Company NameBeale's Hotels Limited
Company StatusActive
Company Number07154767
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Edward Beale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Park Cockfosters Road
Barnet
Hertfordshire
EN4 0PY
Director NameMr Nicholas Henderson Beale
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Park Cockfosters Road
Barnet
Hertfordshire
EN4 0PY
Director NameMr Richard Young
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWest Lodge Park Hotel Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0PY
Secretary NameMr Tobias Daniel Walker
StatusCurrent
Appointed29 July 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressTaylor Walton Llp 28 - 44 Alma Street
Luton
LU1 2PL
Director NameMr Peter Thornton Smale
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWest Lodge Park Cockfosters Road
Barnet
Hertfordshire
EN4 0PY
Director NameMr Antony Peter King
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Park Cockfosters Road
Barnet
Hertfordshire
EN4 0PY
Secretary NameMr Michael George Pettit
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address28-44 Alma Street
Luton
Bedfordshire
LU1 2PL

Contact

Websitebealeshotels.co.uk
Email address[email protected]
Telephone020 82163903
Telephone regionLondon

Location

Registered AddressWest Lodge Park
Cockfosters Road
Barnet
Hertfordshire
EN4 0PY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Susan Beale
7.25%
Ordinary
9.2k at £1Beale Trust
33.25%
Ordinary
1000 at £1Christopher Beale
3.63%
Ordinary
1000 at £1Nicholas Beale
3.63%
Ordinary
1000 at £1Phillippa Beale
3.63%
Ordinary
5.3k at £1Andrew Edward Beale
19.22%
Ordinary
5.1k at £1Andrew Edward Beale & Beverley Doidge
18.50%
Ordinary
3k at £1Trevor Beale
10.88%
Ordinary
5 at £1Emma Beale
0.02%
Ordinary

Financials

Year2014
Turnover£5,446,707
Gross Profit£2,819,262
Net Worth£3,356,662
Cash£131,948
Current Liabilities£1,519,759

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Charges

20 February 2023Delivered 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

Filing History

26 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
8 March 2023Registration of charge 071547670001, created on 20 February 2023 (28 pages)
28 September 2022Group of companies' accounts made up to 31 March 2022 (32 pages)
3 August 2022Appointment of Mr Tobias Daniel Walker as a secretary on 29 July 2022 (2 pages)
3 August 2022Termination of appointment of Michael George Pettit as a secretary on 29 July 2022 (1 page)
22 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
5 January 2022Group of companies' accounts made up to 31 March 2021 (32 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
17 April 2021Group of companies' accounts made up to 31 March 2020 (28 pages)
10 August 2020Notification of Philippa Jane Beale as a person with significant control on 6 April 2016 (2 pages)
10 August 2020Notification of Trevor Howard Beale as a person with significant control on 6 April 2016 (2 pages)
10 August 2020Notification of Susan Clayton as a person with significant control on 6 April 2016 (2 pages)
10 August 2020Notification of Peter Edward Clayton as a person with significant control on 6 April 2016 (2 pages)
10 August 2020Notification of Andrew Edward Beale as a person with significant control on 6 April 2016 (2 pages)
3 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 September 2019Appointment of Mr Richard Young as a director on 2 September 2019 (2 pages)
21 August 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
18 March 2019Termination of appointment of Antony Peter King as a director on 31 July 2018 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
2 August 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Andrew Edward Beale on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Andrew Edward Beale on 5 January 2017 (2 pages)
21 August 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
21 August 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 27,571
(7 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 27,571
(7 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (17 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (17 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 27,571
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2015
(8 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 27,571
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2015
(8 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 27,571
(7 pages)
2 October 2014Termination of appointment of Peter Thornton Smale as a director on 19 September 2014 (1 page)
2 October 2014Termination of appointment of Peter Thornton Smale as a director on 19 September 2014 (1 page)
1 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 27,571
(8 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 27,571
(8 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
13 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
13 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
19 October 2011Appointment of Nicholas Beale as a director (2 pages)
19 October 2011Appointment of Nicholas Beale as a director (2 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 27,571
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 27,571
(4 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
19 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
23 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(13 pages)
23 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(13 pages)
12 February 2010Appointment of Mr Michael George Pettit as a secretary (1 page)
12 February 2010Appointment of Mr Peter Thornton Smale as a director (2 pages)
12 February 2010Appointment of Mr Michael George Pettit as a secretary (1 page)
12 February 2010Appointment of Mr Peter Thornton Smale as a director (2 pages)
11 February 2010Incorporation (24 pages)
11 February 2010Incorporation (24 pages)