This company is commonly known as Beaver Lodge Limited. The company was founded 10 years ago and was given the registration number 08901699. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BEAVER LODGE LIMITED |
---|---|---|
Company Number | : | 08901699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, United Kingdom, EC4R 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 28 July 2014 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 19 February 2014 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 28 July 2014 | Active |
18, Brampton Road, Kingsbury, London, United Kingdom, HA2 7JE | Director | 26 February 2014 | Active |
18, Brampton Road, Kingsbury, London, United Kingdom, NW9 9BU | Director | 26 February 2014 | Active |
Duncan Andrew Stirling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Queen Street Place, London, United Kingdom, EC4R 1AG |
Nature of control | : |
|
Charles Nigel Heming Gilkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Queen Street Place, London, United Kingdom, EC4R 1AG |
Nature of control | : |
|
Mr Dipak Panchal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Queen Street Place, London, United Kingdom, EC4R 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-09 | Officers | Change person director company with change date. | Download |
2018-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Officers | Change person director company with change date. | Download |
2015-03-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.