Beckenham
Kent
BR3 1RJ
Director Name | Mr Timothy James Soutar |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Copers Cope Road Beckenham Kent BR3 1RJ |
Director Name | Mr Alan Michael Pickering |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Copers Cope Road Beckenham Kent BR3 1RJ |
Director Name | Mr Paul Patten |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 72 Copers Cope Road Beckenham Kent BR3 1RJ |
Director Name | Mr Chris Hilditch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 72 Copers Cope Road Beckenham Kent BR3 1RJ |
Director Name | Mr John Richard Baldwin |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Bourne Way Hayes Kent BR2 7EY |
Director Name | Mr David Appleton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 72 Copers Cope Road Beckenham Kent BR3 1RJ |
Director Name | Mrs Julie Anthea Asher-Smith |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Hr Professional/Director |
Country of Residence | England |
Correspondence Address | 72 Copers Cope Road Beckenham Kent BR3 1RJ |
Director Name | Mr Simon Alexander Kerr |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 March 2020(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 72 Copers Cope Road Beckenham Kent BR3 1RJ |
Director Name | Mr Ian Kirkpatrick Young |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(95 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Copers Cope Road Beckenham Kent BR3 1RJ |
Director Name | Ian Christopher Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 1994) |
Role | Chartered Engineer |
Correspondence Address | Langton House The Green, Great Bowden Market Harborough Leicestershire LE16 7EU |
Director Name | Peter James George Baigent |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(65 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Barnfield Road Riverhead Sevenoaks Kent TN13 2AY |
Director Name | Brian Garry Stone |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(65 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 24 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Lodge 120 Ringwood Road Verwood Dorset BH31 7AW |
Director Name | Mr John Richard Baldwin |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(65 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 23 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Forge Rise Uckfield East Sussex TN22 5BU |
Director Name | Gordon Hickey |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(65 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 19 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Dukes Way West Wickham Kent BR4 9AU |
Director Name | Alan Edward Ball |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(65 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 1996) |
Role | Retired |
Correspondence Address | Barnfield 23 Coombe Road Otford Sevenoaks Kent TN14 5RJ |
Director Name | Jack Braughton |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(65 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 24 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 130 Willersley Avenue Sidcup Kent DA15 9EN |
Secretary Name | Alan Edward Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(65 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Barnfield 23 Coombe Road Otford Sevenoaks Kent TN14 5RJ |
Director Name | Raymond Colin Poole |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(68 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 18 March 2017) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bushey Road Shirley Croydon Surrey CR0 8EW |
Secretary Name | David White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(70 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 March 2010) |
Role | Company Director |
Correspondence Address | 21 Sackville Avenue Hayes Bromley Kent BR2 7JS |
Director Name | David Dunn |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(70 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2002) |
Role | Projects Director |
Correspondence Address | 45 Humphries Drive Brackley Northamptonshire NN13 6NW |
Director Name | Mr Brian Raymond Smith |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Barnfield Wood Road Beckenham Kent BR3 6SX |
Secretary Name | William Odo Buttinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2010(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 March 2015) |
Role | Company Director |
Correspondence Address | 2 Leacroft Close Kenley Surrey CR8 5EX |
Director Name | Mr Willem Odo Buttinger |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(84 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Bourne Way Hayes Kent BR2 7EY |
Director Name | Mr David John Cordell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2012(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Hayes Wood Avenue Bromley BR2 7BG |
Director Name | Mr Denis Lawrie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2017) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bourne Way Hayes Kent BR2 7EY |
Director Name | Mr Roger Charles Counter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Wyvern Close Orpington Kent BR6 9DX |
Telephone | 020 84622505 |
---|---|
Telephone region | London |
Registered Address | Norman Park Track Hayes Lane Bromley Kent BR2 9EG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4 |
Net Worth | £57,785 |
Cash | £739 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 November 2024 (11 months, 1 week from now) |
9 January 2023 | Delivered on: 20 January 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
---|---|
15 December 1927 | Delivered on: 15 December 1927 Classification: Series of debentures Outstanding |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of John Richard Baldwin as a director on 7 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Simon Alexander Kerr as a director on 5 March 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 November 2017 | Appointment of Mr Paul Patten as a director on 18 March 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 November 2017 | Appointment of Mr John Richard Baldwin as a director on 18 March 2017 (2 pages) |
11 November 2017 | Appointment of Mrs Julie Anthea Asher-Smith as a director on 6 June 2017 (2 pages) |
11 November 2017 | Appointment of Mr Tim Soutar as a director on 18 March 2017 (2 pages) |
11 November 2017 | Appointment of Mr Chris Hilditch as a director on 18 March 2017 (2 pages) |
26 September 2017 | Appointment of Mr David Appleton as a director on 18 March 2017 (2 pages) |
26 September 2017 | Appointment of Mr Alan Pickering as a director on 18 March 2017 (2 pages) |
25 September 2017 | Termination of appointment of David John Cordell as a director on 18 March 2017 (1 page) |
25 September 2017 | Termination of appointment of Roger Charles Counter as a director on 18 March 2017 (1 page) |
25 September 2017 | Termination of appointment of Raymond Colin Poole as a director on 18 March 2017 (1 page) |
25 September 2017 | Termination of appointment of David John Cordell as a director on 18 March 2017 (1 page) |
25 September 2017 | Termination of appointment of Denis Lawrie as a director on 18 March 2017 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 June 2017 | Resolutions
|
2 June 2017 | Memorandum and Articles of Association (29 pages) |
20 May 2017 | Change of name notice (2 pages) |
20 May 2017 | Con (2 pages) |
20 May 2017 | Resolutions
|
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 November 2015 | Annual return made up to 31 October 2015 no member list (6 pages) |
8 November 2015 | Annual return made up to 31 October 2015 no member list (6 pages) |
27 September 2015 | Appointment of Mr Ian Kirkpatrick Young as a secretary on 30 May 2015 (2 pages) |
27 September 2015 | Appointment of Mr Ian Kirkpatrick Young as a secretary on 30 May 2015 (2 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (3 pages) |
29 April 2015 | Termination of appointment of Willem Odo Buttinger as a director on 21 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Willem Odo Buttinger as a director on 21 March 2015 (1 page) |
29 April 2015 | Termination of appointment of William Odo Buttinger as a secretary on 21 March 2015 (1 page) |
29 April 2015 | Termination of appointment of William Odo Buttinger as a secretary on 21 March 2015 (1 page) |
6 November 2014 | Annual return made up to 31 October 2014 no member list (6 pages) |
6 November 2014 | Annual return made up to 31 October 2014 no member list (6 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Termination of appointment of Gordon Hickey as a director (1 page) |
24 March 2014 | Termination of appointment of Gordon Hickey as a director (1 page) |
1 November 2013 | Termination of appointment of Brian Smith as a director (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 no member list (7 pages) |
1 November 2013 | Annual return made up to 31 October 2013 no member list (7 pages) |
1 November 2013 | Termination of appointment of John Baldwin as a director (1 page) |
1 November 2013 | Termination of appointment of Brian Smith as a director (1 page) |
1 November 2013 | Appointment of Mr Roger Charles Counter as a director (2 pages) |
1 November 2013 | Appointment of Mr Roger Charles Counter as a director (2 pages) |
1 November 2013 | Termination of appointment of John Baldwin as a director (1 page) |
23 April 2013 | Full accounts made up to 31 December 2012 (3 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (3 pages) |
20 November 2012 | Annual return made up to 31 October 2012 no member list (9 pages) |
20 November 2012 | Annual return made up to 31 October 2012 no member list (9 pages) |
13 May 2012 | Appointment of Mr David Cordell as a director (2 pages) |
13 May 2012 | Appointment of Mr David Cordell as a director (2 pages) |
13 May 2012 | Appointment of Mr Denis Lawrie as a director (2 pages) |
13 May 2012 | Appointment of Mr Denis Lawrie as a director (2 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (3 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (3 pages) |
26 April 2012 | Termination of appointment of Brian Stone as a director (1 page) |
26 April 2012 | Termination of appointment of Jack Braughton as a director (1 page) |
26 April 2012 | Termination of appointment of Jack Braughton as a director (1 page) |
26 April 2012 | Termination of appointment of Brian Stone as a director (1 page) |
8 November 2011 | Director's details changed for John Richard Baldwin on 31 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Brian Raymond Smith on 31 October 2011 (2 pages) |
8 November 2011 | Director's details changed for John Richard Baldwin on 31 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 31 October 2011 no member list (9 pages) |
8 November 2011 | Director's details changed for Raymond Colin Poole on 31 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 31 October 2011 no member list (9 pages) |
8 November 2011 | Director's details changed for Brian Raymond Smith on 31 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Brian Garry Stone on 31 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Brian Garry Stone on 31 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Raymond Colin Poole on 31 October 2011 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Appointment of Mr Willem Odo Buttinger as a director (2 pages) |
21 April 2011 | Appointment of Mr Willem Odo Buttinger as a director (2 pages) |
10 November 2010 | Annual return made up to 31 October 2010 (18 pages) |
10 November 2010 | Annual return made up to 31 October 2010 (18 pages) |
30 July 2010 | Appointment of William Odo Buttinger as a secretary (3 pages) |
30 July 2010 | Appointment of William Odo Buttinger as a secretary (3 pages) |
20 July 2010 | Termination of appointment of David White as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Peter Baigent as a director (2 pages) |
20 July 2010 | Termination of appointment of David White as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Peter Baigent as a director (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (6 pages) |
22 December 2009 | Annual return made up to 31 October 2009 (26 pages) |
22 December 2009 | Annual return made up to 31 October 2009 (26 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (6 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (6 pages) |
4 December 2008 | Annual return made up to 21/11/08 (12 pages) |
4 December 2008 | Annual return made up to 21/11/08 (12 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Director appointed brian raymond smith (2 pages) |
10 March 2008 | Director appointed brian raymond smith (2 pages) |
13 November 2007 | Annual return made up to 29/10/07 (6 pages) |
13 November 2007 | Annual return made up to 29/10/07 (6 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (6 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (6 pages) |
21 November 2006 | Annual return made up to 29/10/06 (6 pages) |
21 November 2006 | Annual return made up to 29/10/06 (6 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (6 pages) |
15 November 2005 | Annual return made up to 29/10/05 (6 pages) |
15 November 2005 | Annual return made up to 29/10/05 (6 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (6 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (6 pages) |
9 December 2004 | Annual return made up to 29/10/04
|
9 December 2004 | Annual return made up to 29/10/04
|
5 April 2004 | Full accounts made up to 31 December 2003 (6 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (6 pages) |
7 November 2003 | Annual return made up to 29/10/03
|
7 November 2003 | Annual return made up to 29/10/03
|
16 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
11 February 2003 | Memorandum and Articles of Association (9 pages) |
11 February 2003 | Memorandum and Articles of Association (9 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
25 November 2002 | Annual return made up to 29/10/02
|
25 November 2002 | Annual return made up to 29/10/02
|
3 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
29 November 2001 | Annual return made up to 29/10/01
|
29 November 2001 | Annual return made up to 29/10/01
|
24 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 November 2000 | Annual return made up to 29/10/00
|
10 November 2000 | Annual return made up to 29/10/00
|
8 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 November 1999 | Annual return made up to 29/10/99
|
22 November 1999 | Annual return made up to 29/10/99
|
3 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 September 1999 | Full accounts made up to 31 December 1997 (6 pages) |
3 September 1999 | Full accounts made up to 31 December 1997 (6 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 December 1998 | Annual return made up to 29/10/98
|
3 December 1998 | Annual return made up to 29/10/98
|
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
5 February 1998 | Annual return made up to 29/10/97
|
5 February 1998 | Annual return made up to 29/10/97
|
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 November 1996 | Annual return made up to 29/10/96 (6 pages) |
26 November 1996 | Annual return made up to 29/10/96 (6 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (4 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (4 pages) |
5 December 1995 | Annual return made up to 29/10/95 (6 pages) |
5 December 1995 | Annual return made up to 29/10/95 (6 pages) |
10 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
10 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |