Company NameBeech Head (No.3) Limited
Company StatusActive
Company Number07466124
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 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
Appointed10 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
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(3 months, 2 weeks 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(8 years, 7 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(8 years, 7 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(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Alan Wolfson
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB

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 Kenneth Procter
3.00%
Ordinary

Financials

Year2014
Net Worth-£23,072

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

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 (12 pages)
4 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
24 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
24 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
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 10 December 2018 with no updates (3 pages)
7 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 7 November 2018 (1 page)
5 November 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
15 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
12 November 2012Full accounts made up to 31 December 2011 (11 pages)
12 November 2012Full accounts made up to 31 December 2011 (11 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
19 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
19 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
7 September 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
7 September 2011Termination of appointment of Ian Rapley as a director (1 page)
7 September 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
7 September 2011Termination of appointment of Ian Rapley as a director (1 page)
10 December 2010Incorporation (26 pages)
10 December 2010Incorporation (26 pages)