London
SW8 3NS
Director Name | Mr Andrew Beilby |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ingate Place London SW8 3NS |
Secretary Name | Dominic Morris-Marsham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1994(same day as company formation) |
Role | Cleaning Consultant |
Country of Residence | England |
Correspondence Address | 12 Ingate Place London SW8 3NS |
Director Name | Mr Hugh Laurence Easterbrook |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ingate Place London SW8 3NS |
Director Name | Mrs Caroline Maria Hutchins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12 Ingate Place London SW8 3NS |
Director Name | Mr Christopher Paul Jarvis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Ingate Place London SW8 3NS |
Director Name | Jack Richard Morris-Marsham |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ingate Place London SW8 3NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.julius-r.co.uk/ |
---|---|
Telephone | 020 78196700 |
Telephone region | London |
Registered Address | 12 Ingate Place London SW8 3NS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
700k at £0.01 | Beilby Marsham LTD 58.33% Ordinary A |
---|---|
500k at £0.01 | Beilby Marsham LTD 41.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £18,786,278 |
Gross Profit | £3,708,605 |
Net Worth | £2,968,122 |
Cash | £761,778 |
Current Liabilities | £2,401,625 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 2 days from now) |
4 April 2016 | Delivered on: 4 April 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
15 January 2002 | Delivered on: 24 January 2002 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 August 2001 | Delivered on: 17 August 2001 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: All deposits credited to account no 45218196 with the bank in any currency. Outstanding |
9 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
3 August 2023 | Appointment of Mr David Gajlewicz as a director on 3 August 2023 (2 pages) |
27 June 2023 | Change of details for Beilby Marsham Ltd as a person with significant control on 1 January 2017 (2 pages) |
12 June 2023 | Change of details for Beilby Marsham Ltd as a person with significant control on 30 June 2016 (2 pages) |
9 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
3 May 2023 | Change of share class name or designation (2 pages) |
3 May 2023 | Memorandum and Articles of Association (26 pages) |
3 May 2023 | Resolutions
|
27 April 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
3 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
6 June 2022 | Director's details changed for Mr Andrew Beilby on 6 June 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
14 April 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
11 April 2022 | Appointment of Mrs Caroline Maria Hutchins as a director on 1 April 2022 (2 pages) |
11 April 2022 | Termination of appointment of Jack Richard Morris-Marsham as a director on 1 April 2022 (1 page) |
11 April 2022 | Appointment of Mr Christopher Paul Jarvis as a director on 1 April 2022 (2 pages) |
17 January 2022 | Memorandum and Articles of Association (25 pages) |
17 January 2022 | Resolutions
|
20 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
4 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
3 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
29 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 April 2016 | Registration of charge 029310730003, created on 4 April 2016 (9 pages) |
4 April 2016 | Registration of charge 029310730003, created on 4 April 2016 (9 pages) |
29 July 2015 | Appointment of Mr Hugh Laurence Easterbrook as a director on 1 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Hugh Laurence Easterbrook as a director on 1 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Hugh Laurence Easterbrook as a director on 1 July 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
1 June 2015 | Director's details changed for Dominic Morris-Marsham on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Dominic Morris-Marsham on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Jack Richard Morris-Marsham on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Dominic Morris-Marsham on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr Andrew Beilby on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Dominic Morris-Marsham on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Dominic Morris-Marsham on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Jack Richard Morris-Marsham on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Andrew Beilby on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Jack Richard Morris-Marsham on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Andrew Beilby on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Dominic Morris-Marsham on 1 June 2015 (1 page) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders (7 pages) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders (7 pages) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Secretary's details changed for Dominic Morris-Marsham on 1 January 2011 (2 pages) |
7 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Secretary's details changed for Dominic Morris-Marsham on 1 January 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Dominic Morris-Marsham on 1 January 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 July 2010 | Director's details changed for Dominic Morris-Marsham on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Dominic Morris-Marsham on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Beilby on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jack Richard Morris-Marsham on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jack Richard Morris-Marsham on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Dominic Morris-Marsham on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Andrew Beilby on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Jack Richard Morris-Marsham on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Beilby on 1 October 2009 (2 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 February 2010 | Sub-division of shares on 11 February 2010 (4 pages) |
18 February 2010 | Sub-division of shares on 11 February 2010 (4 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 May 2009 | Director's change of particulars / jack morris-marsham / 21/05/2008 (1 page) |
22 May 2009 | Director's change of particulars / andrew beilby / 21/05/2008 (1 page) |
22 May 2009 | Director's change of particulars / andrew beilby / 21/05/2008 (1 page) |
22 May 2009 | Return made up to 20/05/09; full list of members (5 pages) |
22 May 2009 | Director and secretary's change of particulars / dominic morris-marsham / 21/05/2008 (1 page) |
22 May 2009 | Director and secretary's change of particulars / dominic morris-marsham / 21/05/2008 (1 page) |
22 May 2009 | Return made up to 20/05/09; full list of members (5 pages) |
22 May 2009 | Director's change of particulars / jack morris-marsham / 21/05/2008 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 10 london mews paddington london W2 1HY (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 10 london mews paddington london W2 1HY (1 page) |
27 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (5 pages) |
29 May 2007 | Return made up to 20/05/07; full list of members (4 pages) |
29 May 2007 | Return made up to 20/05/07; full list of members (4 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (4 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 May 2005 | Return made up to 20/05/05; full list of members (8 pages) |
16 May 2005 | Return made up to 20/05/05; full list of members (8 pages) |
23 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
23 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
22 June 2004 | Ad 24/12/03--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
22 June 2004 | Particulars of contract relating to shares (3 pages) |
22 June 2004 | Particulars of contract relating to shares (3 pages) |
22 June 2004 | Ad 24/12/03--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
17 May 2003 | Return made up to 20/05/03; full list of members
|
17 May 2003 | Return made up to 20/05/03; full list of members
|
30 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
2 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of contract relating to shares (4 pages) |
10 January 2002 | Particulars of contract relating to shares (4 pages) |
10 January 2002 | Ad 24/12/01--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
10 January 2002 | Ad 24/12/01--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 May 1998 | Return made up to 20/05/98; full list of members
|
18 May 1998 | Return made up to 20/05/98; full list of members
|
23 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 May 1997 | Return made up to 20/05/97; full list of members
|
25 May 1997 | Return made up to 20/05/97; full list of members
|
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 May 1994 | Incorporation (19 pages) |
20 May 1994 | Incorporation (19 pages) |