London
EC4R 1AG
Director Name | Charles Nigel Heming Gilkes |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 December 2021) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Duncan Andrew Stirling |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 December 2021) |
Role | Leisure |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Beaver Lodge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£113,572 |
Cash | £259,079 |
Current Liabilities | £924,004 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
---|---|
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
9 February 2018 | Director's details changed for Mr Dipak Panchal on 18 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Duncan Andrew Stirling on 3 January 2018 (2 pages) |
18 December 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
15 July 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
23 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Dipak Panchal on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Dipak Panchal on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Dipak Panchal on 4 March 2015 (2 pages) |
31 July 2014 | Appointment of Charles Nigel Heming Gilkes as a director on 28 July 2014 (2 pages) |
31 July 2014 | Appointment of Charles Nigel Heming Gilkes as a director on 28 July 2014 (2 pages) |
31 July 2014 | Appointment of Duncan Andrew Stirling as a director on 28 July 2014 (2 pages) |
31 July 2014 | Appointment of Duncan Andrew Stirling as a director on 28 July 2014 (2 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|