Company NameBeech Head (No.5) Limited
Company StatusActive
Company Number08025001
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(7 years, 3 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(7 years, 3 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(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed11 April 2012(same day as company formation)
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 £1Mantao LTD
97.00%
Ordinary
3 at £1William Kenneth Procter
3.00%
Ordinary

Financials

Year2014
Net Worth-£4,880
Current Liabilities£4,980

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Filing History

5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
24 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
24 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
1 May 2019Confirmation statement made on 11 April 2019 with no updates (3 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)
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)
4 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
14 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
14 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 April 2015Secretary's details changed for Paul Hallam on 11 April 2012 (1 page)
29 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Secretary's details changed for Paul Hallam on 11 April 2012 (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
23 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
21 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
21 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
11 April 2012Incorporation (29 pages)
11 April 2012Incorporation (29 pages)