About

Registered Number: 03473118
Date of Incorporation: 24/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

The Beefeater of St Katherine's Dock Ltd was registered on 24 November 1997 and has its registered office in London, it's status is listed as "Active". This business has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Miri 16 August 2011 - 1
WETRIN, Gideon 28 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WETRIN, Gideon 16 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 28 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 August 2014
MR01 - N/A 22 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
TM01 - Termination of appointment of director 12 January 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 31 October 2011
AP01 - Appointment of director 20 October 2011
AP03 - Appointment of secretary 17 August 2011
AP01 - Appointment of director 17 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
CH03 - Change of particulars for secretary 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 24 September 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 18 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
RESOLUTIONS - N/A 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 16 September 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
363a - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 03 November 2003
353 - Register of members 01 October 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AUD - Auditor's letter of resignation 25 April 2002
AA - Annual Accounts 06 March 2002
363a - Annual Return 29 October 2001
AA - Annual Accounts 12 January 2001
363a - Annual Return 18 December 2000
AA - Annual Accounts 21 January 2000
363a - Annual Return 03 November 1999
AUD - Auditor's letter of resignation 10 September 1999
AUD - Auditor's letter of resignation 20 August 1999
363a - Annual Return 29 December 1998
225 - Change of Accounting Reference Date 10 September 1998
395 - Particulars of a mortgage or charge 13 March 1998
395 - Particulars of a mortgage or charge 22 January 1998
395 - Particulars of a mortgage or charge 19 January 1998
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2014 Outstanding

N/A

Rent deposit deed 11 March 1998 Outstanding

N/A

Legal charge 16 January 1998 Fully Satisfied

N/A

Guarantee & debenture 08 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.