Beech Haven Limited LONDON


Founded in 2003, Beech Haven, classified under reg no. 04700338 is an active company. Currently registered at 21 Gordon Road W5 2AD, London the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Mark S., Alex S. and Steven C. and others. In addition one secretary - John S. - is with the firm. As of 29 April 2024, there were 2 ex directors - Reginald C., Phaik S. and others listed below. There were no ex secretaries.

Beech Haven Limited Address / Contact

Office Address 21 Gordon Road
Office Address2 Ealing
Town London
Post code W5 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04700338
Date of Incorporation Tue, 18th Mar 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Mark S.

Position: Director

Appointed: 14 August 2020

Alex S.

Position: Director

Appointed: 14 August 2020

Steven C.

Position: Director

Appointed: 14 August 2020

John S.

Position: Director

Appointed: 18 March 2003

John S.

Position: Secretary

Appointed: 18 March 2003

Reginald C.

Position: Director

Appointed: 18 March 2003

Resigned: 18 March 2003

Phaik S.

Position: Director

Appointed: 18 March 2003

Resigned: 23 March 2020

Morley & Scott Corporate Services Limited

Position: Corporate Secretary

Appointed: 18 March 2003

Resigned: 18 March 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is Mark S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Steven C. This PSC has significiant influence or control over the company,. Then there is Alex S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark S.

Notified on 8 October 2022
Nature of control: significiant influence or control

Steven C.

Notified on 8 October 2022
Nature of control: significiant influence or control

Alex S.

Notified on 8 October 2022
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Executors Of Phaik Choo S.

Notified on 6 April 2016
Ceased on 8 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth57 26530 869
Balance Sheet
Cash Bank In Hand93 66828 860
Current Assets101 63654 915
Debtors7 31825 405
Net Assets Liabilities Including Pension Asset Liability57 26530 869
Stocks Inventory650650
Tangible Fixed Assets20 32031 369
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve57 26330 867
Shareholder Funds57 26530 869
Other
Investments Fixed Assets Depreciation385385
Total Fixed Assets Additions 17 505
Total Fixed Assets Cost Or Valuation229 284246 789
Total Fixed Assets Depreciation208 964215 420
Total Fixed Assets Depreciation Charge In Period 6 456
Creditors Due Within One Year Total Current Liabilities64 69155 415
Fixed Assets20 32031 369
Intangible Fixed Assets Aggregate Amortisation Impairment160 000160 000
Intangible Fixed Assets Cost Or Valuation160 000160 000
Net Current Assets Liabilities36 945-500
Tangible Fixed Assets Additions 17 505
Tangible Fixed Assets Cost Or Valuation68 89986 404
Tangible Fixed Assets Depreciation48 57955 035
Tangible Fixed Assets Depreciation Charge For Period 6 456
Total Assets Less Current Liabilities57 26530 869
Total Fixed Asset Investments Cost Or Valuation385385

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, March 2023
Free Download (10 pages)

Company search

Advertisements