Maidstone
Kent
ME14 1JE
Director Name | Nicholas Reith Friend |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Gary David Skelton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Colman House 5th Floor King Street Maidstone Kent ME14 1JE |
Director Name | Edward Frederick Friend |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 January 2014) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Colman House 5th Floor King Street Maidstone Kent ME14 1JE |
Director Name | Mr Robert Philip Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 05 January 2007) |
Role | Retailer |
Correspondence Address | 41 Grasdene Road London SE18 2AS |
Director Name | Robert John James Feeney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 16 October 2016) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Colman House 5th Floor King Street Maidstone Kent ME14 1JE |
Secretary Name | Edward Frederick Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colman House 5th Floor King Street Maidstone Kent ME14 1JE |
Website | beaumontbeds.co.uk |
---|---|
Telephone | 020 88581188 |
Telephone region | London |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Robert John James Feeney 28.33% Ordinary A |
---|---|
490 at £1 | Edward Frederick Friend 27.22% Ordinary A |
410 at £1 | Edward Frederick Friend 22.78% Ordinary B |
390 at £1 | Robert John James Feeney 21.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £270,220 |
Cash | £78,576 |
Current Liabilities | £1,412,100 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 29 December 2019 (overdue) |
9 September 2011 | Delivered on: 13 September 2011 Persons entitled: Tilfen Land 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: The sum of £3,055 and any additional sums deposited. Outstanding |
---|---|
11 March 2010 | Delivered on: 13 March 2010 Persons entitled: Zurich Assurance LTD 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: £5,000 plus a sum equivalent to value addes tax at a rate of 17.5% on that amount. Outstanding |
2 April 2009 | Delivered on: 4 April 2009 Persons entitled: Zurich Assurance LTD 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: £5,000 see image for full details. Outstanding |
28 February 2007 | Delivered on: 7 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £30,000 credited to account designation 42103304 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
26 April 1999 | Delivered on: 8 May 1999 Persons entitled: Hypo Property Investment (1992) Limited Classification: Deed of deposit (supplemental to a lease dated 26TH april 1999) Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee. See the mortgage charge document for full details. Outstanding |
29 March 1993 | Delivered on: 1 April 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 January 1992 | Delivered on: 30 January 1992 Persons entitled: Shermans (Silks & Woollens) Limited Classification: Rent deposit agreement Secured details: All moneys due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The rent deposit account to be opened by shermans (silks & woollens) limited's agents messrs ross jaye of 26/28 hallam street london W1 with the bank of scotland of 57/60 haymarket branch or such other london clearing bank as may be designated from time to time. Outstanding |
28 January 1992 | Delivered on: 30 January 1992 Persons entitled: Shermans (Silks & Woollens) Limited Classification: Rent deposit agreement Secured details: All moneys due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The rent deposit account to be opened by shermans (silks & woollens) limited's agents messrs ross jaye of 26/28 hallam street london W1 with the bank of scotland of 57/60 haymarket branch or such other london clearing bank as may be designated from time to time. Outstanding |
3 February 2017 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
---|---|
1 February 2017 | Termination of appointment of Robert John James Feeney as a director on 16 October 2016 (1 page) |
31 January 2017 | Termination of appointment of Robert John James Feeney as a director on 16 October 2016 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Termination of appointment of Edward Friend as a secretary (1 page) |
3 February 2014 | Termination of appointment of Edward Friend as a director (1 page) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2011 (19 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders
|
14 December 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
27 September 2010 | Director's details changed for Robert John James Feeney on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Tony Darren Payne on 1 October 2009 (3 pages) |
27 September 2010 | Secretary's details changed for Edward Frederick Friend on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Gary David Skelton on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Edward Frederick Friend on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Gary David Skelton on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Tony Darren Payne on 1 October 2009 (3 pages) |
27 September 2010 | Secretary's details changed for Edward Frederick Friend on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Robert John James Feeney on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Edward Frederick Friend on 1 October 2009 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 August 2010 | Resolutions
|
13 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 January 2010 | Director's details changed for Nicholas Reith Friend on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Edward Frederick Friend on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Gary David Skelton on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Robert John James Feeney on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Edward Frederick Friend on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Tony Darren Payne on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
29 September 2009 | Accounts for a medium company made up to 30 November 2008 (14 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (17 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (19 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
21 September 2006 | Full accounts made up to 30 November 2005 (17 pages) |
27 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (17 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (9 pages) |
14 July 2004 | Full accounts made up to 30 November 2003 (18 pages) |
29 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members (9 pages) |
30 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
10 October 2000 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
10 October 2000 | Full accounts made up to 30 November 1999 (16 pages) |
19 January 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
12 January 1998 | Return made up to 15/12/97; no change of members
|
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 September 1990 | Ad 01/01/90--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
21 November 1989 | Resolutions
|
21 November 1989 | £ nc 1000/2000 09/11/89 (1 page) |
27 June 1985 | Incorporation (12 pages) |