This company is commonly known as Beale's Limited. The company was founded 129 years ago and was given the registration number 00043303. The firm's registered office is in ROAD, BARNET. You can find them at Beales Ltd, West Lodge Park, Cockfosters, Road, Barnet, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BEALE'S LIMITED |
---|---|---|
Company Number | : | 00043303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1895 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beales Ltd, West Lodge Park, Cockfosters, Road, Barnet, Hertfordshire, EN4 0PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taylor Walton Llp, 28- 44 Alma Street, Luton, England, LU1 2PL | Secretary | 29 July 2022 | Active |
West Lodge Park Hotel, Cockfosters Road, Hadley Wood, United Kingdom, EN4 0PY | Director | 01 June 1996 | Active |
West Lodge Park Hotel, Cockfosters Road, Barnet, United Kingdom, EN4 0PY | Director | 23 September 2011 | Active |
West Lodge Park Hotel, Cockfosters Road, Hadley Wood, England, EN4 0PY | Director | 02 September 2019 | Active |
21 Parkfield Crescent, Kimpton, Hitchin, SG4 8EQ | Secretary | 29 July 1994 | Active |
25 Meadway, Barnet, EN5 5LG | Secretary | 01 June 1996 | Active |
28-44, Alma Street, Luton, United Kingdom, | Secretary | 31 May 1999 | Active |
18 Calabria Road, London, N5 1JA | Secretary | - | Active |
Bunkers House, Bradden Lane, Gaddesden Row, HP2 6JB | Director | - | Active |
12 Park Avenue, St Albans, AL1 4PB | Director | - | Active |
35 Welham Manor, Dixons Hill Road, North Mymms, Hatfield, AL9 7EL | Director | 01 October 1999 | Active |
47 Chapel Field, Gamlingay, Sandy, SG19 3QP | Director | 05 March 2001 | Active |
49 Lower Hampton Road, Sunbury On Thames, TW16 5PR | Director | 01 February 2000 | Active |
Beales Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Lodge Park, Cockfosters Road, Barnet, England, EN4 0PY |
Nature of control | : |
|
Beale's Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | West Lodge Park, Cockfosters Road, Hadley Wood, United Kingdom, EN4 0PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Appoint person secretary company with name date. | Download |
2022-08-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.