About

Registered Number: 00667272
Date of Incorporation: 10/08/1960 (63 years and 7 months ago)
Company Status: Active
Registered Address: LOCKE WILLIAMS ASSOCIATES LLP, Blackthorn House, St Pauls Square, Birmingham, B3 1RL

 

The Beverley Hotel Ltd was registered on 10 August 1960 with its registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Ball, Edward John, Pearsall, Elizabeth Florence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Edward John N/A 07 June 2006 1
PEARSALL, Elizabeth Florence N/A 22 December 1994 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 10 December 2019
CH03 - Change of particulars for secretary 12 April 2019
CH01 - Change of particulars for director 11 April 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
363a - Annual Return 18 September 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 21 September 2006
225 - Change of Accounting Reference Date 21 September 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
RESOLUTIONS - N/A 21 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
395 - Particulars of a mortgage or charge 16 June 2006
395 - Particulars of a mortgage or charge 16 June 2006
225 - Change of Accounting Reference Date 12 June 2006
363a - Annual Return 07 April 2006
MEM/ARTS - N/A 13 March 2006
169 - Return by a company purchasing its own shares 03 February 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 14 January 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 13 January 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 10 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 11 February 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 04 February 1995
288 - N/A 04 February 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 08 June 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 01 June 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 17 March 1992
AA - Annual Accounts 14 February 1991
363 - Annual Return 29 January 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 09 April 1990
395 - Particulars of a mortgage or charge 15 June 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 30 October 1986
RESOLUTIONS - N/A 12 November 1974
NEWINC - New incorporation documents 10 August 1960

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 June 2006 Outstanding

N/A

Legal mortgage 07 June 2006 Outstanding

N/A

Legal charge 07 June 1989 Fully Satisfied

N/A

Legal charge 01 August 1984 Fully Satisfied

N/A

Legal charge 14 October 1977 Fully Satisfied

N/A

Legal charge 14 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.