Company NameBeaney Pearce Limited
DirectorAdrian Patrick Finneran
Company StatusActive
Company Number02641895
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)
Previous NameProperty Fair Ltd.

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Adrian Patrick Finneran
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2013(22 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
Middlesex
TW11 0AP
Secretary NameMr Yaron Engel
StatusCurrent
Appointed06 January 2016(24 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address3 Park Road
Teddington
Middlesex
TW11 0AP
Director NameAnnabelle Brotherton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 weeks, 6 days after company formation)
Appointment Duration16 years, 1 month (resigned 25 October 2007)
RoleProperty Management/Letting
Correspondence Address4 Vernon Street
London
W14 0RJ
Director NameHarold Goulden
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 13 July 1999)
RoleAccountant
Correspondence AddressFlat 1 12 Manville Road
London
SW17 8JN
Director NameMarc Medina
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 weeks, 6 days after company formation)
Appointment Duration16 years, 1 month (resigned 25 October 2007)
RoleProperty Management/Letting
Country of ResidenceUnited Kingdom
Correspondence Address143 Bishops Mansions
Stevenage Road
London
SW6 6DX
Secretary NameHarold Goulden
NationalityBritish
StatusResigned
Appointed26 September 1991(3 weeks, 6 days after company formation)
Appointment Duration16 years, 1 month (resigned 25 October 2007)
RoleAccountant
Correspondence AddressFlat 1 12 Manville Road
London
SW17 8JN
Director NameLinda Margaret Beaney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 3 Alec Court 47 Catherine Place
London
SW1E 6DY
Director NameMr Nicholas Charles Scott McIntyre Pearce
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address42 West Hill Road
Putney
London
SW18 1LN
Secretary NameLinda Margaret Beaney
NationalityBritish
StatusResigned
Appointed25 October 2007(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Alec Court 47 Catherine Place
London
SW1E 6DY
Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(22 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
Middlesex
TW11 0AP
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitewww.beaneypearce.co.uk

Location

Registered Address3 Park Road
Teddington
Middlesex
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

555 at £1Chard London LTD
5.00%
Ordinary C
555 at £1Chard London LTD
5.00%
Ordinary D
5.5k at £1Chard London LTD
49.50%
Ordinary A
4.5k at £1Chard London LTD
40.50%
Ordinary B

Financials

Year2014
Net Worth£275,727
Current Liabilities£19,906

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

31 October 2011Delivered on: 2 November 2011
Satisfied on: 26 March 2014
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
8 July 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
8 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
10 March 2021Termination of appointment of Jeffrey Ian Doble as a director on 8 March 2021 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
12 October 2017Cessation of Jeffery Ian Doble as a person with significant control on 12 October 2017 (1 page)
12 October 2017Change of details for Dexters London Limited as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Cessation of Jeffery Ian Doble as a person with significant control on 6 April 2016 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Notification of Dexters London Limited as a person with significant control on 12 October 2017 (1 page)
12 October 2017Change of details for Dexters London Limited as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Dexters London Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 January 2016Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 11,110
(5 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 11,110
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 11,110
(6 pages)
21 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 11,110
(6 pages)
26 March 2014Satisfaction of charge 1 in full (1 page)
26 March 2014Satisfaction of charge 1 in full (1 page)
21 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 11,110
(6 pages)
21 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 11,110
(6 pages)
21 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 11,110
(6 pages)
11 October 2013Appointment of Mr Adrian Patrick Finneran as a director (2 pages)
11 October 2013Registered office address changed from 14 Culford Gardens Sloane Square London SW3 2ST on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Linda Beaney as a director (1 page)
11 October 2013Appointment of Mr Jeffrey Ian Doble as a director (2 pages)
11 October 2013Appointment of Mr Jeffrey Ian Doble as a director (2 pages)
11 October 2013Termination of appointment of Nicholas Pearce as a director (1 page)
11 October 2013Registered office address changed from 14 Culford Gardens Sloane Square London SW3 2ST on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Linda Beaney as a director (1 page)
11 October 2013Appointment of Mr Adrian Patrick Finneran as a director (2 pages)
11 October 2013Termination of appointment of Nicholas Pearce as a director (1 page)
8 October 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
8 October 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
22 August 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
22 August 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
4 December 2012Amended accounts made up to 30 April 2012 (13 pages)
4 December 2012Amended accounts made up to 30 April 2012 (13 pages)
27 September 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
27 September 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
10 March 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
4 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Nicholas Charles Scott Mcintyre Pearce on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Nicholas Charles Scott Mcintyre Pearce on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Nicholas Charles Scott Mcintyre Pearce on 1 October 2009 (2 pages)
28 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
28 October 2010Change of share class name or designation (2 pages)
28 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 10,000.00
(4 pages)
28 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
28 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 10,000.00
(4 pages)
28 October 2010Change of share class name or designation (2 pages)
3 August 2010Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 3 August 2010 (2 pages)
28 June 2010Termination of appointment of Linda Beaney as a secretary (2 pages)
28 June 2010Termination of appointment of Linda Beaney as a secretary (2 pages)
28 June 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 92
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 92
(4 pages)
24 June 2010Company name changed property fair LTD.\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(3 pages)
24 June 2010Company name changed property fair LTD.\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(3 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Change of name notice (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 November 2009Director's details changed for Linda Margaret Beaney on 16 September 2009 (1 page)
18 November 2009Director's details changed for Linda Margaret Beaney on 16 September 2009 (1 page)
18 November 2009Secretary's details changed for Linda Margaret Beaney on 16 September 2009 (1 page)
18 November 2009Secretary's details changed for Linda Margaret Beaney on 16 September 2009 (1 page)
12 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Linda Margaret Beaney on 16 September 2009 (1 page)
19 October 2009Director's details changed for Linda Margaret Beaney on 16 September 2009 (1 page)
19 October 2009Secretary's details changed for Linda Margaret Beaney on 16 September 2009 (1 page)
19 October 2009Registered office address changed from Petersham House 29 Harrington Road London SW7 3HA on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Linda Margaret Beaney on 16 September 2009 (1 page)
19 October 2009Registered office address changed from Petersham House 29 Harrington Road London SW7 3HA on 19 October 2009 (1 page)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 October 2008Return made up to 30/08/08; full list of members (7 pages)
2 October 2008Return made up to 30/08/08; full list of members (7 pages)
13 November 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
13 November 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
9 November 2007Registered office changed on 09/11/07 from: 8 ladbroke grove holland park london W11 3BG (1 page)
9 November 2007Registered office changed on 09/11/07 from: 8 ladbroke grove holland park london W11 3BG (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed;new director appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007New secretary appointed;new director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
12 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 October 2007Return made up to 30/08/07; no change of members (7 pages)
1 October 2007Return made up to 30/08/07; no change of members (7 pages)
29 March 2007Return made up to 30/08/06; full list of members; amend (7 pages)
29 March 2007Return made up to 30/08/06; full list of members; amend (7 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 September 2006Return made up to 30/08/06; full list of members (7 pages)
8 September 2006Return made up to 30/08/06; full list of members (7 pages)
7 September 2005Return made up to 30/08/05; full list of members (7 pages)
7 September 2005Return made up to 30/08/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2004Return made up to 30/08/04; full list of members (7 pages)
29 September 2004Return made up to 30/08/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 September 2003Return made up to 30/08/03; full list of members (7 pages)
2 September 2003Return made up to 30/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 September 2001Return made up to 30/08/01; full list of members (6 pages)
10 September 2001Return made up to 30/08/01; full list of members (6 pages)
14 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Director's particulars changed (1 page)
21 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 September 1999Return made up to 30/08/99; no change of members (4 pages)
10 September 1999Return made up to 30/08/99; no change of members (4 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
4 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1998Return made up to 30/08/98; no change of members (4 pages)
19 October 1998Return made up to 30/08/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 September 1997Return made up to 30/08/97; full list of members (6 pages)
30 September 1997Return made up to 30/08/97; full list of members (6 pages)
17 December 1996Secretary's particulars changed;director's particulars changed (1 page)
17 December 1996Secretary's particulars changed;director's particulars changed (1 page)
14 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 September 1996Return made up to 30/08/96; no change of members (4 pages)
3 September 1996Return made up to 30/08/96; no change of members (4 pages)
22 September 1995Secretary's particulars changed (2 pages)
22 September 1995Secretary's particulars changed (2 pages)
25 August 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 August 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
25 March 1994Company name changed\certificate issued on 25/03/94 (2 pages)
25 March 1994Company name changed\certificate issued on 25/03/94 (2 pages)
14 September 1992Return made up to 30/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 September 1992Return made up to 30/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 March 1992Ad 21/02/92--------- £ si 6@1=6 £ ic 2/8 (2 pages)
6 March 1992Ad 21/02/92--------- £ si 6@1=6 £ ic 2/8 (2 pages)
19 November 1991Director resigned;new director appointed (7 pages)
19 November 1991Director resigned;new director appointed (7 pages)
18 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
18 November 1991Memorandum and Articles of Association (10 pages)
18 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
18 November 1991Memorandum and Articles of Association (10 pages)
4 October 1991Company name changed\certificate issued on 04/10/91 (2 pages)
4 October 1991Company name changed\certificate issued on 04/10/91 (2 pages)
30 August 1991Incorporation (16 pages)
30 August 1991Incorporation (16 pages)