Barnet
Hertfordshire
EN4 0PY
Director Name | Mr Nicholas Henderson Beale |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Park Cockfosters Road Barnet Hertfordshire EN4 0PY |
Director Name | Mr Richard Young |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | West Lodge Park Hotel Cockfosters Road Hadley Wood Hertfordshire EN4 0PY |
Secretary Name | Mr Tobias Daniel Walker |
---|---|
Status | Current |
Appointed | 29 July 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Taylor Walton Llp 28 - 44 Alma Street Luton LU1 2PL |
Director Name | Mr Peter Thornton Smale |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | West Lodge Park Cockfosters Road Barnet Hertfordshire EN4 0PY |
Director Name | Mr Antony Peter King |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Park Cockfosters Road Barnet Hertfordshire EN4 0PY |
Secretary Name | Mr Michael George Pettit |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 28-44 Alma Street Luton Bedfordshire LU1 2PL |
Website | bealeshotels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82163903 |
Telephone region | London |
Registered Address | West Lodge Park Cockfosters Road Barnet Hertfordshire EN4 0PY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Susan Beale 7.25% Ordinary |
---|---|
9.2k at £1 | Beale Trust 33.25% Ordinary |
1000 at £1 | Christopher Beale 3.63% Ordinary |
1000 at £1 | Nicholas Beale 3.63% Ordinary |
1000 at £1 | Phillippa Beale 3.63% Ordinary |
5.3k at £1 | Andrew Edward Beale 19.22% Ordinary |
5.1k at £1 | Andrew Edward Beale & Beverley Doidge 18.50% Ordinary |
3k at £1 | Trevor Beale 10.88% Ordinary |
5 at £1 | Emma Beale 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,446,707 |
Gross Profit | £2,819,262 |
Net Worth | £3,356,662 |
Cash | £131,948 |
Current Liabilities | £1,519,759 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
20 February 2023 | Delivered on: 8 March 2023 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: All that freehold land and property known as west lodge park, cockfosters road, barnet, EN4 0PY. And registered at hm land registry under (title number AGL254989. Outstanding |
---|
26 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Registration of charge 071547670001, created on 20 February 2023 (28 pages) |
28 September 2022 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
3 August 2022 | Appointment of Mr Tobias Daniel Walker as a secretary on 29 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Michael George Pettit as a secretary on 29 July 2022 (1 page) |
22 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
5 January 2022 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
17 April 2021 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
10 August 2020 | Notification of Philippa Jane Beale as a person with significant control on 6 April 2016 (2 pages) |
10 August 2020 | Notification of Trevor Howard Beale as a person with significant control on 6 April 2016 (2 pages) |
10 August 2020 | Notification of Susan Clayton as a person with significant control on 6 April 2016 (2 pages) |
10 August 2020 | Notification of Peter Edward Clayton as a person with significant control on 6 April 2016 (2 pages) |
10 August 2020 | Notification of Andrew Edward Beale as a person with significant control on 6 April 2016 (2 pages) |
3 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 January 2020 | Resolutions
|
13 September 2019 | Appointment of Mr Richard Young as a director on 2 September 2019 (2 pages) |
21 August 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
18 March 2019 | Termination of appointment of Antony Peter King as a director on 31 July 2018 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
2 August 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Andrew Edward Beale on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Andrew Edward Beale on 5 January 2017 (2 pages) |
21 August 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
21 August 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (17 pages) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (17 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 October 2014 | Termination of appointment of Peter Thornton Smale as a director on 19 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Peter Thornton Smale as a director on 19 September 2014 (1 page) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
13 September 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
13 September 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
19 October 2011 | Appointment of Nicholas Beale as a director (2 pages) |
19 October 2011 | Appointment of Nicholas Beale as a director (2 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
26 July 2010 | Resolutions
|
19 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
19 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
12 February 2010 | Appointment of Mr Michael George Pettit as a secretary (1 page) |
12 February 2010 | Appointment of Mr Peter Thornton Smale as a director (2 pages) |
12 February 2010 | Appointment of Mr Michael George Pettit as a secretary (1 page) |
12 February 2010 | Appointment of Mr Peter Thornton Smale as a director (2 pages) |
11 February 2010 | Incorporation (24 pages) |
11 February 2010 | Incorporation (24 pages) |