About

Registered Number: 03137799
Date of Incorporation: 14/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Cranbrook, 14 Hillydeal Road, Otford, Sevenoaks, Kent, TN14 5RU

 

Founded in 1995, The Beach Ltd have registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Pearce, John, Baxter, Robert Michael Arthur, Dwyer, Susan Anne, Skilling, Kathryn Mary, Thomson, Tracey Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARCE, John 01 June 2014 - 1
BAXTER, Robert Michael Arthur 21 January 1998 13 July 2010 1
DWYER, Susan Anne 14 December 1995 21 January 1998 1
SKILLING, Kathryn Mary 13 July 2010 01 June 2014 1
THOMSON, Tracey Lynn 01 December 2011 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 February 2018
MR01 - N/A 27 November 2017
MR01 - N/A 27 November 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 06 February 2017
CS01 - N/A 04 January 2017
SH01 - Return of Allotment of shares 19 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 21 December 2015
MR04 - N/A 18 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 18 December 2014
AP03 - Appointment of secretary 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 27 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AP03 - Appointment of secretary 07 December 2011
AA - Annual Accounts 18 July 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AR01 - Annual Return 22 December 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AP03 - Appointment of secretary 25 August 2010
MG01 - Particulars of a mortgage or charge 14 August 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 21 December 2007
MEM/ARTS - N/A 03 November 2007
CERTNM - Change of name certificate 26 October 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 15 December 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 14 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 10 February 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 20 February 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 24 October 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 13 January 1998
363s - Annual Return 23 December 1996
287 - Change in situation or address of Registered Office 10 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
MEM/ARTS - N/A 11 January 1996
CERTNM - Change of name certificate 28 December 1995
RESOLUTIONS - N/A 21 December 1995
287 - Change in situation or address of Registered Office 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
NEWINC - New incorporation documents 14 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2017 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

Legal mortgage 21 February 2011 Outstanding

N/A

Legal mortgage 13 August 2010 Fully Satisfied

N/A

Memorandum of security over cash deposits 10 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.