Company NameBeaver Travel (Radlett) Limited
DirectorsGary Alan Green and Andrew Christopher Devine
Company StatusActive
Company Number02051055
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 7 months ago)
Previous NameBallmade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Alan Green
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1991(4 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Magnolia Close
Park Street
St Albans
Hertfordshire
AL2 2PP
Secretary NameKaren Green
NationalityBritish
StatusCurrent
Appointed12 November 1993(7 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address11 Magnolia Close
Park Street
St Albans
Hertfordshire
AL2 2PP
Director NameMr Andrew Christopher Devine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(15 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address13 Minister Court
Frogmore
St. Albans
Hertfordshire
AL2 2NF
Director NameProf Allan Beaver
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1993)
RoleDirector Travel Agency Author Journalist Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Director NameMrs Muriel Beaver
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1993)
RoleTravel Agency Director
Country of ResidenceEngland
Correspondence Address16 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Secretary NameMrs Muriel Beaver
NationalityBritish
StatusResigned
Appointed24 January 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Director NameValerie Green
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood
Theobald Street
Radlett
Hertfordshire
WD7 7LS

Contact

Websitebeavertravel.com
Email address[email protected]

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

37.5k at £1Landtours LTD
75.00%
Ordinary
12.5k at £1Mr Gary Alan Green
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

18 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
14 May 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
26 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
7 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
30 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(5 pages)
25 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(5 pages)
22 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
13 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(5 pages)
13 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(5 pages)
2 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
2 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
11 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(5 pages)
11 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(5 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
5 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
17 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
17 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
26 May 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
9 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
7 May 2009Return made up to 19/02/09; full list of members (4 pages)
7 May 2009Return made up to 19/02/09; full list of members (4 pages)
28 December 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
28 December 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
9 June 2008Return made up to 19/02/08; full list of members (4 pages)
9 June 2008Return made up to 19/02/08; full list of members (4 pages)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
21 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 March 2007Return made up to 19/02/07; full list of members (7 pages)
21 March 2007Return made up to 19/02/07; full list of members (7 pages)
21 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
26 September 2006Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
27 February 2006Return made up to 19/02/06; full list of members (8 pages)
27 February 2006Return made up to 19/02/06; full list of members (8 pages)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
23 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 February 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(7 pages)
23 February 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(7 pages)
4 April 2003Return made up to 19/02/03; full list of members (7 pages)
4 April 2003Return made up to 19/02/03; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
1 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
28 February 2002Return made up to 19/02/02; full list of members (6 pages)
28 February 2002Return made up to 19/02/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
4 April 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
10 May 2000Return made up to 19/02/00; full list of members (6 pages)
10 May 2000Return made up to 19/02/00; full list of members (6 pages)
22 April 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
22 April 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 February 1999Return made up to 19/02/99; no change of members (4 pages)
23 February 1999Return made up to 19/02/99; no change of members (4 pages)
12 February 1999Full accounts made up to 30 September 1998 (6 pages)
12 February 1999Full accounts made up to 30 September 1998 (6 pages)
23 January 1998Full accounts made up to 30 September 1997 (6 pages)
23 January 1998Full accounts made up to 30 September 1997 (6 pages)
12 May 1997Return made up to 19/02/97; no change of members (4 pages)
12 May 1997Return made up to 19/02/97; no change of members (4 pages)
11 March 1997Full accounts made up to 30 September 1996 (5 pages)
11 March 1997Full accounts made up to 30 September 1996 (5 pages)
28 February 1996Return made up to 19/02/96; no change of members (4 pages)
28 February 1996Return made up to 19/02/96; no change of members (4 pages)
23 January 1996Full accounts made up to 30 September 1995 (4 pages)
23 January 1996Full accounts made up to 30 September 1995 (4 pages)
22 January 1996Registered office changed on 22/01/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
22 January 1996Registered office changed on 22/01/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
9 April 1995Return made up to 19/02/95; full list of members (6 pages)
9 April 1995Return made up to 19/02/95; full list of members (6 pages)