Beeson Club Limited GERRARDS CROSS


Beeson Club started in year 1978 as Private Limited Company with registration number 01352019. The Beeson Club company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Gerrards Cross at 3 Aston House. Postal code: SL9 8FU. Since Thursday 29th April 2021 Beeson Club Limited is no longer carrying the name Stoke Park Club.

The company has 2 directors, namely Chester K., Roger K.. Of them, Roger K. has been with the company the longest, being appointed on 27 March 1991 and Chester K. has been with the company for the least time - from 15 September 1995. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Radha M. who worked with the the company until 31 December 2002.

Beeson Club Limited Address / Contact

Office Address 3 Aston House
Office Address2 62-68 Oak End Way
Town Gerrards Cross
Post code SL9 8FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01352019
Date of Incorporation Tue, 7th Feb 1978
Industry Non-trading company
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Chester K.

Position: Director

Appointed: 15 September 1995

Roger K.

Position: Director

Appointed: 27 March 1991

Witney K.

Position: Director

Resigned: 27 April 2021

Hertford K.

Position: Director

Appointed: 02 January 2003

Resigned: 01 November 2019

Radha M.

Position: Secretary

Appointed: 27 March 1991

Resigned: 31 December 2002

Shane A.

Position: Director

Appointed: 27 March 1991

Resigned: 03 November 2002

Gillian K.

Position: Director

Appointed: 27 March 1991

Resigned: 09 July 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Roger K. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Chester K. This PSC has significiant influence or control over the company,. Then there is Witney K., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Roger K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Chester K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Witney K.

Notified on 6 April 2016
Ceased on 27 April 2021
Nature of control: significiant influence or control

Hertford K.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Company previous names

Stoke Park Club April 29, 2021
International Hotels December 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets41 854 5602 505 000
Net Assets Liabilities41 854 5602 505 000
Other
Average Number Employees During Period22
Net Current Assets Liabilities41 854 5602 505 000
Total Assets Less Current Liabilities41 854 5602 505 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (3 pages)

Company search