Company NameBeaver Lodge Limited
Company StatusDissolved
Company Number08901699
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dipak Panchal
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameCharles Nigel Heming Gilkes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 04 January 2022)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameDuncan Andrew Stirling
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 04 January 2022)
RoleLeisure
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMrs Geeta Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(1 week after company formation)
Appointment Duration7 months, 1 week (resigned 07 October 2014)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Brampton Road
Kingsbury
London
HA2 7JE
Director NameMr Mitu Kumar Surendrabhai Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(1 week after company formation)
Appointment Duration7 months, 1 week (resigned 07 October 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Brampton Road
Kingsbury
London
NW9 9BU

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

40 at £1Dipak Panchal
40.00%
Ordinary
30 at £1Charles Nigel Heming Gilkes
30.00%
Ordinary
30 at £1Duncan Andrew Stirling
30.00%
Ordinary

Financials

Year2014
Net Worth£198,117
Current Liabilities£331,980

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 July 2014Delivered on: 31 July 2014
Persons entitled: Jintsi Limited

Classification: A registered charge
Particulars: 266-266A fulham road t/no:BGL95669.
Outstanding

Filing History

21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
9 February 2018Change of details for Mr Dipak Panchal as a person with significant control on 18 December 2017 (2 pages)
9 February 2018Director's details changed for Mr Dipak Panchal on 18 December 2017 (2 pages)
3 January 2018Director's details changed for Duncan Andrew Stirling on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages)
3 January 2018Change of details for Charles Nigel Heming Gilkes as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Change of details for Duncan Andrew Stirling as a person with significant control on 3 January 2018 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (9 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (9 pages)
14 November 2016Satisfaction of charge 089016990001 in full (1 page)
14 November 2016Satisfaction of charge 089016990001 in full (1 page)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
15 July 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
23 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Mr Dipak Panchal on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Dipak Panchal on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Mr Dipak Panchal on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
30 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100.00
(4 pages)
30 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100.00
(4 pages)
30 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100.00
(4 pages)
13 November 2014Termination of appointment of Mitu Kumar Surendrabhai Patel as a director on 7 October 2014 (1 page)
13 November 2014Termination of appointment of Mitu Kumar Surendrabhai Patel as a director on 7 October 2014 (1 page)
13 November 2014Termination of appointment of Mitu Kumar Surendrabhai Patel as a director on 7 October 2014 (1 page)
13 November 2014Termination of appointment of Geeta Patel as a director on 7 October 2014 (1 page)
13 November 2014Termination of appointment of Geeta Patel as a director on 7 October 2014 (1 page)
13 November 2014Termination of appointment of Geeta Patel as a director on 7 October 2014 (1 page)
31 July 2014Appointment of Charles Nigel Heming Gilkes as a director on 28 July 2014 (2 pages)
31 July 2014Appointment of Charles Nigel Heming Gilkes as a director on 28 July 2014 (2 pages)
31 July 2014Registration of charge 089016990001, created on 24 July 2014 (19 pages)
31 July 2014Appointment of Duncan Andrew Stirling as a director on 28 July 2014 (2 pages)
31 July 2014Appointment of Duncan Andrew Stirling as a director on 28 July 2014 (2 pages)
31 July 2014Registration of charge 089016990001, created on 24 July 2014 (19 pages)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 86.00
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 86.00
(4 pages)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 86.00
(4 pages)
26 February 2014Appointment of Mrs Geeta Patel as a director (2 pages)
26 February 2014Appointment of Mr Mitulkumar Surendrabhai Patel as a director (2 pages)
26 February 2014Appointment of Mr Mitulkumar Surendrabhai Patel as a director (2 pages)
26 February 2014Appointment of Mrs Geeta Patel as a director (2 pages)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)