Foxgrove Road
Beckenham
BR3 5AS
Director Name | Mr Paul Graham Marsden |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2016(95 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beckenham Cricket-Club Foxgrove Road Beckenham BR3 5AS |
Director Name | Mr Melvyn Newell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(96 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Building Engineer |
Country of Residence | England |
Correspondence Address | Beckenham Cricket-Club Foxgrove Road Beckenham BR3 5AS |
Director Name | Mr Peter Walter Swinton Boult |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(70 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 February 2004) |
Role | Retired |
Correspondence Address | Little Holt Bull Lane Chislehurst Kent BR7 6NX |
Director Name | Mr William Francis Fulton |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(70 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 23 October 2008) |
Role | Retired |
Correspondence Address | 2 Beck River Park Beckenham Kent BR3 1HT |
Director Name | Mr William Robert Huggan |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(70 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 21 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Malmains Way Beckenham Kent BR3 2SA |
Director Name | Mr Christopher Ashley Perkins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(70 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 21 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Oakwood Avenue Beckenham Kent BR3 6PT |
Secretary Name | Mr Philip Francis Eggleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 9 Langley Road Beckenham Kent BR3 4AE |
Secretary Name | Janet Anne Batterbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(74 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 January 2002) |
Role | General Secretary |
Correspondence Address | 16 Dawson Avenue St Pauls Cray Orpington Kent BR5 3AZ |
Secretary Name | Keith Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 January 2004) |
Role | Club Manager |
Correspondence Address | 13b Rye Hill Park Peckham Rye London SE15 3JN |
Secretary Name | Mr Christopher Ashley Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(83 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckenham Cricket-Club Foxgrove Road Beckenham BR3 5AS |
Director Name | Mr Kenneth Geoffrey Alan Symons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(85 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Regency Mews Beckenham Kent BR3 5FG |
Director Name | Mr Charles Dudley George Hiscox |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(92 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 21 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beckenham Cricket-Club Foxgrove Road Beckenham BR3 5AS |
Director Name | Mr Charles Edward Thomas Darby |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beckenham Cricket-Club Foxgrove Road Beckenham BR3 5AS |
Director Name | Mr Gary David Eldridge |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2017) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Beckenham Cricket-Club Foxgrove Road Beckenham BR3 5AS |
Website | beckenhamcricketclub.co.uk |
---|---|
Telephone | 020 86500266 |
Telephone region | London |
Registered Address | Beckenham Cricket-Club Foxgrove Road Beckenham BR3 5AS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
838 at £5 | Natwest Fis Nominees LTD A/c Sx 99.76% Ordinary |
---|---|
1 at £5 | Christopher Ashley Perkins 0.12% Ordinary |
1 at £5 | William Robert Huggan 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,613 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
7 October 1997 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1967 | Delivered on: 28 July 1967 Classification: A registered charge Outstanding |
4 October 2020 | Director's details changed for Mr Ian Frank Richard Harper on 1 October 2020 (2 pages) |
---|---|
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
9 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
17 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 November 2017 | Satisfaction of charge 2 in full (1 page) |
17 November 2017 | Satisfaction of charge 4 in full (1 page) |
17 November 2017 | Satisfaction of charge 4 in full (1 page) |
26 April 2017 | Change of name notice (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Change of name notice (2 pages) |
26 April 2017 | Resolutions
|
27 March 2017 | Appointment of Mr Melvyn Newell as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Melvyn Newell as a director on 27 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
13 March 2017 | Termination of appointment of Christopher Ashley Perkins as a secretary on 3 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Gary David Eldridge as a director on 3 March 2017 (1 page) |
13 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
13 March 2017 | Termination of appointment of Gary David Eldridge as a director on 3 March 2017 (1 page) |
13 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
13 March 2017 | Termination of appointment of Christopher Ashley Perkins as a secretary on 3 March 2017 (1 page) |
26 September 2016 | Appointment of Mr Paul Graham Marsden as a director on 24 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Paul Graham Marsden as a director on 24 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Charles Edward Thomas Darby as a director on 24 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Charles Edward Thomas Darby as a director on 24 September 2016 (1 page) |
8 June 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
2 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 February 2016 | Director's details changed for Mr Gary David Eldridge on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Ian Frank Richard Harper on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Charles Edward Thomas Darby on 2 February 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Mr Christopher Ashley Perkins on 2 February 2016 (1 page) |
2 February 2016 | Secretary's details changed for Mr Christopher Ashley Perkins on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Ian Frank Richard Harper on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Gary David Eldridge on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Charles Edward Thomas Darby on 2 February 2016 (2 pages) |
16 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
21 February 2015 | Company name changed beckenham proprietary LIMITED\certificate issued on 21/02/15
|
21 February 2015 | Company name changed beckenham proprietary LIMITED\certificate issued on 21/02/15
|
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Change of name notice (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2014 | Appointment of Mr Gary David Eldridge as a director (2 pages) |
27 May 2014 | Appointment of Mr Ian Frank Richard Harper as a director (2 pages) |
27 May 2014 | Appointment of Mr Ian Frank Richard Harper as a director (2 pages) |
27 May 2014 | Appointment of Mr Gary David Eldridge as a director (2 pages) |
27 May 2014 | Termination of appointment of William Huggan as a director (1 page) |
27 May 2014 | Termination of appointment of Charles Hiscox as a director (1 page) |
27 May 2014 | Termination of appointment of William Huggan as a director (1 page) |
27 May 2014 | Appointment of Mr Charles Edward Thomas Darby as a director (2 pages) |
27 May 2014 | Appointment of Mr Charles Edward Thomas Darby as a director (2 pages) |
27 May 2014 | Termination of appointment of Charles Hiscox as a director (1 page) |
27 May 2014 | Appointment of Mr Gary David Eldridge as a director (2 pages) |
27 May 2014 | Termination of appointment of Christopher Perkins as a director (1 page) |
27 May 2014 | Termination of appointment of Christopher Perkins as a director (1 page) |
27 May 2014 | Appointment of Mr Gary David Eldridge as a director (2 pages) |
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 January 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
17 January 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
2 September 2013 | Termination of appointment of Kenneth Symons as a director (1 page) |
2 September 2013 | Termination of appointment of Kenneth Symons as a director (1 page) |
2 September 2013 | Appointment of Mr Charles Dudley George Hiscox as a director (2 pages) |
2 September 2013 | Appointment of Mr Charles Dudley George Hiscox as a director (2 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
30 January 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Kenneth Geoffrey Alan Symons on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr William Robert Huggan on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr William Robert Huggan on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr William Robert Huggan on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Kenneth Geoffrey Alan Symons on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Kenneth Geoffrey Alan Symons on 1 January 2010 (2 pages) |
6 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
6 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 March 2009 | Appointment terminated director william fulton (1 page) |
20 March 2009 | Appointment terminated director william fulton (1 page) |
20 March 2009 | Director's change of particulars / kenneth symons / 31/12/2008 (1 page) |
20 March 2009 | Director's change of particulars / kenneth symons / 31/12/2008 (1 page) |
18 February 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
18 February 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
24 January 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
22 January 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
13 January 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
13 January 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
24 June 2004 | Return made up to 14/03/04; full list of members
|
24 June 2004 | Return made up to 14/03/04; full list of members
|
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
10 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
5 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
19 February 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
19 February 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
5 September 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
5 September 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
7 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
7 April 1999 | Full accounts made up to 30 September 1998 (6 pages) |
7 April 1999 | Full accounts made up to 30 September 1998 (6 pages) |
7 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
16 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Full accounts made up to 30 September 1996 (6 pages) |
20 March 1997 | Full accounts made up to 30 September 1996 (6 pages) |
20 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 April 1996 | Return made up to 14/03/96; full list of members
|
15 April 1996 | Return made up to 14/03/96; full list of members
|
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | Return made up to 14/03/95; no change of members
|
29 March 1995 | Return made up to 14/03/95; no change of members
|
29 March 1995 | Full accounts made up to 30 September 1994 (6 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (6 pages) |
8 August 1986 | Full accounts made up to 30 September 1985 (5 pages) |
8 August 1986 | Full accounts made up to 30 September 1985 (5 pages) |
9 November 1920 | Incorporation (23 pages) |
9 November 1920 | Incorporation (23 pages) |