About

Registered Number: 04774980
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Assembly House, 34 - 38 Broadway, Maidenhead, SL6 1LU,

 

Founded in 2003, Beaver Inns Ltd has its registered office in Maidenhead. The company has 4 directors listed as Falconer, Caroleen Anne, Falconer, William Ernest Graeme, Lukacs Winn, Colin Andrew, Riordan, Terence John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCONER, William Ernest Graeme 27 May 2003 20 July 2004 1
LUKACS WINN, Colin Andrew 27 May 2003 20 July 2004 1
RIORDAN, Terence John 28 May 2003 17 November 2003 1
Secretary Name Appointed Resigned Total Appointments
FALCONER, Caroleen Anne 27 May 2003 26 June 2003 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AD01 - Change of registered office address 04 August 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 20 November 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 03 March 2016
CH01 - Change of particulars for director 10 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 24 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 07 September 2005
225 - Change of Accounting Reference Date 15 March 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 03 August 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
395 - Particulars of a mortgage or charge 18 November 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
123 - Notice of increase in nominal capital 28 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
225 - Change of Accounting Reference Date 04 July 2003
287 - Change in situation or address of Registered Office 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2003 Outstanding

N/A

Rent deposit deed 28 November 2003 Outstanding

N/A

Debenture 10 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.