Company NameBeart Howard Investments Limited
Company StatusActive
Company Number08090225
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameHugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleService Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Ian Christopher Golding
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(4 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameMrs Susan Mary Colvin Beart
StatusResigned
Appointed13 December 2019(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2020)
RoleCompany Director
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed31 May 2012(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitespeltd.co.uk
Telephone01689 887620
Telephone regionOrpington

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.5k at £0.1Simon Beart
48.48%
Ordinary
3.5k at £0.1Thomas Howard
48.48%
Ordinary
222 at £0.1Ian Golding
3.04%
Ordinary B

Financials

Year2014
Net Worth£120,895
Cash£16,630
Current Liabilities£1,125,274

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

7 December 2021Delivered on: 9 December 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
8 September 2020Delivered on: 11 September 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
14 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 September 2020Notification of Spyder Bidco Limited as a person with significant control on 15 September 2020 (2 pages)
28 September 2020Cessation of Thomas Henry Greville Howard as a person with significant control on 15 September 2020 (1 page)
21 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 September 2020Memorandum and Articles of Association (35 pages)
11 September 2020Registration of charge 080902250002, created on 8 September 2020 (12 pages)
10 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
9 September 2020Satisfaction of charge 080902250001 in full (1 page)
20 August 2020Cessation of Susan Mary Colvin Beart as a person with significant control on 18 August 2020 (1 page)
4 August 2020Appointment of Darren Green as a director on 1 August 2020 (2 pages)
4 August 2020Appointment of Hugo Neville De Beer as a director on 1 August 2020 (2 pages)
4 August 2020Appointment of Simon Gareth Thomas as a director on 1 August 2020 (2 pages)
22 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
1 April 2020Notification of Susan Mary Colvin Beart as a person with significant control on 31 March 2020 (2 pages)
1 April 2020Termination of appointment of Susan Mary Colvin Beart as a secretary on 31 March 2020 (1 page)
1 April 2020Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page)
31 March 2020Group of companies' accounts made up to 30 June 2019 (35 pages)
13 December 2019Termination of appointment of Aldlex Limited as a secretary on 13 December 2019 (1 page)
13 December 2019Appointment of Mrs Susan Mary Colvin Beart as a secretary on 13 December 2019 (2 pages)
18 April 2019Confirmation statement made on 11 April 2019 with updates (3 pages)
28 March 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
17 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
17 January 2018Purchase of own shares. (3 pages)
2 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 January 2018Cancellation of shares. Statement of capital on 5 December 2017
  • GBP 1,099.0
(4 pages)
14 November 2017Group of companies' accounts made up to 30 June 2017 (32 pages)
14 November 2017Group of companies' accounts made up to 30 June 2017 (32 pages)
13 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 1,121.2
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 1,121.2
(3 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 5 May 2017
  • GBP 944.6
(7 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 5 May 2017
  • GBP 944.6
(7 pages)
17 August 2017Registration of charge 080902250001, created on 14 August 2017 (42 pages)
17 August 2017Registration of charge 080902250001, created on 14 August 2017 (42 pages)
24 July 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 944.6
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017
(4 pages)
24 July 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 944.6
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017
(4 pages)
22 June 2017Termination of appointment of Ian Golding as a director on 21 June 2017 (1 page)
22 June 2017Termination of appointment of Ian Golding as a director on 21 June 2017 (1 page)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 844.2
(5 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 844.2
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 844.2
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 844.2
(3 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 730.2
(5 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 730.2
(5 pages)
15 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 730.2
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 730.2
(3 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Director's details changed for Mr Thomas Henry Greville Howard on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Thomas Henry Greville Howard on 15 October 2014 (2 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 483.6
(5 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 483.6
(5 pages)
18 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 483.6
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 483.6
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 July 2013Appointment of Mr Ian Golding as a director (2 pages)
11 July 2013Appointment of Mr Ian Golding as a director (2 pages)
10 July 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
10 July 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 222.20
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 222.20
(4 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)