BEAVER HOTELS LIMITED

Register to unlock more data on OkredoRegister

BEAVER HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00762302

Incorporation date

28/05/1963

Size

Micro Entity

Contacts

Registered address

Registered address

Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1963)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon02/02/2024
Application to strike the company off the register
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon24/05/2022
Termination of appointment of Hong Hoo Lim as a director on 2022-05-19
dot icon24/05/2022
Termination of appointment of Masri Khaw Abdullah as a director on 2022-05-19
dot icon24/05/2022
Termination of appointment of Azman Shah Haron as a director on 2022-05-19
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon12/10/2021
Confirmation statement made on 2021-08-28 with updates
dot icon28/06/2021
Registered office address changed from Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA United Kingdom to Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW on 2021-06-28
dot icon29/05/2021
Micro company accounts made up to 2019-12-31
dot icon14/09/2020
Previous accounting period shortened from 2020-05-30 to 2019-12-31
dot icon13/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon01/09/2020
Micro company accounts made up to 2019-05-30
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon27/02/2020
Current accounting period shortened from 2020-05-31 to 2020-05-30
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
Confirmation statement made on 2019-07-31 with updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon01/08/2019
Registered office address changed from 57/59 Philbeach Gardens London SW5 9ED to Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA on 2019-08-01
dot icon07/05/2019
Appointment of Tan Sri Dato Azman Shah Haron as a director on 2019-04-01
dot icon07/05/2019
Appointment of Puan Sri Datin Masri Khaw Abdullah as a director on 2019-04-01
dot icon03/05/2019
Appointment of Ms Su Nie Lee as a director on 2019-04-01
dot icon03/05/2019
Appointment of Mrs Aryati Sasya Ahmad Sebi as a director on 2019-04-01
dot icon03/05/2019
Appointment of Mr Anton Syazi Ahmad Sebi as a director on 2019-04-01
dot icon05/03/2019
Cessation of Jan Joseph Lis as a person with significant control on 2019-02-21
dot icon05/03/2019
Notification of 57-59 Philbeach Gardens Limited as a person with significant control on 2019-02-21
dot icon05/03/2019
Termination of appointment of Philip Maximilian Lis as a director on 2019-02-21
dot icon05/03/2019
Termination of appointment of Oliver Lis as a director on 2019-02-21
dot icon05/03/2019
Termination of appointment of Jan Joseph Lis as a director on 2019-02-21
dot icon05/03/2019
Termination of appointment of Beata Maria Lis as a director on 2019-02-21
dot icon05/03/2019
Termination of appointment of Aurelian Jan Alexander Lis as a director on 2019-02-21
dot icon05/03/2019
Termination of appointment of Alexander Lis as a director on 2019-02-21
dot icon05/03/2019
Termination of appointment of Jan Joseph Lis as a secretary on 2019-02-21
dot icon05/03/2019
Appointment of Mr Hong Hoo Lim as a director on 2019-02-21
dot icon18/02/2019
Satisfaction of charge 4 in full
dot icon13/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/09/2013
Secretary's details changed for Mr Jan Joseph Lis on 2013-05-06
dot icon05/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/09/2013
Director's details changed for Oliver Lis on 2013-05-06
dot icon05/09/2013
Director's details changed for Mr Alexander Lis on 2013-05-06
dot icon05/09/2013
Director's details changed for Mrs Beata Maria Lis on 2013-05-06
dot icon05/09/2013
Director's details changed for Aurelian Jan Alexander Lis on 2013-05-06
dot icon05/09/2013
Director's details changed for Philip Maximilian Lis on 2013-05-06
dot icon05/09/2013
Director's details changed for Mr Jan Joseph Lis on 2013-05-06
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/08/2010
Director's details changed for Philip Maximilian Lis on 2010-08-02
dot icon10/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Mr Jan Joseph Lis on 2010-08-02
dot icon09/08/2010
Director's details changed for Oliver Lis on 2010-08-02
dot icon09/08/2010
Director's details changed for Mrs Beata Maria Lis on 2010-08-02
dot icon09/08/2010
Director's details changed for Mr Jan Joseph Lis on 2010-08-02
dot icon09/08/2010
Director's details changed for Aurelian Jan Alexander Lis on 2010-08-02
dot icon09/08/2010
Director's details changed for Oliver Lis on 2009-06-30
dot icon09/08/2010
Director's details changed for Mr Alexander Lis on 2010-08-02
dot icon09/08/2010
Director's details changed for Philip Maximilian Lis on 2009-06-30
dot icon09/08/2010
Director's details changed for Mrs Beata Maria Lis on 2008-08-04
dot icon09/08/2010
Director's details changed for Mr Jan Joseph Lis on 2008-08-04
dot icon09/08/2010
Secretary's details changed for Mr Jan Joseph Lis on 2008-08-04
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon05/08/2009
Director's change of particulars / philip lis / 30/06/2009
dot icon05/08/2009
Director's change of particulars / oliver lis / 30/06/2009
dot icon28/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/08/2008
Director's change of particulars / beata lis / 04/08/2008
dot icon18/08/2008
Director and secretary's change of particulars / jan lis / 04/08/2008
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/08/2007
Return made up to 31/07/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/08/2006
Return made up to 31/07/06; full list of members
dot icon17/08/2006
Director's particulars changed
dot icon17/08/2006
Director's particulars changed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/11/2005
New director appointed
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/09/2004
Return made up to 31/07/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/12/2003
Director's particulars changed
dot icon18/12/2003
Director's particulars changed
dot icon10/09/2003
Return made up to 31/07/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon23/08/2002
Return made up to 31/07/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon29/08/2001
Return made up to 31/07/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon11/08/2000
Return made up to 31/07/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon22/09/1999
New director appointed
dot icon23/08/1999
Return made up to 31/07/99; full list of members
dot icon21/06/1999
New director appointed
dot icon02/06/1999
Accounts for a small company made up to 1998-05-31
dot icon23/10/1998
Director resigned
dot icon25/08/1998
Return made up to 31/07/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-05-31
dot icon05/11/1997
Director resigned
dot icon27/08/1997
Return made up to 31/07/97; full list of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon06/09/1996
Return made up to 31/07/96; full list of members
dot icon27/03/1996
Accounts for a small company made up to 1995-05-31
dot icon27/09/1995
Return made up to 31/07/95; full list of members
dot icon04/08/1995
Registered office changed on 04/08/95 from: 31 kensington garden square london W2 4BG
dot icon21/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 31/07/94; no change of members
dot icon28/03/1994
Accounts for a small company made up to 1993-05-31
dot icon03/12/1993
Return made up to 31/07/93; no change of members
dot icon05/07/1993
New director appointed
dot icon02/04/1993
Accounts for a small company made up to 1992-05-31
dot icon13/10/1992
Return made up to 31/07/92; full list of members
dot icon08/05/1992
Accounts for a small company made up to 1991-05-31
dot icon12/08/1991
Accounts for a small company made up to 1990-05-31
dot icon12/08/1991
Return made up to 31/07/91; no change of members
dot icon20/09/1990
Accounts for a small company made up to 1989-05-31
dot icon20/09/1990
Return made up to 21/08/90; full list of members
dot icon27/02/1990
New director appointed
dot icon06/04/1989
Accounts for a small company made up to 1988-05-31
dot icon06/04/1989
Return made up to 06/03/89; full list of members
dot icon11/05/1988
Accounts for a small company made up to 1987-05-31
dot icon11/05/1988
Return made up to 28/03/88; full list of members
dot icon16/02/1988
Accounts for a small company made up to 1986-05-31
dot icon16/02/1988
Return made up to 24/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Accounts for a small company made up to 1985-05-31
dot icon10/12/1986
Accounts for a small company made up to 1984-05-31
dot icon10/12/1986
Return made up to 15/08/86; full list of members
dot icon12/06/1985
Accounts made up to 1983-05-31
dot icon17/12/1984
Accounts made up to 1982-05-31
dot icon15/03/1983
Accounts made up to 1981-05-31
dot icon18/04/1974
Accounts made up to 2073-05-31
dot icon28/05/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lis, Aurelian Jan Alexander
Director
29/03/1993 - 21/02/2019
1
Lis, Beata Maria
Director
28/05/1999 - 21/02/2019
-
Lis, Oliver
Director
09/08/1999 - 21/02/2019
-
Lis, Philip Maximilian
Director
27/10/2005 - 21/02/2019
-
Ahmad Sebi, Anton Syazi
Director
01/04/2019 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAVER HOTELS LIMITED

BEAVER HOTELS LIMITED is an(a) Dissolved company incorporated on 28/05/1963 with the registered office located at Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex HA1 2AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAVER HOTELS LIMITED?

toggle

BEAVER HOTELS LIMITED is currently Dissolved. It was registered on 28/05/1963 and dissolved on 14/05/2024.

Where is BEAVER HOTELS LIMITED located?

toggle

BEAVER HOTELS LIMITED is registered at Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex HA1 2AW.

What does BEAVER HOTELS LIMITED do?

toggle

BEAVER HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BEAVER HOTELS LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.