Company NameBeckenham Proprietary Limited
Company StatusActive
Company Number00171309
CategoryPrivate Limited Company
Incorporation Date9 November 1920(103 years, 5 months ago)
Previous NamesBeckenham Proprietary Limited and Beckenham Sports Club Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ian Frank Richard Harper
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(93 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeckenham Cricket-Club
Foxgrove Road
Beckenham
BR3 5AS
Director NameMr Paul Graham Marsden
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2016(95 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeckenham Cricket-Club
Foxgrove Road
Beckenham
BR3 5AS
Director NameMr Melvyn Newell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(96 years, 5 months after company formation)
Appointment Duration7 years
RoleChartered Building Engineer
Country of ResidenceEngland
Correspondence AddressBeckenham Cricket-Club
Foxgrove Road
Beckenham
BR3 5AS
Director NameMr Peter Walter Swinton Boult
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(70 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 February 2004)
RoleRetired
Correspondence AddressLittle Holt Bull Lane
Chislehurst
Kent
BR7 6NX
Director NameMr William Francis Fulton
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(70 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 23 October 2008)
RoleRetired
Correspondence Address2 Beck River Park
Beckenham
Kent
BR3 1HT
Director NameMr William Robert Huggan
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(70 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 21 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Malmains Way
Beckenham
Kent
BR3 2SA
Director NameMr Christopher Ashley Perkins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(70 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 21 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Oakwood Avenue
Beckenham
Kent
BR3 6PT
Secretary NameMr Philip Francis Eggleston
NationalityBritish
StatusResigned
Appointed14 March 1991(70 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address9 Langley Road
Beckenham
Kent
BR3 4AE
Secretary NameJanet Anne Batterbee
NationalityBritish
StatusResigned
Appointed01 February 1995(74 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 January 2002)
RoleGeneral Secretary
Correspondence Address16 Dawson Avenue
St Pauls Cray
Orpington
Kent
BR5 3AZ
Secretary NameKeith Lyons
NationalityBritish
StatusResigned
Appointed10 January 2002(81 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 January 2004)
RoleClub Manager
Correspondence Address13b Rye Hill Park
Peckham Rye
London
SE15 3JN
Secretary NameMr Christopher Ashley Perkins
NationalityBritish
StatusResigned
Appointed08 January 2004(83 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckenham Cricket-Club
Foxgrove Road
Beckenham
BR3 5AS
Director NameMr Kenneth Geoffrey Alan Symons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(85 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Regency Mews
Beckenham
Kent
BR3 5FG
Director NameMr Charles Dudley George Hiscox
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(92 years, 10 months after company formation)
Appointment Duration9 months (resigned 21 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeckenham Cricket-Club
Foxgrove Road
Beckenham
BR3 5AS
Director NameMr Charles Edward Thomas Darby
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(93 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeckenham Cricket-Club
Foxgrove Road
Beckenham
BR3 5AS
Director NameMr Gary David Eldridge
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(93 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2017)
RoleBanking
Country of ResidenceEngland
Correspondence AddressBeckenham Cricket-Club
Foxgrove Road
Beckenham
BR3 5AS

Contact

Websitebeckenhamcricketclub.co.uk
Telephone020 86500266
Telephone regionLondon

Location

Registered AddressBeckenham Cricket-Club
Foxgrove Road
Beckenham
BR3 5AS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

838 at £5Natwest Fis Nominees LTD A/c Sx
99.76%
Ordinary
1 at £5Christopher Ashley Perkins
0.12%
Ordinary
1 at £5William Robert Huggan
0.12%
Ordinary

Financials

Year2014
Net Worth£4,613

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

7 October 1997Delivered on: 9 October 1997
Persons entitled: The Lawn Tennis Association Acting by Its Nominee Lta Nominees Limited

Classification: Legal charge
Secured details: £60,000 due from the company (as trustee) to the chargee.
Particulars: All that f/h and l/h property k/a beckenham cricket club foxgrove road beckenham kent together with all fixtures and fittings and all moveable plant machinery implements building materials furniture and equipment.
Outstanding
9 May 1975Delivered on: 22 May 1975
Persons entitled: The National Westminster Bank Limited.

Classification: Second charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cricket ground, foxgrove road, beckenham kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 1975Delivered on: 22 May 1975
Persons entitled: Halifax Building Society.

Classification: Charge
Secured details: For securing £5,000 and further advances.
Particulars: Land and bungalow erected thereon at the cricket ground, foxgrove road, beckenham kent.
Outstanding
28 July 1967Delivered on: 28 July 1967
Classification: A registered charge
Outstanding

Filing History

4 October 2020Director's details changed for Mr Ian Frank Richard Harper on 1 October 2020 (2 pages)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
9 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
17 November 2017Satisfaction of charge 1 in full (1 page)
17 November 2017Satisfaction of charge 1 in full (1 page)
17 November 2017Satisfaction of charge 2 in full (1 page)
17 November 2017Satisfaction of charge 4 in full (1 page)
17 November 2017Satisfaction of charge 4 in full (1 page)
26 April 2017Change of name notice (2 pages)
26 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
26 April 2017Change of name notice (2 pages)
26 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
27 March 2017Appointment of Mr Melvyn Newell as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Melvyn Newell as a director on 27 March 2017 (2 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
13 March 2017Termination of appointment of Christopher Ashley Perkins as a secretary on 3 March 2017 (1 page)
13 March 2017Termination of appointment of Gary David Eldridge as a director on 3 March 2017 (1 page)
13 March 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
13 March 2017Termination of appointment of Gary David Eldridge as a director on 3 March 2017 (1 page)
13 March 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
13 March 2017Termination of appointment of Christopher Ashley Perkins as a secretary on 3 March 2017 (1 page)
26 September 2016Appointment of Mr Paul Graham Marsden as a director on 24 September 2016 (2 pages)
26 September 2016Appointment of Mr Paul Graham Marsden as a director on 24 September 2016 (2 pages)
26 September 2016Termination of appointment of Charles Edward Thomas Darby as a director on 24 September 2016 (1 page)
26 September 2016Termination of appointment of Charles Edward Thomas Darby as a director on 24 September 2016 (1 page)
8 June 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
2 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 4,200
(4 pages)
2 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 4,200
(4 pages)
2 February 2016Director's details changed for Mr Gary David Eldridge on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Ian Frank Richard Harper on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Charles Edward Thomas Darby on 2 February 2016 (2 pages)
2 February 2016Secretary's details changed for Mr Christopher Ashley Perkins on 2 February 2016 (1 page)
2 February 2016Secretary's details changed for Mr Christopher Ashley Perkins on 2 February 2016 (1 page)
2 February 2016Director's details changed for Mr Ian Frank Richard Harper on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Gary David Eldridge on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Charles Edward Thomas Darby on 2 February 2016 (2 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4,200
(6 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4,200
(6 pages)
21 February 2015Company name changed beckenham proprietary LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-03
(2 pages)
21 February 2015Company name changed beckenham proprietary LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-03
(2 pages)
21 February 2015Change of name notice (2 pages)
21 February 2015Change of name notice (2 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2014Appointment of Mr Gary David Eldridge as a director (2 pages)
27 May 2014Appointment of Mr Ian Frank Richard Harper as a director (2 pages)
27 May 2014Appointment of Mr Ian Frank Richard Harper as a director (2 pages)
27 May 2014Appointment of Mr Gary David Eldridge as a director (2 pages)
27 May 2014Termination of appointment of William Huggan as a director (1 page)
27 May 2014Termination of appointment of Charles Hiscox as a director (1 page)
27 May 2014Termination of appointment of William Huggan as a director (1 page)
27 May 2014Appointment of Mr Charles Edward Thomas Darby as a director (2 pages)
27 May 2014Appointment of Mr Charles Edward Thomas Darby as a director (2 pages)
27 May 2014Termination of appointment of Charles Hiscox as a director (1 page)
27 May 2014Appointment of Mr Gary David Eldridge as a director (2 pages)
27 May 2014Termination of appointment of Christopher Perkins as a director (1 page)
27 May 2014Termination of appointment of Christopher Perkins as a director (1 page)
27 May 2014Appointment of Mr Gary David Eldridge as a director (2 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4,200
(5 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4,200
(5 pages)
17 January 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
17 January 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
2 September 2013Termination of appointment of Kenneth Symons as a director (1 page)
2 September 2013Termination of appointment of Kenneth Symons as a director (1 page)
2 September 2013Appointment of Mr Charles Dudley George Hiscox as a director (2 pages)
2 September 2013Appointment of Mr Charles Dudley George Hiscox as a director (2 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
30 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Kenneth Geoffrey Alan Symons on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr William Robert Huggan on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr William Robert Huggan on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr William Robert Huggan on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Kenneth Geoffrey Alan Symons on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Kenneth Geoffrey Alan Symons on 1 January 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
6 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 March 2009Appointment terminated director william fulton (1 page)
20 March 2009Appointment terminated director william fulton (1 page)
20 March 2009Director's change of particulars / kenneth symons / 31/12/2008 (1 page)
20 March 2009Director's change of particulars / kenneth symons / 31/12/2008 (1 page)
18 February 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
7 April 2008Return made up to 14/03/08; full list of members (4 pages)
7 April 2008Return made up to 14/03/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
24 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
30 April 2007Return made up to 14/03/07; full list of members (3 pages)
30 April 2007Return made up to 14/03/07; full list of members (3 pages)
22 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
22 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
28 March 2006Return made up to 14/03/06; full list of members (3 pages)
28 March 2006Return made up to 14/03/06; full list of members (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 March 2005Return made up to 14/03/05; full list of members (3 pages)
22 March 2005Return made up to 14/03/05; full list of members (3 pages)
13 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
13 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
24 June 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
10 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
5 April 2003Return made up to 14/03/03; full list of members (8 pages)
5 April 2003Return made up to 14/03/03; full list of members (8 pages)
21 March 2002Return made up to 14/03/02; full list of members (7 pages)
21 March 2002Return made up to 14/03/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
19 February 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
5 September 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
5 September 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
26 March 2001Return made up to 14/03/01; full list of members (7 pages)
26 March 2001Return made up to 14/03/01; full list of members (7 pages)
20 March 2000Return made up to 14/03/00; full list of members (7 pages)
20 March 2000Full accounts made up to 30 September 1999 (6 pages)
20 March 2000Return made up to 14/03/00; full list of members (7 pages)
20 March 2000Full accounts made up to 30 September 1999 (6 pages)
7 April 1999Return made up to 14/03/99; full list of members (6 pages)
7 April 1999Full accounts made up to 30 September 1998 (6 pages)
7 April 1999Full accounts made up to 30 September 1998 (6 pages)
7 April 1999Return made up to 14/03/99; full list of members (6 pages)
16 April 1998Full accounts made up to 30 September 1997 (6 pages)
16 April 1998Return made up to 14/03/98; full list of members (6 pages)
16 April 1998Return made up to 14/03/98; full list of members (6 pages)
16 April 1998Full accounts made up to 30 September 1997 (6 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
20 March 1997Full accounts made up to 30 September 1996 (6 pages)
20 March 1997Full accounts made up to 30 September 1996 (6 pages)
20 March 1997Return made up to 14/03/97; full list of members (6 pages)
20 March 1997Return made up to 14/03/97; full list of members (6 pages)
11 July 1996Full accounts made up to 30 September 1995 (10 pages)
11 July 1996Full accounts made up to 30 September 1995 (10 pages)
15 April 1996Return made up to 14/03/96; full list of members
  • 363(287) ‐ Registered office changed on 15/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1996Return made up to 14/03/96; full list of members
  • 363(287) ‐ Registered office changed on 15/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 March 1995Full accounts made up to 30 September 1994 (6 pages)
29 March 1995Full accounts made up to 30 September 1994 (6 pages)
8 August 1986Full accounts made up to 30 September 1985 (5 pages)
8 August 1986Full accounts made up to 30 September 1985 (5 pages)
9 November 1920Incorporation (23 pages)
9 November 1920Incorporation (23 pages)