 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
20 December 1994Delivered on: 22 December 1994
Persons entitled: Lloyds 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: L/H 8 rembrandt close amsterdam road london yard isle of dogs t/n egl 213273 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
3 October 1994Delivered on: 13 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13 pepper street glengall bridge isle of dogs t/n egl 249277 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
3 October 1994Delivered on: 13 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 frans hals court 87 amsterdam road london t/n egl 177103 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
20 July 1989Delivered on: 7 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 glengall-bridge london E14. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 February 1974Delivered on: 1 March 1974
Persons entitled: Lloyds 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: 11- rabbits road manor park london E12.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 October 2020Director's details changed for Mr Douglas Stephen Piller on 2 October 2020 (2 pages)
2 October 2020Change of details for Mr Douglas Stephen Piller as a person with significant control on 2 October 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
5 December 2019Secretary's details changed for Ms Melanie Anne Jane Ward on 7 September 2019 (1 page)
16 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 August 2019Director's details changed for Mr Douglas Stephen Piller on 2 August 2019 (2 pages)
13 August 2019Change of details for Mr Douglas Stephen Piller as a person with significant control on 2 August 2019 (2 pages)
25 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
29 November 2018Appointment of Ms Melanie Anne Jane Ward as a secretary on 28 November 2018 (2 pages)
29 November 2018Termination of appointment of James Oliver Stewart Wrighton as a secretary on 28 November 2018 (1 page)
6 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
10 February 2016Termination of appointment of Susan Wrighton as a secretary on 28 January 2016 (1 page)
10 February 2016Termination of appointment of Susan Wrighton as a secretary on 28 January 2016 (1 page)
8 February 2016Termination of appointment of Susan Rebecca Wrighton as a director on 28 January 2016 (1 page)
8 February 2016Appointment of Mr James Oliver Stewart Wrighton as a secretary on 28 January 2016 (2 pages)
8 February 2016Appointment of Mr James Oliver Stewart Wrighton as a secretary on 28 January 2016 (2 pages)
8 February 2016Termination of appointment of Susan Rebecca Wrighton as a director on 28 January 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
17 February 2014Director's details changed for Mrs Susan Rebecca Wrighton on 1 February 2014 (2 pages)
17 February 2014Director's details changed for Mrs Susan Rebecca Wrighton on 1 February 2014 (2 pages)
17 February 2014Director's details changed for Mrs Susan Rebecca Wrighton on 1 February 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
15 February 2012Appointment of Mrs Susan Rebecca Wrighton as a director (2 pages)
15 February 2012Appointment of Mrs Susan Rebecca Wrighton as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 February 2010Director's details changed for Mr Douglas Stephen Piller on 4 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Douglas Stephen Piller on 4 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Douglas Stephen Piller on 4 January 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Douglas Stephen Piller on 21 January 2010 (2 pages)
18 February 2010Secretary's details changed for Susan Wrighton on 4 January 2010 (1 page)
18 February 2010Secretary's details changed for Susan Wrighton on 4 January 2010 (1 page)
18 February 2010Secretary's details changed for Susan Wrighton on 4 January 2010 (1 page)
18 February 2010Director's details changed for Mr Douglas Stephen Piller on 21 January 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 March 2009Return made up to 17/02/09; full list of members (3 pages)
11 March 2009Return made up to 17/02/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Return made up to 17/02/08; full list of members (3 pages)
6 June 2008Return made up to 17/02/08; full list of members (3 pages)
6 May 2008Secretary appointed susan wrighton (2 pages)
6 May 2008Appointment terminated secretary angela marshall (1 page)
6 May 2008Secretary appointed susan wrighton (2 pages)
6 May 2008Appointment terminated secretary angela marshall (1 page)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 17/02/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 17/02/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
23 February 2006Return made up to 17/02/06; full list of members (6 pages)
23 February 2006Return made up to 17/02/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 17/02/05; full list of members (6 pages)
24 February 2005Return made up to 17/02/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 April 2004Return made up to 17/02/04; full list of members (6 pages)
16 April 2004Return made up to 17/02/04; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 February 2003Return made up to 17/02/03; full list of members (6 pages)
25 February 2003Return made up to 17/02/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 17/02/02; full list of members (6 pages)
20 February 2002Return made up to 17/02/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
23 February 1999Return made up to 17/02/99; full list of members (6 pages)
23 February 1999Return made up to 17/02/99; full list of members (6 pages)
23 June 1998Full accounts made up to 31 December 1997 (10 pages)
23 June 1998Full accounts made up to 31 December 1997 (10 pages)
11 April 1998Return made up to 17/02/98; no change of members (4 pages)
11 April 1998Return made up to 17/02/98; no change of members (4 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
21 February 1997Full accounts made up to 31 December 1996 (10 pages)
21 February 1997Full accounts made up to 31 December 1996 (10 pages)
18 February 1997Return made up to 17/02/97; no change of members (4 pages)
18 February 1997Return made up to 17/02/97; no change of members (4 pages)
27 February 1996Return made up to 17/02/96; full list of members (6 pages)
27 February 1996Return made up to 17/02/96; full list of members (6 pages)
4 September 1972Incorporation (13 pages)
4 September 1972Incorporation (13 pages)