About

Registered Number: 02755125
Date of Incorporation: 12/10/1992 (31 years and 6 months ago)
Company Status: Administration
Registered Address: C/O Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Beale Ltd was registered on 12 October 1992 and are based in London, it's status at Companies House is "Administration". The current directors of this organisation are listed as Dallaway, Tean Elizabeth, Green, Jane Anne, Green, Patrick John, Varley, Christopher Raymond, Allkins, Allan Michael, Jones, Neil David, Killingley, Mike Sedley, King, Barbara, Norgate-hart, Catherine Margaret, Rathbone, Timothy Robin, Richards, Anthony Brinley, Santell, Hilary Anne Bernadette. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLKINS, Allan Michael 01 June 2002 31 May 2008 1
JONES, Neil David 24 January 2001 07 November 2008 1
KILLINGLEY, Mike Sedley 01 March 2004 08 November 2011 1
KING, Barbara 31 October 2005 23 December 2009 1
NORGATE-HART, Catherine Margaret 18 July 2013 16 March 2015 1
RATHBONE, Timothy Robin 01 July 1993 27 August 2004 1
RICHARDS, Anthony Brinley 01 September 2011 22 April 2015 1
SANTELL, Hilary Anne Bernadette 14 February 2005 15 August 2005 1
Secretary Name Appointed Resigned Total Appointments
DALLAWAY, Tean Elizabeth 15 October 2015 - 1
GREEN, Jane Anne 08 April 1993 24 June 1994 1
GREEN, Patrick John 12 October 1992 08 April 1993 1
VARLEY, Christopher Raymond 01 November 1997 15 October 2015 1

Filing History

Document Type Date
AM06 - N/A 15 April 2020
AM03 - N/A 23 March 2020
AM02 - N/A 24 February 2020
AD01 - Change of registered office address 03 February 2020
AM01 - N/A 29 January 2020
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 25 October 2018
PSC02 - N/A 23 October 2018
PSC07 - N/A 23 October 2018
MR01 - N/A 18 October 2018
AA - Annual Accounts 07 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2018
SH08 - Notice of name or other designation of class of shares 26 April 2018
RESOLUTIONS - N/A 24 April 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 24 October 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 09 May 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
RESOLUTIONS - N/A 24 February 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 11 November 2016
RESOLUTIONS - N/A 19 August 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
AR01 - Annual Return 10 December 2015
TM02 - Termination of appointment of secretary 26 October 2015
AP03 - Appointment of secretary 26 October 2015
CH01 - Change of particulars for director 14 July 2015
AA01 - Change of accounting reference date 02 June 2015
AA - Annual Accounts 20 May 2015
RESOLUTIONS - N/A 19 May 2015
MAR - Memorandum and Articles - used in re-registration 19 May 2015
CERT10 - Re-registration of a company from public to private 19 May 2015
RR02 - Application by a public company for re-registration as a private limited company 19 May 2015
RESOLUTIONS - N/A 11 May 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2013
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 22 April 2013
RESOLUTIONS - N/A 28 March 2013
RESOLUTIONS - N/A 26 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2013
AR01 - Annual Return 23 October 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 28 March 2012
RESOLUTIONS - N/A 27 March 2012
TM01 - Termination of appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 11 November 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 26 August 2011
RESOLUTIONS - N/A 03 August 2011
SH01 - Return of Allotment of shares 03 August 2011
RESOLUTIONS - N/A 23 March 2011
AA - Annual Accounts 22 March 2011
MEM/ARTS - N/A 17 March 2011
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 22 April 2010
TM01 - Termination of appointment of director 04 January 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
AA - Annual Accounts 16 May 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AAMD - Amended Accounts 08 May 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
363s - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
395 - Particulars of a mortgage or charge 30 April 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 03 December 2004
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AA - Annual Accounts 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
363s - Annual Return 04 November 2003
AUD - Auditor's letter of resignation 16 August 2003
353a - Register of members in non-legible form 09 April 2003
AA - Annual Accounts 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
363s - Annual Return 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
AA - Annual Accounts 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2001
363s - Annual Return 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
AA - Annual Accounts 23 April 2001
169 - Return by a company purchasing its own shares 09 April 2001
169 - Return by a company purchasing its own shares 09 April 2001
288c - Notice of change of directors or secretaries or in their particulars 09 April 2001
169 - Return by a company purchasing its own shares 02 April 2001
169 - Return by a company purchasing its own shares 12 March 2001
169 - Return by a company purchasing its own shares 15 February 2001
169 - Return by a company purchasing its own shares 15 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 02 November 2000
169 - Return by a company purchasing its own shares 17 October 2000
169 - Return by a company purchasing its own shares 21 August 2000
169 - Return by a company purchasing its own shares 03 August 2000
169 - Return by a company purchasing its own shares 06 July 2000
169 - Return by a company purchasing its own shares 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
169 - Return by a company purchasing its own shares 28 April 2000
169 - Return by a company purchasing its own shares 18 April 2000
AA - Annual Accounts 12 April 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
169 - Return by a company purchasing its own shares 21 March 2000
169 - Return by a company purchasing its own shares 29 February 2000
169 - Return by a company purchasing its own shares 27 January 2000
363s - Annual Return 29 October 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AA - Annual Accounts 12 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
363s - Annual Return 04 November 1998
MEM/ARTS - N/A 12 May 1998
AA - Annual Accounts 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
RESOLUTIONS - N/A 07 April 1998
287 - Change in situation or address of Registered Office 26 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
363a - Annual Return 31 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
AA - Annual Accounts 07 April 1997
RESOLUTIONS - N/A 03 April 1997
363s - Annual Return 28 October 1996
RESOLUTIONS - N/A 24 June 1996
RESOLUTIONS - N/A 09 April 1996
AA - Annual Accounts 04 April 1996
AUD - Auditor's letter of resignation 02 April 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 13 April 1995
353 - Register of members 21 March 1995
RESOLUTIONS - N/A 20 March 1995
RESOLUTIONS - N/A 20 March 1995
RESOLUTIONS - N/A 20 March 1995
RESOLUTIONS - N/A 20 March 1995
MEM/ARTS - N/A 20 March 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 1995
169 - Return by a company purchasing its own shares 20 March 1995
PROSP - Prospectus 10 March 1995
287 - Change in situation or address of Registered Office 08 March 1995
CERTNM - Change of name certificate 03 March 1995
288 - N/A 07 February 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
288 - N/A 11 November 1994
363x - Annual Return 24 October 1994
288 - N/A 26 August 1994
288 - N/A 12 July 1994
395 - Particulars of a mortgage or charge 23 June 1994
AA - Annual Accounts 04 May 1994
288 - N/A 28 April 1994
363s - Annual Return 21 October 1993
395 - Particulars of a mortgage or charge 28 September 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 18 August 1993
88(2)P - N/A 22 July 1993
288 - N/A 15 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 06 July 1993
88(2)P - N/A 01 June 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 28 May 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 May 1993
287 - Change in situation or address of Registered Office 27 April 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 15 April 1993
MEM/ARTS - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
287 - Change in situation or address of Registered Office 15 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1993
123 - Notice of increase in nominal capital 15 April 1993
CERTNM - Change of name certificate 15 January 1993
NEWINC - New incorporation documents 12 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2018 Outstanding

N/A

A deed of debenture 01 February 2013 Outstanding

N/A

Legal charge 28 June 2012 Outstanding

N/A

Legal mortgage 29 April 2005 Fully Satisfied

N/A

Legal mortgage 28 January 2005 Fully Satisfied

N/A

Deed of consent and charge 21 June 1994 Fully Satisfied

N/A

Fixed and floating charge 17 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.