Beckenham
Kent
BR3 3LS
Director Name | Mr Christian William Stoneham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(46 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
Director Name | Mr Scott David Stoneham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(46 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
Secretary Name | Mr Brian Geoffrey Cotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(46 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
Director Name | John Penfold |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(35 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 22 Crescent Road Beckenham Kent BR3 2NE |
Director Name | Mr David John Stoneham |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(35 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles 4 Bramble Lane Sevenoaks Kent TN13 1SY |
Director Name | Elizabeth Stoneham |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(35 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | The Brambles 4 Bramble Lane Sevenoaks Kent TN13 1SY |
Secretary Name | Elizabeth Stoneham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Forest House 30 Forest Ridge Keston Kent BR2 6EQ |
Website | citroen.co.uk |
---|
Registered Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
755 at £1 | Masters Of Beckenham LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
10 September 1991 | Delivered on: 11 September 1991 Satisfied on: 7 February 2007 Persons entitled: Lombard North Central PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the company's stocks of new (adopted) and used vehicles. Fully Satisfied |
---|---|
20 March 1964 | Delivered on: 3 April 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc from ron stoneham LTD to the bank. Particulars: La copers cape rd, beckenham, kent with all fixtures. Fully Satisfied |
5 July 1988 | Delivered on: 19 July 1988 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a mortgage debenture dated 2.4.78. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property & assets of the company as charged by the mortgage debenture. Outstanding |
2 April 1978 | Delivered on: 7 April 1978 Persons entitled: National Westminster Bank PLC Classification: 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 the company's estate or interest in all f/h or l/h properties all stocks shares or other securites all book & other debts.assignment of goodwill floating charge over the undertaking & all other property & assets present & future (see doc M49). Outstanding |
15 July 1976 | Delivered on: 21 July 1976 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 1A la copers cope road beckenham, kent. Outstanding |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
22 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
23 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from 150-164 Upper Elmers End Road Beckenham Kent BR3 3DZ to Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS on 5 May 2022 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
19 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
30 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
27 July 2018 | Notification of Scott David Stoneham as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Notification of Brian Geoffrey Cotton as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Notification of Christian William Stoneham as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (1 page) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Christian William Stoneham on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Christian William Stoneham on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Scott David Stoneham on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Scott David Stoneham on 15 July 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 July 2009 | Director's change of particulars / christian stoneham / 16/07/2009 (1 page) |
29 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / christian stoneham / 16/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / scott stoneham / 16/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / scott stoneham / 16/07/2009 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
2 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
31 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 16/07/06; full list of members (9 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (9 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
25 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
10 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
28 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
30 May 2001 | Auditor's resignation (1 page) |
30 May 2001 | Auditor's resignation (1 page) |
29 May 2001 | Notice of resolution removing auditor (1 page) |
29 May 2001 | Notice of resolution removing auditor (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
8 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 October 1999 | Auditor's resignation (1 page) |
1 October 1999 | Auditor's resignation (1 page) |
17 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 July 1997 | Return made up to 16/07/97; full list of members (7 pages) |
22 July 1997 | Return made up to 16/07/97; full list of members (7 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |