CHRISTOPHER BEALE ASSOCIATES LIMITED
Overview
| Company Name | CHRISTOPHER BEALE ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02924181 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHRISTOPHER BEALE ASSOCIATES LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is CHRISTOPHER BEALE ASSOCIATES LIMITED located?
| Registered Office Address | c/o CHRISTOPHER BEALE Oldways, East Grafton SN8 3DB Marlborough Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHRISTOPHER BEALE ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAPIDSTAR LIMITED | Apr 29, 1994 | Apr 29, 1994 |
What are the latest accounts for CHRISTOPHER BEALE ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CHRISTOPHER BEALE ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher James Marcus Beale as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH to C/O Christopher Beale Oldways, East Grafton Marlborough Wiltshire SN8 3DB on Jan 11, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Apr 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher James Marcus Beale on Apr 15, 2012 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from 14 Queen Anne's Gate St.James's Park London SW1H 9AA | 1 pages | AD02 | ||||||||||
Who are the officers of CHRISTOPHER BEALE ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEALE, Virginia Jane Llewellyn | Secretary | The Green East Grafton SN8 3DB Marlborough Oldways Wiltshire | British | 44247250001 | ||||||
| BEALE, Christopher Ronald | Director | The Green East Grafton SN8 3DB Marlborough Oldways Wiltshire | England | British | 39628760002 | |||||
| BEALE, Virginia Jane Llewellyn | Director | The Green East Grafton SN8 3DB Marlborough Oldways Wiltshire | United Kingdom | British | 44247250002 | |||||
| CHESNER, Howard Michael | Secretary | 14 Cruden Street Islington N1 8NH London | British | 44247340001 | ||||||
| PRENTICE, Hamish Murray | Secretary | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BEALE, Christopher James Marcus | Director | Palewell Park SW14 8JH London 72 England | England | British | 156910720003 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| MICHAEL, Adel | Director | 381 Kingswood Lane 94526 Danville California Usa | Us Citizen | 48794300001 | ||||||
| PRENTICE, Hamish Murray | Director | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 |
Who are the persons with significant control of CHRISTOPHER BEALE ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Ronald Beale | Apr 06, 2016 | c/o CHRISTOPHER BEALE East Grafton SN8 3DB Marlborough Oldways, Wiltshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CHRISTOPHER BEALE ASSOCIATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 01, 2004 Delivered On Dec 11, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 19, 1999 Delivered On Nov 20, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an underlease dated 19TH november 1999 | |
Short particulars The deposit deed dated 19TH november 1999 and the initial deposit of £11,322 retained in a deposit account with skandinaviska enskilda banken and designated "christopher beale associates limited's account". | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 15, 1994 Delivered On Nov 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date | |
Short particulars The deposit as defined in the rent deposit deed dated 15/11/94AND being the initial deposit of £5,346.50 and any other sums from time to time paid by christopher beale asscociates. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0