Company NameBeavor Properties Limited
DirectorPatrick Joshua Willoughby Griffith
Company StatusActive
Company Number03969674
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Previous NameBeaver Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrick Joshua Willoughby Griffith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThanet House Bethersden Road
Hothfield
Ashford
Kent
TN26 1EP
Secretary NameSharon Dawn Butler
NationalityBritish
StatusCurrent
Appointed20 February 2009(8 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address21 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Secretary NameZena Perdita Holloway
NationalityBritish
StatusResigned
Appointed02 April 2001(11 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address8 Avenue Crecent
London
W3 8EW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.wheatbutler.com

Location

Registered AddressStudio 5 Tunstall Studios
34-44 Tunstall Road
London
SW9 8DA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Patrick Joshua Griffith
100.00%
Ordinary

Financials

Year2014
Net Worth£18,188
Current Liabilities£41,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

28 June 2002Delivered on: 2 July 2002
Satisfied on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 8A haven green ealing. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 April 2002Delivered on: 2 May 2002
Satisfied on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 61 silver street chiswick london W4 5SF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 April 2002Delivered on: 19 April 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

Filing History

13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Registered office address changed from 19 Holbrook Lane Chislehurst Kent BR7 6PE to Thanet House Bethersden Road Hothfield Ashford Kent TN26 1EP on 12 July 2019 (1 page)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 August 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 September 2015Satisfaction of charge 2 in full (2 pages)
8 September 2015Satisfaction of charge 3 in full (2 pages)
8 September 2015Satisfaction of charge 2 in full (2 pages)
8 September 2015Satisfaction of charge 3 in full (2 pages)
14 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
5 June 2012Director's details changed for Patrick Joshua Willoughby Griffith on 1 August 2011 (2 pages)
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
5 June 2012Director's details changed for Patrick Joshua Willoughby Griffith on 1 August 2011 (2 pages)
5 June 2012Director's details changed for Patrick Joshua Willoughby Griffith on 1 August 2011 (2 pages)
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
7 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
2 March 2009Secretary appointed sharon dawn butler (2 pages)
2 March 2009Secretary appointed sharon dawn butler (2 pages)
2 March 2009Appointment terminated secretary zena holloway (1 page)
2 March 2009Appointment terminated secretary zena holloway (1 page)
27 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
26 February 2009Return made up to 04/06/08; full list of members (3 pages)
26 February 2009Return made up to 04/06/08; full list of members (3 pages)
15 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
15 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
26 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2005Registered office changed on 05/09/05 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page)
5 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
5 September 2005Registered office changed on 05/09/05 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page)
5 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
7 April 2005Return made up to 11/04/05; full list of members (6 pages)
7 April 2005Return made up to 11/04/05; full list of members (6 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
4 October 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 October 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
6 April 2004Return made up to 11/04/04; full list of members (6 pages)
6 April 2004Return made up to 11/04/04; full list of members (6 pages)
29 April 2003Return made up to 11/04/03; full list of members (6 pages)
29 April 2003Return made up to 11/04/03; full list of members (6 pages)
16 April 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
16 April 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
2 July 2002Particulars of mortgage/charge (4 pages)
2 July 2002Particulars of mortgage/charge (4 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
23 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
29 August 2001Return made up to 11/04/01; full list of members (6 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Return made up to 11/04/01; full list of members (6 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
29 June 2000Company name changed beaver properties LIMITED\certificate issued on 30/06/00 (2 pages)
29 June 2000Company name changed beaver properties LIMITED\certificate issued on 30/06/00 (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 April 2000Incorporation (14 pages)
11 April 2000Incorporation (14 pages)