Company NameBeaumont Beds Limited
Company StatusLiquidation
Company Number01926530
CategoryPrivate Limited Company
Incorporation Date27 June 1985(38 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Tony Darren Payne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(13 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Colman House King Street
Maidstone
Kent
ME14 1JE
Director NameNicholas Reith Friend
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(16 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameGary David Skelton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(16 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressColman House 5th Floor
King Street
Maidstone
Kent
ME14 1JE
Director NameEdward Frederick Friend
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(5 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 January 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressColman House 5th Floor
King Street
Maidstone
Kent
ME14 1JE
Director NameMr Robert Philip Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(5 years, 5 months after company formation)
Appointment Duration16 years (resigned 05 January 2007)
RoleRetailer
Correspondence Address41 Grasdene Road
London
SE18 2AS
Director NameRobert John James Feeney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(5 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 16 October 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressColman House 5th Floor
King Street
Maidstone
Kent
ME14 1JE
Secretary NameEdward Frederick Friend
NationalityBritish
StatusResigned
Appointed15 December 1990(5 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColman House 5th Floor
King Street
Maidstone
Kent
ME14 1JE

Contact

Websitebeaumontbeds.co.uk
Telephone020 88581188
Telephone regionLondon

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Robert John James Feeney
28.33%
Ordinary A
490 at £1Edward Frederick Friend
27.22%
Ordinary A
410 at £1Edward Frederick Friend
22.78%
Ordinary B
390 at £1Robert John James Feeney
21.67%
Ordinary B

Financials

Year2014
Net Worth£270,220
Cash£78,576
Current Liabilities£1,412,100

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 December 2018 (5 years, 4 months ago)
Next Return Due29 December 2019 (overdue)

Charges

9 September 2011Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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 1999Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

3 February 2017Confirmation statement made on 15 December 2016 with updates (8 pages)
1 February 2017Termination of appointment of Robert John James Feeney as a director on 16 October 2016 (1 page)
31 January 2017Termination of appointment of Robert John James Feeney as a director on 16 October 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,400
(7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 2,400
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 2,400
(3 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,800
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2014Termination of appointment of Edward Friend as a secretary (1 page)
3 February 2014Termination of appointment of Edward Friend as a director (1 page)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,800
(9 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
26 January 2012Second filing of AR01 previously delivered to Companies House made up to 15 December 2011 (19 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/01/12
(10 pages)
14 December 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
13 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
27 September 2010Director's details changed for Robert John James Feeney on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Tony Darren Payne on 1 October 2009 (3 pages)
27 September 2010Secretary's details changed for Edward Frederick Friend on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Gary David Skelton on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Edward Frederick Friend on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Gary David Skelton on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Tony Darren Payne on 1 October 2009 (3 pages)
27 September 2010Secretary's details changed for Edward Frederick Friend on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Robert John James Feeney on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Edward Frederick Friend on 1 October 2009 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 January 2010Director's details changed for Nicholas Reith Friend on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Edward Frederick Friend on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Gary David Skelton on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Robert John James Feeney on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Edward Frederick Friend on 11 January 2010 (1 page)
11 January 2010Director's details changed for Tony Darren Payne on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
29 September 2009Accounts for a medium company made up to 30 November 2008 (14 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 January 2009Return made up to 15/12/08; full list of members (5 pages)
30 September 2008Full accounts made up to 30 November 2007 (17 pages)
8 January 2008Return made up to 15/12/07; full list of members (4 pages)
28 September 2007Full accounts made up to 30 November 2006 (19 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
26 January 2007Director resigned (1 page)
15 January 2007Return made up to 15/12/06; full list of members (9 pages)
21 September 2006Full accounts made up to 30 November 2005 (17 pages)
27 January 2006Return made up to 15/12/05; full list of members (9 pages)
6 October 2005Full accounts made up to 30 November 2004 (17 pages)
11 January 2005Return made up to 15/12/04; full list of members (9 pages)
14 July 2004Full accounts made up to 30 November 2003 (18 pages)
29 December 2003Return made up to 15/12/03; full list of members (9 pages)
30 September 2003Full accounts made up to 30 November 2002 (17 pages)
23 December 2002Return made up to 15/12/02; full list of members (9 pages)
30 September 2002Full accounts made up to 30 November 2001 (17 pages)
8 January 2002Return made up to 15/12/01; full list of members (8 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
1 October 2001Full accounts made up to 30 November 2000 (16 pages)
11 January 2001Return made up to 15/12/00; full list of members (7 pages)
10 October 2000Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
10 October 2000Full accounts made up to 30 November 1999 (16 pages)
19 January 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
13 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Return made up to 15/12/98; no change of members (4 pages)
12 January 1998Return made up to 15/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1997Return made up to 15/12/96; full list of members (6 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 January 1996Return made up to 15/12/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 September 1990Ad 01/01/90--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
21 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1989£ nc 1000/2000 09/11/89 (1 page)
27 June 1985Incorporation (12 pages)