Company NameBeaconsfield Guest House Limited
DirectorsPritpal Singh Johal and Surjit Singh Johal
Company StatusActive
Company Number04172552
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Pritpal Singh Johal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(3 weeks, 6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 The Broadway
Southall
Middlesex
UB1 1LN
Director NameMr Surjit Singh Johal
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(3 weeks, 6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97a The Broadway
Southall
Middlesex
UB1 1LN
Secretary NameHarinder Kaur Johal
NationalityIndian
StatusResigned
Appointed02 April 2001(3 weeks, 6 days after company formation)
Appointment Duration17 years (resigned 22 April 2018)
RoleSecretary
Correspondence Address97a The Broadway
Southall
Middlesex
UB1 1LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 86069641
Telephone regionLondon

Location

Registered Address97 The Broadway
Southall
Middlesex
UB1 1LN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

90 at £1Pritpal Singh Johal
90.00%
Ordinary
10 at £1Harinder Kaur Johal
10.00%
Ordinary

Financials

Year2014
Net Worth£802,915
Cash£149,819
Current Liabilities£102,543

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Filing History

12 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
25 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
18 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
18 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
24 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
25 October 2019Termination of appointment of Harinder Kaur Johal as a secretary on 22 April 2018 (1 page)
25 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
9 April 2019Confirmation statement made on 24 September 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Pritpal Singh Johal on 31 January 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Pritpal Singh Johal on 31 January 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 May 2008Return made up to 05/03/08; full list of members (4 pages)
15 May 2008Return made up to 05/03/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 05/03/07; full list of members (2 pages)
16 April 2007Return made up to 05/03/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 May 2006Return made up to 05/03/06; full list of members (2 pages)
4 May 2006Return made up to 05/03/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 05/03/05; full list of members (7 pages)
9 March 2005Return made up to 05/03/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 05/03/04; full list of members (7 pages)
9 March 2004Return made up to 05/03/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 March 2003Return made up to 05/03/03; full list of members (7 pages)
9 March 2003Return made up to 05/03/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 May 2002Return made up to 05/03/02; full list of members (6 pages)
15 May 2002Return made up to 05/03/02; full list of members (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Ad 02/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 13-15 the green southall middlesex UB2 4AH (1 page)
5 April 2001Ad 02/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 13-15 the green southall middlesex UB2 4AH (1 page)
5 April 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (17 pages)
5 March 2001Incorporation (17 pages)