Company NameBeaver Lodge Trading Limited
Company StatusDissolved
Company Number08903020
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

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, 4 months (closed 21 December 2021)
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, 4 months (closed 21 December 2021)
RoleLeisure
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

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

Shareholders

1 at £1Beaver Lodge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£113,572
Cash£259,079
Current Liabilities£924,004

Accounts

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

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 (5 pages)
4 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
9 February 2018Director's details changed for Mr Dipak Panchal on 18 December 2017 (2 pages)
4 January 2018Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Duncan Andrew Stirling 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)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
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 1
(5 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 1
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 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 1
(5 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 1
(5 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 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 Mr Dipak Panchal on 4 March 2015 (2 pages)
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 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)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)