Company NameBritish Entertainments Corporation Limited
DirectorsTrevor Anthony Lording and David Vivian Paton
Company StatusActive
Company Number00242564
CategoryPrivate Limited Company
Incorporation Date26 September 1929(94 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Anthony Lording
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(63 years after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Church Road
Crowborough
East Sussex
TN6 1EE
Secretary NameMr Trevor Anthony Lording
NationalityBritish
StatusCurrent
Appointed04 March 1993(63 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Church Road
Crowborough
East Sussex
TN6 1EE
Director NameMr David Vivian Paton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(86 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RolePublications Manager
Country of ResidenceEngland
Correspondence Address10 Bolt Court Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameNellie Gertrude Langdon
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(63 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 July 1997)
RoleCompany Director
Correspondence AddressQueens Court
32/34 Queens Road Wimbledon
London
SW19 8LR
Director NameAlbert William Plartow
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(63 years after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 1993)
RoleChartered Accountant
Correspondence AddressEast Lodge
Great Maytham Rolvenden Layne
Cranbrook
Kent
TN17 4NE
Secretary NameAlbert William Plartow
NationalityBritish
StatusResigned
Appointed25 September 1992(63 years after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressEast Lodge
Great Maytham Rolvenden Layne
Cranbrook
Kent
TN17 4NE
Director NameMrs Marigold Ann Paton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(67 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court Bolt Court
3rd Floor
London
EC4A 3DQ

Location

Registered Address10 Bolt Court Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

32.2k at £0.2Marigold Ann Paton
58.31%
Ordinary
14.8k at £0.2Mark Robert Miller
26.82%
Ordinary
8.2k at £0.2Diana Mary Rawstron & Trevor Anthony Lording
14.87%
Ordinary

Financials

Year2014
Net Worth£389,166
Cash£109,197
Current Liabilities£26,593

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

8 October 1957Delivered on: 29 October 1957
Persons entitled: Midland Bank LTD

Classification: A registered charge
Secured details: See col 3.
Particulars: See reg for details.
Outstanding
5 April 1951Delivered on: 20 April 1951
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: See reg for details.
Outstanding

Filing History

2 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
4 October 2022Change of details for Mrs Marigold Ann Paton as a person with significant control on 1 September 2022 (2 pages)
4 October 2022Director's details changed for Marigold Ann Paton on 1 April 2022 (2 pages)
4 October 2022Director's details changed for Marigold Ann Paton on 1 September 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 September 2021Change of details for Mrs Marigold Ann Paton as a person with significant control on 21 September 2021 (2 pages)
14 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
5 October 2020Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court Bolt Court 3rd Floor London EC4A 3DQ on 5 October 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 November 2015Appointment of Mr David Vivian Paton as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr David Vivian Paton as a director on 20 November 2015 (2 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 13,805.75
(5 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 13,805.75
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 13,805.75
(6 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 13,805.75
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 13,805.75
(6 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 13,805.75
(6 pages)
26 September 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 26 September 2013 (1 page)
26 September 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 26 September 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Marigold Ann Paton on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Marigold Ann Paton on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2009Return made up to 25/09/09; full list of members (5 pages)
1 October 2009Return made up to 25/09/09; full list of members (5 pages)
28 May 2009Gbp ic 22761.75/13805.75\15/05/09\gbp sr [email protected]=8956\ (2 pages)
28 May 2009Gbp ic 22761.75/13805.75\15/05/09\gbp sr [email protected]=8956\ (2 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2008Return made up to 25/09/08; full list of members (5 pages)
26 November 2008Return made up to 25/09/08; full list of members (5 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 September 2007Return made up to 25/09/07; full list of members (2 pages)
27 September 2007Return made up to 25/09/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 September 2006Return made up to 25/09/06; full list of members (2 pages)
29 September 2006Return made up to 25/09/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 25/09/05; full list of members (2 pages)
11 October 2005Return made up to 25/09/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 July 2005Registered office changed on 25/07/05 from: 39 cloth fair london EC1A 7JQ (1 page)
25 July 2005Registered office changed on 25/07/05 from: 39 cloth fair london EC1A 7JQ (1 page)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 October 2002Return made up to 25/09/02; full list of members (7 pages)
2 October 2002Return made up to 25/09/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 September 2001Return made up to 25/09/01; full list of members (6 pages)
28 September 2001Return made up to 25/09/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 September 2000Return made up to 25/09/00; full list of members (6 pages)
28 September 2000Return made up to 25/09/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 February 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 October 1999Return made up to 25/09/99; full list of members (6 pages)
7 October 1999Return made up to 25/09/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 October 1998Return made up to 25/09/98; full list of members (6 pages)
12 October 1998Return made up to 25/09/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 October 1997Return made up to 25/09/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 October 1997Return made up to 25/09/97; no change of members (4 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 September 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 September 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 September 1995Return made up to 25/09/95; full list of members (6 pages)
27 September 1995Return made up to 25/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
3 November 1982Accounts made up to 31 December 1982 (6 pages)
3 November 1982Accounts made up to 31 December 1982 (6 pages)
8 October 1981Accounts made up to 31 December 1980 (5 pages)
8 October 1981Annual return made up to 16/09/81 (4 pages)
8 October 1981Annual return made up to 16/09/81 (4 pages)
8 October 1981Accounts made up to 31 December 1980 (5 pages)