Waltham Cross
Hertfordshire
EN8 7AP
Director Name | Mr Alberto Domingo Caceres |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 April 2019(20 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Executive Officer |
Country of Residence | Spain |
Correspondence Address | C/ Cabo De Gata, 8 Chalet 78 28660 Boadilla Del Monte Madrid Spain |
Director Name | Mr Barry Thurston |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry 64 South Road Bishops Stortford Hertfordshire CM23 3JJ |
Secretary Name | Heather Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry 64 South Road Bishops Stortford Hertfordshire CM23 3JJ |
Secretary Name | Mr Barry Thurston |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2005(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 April 2019) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry 64 South Road Bishops Stortford Hertfordshire CM23 3JJ |
Director Name | Mr Jose Carlos Saavedra Perez |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 April 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2023) |
Role | Executive Officer |
Country of Residence | Spain |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Mr Ramon Cerdeiras |
---|---|
Status | Resigned |
Appointed | 12 April 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2023) |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | beaver-group.com |
---|
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
51 at £1 | Barry Thurston 51.00% Ordinary |
---|---|
49 at £1 | Mr Peter Critchley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,988 |
Cash | £168,698 |
Current Liabilities | £346,014 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
4 August 2020 | Delivered on: 13 August 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
23 March 2009 | Delivered on: 2 April 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 February 2009 | Delivered on: 14 March 2009 Persons entitled: Dalemarsh Holdings Limited Classification: Rent deposit deed Secured details: £3,000.00 due or to become due from the company to the chargee. Particulars: The deposit of £3,000.00. Outstanding |
28 April 2006 | Delivered on: 29 April 2006 Persons entitled: Rdm Factors Limited Classification: Debenture 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: By way of fixed charge, all fixed assets, all specified book debts, the other debts and the factor's account, by way of floating charge the floating assets. See the mortgage charge document for full details. Outstanding |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Director's details changed for Mr Peter Critchley on 14 March 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Change of name notice (2 pages) |
20 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Director's details changed for Mr Peter Critchley on 20 July 2010 (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Mr Barry Thurston on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Critchley on 26 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
13 March 2008 | Curr sho from 30/11/2008 to 31/03/2008 (1 page) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
23 August 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 20/10/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
26 October 2003 | Return made up to 03/11/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
29 April 2003 | Ad 22/01/02--------- £ si 98@1 (2 pages) |
13 November 2002 | Return made up to 03/11/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
6 November 2001 | Return made up to 03/11/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
25 October 1999 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |