Company NameChris Beetles Limited
DirectorsChristopher Robin Beetles and Alexander James Beetles
Company StatusActive
Company Number01489610
CategoryPrivate Limited Company
Incorporation Date8 April 1980(44 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameDr Christopher Robin Beetles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1980(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameCarol Beetles
NationalityBritish
StatusCurrent
Appointed03 May 1991(11 years after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Alexander James Beetles
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(36 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Contact

Websitechrisbeetles.com
Telephone020 78397551
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Chris Beetles Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£249,737
Cash£15,298
Current Liabilities£1,509,850

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

26 November 2010Delivered 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 2005Delivered 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 1999Delivered 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 1990Delivered 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 1986Delivered 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 1985Delivered 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

Filing History

26 January 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
11 June 2020Change of details for Chris Bettles Holdings Limited as a person with significant control on 1 April 2020 (2 pages)
11 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
17 December 2019Registered 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 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
10 February 2018Secretary's details changed for Carol Beetles on 9 February 2018 (1 page)
9 February 2018Secretary's details changed for Carol Beetles on 9 February 2018 (1 page)
9 February 2018Director's details changed for Dr Christopher Robin Beetles on 9 February 2018 (2 pages)
10 August 2017Part of the property or undertaking has been released from charge 5 (5 pages)
10 August 2017Part of the property or undertaking has been released from charge 5 (5 pages)
8 July 2017Satisfaction of charge 4 in full (4 pages)
8 July 2017Satisfaction of charge 4 in full (4 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 February 2017Appointment of Mr Alexander James Beetles as a director on 7 February 2017 (2 pages)
20 February 2017Appointment of Mr Alexander James Beetles as a director on 7 February 2017 (2 pages)
24 November 2016Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
24 November 2016Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Secretary's details changed for Carol Beetles on 6 May 2011 (2 pages)
1 June 2011Secretary's details changed for Carol Beetles on 6 May 2011 (2 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Dr Christopher Robin Beetles on 6 May 2011 (2 pages)
1 June 2011Director's details changed for Dr Christopher Robin Beetles on 6 May 2011 (2 pages)
1 June 2011Secretary's details changed for Carol Beetles on 6 May 2011 (2 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Dr Christopher Robin Beetles on 6 May 2011 (2 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 July 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 26 July 2010 (1 page)
26 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Christopher Robin Beetles on 1 December 2009 (2 pages)
17 May 2010Director's details changed for Mr Christopher Robin Beetles on 1 December 2009 (2 pages)
17 May 2010Director's details changed for Mr Christopher Robin Beetles on 1 December 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 June 2009Registered office changed on 18/06/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ (1 page)
18 June 2009Return made up to 06/05/09; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ (1 page)
18 June 2009Return made up to 06/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
30 July 2008Registered 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 2008Registered 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 2008Return made up to 06/05/08; full list of members (3 pages)
30 July 2008Return made up to 06/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 June 2007Amended accounts made up to 31 May 2006 (8 pages)
21 June 2007Amended accounts made up to 31 May 2006 (8 pages)
15 June 2007Return made up to 06/05/07; full list of members (2 pages)
15 June 2007Return made up to 06/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 May 2006Return made up to 06/05/06; full list of members (6 pages)
16 May 2006Return made up to 06/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
28 June 2005Registered 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 2005Registered 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 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(6 pages)
23 June 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(6 pages)
5 May 2005Registered office changed on 05/05/05 from: 7-10 chandos street london W1G 9DQ (1 page)
5 May 2005Registered office changed on 05/05/05 from: 7-10 chandos street london W1G 9DQ (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
23 March 2005Particulars of mortgage/charge (7 pages)
23 March 2005Particulars of mortgage/charge (7 pages)
28 January 2005Registered office changed on 28/01/05 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
28 January 2005Registered office changed on 28/01/05 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
19 May 2004Return made up to 06/05/04; full list of members (6 pages)
19 May 2004Return made up to 06/05/04; full list of members (6 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Secretary's particulars changed (1 page)
5 October 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 October 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 September 2003Return made up to 06/05/03; full list of members (7 pages)
3 September 2003Return made up to 06/05/03; full list of members (7 pages)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Registered office changed on 18/03/03 from: lilly house 13 hanover square london W1S 1JS (1 page)
18 March 2003Registered office changed on 18/03/03 from: lilly house 13 hanover square london W1S 1JS (1 page)
5 November 2002Full accounts made up to 31 May 2001 (16 pages)
5 November 2002Full accounts made up to 31 May 2001 (16 pages)
19 June 2002Return made up to 06/05/02; full list of members (7 pages)
19 June 2002Return made up to 06/05/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 May 2000 (15 pages)
2 November 2001Full accounts made up to 31 May 2000 (15 pages)
27 June 2001Return made up to 06/05/01; full list of members (7 pages)
27 June 2001Return made up to 06/05/01; full list of members (7 pages)
26 February 2001Registered office changed on 26/02/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
26 February 2001Registered office changed on 26/02/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
30 October 2000Full accounts made up to 31 May 1999 (17 pages)
30 October 2000Full accounts made up to 31 May 1999 (17 pages)
14 June 2000Return made up to 06/05/00; full list of members (7 pages)
14 June 2000Return made up to 06/05/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 May 1998 (16 pages)
12 January 2000Full accounts made up to 31 May 1998 (16 pages)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Particulars of mortgage/charge (4 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
11 May 1999Return made up to 06/05/99; no change of members (4 pages)
11 May 1999Return made up to 06/05/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 May 1997 (10 pages)
31 October 1998Accounts for a small company made up to 31 May 1997 (10 pages)
20 May 1998Return made up to 06/05/98; no change of members (4 pages)
20 May 1998Return made up to 06/05/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 May 1996 (9 pages)
4 December 1997Accounts for a small company made up to 31 May 1996 (9 pages)
19 September 1997Accounts for a small company made up to 31 May 1995 (9 pages)
19 September 1997Accounts for a small company made up to 31 May 1995 (9 pages)
26 June 1997Return made up to 06/05/97; full list of members (6 pages)
26 June 1997Return made up to 06/05/97; full list of members (6 pages)
7 June 1996Return made up to 06/05/96; no change of members (4 pages)
7 June 1996Return made up to 06/05/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 May 1994 (9 pages)
4 June 1996Accounts for a small company made up to 31 May 1994 (9 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Return made up to 06/05/95; full list of members (6 pages)
9 May 1995Return made up to 06/05/95; full list of members (6 pages)
29 May 1980Articles of association (5 pages)
29 May 1980Articles of association (5 pages)
10 April 1980New secretary appointed (1 page)
10 April 1980New secretary appointed (1 page)
9 April 1980New secretary appointed (1 page)
9 April 1980New secretary appointed (1 page)
8 April 1980Incorporation (15 pages)
8 April 1980Incorporation (15 pages)