Company NameBeale Solicitors Limited
DirectorsSheena Sood and William Harley Buckby
Company StatusActive
Company Number03244491
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 8 months ago)
Previous NameBeale And Company Adjudication Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sheena Sood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(15 years after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Director NameMr William Harley Buckby
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Secretary NameBeale And Company (Business Services) Limited (Corporation)
StatusCurrent
Appointed02 September 1996(same day as company formation)
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameDiana Rachel Barnes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House King Street
Covent Garden
London
WC2E 8JB
Director NameMichael John Archer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL

Contact

Websitebeale-law.com

Location

Registered AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Michael John Archer
50.00%
Ordinary
1 at £1Sheena Sood
50.00%
Ordinary

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
4 September 2023Change of details for Mrs Sheena Sood as a person with significant control on 1 September 2023 (2 pages)
4 September 2023Director's details changed for Mrs Sheena Sood on 1 September 2023 (2 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
8 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
30 March 2021Notification of William Harley Buckby as a person with significant control on 8 February 2021 (2 pages)
30 March 2021Cessation of Michael John Archer as a person with significant control on 8 February 2021 (1 page)
23 December 2020Appointment of Mr William Harley Buckby as a director on 30 September 2020 (2 pages)
23 December 2020Termination of appointment of Michael John Archer as a director on 30 September 2020 (1 page)
9 November 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
10 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
16 May 2015Secretary's details changed for Beale and Company (Business Services) Limited on 17 November 2014 (3 pages)
16 May 2015Secretary's details changed for Beale and Company (Business Services) Limited on 17 November 2014 (3 pages)
12 May 2015Director's details changed for Michael John Archer on 17 November 2014 (2 pages)
12 May 2015Director's details changed for Michael John Archer on 17 November 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 November 2014Registered office address changed from Garrick House 27/32 King Street Covent Garden London WC2E 8JB to Capital House 4Th Floor 85 King William Street London EC4N 7BL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Garrick House 27/32 King Street Covent Garden London WC2E 8JB to Capital House 4Th Floor 85 King William Street London EC4N 7BL on 13 November 2014 (1 page)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 November 2011Appointment of Mrs Sheena Sood as a director (2 pages)
28 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
28 November 2011Termination of appointment of Diana Barnes as a director (1 page)
28 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
28 November 2011Appointment of Mrs Sheena Sood as a director (2 pages)
28 November 2011Termination of appointment of Diana Barnes as a director (1 page)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 September 2010Secretary's details changed for Beale and Company (Business Services) Ltd on 2 September 2010 (2 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Beale and Company (Business Services) Ltd on 2 September 2010 (2 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Beale and Company (Business Services) Ltd on 2 September 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 August 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 August 2010Notice and quorum purpose of meeting to approve draft accounts accounts approved. (1 page)
16 August 2010Notice and quorum purpose of meeting to approve draft accounts accounts approved. (1 page)
20 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
9 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 September 2008Return made up to 02/09/08; full list of members (4 pages)
18 September 2008Return made up to 02/09/08; full list of members (4 pages)
3 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
27 September 2007Return made up to 02/09/07; no change of members (7 pages)
27 September 2007Return made up to 02/09/07; no change of members (7 pages)
6 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 October 2006Return made up to 02/09/06; full list of members (7 pages)
6 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 October 2006Return made up to 02/09/06; full list of members (7 pages)
24 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
24 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 October 2005Return made up to 02/09/05; full list of members (7 pages)
3 October 2005Return made up to 02/09/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
3 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 September 2004Return made up to 02/09/04; full list of members (7 pages)
15 September 2004Return made up to 02/09/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 October 2003Return made up to 02/09/03; full list of members (7 pages)
28 October 2003Return made up to 02/09/03; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
4 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
27 September 2002Return made up to 02/09/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Return made up to 02/09/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
3 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
28 September 2001Return made up to 02/09/01; full list of members (6 pages)
28 September 2001Return made up to 02/09/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
19 September 2000Return made up to 02/09/00; full list of members (6 pages)
19 September 2000Return made up to 02/09/00; full list of members (6 pages)
30 November 1999Memorandum and Articles of Association (19 pages)
30 November 1999Memorandum and Articles of Association (19 pages)
19 November 1999Company name changed beale and company adjudication s ervices LIMITED\certificate issued on 22/11/99 (2 pages)
19 November 1999Company name changed beale and company adjudication s ervices LIMITED\certificate issued on 22/11/99 (2 pages)
17 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
17 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
20 October 1999Return made up to 02/09/99; no change of members (5 pages)
20 October 1999Return made up to 02/09/99; no change of members (5 pages)
26 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
28 September 1998Return made up to 02/09/98; full list of members (6 pages)
28 September 1998Return made up to 02/09/98; full list of members (6 pages)
26 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
26 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
10 October 1997Return made up to 02/09/97; full list of members (7 pages)
10 October 1997Return made up to 02/09/97; full list of members (7 pages)
27 September 1996Ad 18/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 September 1996Ad 18/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 September 1996Incorporation (24 pages)
2 September 1996Incorporation (24 pages)