UKBizDB.co.uk

BEALE'S LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Beales Ltd, West Lodge Park, Cockfosters, Road, Barnet, Hertfordshire, EN4 0PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taylor Walton Llp, 28- 44 Alma Street, Luton, England, LU1 2PL

Secretary29 July 2022Active
West Lodge Park Hotel, Cockfosters Road, Hadley Wood, United Kingdom, EN4 0PY

Director01 June 1996Active
West Lodge Park Hotel, Cockfosters Road, Barnet, United Kingdom, EN4 0PY

Director23 September 2011Active
West Lodge Park Hotel, Cockfosters Road, Hadley Wood, England, EN4 0PY

Director02 September 2019Active
21 Parkfield Crescent, Kimpton, Hitchin, SG4 8EQ

Secretary29 July 1994Active
25 Meadway, Barnet, EN5 5LG

Secretary01 June 1996Active
28-44, Alma Street, Luton, United Kingdom,

Secretary31 May 1999Active
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

Director01 October 1999Active
47 Chapel Field, Gamlingay, Sandy, SG19 3QP

Director05 March 2001Active
49 Lower Hampton Road, Sunbury On Thames, TW16 5PR

Director01 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person secretary company with name date.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.