About

Registered Number: 02845305
Date of Incorporation: 17/08/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 9-11 High Beech Road, Loughton, IG10 4BN,

 

Beers Claybourne Ltd was registered on 17 August 1993 and are based in Loughton, it's status is listed as "Active". Smith, Henry Thomas is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Henry Thomas 05 April 1994 05 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM02 - Termination of appointment of secretary 27 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 30 August 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 03 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
363a - Annual Return 14 December 2005
353 - Register of members 14 December 2005
RESOLUTIONS - N/A 02 August 2005
123 - Notice of increase in nominal capital 02 August 2005
287 - Change in situation or address of Registered Office 12 July 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
225 - Change of Accounting Reference Date 02 February 2005
287 - Change in situation or address of Registered Office 22 December 2004
225 - Change of Accounting Reference Date 03 August 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 28 July 2001
CERTNM - Change of name certificate 23 November 2000
363s - Annual Return 12 October 2000
225 - Change of Accounting Reference Date 21 September 2000
AA - Annual Accounts 04 August 2000
CERTNM - Change of name certificate 27 June 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 20 December 1999
287 - Change in situation or address of Registered Office 26 April 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 29 August 1997
363s - Annual Return 25 September 1996
288 - N/A 05 January 1996
AA - Annual Accounts 28 December 1995
288 - N/A 16 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1995
363s - Annual Return 13 September 1995
363x - Annual Return 28 January 1995
AA - Annual Accounts 22 December 1994
287 - Change in situation or address of Registered Office 28 October 1994
CERTNM - Change of name certificate 03 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1994
287 - Change in situation or address of Registered Office 03 June 1994
288 - N/A 22 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1994
288 - N/A 22 April 1994
288 - N/A 10 September 1993
288 - N/A 10 September 1993
287 - Change in situation or address of Registered Office 10 September 1993
NEWINC - New incorporation documents 17 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.