Company NameBeaver Accounting Limited
DirectorsElaine Jayne Snelgrove and Andrew Snelgrove
Company StatusActive
Company Number04189303
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameElaine Jayne Snelgrove
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Gardens
Biggin Hill
Westerham
Kent
TN16 3DJ
Secretary NameMr Andrew Snelgrove
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Gardens
Biggin Hill
Westerham
Kent
TN16 3DJ
Director NameMr Andrew Snelgrove
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(1 year after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Gardens
Biggin Hill
Westerham
Kent
TN16 3DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitearqueconsulting.com
Email address[email protected]
Telephone020 86390707
Telephone regionLondon

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elaine Jayne Snelgrove
50.00%
Ordinary
1 at £1Mr Andrew Snelgrove
50.00%
Ordinary

Financials

Year2014
Net Worth£2,771
Cash£33,486
Current Liabilities£49,376

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

7 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Notification of Andrew Snelgrove as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
27 March 2018Notification of Elaine Jayne Snelgrove as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
1 October 2014Registered office address changed from 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ United Kingdom to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ United Kingdom to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ United Kingdom to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
19 August 2014Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ on 19 August 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 20/03/09; full list of members (4 pages)
2 April 2009Return made up to 20/03/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 20/03/08; full list of members (3 pages)
1 April 2008Return made up to 20/03/08; full list of members (3 pages)
20 April 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 April 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 20/03/07; full list of members (2 pages)
23 March 2007Return made up to 20/03/07; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 20/03/05; full list of members (3 pages)
31 March 2005Return made up to 20/03/05; full list of members (3 pages)
22 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 20/03/04; full list of members (8 pages)
25 March 2004Return made up to 20/03/04; full list of members (8 pages)
21 August 2003Registered office changed on 21/08/03 from: haven house 4 lakes road keston kent BR2 6BN (1 page)
21 August 2003Registered office changed on 21/08/03 from: haven house 4 lakes road keston kent BR2 6BN (1 page)
16 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
16 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
25 March 2002Return made up to 28/03/02; full list of members (6 pages)
25 March 2002Return made up to 28/03/02; full list of members (6 pages)
10 April 2001Ad 01/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2001Ad 01/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed (2 pages)
28 March 2001Incorporation (17 pages)
28 March 2001Incorporation (17 pages)