Ashford
Middlesex
TW15 2NN
Director Name | Catherine Clark Snoddy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 185 Worton Road Isleworth Middlesex TW7 6EG |
Secretary Name | Catherine Clark Snoddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 185 Worton Road Isleworth Middlesex TW7 6EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.beavertoolhire.co.uk |
---|---|
Telephone | 01243 782510 |
Telephone region | Chichester |
Registered Address | C/O Gross Klein 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Catherine Snoddy 50.00% Ordinary |
---|---|
50 at £1 | Robert Michael Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,441 |
Cash | £166,647 |
Current Liabilities | £132,457 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
6 March 2002 | Delivered on: 9 March 2002 Persons entitled: Beaver Commercial Properties Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (14 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (13 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (18 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (18 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 September 2015 | Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
14 February 2013 | Director's details changed for Robert Michael Jones on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Robert Michael Jones on 14 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Robert Michael Jones on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Catherine Clark Snoddy on 13 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Catherine Clark Snoddy on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Robert Michael Jones on 13 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
3 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 February 2005 | Return made up to 28/01/05; no change of members (5 pages) |
16 February 2005 | Return made up to 28/01/05; no change of members (5 pages) |
9 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
9 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 March 2004 | Return made up to 28/01/04; no change of members (7 pages) |
2 March 2004 | Return made up to 28/01/04; no change of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
11 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
15 March 2002 | Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2002 | Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Memorandum and Articles of Association (21 pages) |
6 March 2002 | Memorandum and Articles of Association (21 pages) |
1 March 2002 | Company name changed ashplace LIMITED\certificate issued on 01/03/02 (2 pages) |
1 March 2002 | Company name changed ashplace LIMITED\certificate issued on 01/03/02 (2 pages) |
21 February 2002 | Memorandum and Articles of Association (12 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 February 2002 | Memorandum and Articles of Association (12 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | Incorporation (18 pages) |
28 January 2002 | Incorporation (18 pages) |