Company NameBeagle Limited
DirectorNiamh Morgan Allen
Company StatusActive
Company Number05142964
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Niamh Morgan Allen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarth House Bell Lane
Cocking
Midhurst
West Sussex
GU29 0HU
Secretary NameMr John Edward Allen
NationalityBritish
StatusCurrent
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGarth House Bell Lane
Cocking
Midhurst
West Sussex
GU29 0HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1John Edward Allen
50.00%
Ordinary
50 at £1Niamh Morgan Allen
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,253
Cash£591
Current Liabilities£7,844

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

26 August 2005Delivered on: 2 September 2005
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot D204 abbotts wharf stainsby road london in the london borough of tower hamlet.
Outstanding
26 August 2005Delivered on: 2 September 2005
Persons entitled: Coutts and Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot D101 abbotts wharf 93 stainsby road london and plot D204 abbotts wharf 93 stainsby road london.
Outstanding
26 August 2005Delivered on: 2 September 2005
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot D101 abbotts wharf, stainsby road, london in th london borough of tower hamlet, and the proceeds of sale thereof and all moneys to be received under any policy of insurance.
Outstanding

Filing History

5 June 2023Confirmation statement made on 2 June 2023 with updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
26 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
22 March 2021Registered office address changed from 4th Floor 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 22 March 2021 (1 page)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Secretary's details changed for Mr John Edward Allen on 1 December 2010 (2 pages)
4 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 August 2011Secretary's details changed for Mr John Edward Allen on 1 December 2010 (2 pages)
4 August 2011Director's details changed for Mrs Niamh Morgan Allen on 1 December 2010 (2 pages)
4 August 2011Director's details changed for Mrs Niamh Morgan Allen on 1 December 2010 (2 pages)
4 August 2011Director's details changed for Mrs Niamh Morgan Allen on 1 December 2010 (2 pages)
4 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 August 2011Secretary's details changed for Mr John Edward Allen on 1 December 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 June 2010Director's details changed for Mrs Niamh Morgan Allen on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Niamh Morgan Allen on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mrs Niamh Morgan Allen on 1 June 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
6 June 2008Return made up to 02/06/08; full list of members (3 pages)
6 June 2008Secretary's change of particulars / john allen / 01/06/2008 (2 pages)
6 June 2008Secretary's change of particulars / john allen / 01/06/2008 (2 pages)
6 June 2008Return made up to 02/06/08; full list of members (3 pages)
1 May 2008Director's change of particulars / niamh allen / 01/05/2008 (2 pages)
1 May 2008Secretary's change of particulars / john allen / 01/05/2008 (2 pages)
1 May 2008Secretary's change of particulars / john allen / 01/05/2008 (2 pages)
1 May 2008Director's change of particulars / niamh allen / 01/05/2008 (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Return made up to 02/06/07; full list of members (6 pages)
25 June 2007Return made up to 02/06/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 02/06/06; full list of members (6 pages)
27 June 2006Return made up to 02/06/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 02/06/05; full list of members (6 pages)
23 June 2005Return made up to 02/06/05; full list of members (6 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
29 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
29 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
12 July 2004Ad 05/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 July 2004Ad 05/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
2 June 2004Incorporation (16 pages)
2 June 2004Incorporation (16 pages)