London
N13 4BS
Secretary Name | Mr Michael Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(62 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 495 Green Lanes London N13 4BS |
Director Name | Mr Mark Christopher Stansfield |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(62 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 495 Green Lanes London N13 4BS |
Director Name | Mrs Pauline Janis Everitt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(56 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Yclept Thames Haven Road Corringham Essex SS17 7QJ |
Director Name | John Alan Osborne |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Production Director |
Correspondence Address | 7 Aragon Drive Ilford Essex IG6 2TH |
Director Name | Terence Woodroffe Saunders |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 19 Salesbury Drive Billericay Essex CM11 2JG |
Director Name | Daisy Kathleen Warner |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | Old Pastures Stonnards Hill Epping Essex CM16 4QJ |
Director Name | Robin Whateley-Harris |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Chestnut Tree Cottage Mount End Theydon Mount Epping Essex CM16 7PS |
Secretary Name | Daisy Kathleen Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | Old Pastures Stonnards Hill Epping Essex CM16 4QJ |
Director Name | Terence Patrick Vickers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(59 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 22 Wandlebury Giffard Park Milton Keynes Buckinghamshire MK14 5PP |
Registered Address | 495 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1k at £1 | Beachetwood Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
17 March 2000 | Delivered on: 6 April 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 new plaistow road west ham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
28 May 1998 | Delivered on: 4 June 1998 Persons entitled: Close Brothers Limited and Close Asset Finance Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1988 gtoz 52+ serial no.692357 And 1986 gto 52 single colour serial no.686441N and all existing and future guarantees warranties and servicing and maintenance agreements and all insurances. Outstanding |
11 December 1995 | Delivered on: 15 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 May 1980 | Delivered on: 16 May 1980 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 136, the highway, london E1. Title no. Ngl 85953. Outstanding |
15 November 1979 | Delivered on: 22 November 1979 Persons entitled: Lloyds Bank LTD Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory & office building 136, the highway, london E1. Outstanding |
11 December 1995 | Delivered on: 15 December 1995 Satisfied on: 8 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-3 new plaistow road stratford L.B. of newham t/n-EGL233753 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 September 1990 | Delivered on: 13 September 1990 Satisfied on: 28 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 new plaistow road, london and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1982 | Delivered on: 14 October 1982 Satisfied on: 28 March 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, trade & other fixtures, fixed plant & machinery. Fully Satisfied |
21 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Change of details for Mr Mark Stansfield as a person with significant control on 5 September 2016 (2 pages) |
6 October 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
6 October 2017 | Change of details for Mr Mark Stansfield as a person with significant control on 5 September 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Mark Stansfield on 5 September 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Mark Stansfield on 5 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
21 September 2016 | Director's details changed for Mr Mark Stansfield on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Mark Stansfield on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Michael Johnson on 21 September 2016 (1 page) |
21 September 2016 | Secretary's details changed for Michael Johnson on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Michael Johnson on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Michael Johnson on 21 September 2016 (2 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
1 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Annual return made up to 4 September 2012 (5 pages) |
21 September 2012 | Annual return made up to 4 September 2012 (5 pages) |
21 September 2012 | Annual return made up to 4 September 2012 (5 pages) |
29 November 2011 | Annual return made up to 4 September 2011 (5 pages) |
29 November 2011 | Annual return made up to 4 September 2011 (5 pages) |
29 November 2011 | Annual return made up to 4 September 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 December 2010 | Director's details changed for Mr Mark Stansfield on 22 October 2010 (2 pages) |
11 December 2010 | Director's details changed for Mr Mark Stansfield on 22 October 2010 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road, barnet hertfordshire EN4 9SH (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road, barnet hertfordshire EN4 9SH (1 page) |
12 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 04/09/07; full list of members (5 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 04/09/07; full list of members (5 pages) |
12 October 2006 | Return made up to 04/09/06; full list of members (5 pages) |
12 October 2006 | Return made up to 04/09/06; full list of members (5 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 November 2005 | Return made up to 04/09/05; full list of members (5 pages) |
21 November 2005 | Return made up to 04/09/05; full list of members (5 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Return made up to 04/09/04; full list of members (5 pages) |
7 October 2004 | Return made up to 04/09/04; full list of members (5 pages) |
7 October 2004 | Director's particulars changed (1 page) |
12 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 October 2003 | Return made up to 04/09/03; full list of members (5 pages) |
9 October 2003 | Return made up to 04/09/03; full list of members (5 pages) |
16 December 2002 | Return made up to 04/09/02; full list of members (5 pages) |
16 December 2002 | Return made up to 04/09/02; full list of members (5 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
4 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 3 new plaistow road stratford london E15 3JB (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 3 new plaistow road stratford london E15 3JB (1 page) |
11 October 2000 | Return made up to 04/09/00; full list of members
|
11 October 2000 | Return made up to 04/09/00; full list of members
|
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
2 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
19 January 1999 | Return made up to 04/09/98; no change of members
|
19 January 1999 | Return made up to 04/09/98; no change of members
|
11 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
14 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
25 October 1996 | Return made up to 04/09/96; full list of members
|
25 October 1996 | Return made up to 04/09/96; full list of members
|
1 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
5 February 1996 | Amended accounts made up to 31 May 1994 (9 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Amended accounts made up to 31 May 1994 (9 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Return made up to 04/09/95; no change of members (4 pages) |
9 November 1995 | Return made up to 04/09/95; no change of members (4 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
27 September 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
27 September 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |