Company NameBeech Head (No.1) Limited
Company StatusActive
Company Number07062615
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(1 year, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameIan Rapley
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(10 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed31 October 2009(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

97 at £1Vincent Tchenguiz
97.00%
Ordinary
3 at £1William Procter
3.00%
Ordinary

Financials

Year2014
Net Worth£4,771,451
Current Liabilities£1,396,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

4 March 2011Delivered on: 16 March 2011
Satisfied on: 10 November 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company,blackhouse investment properties limited and fairgap limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the ordinary shares present and future in blackhouse investment properties limited,all of its right title and interest to dividends interest and other sums payable on account of the shares see image for full details.
Fully Satisfied
27 September 2010Delivered on: 12 October 2010
Satisfied on: 23 July 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of charge over shares
Secured details: All monies due or to become due from lanecity limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all ordinary shares present and future in lanecity limited see image for full details.
Fully Satisfied

Filing History

5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
13 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
24 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
23 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
23 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
28 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page)
3 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 December 2017 (13 pages)
7 November 2018Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 7 November 2018 (1 page)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
7 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
10 November 2015Satisfaction of charge 2 in full (2 pages)
10 November 2015Satisfaction of charge 2 in full (2 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
28 October 2014Amended total exemption full accounts made up to 31 December 2013 (11 pages)
28 October 2014Amended total exemption full accounts made up to 31 December 2013 (11 pages)
29 September 2014Full accounts made up to 31 December 2013 (11 pages)
29 September 2014Full accounts made up to 31 December 2013 (11 pages)
23 July 2014Satisfaction of charge 1 in full (4 pages)
23 July 2014Satisfaction of charge 1 in full (4 pages)
23 December 2013Full accounts made up to 31 December 2012 (11 pages)
23 December 2013Full accounts made up to 31 December 2012 (11 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 April 2013Full accounts made up to 31 December 2011 (12 pages)
5 April 2013Full accounts made up to 31 December 2011 (12 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
2 February 2012Full accounts made up to 31 December 2010 (12 pages)
2 February 2012Full accounts made up to 31 December 2010 (12 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 November 2011Registered office address changed from Molteno House 302 Regents Park Road Finchlley London N3 2JX England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Molteno House 302 Regents Park Road Finchlley London N3 2JX England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Molteno House 302 Regents Park Road Finchlley London N3 2JX England on 2 November 2011 (1 page)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 September 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
5 September 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
31 August 2011Termination of appointment of Ian Rapley as a director (1 page)
31 August 2011Termination of appointment of Ian Rapley as a director (1 page)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2011Resolutions
  • RES13 ‐ 03/03/2011
(2 pages)
15 March 2011Resolutions
  • RES13 ‐ 03/03/2011
(2 pages)
10 February 2011Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
(2 pages)
10 February 2011Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
(2 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 September 2010Appointment of Ian Rapley as a director (3 pages)
25 September 2010Appointment of Ian Rapley as a director (3 pages)
24 February 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
24 February 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
30 December 2009Appointment of Mr. William Kenneth Proctor as a director (4 pages)
30 December 2009Appointment of Mr. William Kenneth Proctor as a director (4 pages)
30 December 2009Termination of appointment of Mcs Formations Limited as a secretary (2 pages)
30 December 2009Appointment of Alan Wolfson as a secretary (3 pages)
30 December 2009Termination of appointment of Ian Saunders as a director (2 pages)
30 December 2009Termination of appointment of Ian Saunders as a director (2 pages)
30 December 2009Appointment of Ian Rapley as a secretary (3 pages)
30 December 2009Appointment of Alan Wolfson as a secretary (3 pages)
30 December 2009Termination of appointment of Mcs Formations Limited as a secretary (2 pages)
30 December 2009Appointment of Ian Rapley as a secretary (3 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)