Company NameBeechwood Investments Limited
DirectorsMervyn Llewellyn Sheen and Penelope Jane Sheen
Company StatusActive
Company Number01739501
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 9 months ago)
Previous NameRemstart Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMervyn Llewellyn Sheen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(9 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 57 Church Street
Epsom
Surrey
KT17 4PX
Director NamePenelope Jane Sheen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(9 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 57 Church Street
Epsom
Surrey
KT17 4PX
Secretary NamePenelope Jane Sheen
NationalityBritish
StatusCurrent
Appointed16 July 1992(9 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 57 Church Street
Epsom
Surrey
KT17 4PX

Contact

Telephone01372 740071
Telephone regionEsher

Location

Registered AddressBeechwood
57 Church Street
Epsom
Surrey
KT17 4PX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Penelope Jane Sheen
99.00%
Ordinary
1 at £1Mervyn Llewellyn Sheen
1.00%
Ordinary

Financials

Year2014
Net Worth£4,363,356
Cash£1,901,941
Current Liabilities£633,577

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

24 March 1999Delivered on: 9 April 1999
Satisfied on: 21 September 2013
Persons entitled: Barclays 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: 22 & 22A ewell road cheam london borough of sutton t/no;-SGL71423.
Fully Satisfied
11 December 1989Delivered on: 22 December 1989
Satisfied on: 4 November 1999
Persons entitled: Norwich General Trust

Classification: Further charge
Secured details: Sterling pounds 120,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 21, alexandra road, epsom surrey title no SY418808.
Fully Satisfied
16 June 1986Delivered on: 18 June 1986
Satisfied on: 1 December 2004
Persons entitled: Regency Building Society

Classification: Legal charge
Secured details: Sterling pounds 97000.
Particulars: F/H 19/21 central road worcester park surrey.
Fully Satisfied
1 May 1986Delivered on: 2 May 1986
Satisfied on: 4 November 1999
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: Sterling pounds 50,000.
Particulars: 22/22A ewell road, cheam m l/b of sutton title no sgl 71423.
Fully Satisfied
27 January 1978Delivered on: 29 March 1986
Satisfied on: 1 December 2004
Persons entitled: Regency Building Society

Classification: Pursuant to an order of court dated 11/3/86. legal charge
Secured details: Sterling pounds 30,000.
Particulars: 19/21, central road, worcester park, surrey.
Fully Satisfied
19 April 1984Delivered on: 21 April 1984
Satisfied on: 4 November 1999
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: Sterling pounds 100000.
Particulars: F/H 7,9,11,13 commonside east, mitcham, merton surrey, together with premises at rear known as 1-8 esher mews mitcham. Title no. Sgl 99829.
Fully Satisfied
1 February 1974Delivered on: 17 February 1984
Satisfied on: 4 November 1999
Persons entitled: Norwich General Trust Limited

Classification: Mortgage
Secured details: Sterling pounds 140,437.86.
Particulars: 21 alexandra rd epsom. Surrey.
Fully Satisfied
22 June 1973Delivered on: 17 February 1984
Satisfied on: 4 November 1999
Persons entitled: Crusader Insurance PLC

Classification: Mortgage
Secured details: Sterling pounds 28,475.52.
Particulars: Flats 1-3 situate at 22 ewell rd cheam. Surrey.
Fully Satisfied
24 March 1999Delivered on: 8 April 1999
Satisfied on: 21 September 2013
Persons entitled: Barclays 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: 1-8 esher mews,mitcham,london borough of merton; SGL99829.
Fully Satisfied
24 March 1999Delivered on: 9 April 1999
Satisfied on: 21 September 2013
Persons entitled: Barclays 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: 7-13 commonside east mitcham london borough of merton t/no;-SGL410120.
Fully Satisfied
4 September 1973Delivered on: 17 February 1984
Satisfied on: 4 November 1999
Persons entitled: Crusader Insurance PLC

Classification: Mortgage
Secured details: Sterling pounds 50,635.39.
Particulars: 1-8 esher mews mitcham surrey.
Fully Satisfied
29 November 2013Delivered on: 5 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 1-8 esher mews mitcham t/no SGL99829.
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 21 alexandra road epsom surrey t/no SY418808.
Outstanding

Filing History

18 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
14 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
25 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
19 August 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
17 May 2019Change of details for Mervyn Llewellyn Sheen as a person with significant control on 26 April 2019 (2 pages)
17 May 2019Director's details changed for Penelope Jane Sheen on 26 April 2019 (2 pages)
17 May 2019Secretary's details changed for Penelope Jane Sheen on 26 April 2019 (1 page)
17 May 2019Change of details for Penelope Jane Sheen as a person with significant control on 26 April 2019 (2 pages)
17 May 2019Director's details changed for Mervyn Llewellyn Sheen on 26 April 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
19 September 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
7 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
1 August 2017Notification of Mervyn Llewellyn Sheen as a person with significant control on 17 July 2016 (2 pages)
1 August 2017Notification of Mervyn Llewellyn Sheen as a person with significant control on 17 July 2016 (2 pages)
31 July 2017Notification of Penelope Jane Sheen as a person with significant control on 17 July 2016 (2 pages)
31 July 2017Notification of Penelope Jane Sheen as a person with significant control on 17 July 2016 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
15 September 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
15 September 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
5 December 2013Registration of charge 017395010013 (13 pages)
5 December 2013Registration of charge 017395010012 (13 pages)
5 December 2013Registration of charge 017395010012 (13 pages)
5 December 2013Registration of charge 017395010013 (13 pages)
21 September 2013Satisfaction of charge 9 in full (3 pages)
21 September 2013Satisfaction of charge 9 in full (3 pages)
21 September 2013Satisfaction of charge 10 in full (3 pages)
21 September 2013Satisfaction of charge 10 in full (3 pages)
21 September 2013Satisfaction of charge 11 in full (3 pages)
21 September 2013Satisfaction of charge 11 in full (3 pages)
5 September 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
5 September 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
17 September 2012Full accounts made up to 31 May 2012 (13 pages)
17 September 2012Full accounts made up to 31 May 2012 (13 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
11 August 2011Full accounts made up to 31 May 2011 (13 pages)
11 August 2011Full accounts made up to 31 May 2011 (13 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
8 September 2010Full accounts made up to 31 May 2010 (13 pages)
8 September 2010Full accounts made up to 31 May 2010 (13 pages)
30 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
24 August 2009Group of companies' accounts made up to 31 May 2009 (15 pages)
24 August 2009Group of companies' accounts made up to 31 May 2009 (15 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
21 August 2008Group of companies' accounts made up to 31 May 2008 (15 pages)
21 August 2008Group of companies' accounts made up to 31 May 2008 (15 pages)
14 August 2008Return made up to 16/07/08; full list of members (4 pages)
14 August 2008Return made up to 16/07/08; full list of members (4 pages)
21 October 2007Group of companies' accounts made up to 31 May 2007 (15 pages)
21 October 2007Group of companies' accounts made up to 31 May 2007 (15 pages)
30 July 2007Return made up to 16/07/07; full list of members (2 pages)
30 July 2007Return made up to 16/07/07; full list of members (2 pages)
19 September 2006Group of companies' accounts made up to 31 May 2006 (15 pages)
19 September 2006Group of companies' accounts made up to 31 May 2006 (15 pages)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
12 September 2005Return made up to 16/07/05; full list of members (2 pages)
12 September 2005Return made up to 16/07/05; full list of members (2 pages)
9 September 2005Group of companies' accounts made up to 31 May 2005 (15 pages)
9 September 2005Group of companies' accounts made up to 31 May 2005 (15 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Group of companies' accounts made up to 31 May 2004 (15 pages)
10 November 2004Group of companies' accounts made up to 31 May 2004 (15 pages)
20 July 2004Return made up to 16/07/04; full list of members (5 pages)
20 July 2004Return made up to 16/07/04; full list of members (5 pages)
29 September 2003Group of companies' accounts made up to 31 May 2003 (13 pages)
29 September 2003Group of companies' accounts made up to 31 May 2003 (13 pages)
23 July 2003Return made up to 16/07/03; full list of members (5 pages)
23 July 2003Return made up to 16/07/03; full list of members (5 pages)
14 October 2002Group of companies' accounts made up to 31 May 2002 (13 pages)
14 October 2002Group of companies' accounts made up to 31 May 2002 (13 pages)
29 July 2002Return made up to 16/07/02; full list of members (5 pages)
29 July 2002Return made up to 16/07/02; full list of members (5 pages)
9 October 2001Group of companies' accounts made up to 31 May 2001 (14 pages)
9 October 2001Group of companies' accounts made up to 31 May 2001 (14 pages)
30 July 2001Return made up to 16/07/01; full list of members (6 pages)
30 July 2001Return made up to 16/07/01; full list of members (6 pages)
2 October 2000Full group accounts made up to 31 May 2000 (14 pages)
2 October 2000Full group accounts made up to 31 May 2000 (14 pages)
20 July 2000Return made up to 16/07/00; full list of members (7 pages)
20 July 2000Return made up to 16/07/00; full list of members (7 pages)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Full group accounts made up to 31 May 1999 (12 pages)
8 October 1999Full group accounts made up to 31 May 1999 (12 pages)
16 July 1999Return made up to 16/07/99; full list of members (7 pages)
16 July 1999Return made up to 16/07/99; full list of members (7 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
12 October 1998Full group accounts made up to 31 May 1998 (13 pages)
12 October 1998Full group accounts made up to 31 May 1998 (13 pages)
27 October 1997Full group accounts made up to 31 May 1997 (13 pages)
27 October 1997Full group accounts made up to 31 May 1997 (13 pages)
7 August 1997Return made up to 16/07/97; full list of members (6 pages)
7 August 1997Return made up to 16/07/97; full list of members (6 pages)
13 October 1996Full group accounts made up to 31 May 1996 (13 pages)
13 October 1996Full group accounts made up to 31 May 1996 (13 pages)
8 August 1996Return made up to 16/07/96; full list of members (6 pages)
8 August 1996Return made up to 16/07/96; full list of members (6 pages)
3 October 1995Full group accounts made up to 31 May 1995 (12 pages)
3 October 1995Full group accounts made up to 31 May 1995 (12 pages)
20 July 1995Return made up to 16/07/95; no change of members (10 pages)
20 July 1995Return made up to 16/07/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
26 September 1983Memorandum and Articles of Association (15 pages)
26 September 1983Memorandum and Articles of Association (15 pages)