BEEKEN REEVES LIMITED
Status | DISSOLVED |
Company No. | 09349414 |
Category | Private Limited Company |
Incorporated | 10 Dec 2014 |
Age | 9 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 11 days |
SUMMARY
BEEKEN REEVES LIMITED is an dissolved private limited company with number 09349414. It was incorporated 9 years, 5 months, 25 days ago, on 10 December 2014 and it was dissolved 1 year, 3 months, 11 days ago, on 21 February 2023. The company address is 60 Grosvenor Street, London, W1K 3HZ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-21
Officer name: Michael Beeken
Documents
Termination director company with name termination date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deepak Jalan
Termination date: 2022-11-21
Documents
Termination director company with name termination date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abid Hamid
Termination date: 2022-11-21
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-02
New address: 60 Grosvenor Street London W1K 3HZ
Old address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-01
Psc name: Gkr London Limited
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Notification of a person with significant control
Date: 12 Oct 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gkr London Limited
Notification date: 2021-09-01
Documents
Cessation of a person with significant control
Date: 12 Oct 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-01
Psc name: Resourcing Capital Ventures Limited
Documents
Accounts with accounts type small
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 08 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 04 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Christopher Reeves
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-02-25
Psc name: Resourcing Capital Ventures Limited
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Cessation of a person with significant control
Date: 10 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Resourcing Capital Ventures Limited
Documents
Accounts with accounts type small
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus James Mcdowell
Change date: 2020-02-06
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-31
Psc name: Resourcing Capital Ventures Limited
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
New address: Thomas House 84 Eccleston Square London SW1V 1PX
Old address: Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
Change date: 2020-02-05
Documents
Change to a person with significant control
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-31
Psc name: Resourcing Capital Ventures Limited
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-31
Old address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
New address: Thomas House 84 Ecclestone Square London SW1V 1PX
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type small
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus James Mcdowell
Appointment date: 2019-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Alexander Fergus Taylor-Gregg
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Resolution
Date: 06 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Resourcing Capital Ventures Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type small
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-25
Officer name: Mr Alexander Fergus Taylor-Gregg
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abid Hamid
Appointment date: 2017-08-23
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eliot Mark Darcy
Termination date: 2017-08-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2017
Action Date: 08 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-08
Charge number: 093494140003
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
New address: 3rd Floor 60 Sloane Avenue London SW3 3DD
Old address: 3rd Floor 60 Sloane Avenue London SW3 3XB
Change date: 2017-02-03
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Riina Trkulja-Amjarv
Termination date: 2017-01-13
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 13 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-10
Officer name: Mr Deepak Jalan
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Riina Trkulja-Amjarv
Appointment date: 2016-08-10
Documents
Termination director company with name termination date
Date: 12 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Cleland-Bogle
Termination date: 2016-08-10
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-10
Officer name: Mr Eliot Mark Darcy
Documents
Termination director company with name termination date
Date: 12 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa France
Termination date: 2016-08-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2016
Action Date: 29 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093494140002
Charge creation date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093494140001
Charge creation date: 2015-11-26
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Cleland-Bogle
Appointment date: 2015-10-31
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-23
Officer name: Ryan Cleland-Bogle
Documents
Capital alter shares subdivision
Date: 05 Nov 2015
Action Date: 01 Jul 2015
Category: Capital
Type: SH02
Date: 2015-07-01
Documents
Capital allotment shares
Date: 05 Nov 2015
Action Date: 01 Jul 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-07-01
Documents
Resolution
Date: 05 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Cleland-Bogle
Appointment date: 2015-10-26
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Reeves
Appointment date: 2015-10-08
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-08
Officer name: Mr Michael Beeken
Documents
Resolution
Date: 08 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gerrard
Termination date: 2015-07-09
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2015
Action Date: 07 Aug 2015
Category: Address
Type: AD01
Old address: 60 Grosvenor Street London W1K 3HZ England
Change date: 2015-08-07
New address: 3rd Floor 60 Sloane Avenue London SW3 3XB
Documents
Some Companies
DAAS FOOD HEALTH AND SAFETY SERVICES. LTD
27 COURT ROAD,BIRMINGHAM,B11 4LX
Number: | 08897197 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 08642235 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ
Number: | 07285986 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYALTY HOUSE,LONDON,W1S 3EA
Number: | OC352831 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SDL HOSPITALITY CO-INVEST FUND, L.P.
52 CONDUIT STREET,LONDON,W1S 2YX
Number: | LP010726 |
Status: | ACTIVE |
Category: | Limited Partnership |
111A STATION ROAD,WEST WICKHAM,BR4 0PX
Number: | 08943403 |
Status: | ACTIVE |
Category: | Private Limited Company |