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).
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 | : |
|
Registered Address | : | 194 Shaftsbury Avenue, London, WC2H 8JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Severalles Farm, Ilmer, Princes Risborough, England, HP27 9QZ | Director | 09 March 2021 | Active |
Severalles Farm, Ilmer, Princes Risborough, England, HP27 9QZ | Director | 09 March 2021 | Active |
194 Shaftsbury Avenue, London, WC2H 8JP | Secretary | 04 April 2014 | Active |
70 Hillfield Avenue, London, N8 7DN | Secretary | - | Active |
66 Blockley Road, North Wembley, HA0 3LW | Secretary | 17 June 1994 | Active |
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 | Director | 03 April 2014 | Active |
194 Shaftsbury Avenue, London, WC2H 8JP | Director | 20 August 2018 | Active |
28 Hunter House, King James Street, London, SE1 0AG | Director | 03 April 2014 | Active |
Amargetti Ab | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Munkebergsvagen 159, Munkebergsvagen 159, Kristianstad, Sweden, 29165 |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Incorporation | Memorandum articles. | Download |
2021-04-28 | Resolution | Resolution. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.