UKBizDB.co.uk

ARTHUR BEALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arthur Beale Limited. The company was founded 82 years ago and was given the registration number 00367143. The firm's registered office is in . You can find them at 194 Shaftsbury Avenue, London, , . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ARTHUR BEALE LIMITED
Company Number:00367143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1941
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:194 Shaftsbury Avenue, London, WC2H 8JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Severalles Farm, Ilmer, Princes Risborough, England, HP27 9QZ

Director09 March 2021Active
Severalles Farm, Ilmer, Princes Risborough, England, HP27 9QZ

Director09 March 2021Active
194 Shaftsbury Avenue, London, WC2H 8JP

Secretary04 April 2014Active
70 Hillfield Avenue, London, N8 7DN

Secretary-Active
66 Blockley Road, North Wembley, HA0 3LW

Secretary17 June 1994Active
70 Hillfield Avenue, London, N8 7DN

Director-Active
70 Hillfield Avenue, London, N8 7DN

Director-Active
Newnham House, Newnham, Basingstoke, RG27 9AS

Director-Active
321, Rope Street, South Dock, London, SE16 7TY

Director03 April 2014Active
194 Shaftsbury Avenue, London, WC2H 8JP

Director20 August 2018Active
28 Hunter House, King James Street, London, SE1 0AG

Director03 April 2014Active

People with Significant Control

Amargetti Ab
Notified on:01 January 2023
Status:Active
Country of residence:Sweden
Address:Munkebergsvagen 159, Munkebergsvagen 159, Kristianstad, Sweden, 29165
Nature of control:
  • Ownership of shares 25 to 50 percent
Aob Advisory Services Ltd
Notified on:30 March 2021
Status:Active
Country of residence:Cyprus
Address:Block 1, Office 113cd, 38 Karaiskaki St, Limassol 3733, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Hugh William Medley Taylor
Notified on:30 March 2021
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:55, High Street, Aylesbury, England, HP18 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr James Patrick Alexander Keef
Notified on:30 March 2021
Status:Active
Date of birth:March 1965
Nationality:British,Swedish
Country of residence:England
Address:55, High Street, Aylesbury, England, HP18 9AL
Nature of control:
  • Significant influence or control
Aob Advisory Services Ltd
Notified on:09 March 2021
Status:Active
Country of residence:Cyprus
Address:Kanika Alexander Centre, 38 Karaiskaki St, Kanika Alexander Centre, Limassol 3733, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alasdair Martin Flint
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:321 Rope Street, South Dock, Rotherhithe, England, SE16 7TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gerard William Joseph Jeatt
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:28 Hunter House, King James Street, London, United Kingdom, SE1 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-15Accounts

Change account reference date company previous shortened.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Incorporation

Memorandum articles.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.