Company NameBealine Plc
DirectorsAmrit Kaur Bhogal and Thomas Alan Horwood
Company StatusActive
Company Number08090752
CategoryPublic Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew Ian Fleming
StatusCurrent
Appointed15 October 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameAmrit Kaur Bhogal
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameThomas Alan Horwood
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Brijesh Sureshchandra Patel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Rinaldo Marcoz
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Ian William Howick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMs Gaylene Jennefer Kendall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Simon Philcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMrs Rebecca Louise Napier
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Benjamin Christopher Gibbs
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameNessa Mc Neela
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2021(9 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed31 May 2012(same day as company formation)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Arringford LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

4 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
18 July 2022Appointment of Thomas Alan Horwood as a director on 6 July 2022 (2 pages)
18 July 2022Termination of appointment of Nessa Mc Neela as a director on 6 July 2022 (1 page)
28 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
1 November 2021Termination of appointment of Simon Philcox as a director on 19 October 2021 (1 page)
1 November 2021Appointment of Nessa Mc Neela as a director on 19 October 2021 (2 pages)
10 July 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
18 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 June 2021Appointment of Amrit Kaur Bhogal as a director on 12 May 2021 (2 pages)
17 May 2021Termination of appointment of Benjamin Christopher Gibbs as a director on 25 March 2021 (1 page)
6 July 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
22 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 February 2020Appointment of Benjamin Christopher Gibbs as a director on 1 February 2020 (2 pages)
5 February 2020Termination of appointment of Rebecca Louise Napier as a director on 1 February 2020 (1 page)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Sarah Elizabeth Mussenden as a director on 1 March 2019 (1 page)
5 March 2019Appointment of Mrs Rebecca Louise Napier as a director on 1 March 2019 (2 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 May 2017Termination of appointment of Ian William Howick as a director on 31 March 2017 (1 page)
9 May 2017Appointment of Simon Philcox as a director on 31 March 2017 (2 pages)
9 May 2017Appointment of Simon Philcox as a director on 31 March 2017 (2 pages)
9 May 2017Termination of appointment of Ian William Howick as a director on 31 March 2017 (1 page)
17 March 2017Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page)
17 March 2017Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page)
17 March 2017Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 2017 (2 pages)
17 March 2017Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 2017 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(5 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(5 pages)
1 April 2016Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page)
1 March 2016Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page)
20 October 2015Termination of appointment of Brijesh Sureshchandra Patel as a director on 15 October 2015 (1 page)
20 October 2015Appointment of Ms Gaylene Jennefer Kendall as a director on 15 October 2015 (2 pages)
20 October 2015Termination of appointment of Brijesh Sureshchandra Patel as a director on 15 October 2015 (1 page)
20 October 2015Appointment of Ms Gaylene Jennefer Kendall as a director on 15 October 2015 (2 pages)
20 October 2015Termination of appointment of Rinaldo Marcoz as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Rinaldo Marcoz as a director on 15 October 2015 (1 page)
19 October 2015Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 15 October 2015 (1 page)
19 October 2015Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB on 19 October 2015 (1 page)
19 October 2015Appointment of Mr Andrew Ian Fleming as a secretary on 15 October 2015 (2 pages)
19 October 2015Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 15 October 2015 (1 page)
19 October 2015Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB on 19 October 2015 (1 page)
19 October 2015Appointment of Mr Ian William Howick as a director on 15 October 2015 (2 pages)
19 October 2015Appointment of Mr Andrew Ian Fleming as a secretary on 15 October 2015 (2 pages)
19 October 2015Appointment of Mr Ian William Howick as a director on 15 October 2015 (2 pages)
23 September 2015Appointment of Mr Nicholas Swift as a director on 14 July 2015 (2 pages)
23 September 2015Appointment of Mr Nicholas Swift as a director on 14 July 2015 (2 pages)
23 September 2015Appointment of Mr Keith Williams as a director on 14 July 2015 (2 pages)
23 September 2015Appointment of Mr Keith Williams as a director on 14 July 2015 (2 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(5 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(5 pages)
16 October 2014Appointment of Rinaldo Marcoz as a director on 30 September 2014 (3 pages)
16 October 2014Appointment of Rinaldo Marcoz as a director on 30 September 2014 (3 pages)
6 October 2014Termination of appointment of Neville Duncan Scott as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Neville Duncan Scott as a director on 30 September 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(4 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 June 2013Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages)
14 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
14 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
14 June 2013Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages)
14 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
14 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
5 June 2013Director's details changed for Mr Neville Duncan Scott on 22 October 2012 (2 pages)
5 June 2013Director's details changed for Mr Neville Duncan Scott on 22 October 2012 (2 pages)
5 June 2013Director's details changed for Mr Ahsan Zafar Iqbal on 22 October 2012 (2 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
5 June 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mr Ahsan Zafar Iqbal on 22 October 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
4 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
4 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
15 June 2012Commence business and borrow (1 page)
15 June 2012Commence business and borrow (1 page)
15 June 2012Trading certificate for a public company (3 pages)
15 June 2012Trading certificate for a public company (3 pages)
31 May 2012Incorporation (46 pages)
31 May 2012Incorporation (46 pages)