Company NameOastlodge Limited
Company StatusActive
Company Number01087388
CategoryPrivate Limited Company
Incorporation Date18 December 1972(51 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Beynon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
Northamptonshire
NN6 8BU
Director NameMr Mark Jonathan Beynon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(38 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
NN6 8BU
Director NameMr Thomas Charles Beynon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(38 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
NN6 8BU
Director NameMrs Lise Budd Beynon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(47 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
NN6 8BU
Director NameMrs Dorothy Joan Beynon
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
Northamptonshire
NN6 8BU
Secretary NameMrs Dorothy Joan Beynon
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
Northamptonshire
NN6 8BU
Director NameMrs Lise Budd Beynon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(43 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
NN6 8BU

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£6,522,106
Cash£7,484
Current Liabilities£711,107

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

20 December 1984Delivered on: 28 December 1984
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 567/571, lea bridge rd. Leyton. T/n egl 132510.
Fully Satisfied
20 December 1984Delivered on: 28 December 1984
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 96-102, st james street & 4 hammerton street burnley t/n la 267508 la 346061.
Fully Satisfied
20 December 1984Delivered on: 28 December 1984
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 96-98, widnes road, widnes lancs t/n CH149934.
Fully Satisfied
11 April 1980Delivered on: 29 April 1980
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-offices- 6 cheyne walk northampton. Title no. P.151563.
Fully Satisfied
14 September 1979Delivered on: 20 September 1979
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory unit 404 aston fields industrial estate stefford.
Fully Satisfied
17 January 1978Delivered on: 18 January 1978
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises being 51 gold street, northampton title no. Nn 41030.
Fully Satisfied
24 October 1977Delivered on: 28 October 1977
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 palmerston road, northampton. Title no. Nn 30167.
Fully Satisfied
24 October 1977Delivered on: 28 October 1977
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 cedar close, northampton.
Fully Satisfied
6 July 1994Delivered on: 7 July 1994
Satisfied on: 27 July 2021
Persons entitled: Laurentian Life PLC.

Classification: Legal charge
Secured details: £185,500 and all other monies due or to become due from the company to laurentian life PLC under the terms of the charge.
Particulars: All that property situate at and known as 9 & 10 cheapside , ,melton mowbray, leicestershire,.
Fully Satisfied
6 January 1993Delivered on: 8 January 1993
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold--bus depot, dorehouse industrial estate, handsworth, sheffield, south yorkshire.
Fully Satisfied
22 October 1992Delivered on: 27 October 1992
Satisfied on: 27 July 2021
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £409,500 and all other monies due from the company to the chargee.
Particulars: F/Hold land and premises K.A.1 billing rd,northampton. T/no.nn 50172.
Fully Satisfied
13 December 1991Delivered on: 14 December 1991
Satisfied on: 27 July 2021
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: F/H property k/a 111,113,115,117,119,121 and 123 high st.,newcastle-under-lyme,saffs. Goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1991Delivered on: 15 October 1991
Satisfied on: 14 March 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £238,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land together with the buildings erected thereon k/a: 6 cheyne walk, northampton.
Fully Satisfied
21 July 1989Delivered on: 9 August 1989
Satisfied on: 14 March 2001
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: Property k/a hunters park yew tree lane spratton northamptonshire the goodwill of the business (if any) all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1986Delivered on: 27 May 1986
Satisfied on: 14 March 2001
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Scottish assignation
Secured details: And intimated in the terms of the certificates dated 8/4/86 for securing all sums due or to become due under the lease between james grant & company limited and f w woolworth and co limited dated 25/7/80 and subsequent dated registered on 25/11/80 and the lease between james grant & company limited and R.J. templeton limited dated 10/7/52 and recorded in the general register of sasines on 8/8/78.
Particulars: Lease of 10 church place, dumfries & 8 church place dumfries (for full details see doc M26).
Fully Satisfied
7 April 1986Delivered on: 10 April 1986
Satisfied on: 14 March 2001
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Standard security presented for registration in scotland on 7/4/86.
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 31/3/86.
Particulars: The plot or area of ground lying generally to the east of church place, to the north of chapel street and to the west of queensbury street, dumfries, known as nos 8 and 10 church place, dumfries, the tenant's interest in a lease granted by scottish lands and buildings company in favour of james grant & co (west) limited.
Fully Satisfied
18 December 1984Delivered on: 7 January 1985
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Standard security presented for registration in scotland on 21.12.84
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop properties at 8/10 church place, dumfries.
Fully Satisfied
20 December 1984Delivered on: 28 December 1984
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 46/46A, bank street, rawtenstall, manchester. T/n 489116.
Fully Satisfied
24 October 1977Delivered on: 28 October 1977
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, elgin street, northampton.
Fully Satisfied
11 December 2018Delivered on: 18 December 2018
Persons entitled: Lloyds Bank PLC (Company No. 2065)

Classification: A registered charge
Particulars: The freehold properties known as 21 yew tree lane and land on the east side of yew tree lane, spratton, northampton, NN6 8HL registered at the land registry under title numbers NN34817 (part only) and NN1351 (part only) and all buildings and fixtures (including trade fixtures) from time to time on any such property.
Outstanding
3 November 2017Delivered on: 3 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2017Delivered on: 29 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being the breydon centre, padholme road east, peterborough, PE1 5UX registered at the land registry with title number CB23481.
Outstanding
26 August 2016Delivered on: 30 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10/11 market place, hertford, SG14 1DF.
Outstanding
4 July 2013Delivered on: 13 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H t/no WT121355 the old devizes medical centre, new park street, devizes, wiltshire.. Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H flat 3 44-48 buckingham street aylesbury buckinghamshire. Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H flat 10 44-48 buckingham street aylesbury buckinghamshire. Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H flat 9 44-48 buckingham street aylesbury buckinghamshire. Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H flat 8 44-48 buckingham street aylesbury buckinghamshire. Notification of addition to or amendment of charge.
Outstanding
22 November 2010Delivered on: 25 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8-14 (even nos only) inclusive, broadway court, peterborough together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 October 2009Delivered on: 17 October 2009
Persons entitled: Lloyds Tsb 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 flat 1 new bedford house, 44/48 buckingham street, aylesbury t/no BM112003 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 October 2009Delivered on: 9 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H star charvill petrol station new bath road reading berks t/no BK1749 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 September 2009Delivered on: 30 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and capecroft limited to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 April 2009Delivered on: 9 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 unit 11 swan court, forder way, cygnet park, hampton, peterborough t/no CB336815 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 April 2009Delivered on: 9 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 land & buildings at bindleys yard, school lane, market harborough t/no LT402807 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 November 2008Delivered on: 18 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 114 high street huntingdon cambridgeshire t/no. CB197950 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 June 2005Delivered on: 29 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 54 broadway/23 church walk peterborough cambs t/n P164130. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 May 2005Delivered on: 18 May 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 and 11 market place hertford t/NHD400806 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights. See the mortgage charge document for full details.
Outstanding
5 May 2005Delivered on: 18 May 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s 10 and 11 market place t/n HD400806. See the mortgage charge document for full details.
Outstanding
5 September 2004Delivered on: 10 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 44-48 buckingham road, aylesbury, t/no BM92580. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 December 2003Delivered on: 23 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property sol house st katherine's street northampton t/n NN14482. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 December 2003Delivered on: 16 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 or being former ellswood garage rockingham road market harborough t/n LT267914 leicestershire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 December 2003Delivered on: 10 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 and 5 high street, long buckby, northants. T/n NN206312. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 December 2003Delivered on: 10 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 8, limehurst square, duston. T/n NN156233. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 November 2002Delivered on: 23 November 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Outstanding
15 November 2002Delivered on: 21 November 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 1 billing rd,northampton; NN150172;atogether with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
9 November 1999Delivered on: 15 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 high street bromyard herefordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 March 1997Delivered on: 3 April 1997
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: Property k/a 8/14,16,16A,18,20 and 22 at the broadway and broadway court peterborough cambridgeshire together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts the goodwill of the business and the full benefit of all present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
12 April 1996Delivered on: 20 April 1996
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: Property k/a 6 cheyne walk northampton t/no NN147075 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 November 1994Delivered on: 11 November 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: Property situate and k/a 6-12 harlestone road, northampton by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 31 May 2023 (14 pages)
17 November 2023Confirmation statement made on 6 November 2023 with updates (5 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
14 December 2022Confirmation statement made on 6 November 2022 with updates (5 pages)
1 December 2022Director's details changed for Mr Mark Jonathan Beynon on 1 November 2022 (2 pages)
1 December 2022Director's details changed for Mrs Lise Budd Beynon on 1 November 2022 (2 pages)
1 December 2022Change of details for Mr Thomas Charles Beynon as a person with significant control on 1 November 2022 (2 pages)
1 December 2022Change of details for Mr Mark Jonathan Beynon as a person with significant control on 1 November 2022 (2 pages)
1 December 2022Change of details for Mr John Beynon as a person with significant control on 1 November 2022 (2 pages)
28 March 2022Satisfaction of charge 21 in full (1 page)
3 March 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
13 December 2021Confirmation statement made on 6 November 2021 with updates (5 pages)
7 December 2021Cessation of Lise Budd Beynon as a person with significant control on 6 November 2021 (1 page)
7 December 2021Change of details for Mr Mark Jonathan Beynon as a person with significant control on 6 November 2021 (2 pages)
27 July 2021All of the property or undertaking has been released and no longer forms part of charge 29 (2 pages)
27 July 2021Satisfaction of charge 19 in full (1 page)
27 July 2021Satisfaction of charge 35 in full (1 page)
27 July 2021Satisfaction of charge 16 in full (1 page)
27 July 2021Satisfaction of charge 24 in full (1 page)
27 July 2021All of the property or undertaking has been released and no longer forms part of charge 38 (2 pages)
27 July 2021Satisfaction of charge 25 in full (1 page)
27 July 2021Satisfaction of charge 17 in full (1 page)
22 April 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
22 December 2020Confirmation statement made on 6 November 2020 with updates (8 pages)
17 December 2020Director's details changed for Mrs Lise Budd Beynon on 6 November 2020 (2 pages)
17 December 2020Notification of Lise Budd Beynon as a person with significant control on 29 October 2020 (2 pages)
17 December 2020Director's details changed for Mr Mark Jonathan Beynon on 5 November 2020 (2 pages)
17 December 2020Cessation of Exors of Dorothy Joan Beynon as a person with significant control on 15 January 2020 (1 page)
17 December 2020Notification of Mark Jonathan Beynon as a person with significant control on 15 January 2020 (2 pages)
17 December 2020Director's details changed for Mr Thomas Charles Beynon on 5 November 2020 (2 pages)
17 December 2020Notification of John Beynon as a person with significant control on 15 January 2020 (2 pages)
17 December 2020Notification of Thomas Charles Beynon as a person with significant control on 15 January 2020 (2 pages)
20 November 2020Termination of appointment of Lise Budd Beynon as a director on 31 July 2020 (1 page)
20 November 2020Appointment of Mrs Lise Budd Beynon as a director on 31 July 2020 (2 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 October 2020Particulars of variation of rights attached to shares (4 pages)
28 October 2020Memorandum and Articles of Association (33 pages)
28 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
28 October 2020Change of share class name or designation (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
4 February 2020Satisfaction of charge 010873880049 in full (1 page)
26 November 2019Change of details for Mrs Dorothy Joan Beynon as a person with significant control on 30 July 2018 (2 pages)
26 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
20 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 20 March 2019 (1 page)
24 January 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
18 December 2018Registration of charge 010873880049, created on 11 December 2018 (40 pages)
19 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
19 November 2018Director's details changed for Mrs Lise Budd Beynon on 21 September 2018 (2 pages)
19 November 2018Director's details changed for Mr Thomas Charles Beynon on 21 September 2018 (2 pages)
3 September 2018Termination of appointment of Dorothy Joan Beynon as a director on 30 July 2018 (1 page)
3 September 2018Termination of appointment of Dorothy Joan Beynon as a secretary on 30 July 2018 (1 page)
12 February 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
27 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
3 November 2017Registration of charge 010873880048, created on 3 November 2017 (42 pages)
3 November 2017Registration of charge 010873880048, created on 3 November 2017 (42 pages)
29 March 2017Registration of charge 010873880047, created on 27 March 2017 (39 pages)
29 March 2017Registration of charge 010873880047, created on 27 March 2017 (39 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
30 August 2016Registration of charge 010873880046, created on 26 August 2016 (38 pages)
30 August 2016Registration of charge 010873880046, created on 26 August 2016 (38 pages)
18 April 2016Appointment of Mrs Lise Budd Beynon as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mrs Lise Budd Beynon as a director on 1 April 2016 (2 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000
(7 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000
(7 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000
(7 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100,000
(8 pages)
9 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100,000
(8 pages)
9 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100,000
(8 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100,000
(7 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100,000
(7 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100,000
(7 pages)
13 July 2013Registration of charge 010873880045 (33 pages)
13 July 2013Registration of charge 010873880045 (33 pages)
5 July 2013Registration of charge 010873880042 (33 pages)
5 July 2013Registration of charge 010873880041 (33 pages)
5 July 2013Registration of charge 010873880043 (33 pages)
5 July 2013Registration of charge 010873880043 (33 pages)
5 July 2013Registration of charge 010873880044 (33 pages)
5 July 2013Registration of charge 010873880044 (33 pages)
5 July 2013Registration of charge 010873880041 (33 pages)
5 July 2013Registration of charge 010873880042 (33 pages)
23 January 2013Accounts for a small company made up to 31 May 2012 (10 pages)
23 January 2013Accounts for a small company made up to 31 May 2012 (10 pages)
19 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (10 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (10 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
9 June 2011Appointment of Mr. Thomas Charles Beynon as a director (2 pages)
9 June 2011Appointment of Mr. Thomas Charles Beynon as a director (2 pages)
9 June 2011Appointment of Mr. Mark Jonathan Beynon as a director (2 pages)
9 June 2011Appointment of Mr. Mark Jonathan Beynon as a director (2 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 40 (10 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 40 (10 pages)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
5 November 2010Accounts for a small company made up to 31 May 2010 (9 pages)
5 November 2010Accounts for a small company made up to 31 May 2010 (9 pages)
7 January 2010Accounts for a small company made up to 31 May 2009 (11 pages)
7 January 2010Accounts for a small company made up to 31 May 2009 (11 pages)
9 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr John Beynon on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr John Beynon on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Dorothy Joan Beynon on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Dorothy Joan Beynon on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr John Beynon on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Dorothy Joan Beynon on 1 October 2009 (2 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 39 (8 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 39 (8 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 38 (8 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 38 (8 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
19 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
14 January 2009Return made up to 06/11/08; full list of members (4 pages)
14 January 2009Return made up to 06/11/08; full list of members (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
28 January 2008Accounts for a small company made up to 31 May 2007 (11 pages)
28 January 2008Accounts for a small company made up to 31 May 2007 (11 pages)
14 November 2007Return made up to 06/11/07; full list of members (2 pages)
14 November 2007Return made up to 06/11/07; full list of members (2 pages)
20 March 2007Accounts for a small company made up to 31 May 2006 (10 pages)
20 March 2007Accounts for a small company made up to 31 May 2006 (10 pages)
12 December 2006Return made up to 06/11/06; full list of members (2 pages)
12 December 2006Return made up to 06/11/06; full list of members (2 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (10 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (10 pages)
27 November 2005Return made up to 06/11/05; full list of members (2 pages)
27 November 2005Return made up to 06/11/05; full list of members (2 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
3 February 2005Accounts for a small company made up to 31 May 2004 (10 pages)
3 February 2005Accounts for a small company made up to 31 May 2004 (10 pages)
25 November 2004Return made up to 06/11/04; full list of members (7 pages)
25 November 2004Return made up to 06/11/04; full list of members (7 pages)
10 September 2004Particulars of mortgage/charge (5 pages)
10 September 2004Particulars of mortgage/charge (5 pages)
4 March 2004Full accounts made up to 31 May 2003 (19 pages)
4 March 2004Full accounts made up to 31 May 2003 (19 pages)
15 January 2004Return made up to 06/11/03; full list of members (7 pages)
15 January 2004Return made up to 06/11/03; full list of members (7 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
16 December 2003Particulars of mortgage/charge (5 pages)
16 December 2003Particulars of mortgage/charge (5 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
4 February 2003Full accounts made up to 31 May 2002 (19 pages)
4 February 2003Full accounts made up to 31 May 2002 (19 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Return made up to 06/11/02; full list of members (7 pages)
20 November 2002Return made up to 06/11/02; full list of members (7 pages)
27 February 2002Full accounts made up to 31 May 2001 (16 pages)
27 February 2002Full accounts made up to 31 May 2001 (16 pages)
13 November 2001Return made up to 06/11/01; full list of members (6 pages)
13 November 2001Return made up to 06/11/01; full list of members (6 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (4 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (4 pages)
7 February 2001Full accounts made up to 31 May 2000 (16 pages)
7 February 2001Full accounts made up to 31 May 2000 (16 pages)
10 January 2001Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
25 February 2000Full accounts made up to 31 May 1999 (16 pages)
25 February 2000Full accounts made up to 31 May 1999 (16 pages)
8 December 1999Return made up to 06/11/99; full list of members (6 pages)
8 December 1999Return made up to 06/11/99; full list of members (6 pages)
15 November 1999Particulars of mortgage/charge (5 pages)
15 November 1999Particulars of mortgage/charge (5 pages)
27 January 1999Full accounts made up to 31 May 1998 (13 pages)
27 January 1999Full accounts made up to 31 May 1998 (13 pages)
9 December 1998Return made up to 06/11/98; no change of members (4 pages)
9 December 1998Return made up to 06/11/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 May 1997 (16 pages)
23 February 1998Full accounts made up to 31 May 1997 (16 pages)
2 December 1997Return made up to 06/11/97; no change of members
  • 363(287) ‐ Registered office changed on 02/12/97
(4 pages)
2 December 1997Return made up to 06/11/97; no change of members
  • 363(287) ‐ Registered office changed on 02/12/97
(4 pages)
3 April 1997Particulars of mortgage/charge (4 pages)
3 April 1997Particulars of mortgage/charge (4 pages)
26 February 1997Return made up to 06/11/96; full list of members (6 pages)
26 February 1997Return made up to 06/11/96; full list of members (6 pages)
14 January 1997Full accounts made up to 31 May 1996 (17 pages)
14 January 1997Full accounts made up to 31 May 1996 (17 pages)
20 April 1996Particulars of mortgage/charge (4 pages)
20 April 1996Particulars of mortgage/charge (4 pages)
27 November 1995Return made up to 06/11/95; no change of members (4 pages)
27 November 1995Return made up to 06/11/95; no change of members (4 pages)
17 October 1995Full accounts made up to 31 May 1995 (17 pages)
17 October 1995Full accounts made up to 31 May 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 December 1972Incorporation (14 pages)
18 December 1972Incorporation (14 pages)