London
EC2Y 5AU
Secretary Name | Carol Beetles |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1991(11 years after company formation) |
Appointment Duration | 33 years |
Role | Secretary |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Alexander James Beetles |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Website | chrisbeetles.com |
---|---|
Telephone | 020 78397551 |
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Chris Beetles Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£249,737 |
Cash | £15,298 |
Current Liabilities | £1,509,850 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
26 November 2010 | Delivered on: 8 December 2010 Persons entitled: Malpro Limited Classification: Rent deposit 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: All the tenant's interest in the deposit balance (being intially £42,000) and deposit account (and the tenant's right to the return of the amount represetning the deposit balance). Outstanding |
---|---|
17 March 2005 | Delivered on: 23 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 August 1999 | Delivered on: 2 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 September 1990 | Delivered on: 25 September 1990 Satisfied on: 13 September 1999 Persons entitled: Anz Grindlays Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and future including goodwill uncalled capital fixtures fixed plant and machinery (including trade fixtures) (see form 395 for full details). Fully Satisfied |
29 September 1986 | Delivered on: 4 October 1986 Satisfied on: 2 August 1995 Persons entitled: Highacre Limited Classification: Equitable mortgage without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 10 ryder street london SW1. Fully Satisfied |
21 November 1985 | Delivered on: 28 November 1985 Satisfied on: 2 August 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
---|---|
11 June 2020 | Change of details for Chris Bettles Holdings Limited as a person with significant control on 1 April 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
17 December 2019 | Registered office address changed from 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 December 2019 (1 page) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
10 February 2018 | Secretary's details changed for Carol Beetles on 9 February 2018 (1 page) |
9 February 2018 | Secretary's details changed for Carol Beetles on 9 February 2018 (1 page) |
9 February 2018 | Director's details changed for Dr Christopher Robin Beetles on 9 February 2018 (2 pages) |
10 August 2017 | Part of the property or undertaking has been released from charge 5 (5 pages) |
10 August 2017 | Part of the property or undertaking has been released from charge 5 (5 pages) |
8 July 2017 | Satisfaction of charge 4 in full (4 pages) |
8 July 2017 | Satisfaction of charge 4 in full (4 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
20 February 2017 | Appointment of Mr Alexander James Beetles as a director on 7 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Alexander James Beetles as a director on 7 February 2017 (2 pages) |
24 November 2016 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 November 2016 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Secretary's details changed for Carol Beetles on 6 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Carol Beetles on 6 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Dr Christopher Robin Beetles on 6 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Dr Christopher Robin Beetles on 6 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Carol Beetles on 6 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Dr Christopher Robin Beetles on 6 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Christopher Robin Beetles on 1 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher Robin Beetles on 1 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher Robin Beetles on 1 December 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ (1 page) |
18 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ (1 page) |
18 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o haineswatts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o haineswatts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
30 July 2008 | Return made up to 06/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 06/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 June 2007 | Amended accounts made up to 31 May 2006 (8 pages) |
21 June 2007 | Amended accounts made up to 31 May 2006 (8 pages) |
15 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
23 June 2005 | Return made up to 06/05/05; full list of members
|
23 June 2005 | Return made up to 06/05/05; full list of members
|
5 May 2005 | Registered office changed on 05/05/05 from: 7-10 chandos street london W1G 9DQ (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 7-10 chandos street london W1G 9DQ (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
23 March 2005 | Particulars of mortgage/charge (7 pages) |
23 March 2005 | Particulars of mortgage/charge (7 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page) |
19 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 February 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Secretary's particulars changed (1 page) |
5 October 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 October 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 September 2003 | Return made up to 06/05/03; full list of members (7 pages) |
3 September 2003 | Return made up to 06/05/03; full list of members (7 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
18 March 2003 | Registered office changed on 18/03/03 from: lilly house 13 hanover square london W1S 1JS (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: lilly house 13 hanover square london W1S 1JS (1 page) |
5 November 2002 | Full accounts made up to 31 May 2001 (16 pages) |
5 November 2002 | Full accounts made up to 31 May 2001 (16 pages) |
19 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 May 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 May 2000 (15 pages) |
27 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
30 October 2000 | Full accounts made up to 31 May 1999 (17 pages) |
30 October 2000 | Full accounts made up to 31 May 1999 (17 pages) |
14 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 31 May 1998 (16 pages) |
12 January 2000 | Full accounts made up to 31 May 1998 (16 pages) |
13 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
11 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
11 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
31 October 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
20 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
4 December 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
19 September 1997 | Accounts for a small company made up to 31 May 1995 (9 pages) |
19 September 1997 | Accounts for a small company made up to 31 May 1995 (9 pages) |
26 June 1997 | Return made up to 06/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 06/05/97; full list of members (6 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 May 1994 (9 pages) |
4 June 1996 | Accounts for a small company made up to 31 May 1994 (9 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
9 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
29 May 1980 | Articles of association (5 pages) |
29 May 1980 | Articles of association (5 pages) |
10 April 1980 | New secretary appointed (1 page) |
10 April 1980 | New secretary appointed (1 page) |
9 April 1980 | New secretary appointed (1 page) |
9 April 1980 | New secretary appointed (1 page) |
8 April 1980 | Incorporation (15 pages) |
8 April 1980 | Incorporation (15 pages) |