Beckenham
BR3 6PU
Director Name | Mrs Gillian Hollamby |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2016(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Springpark Drive 11 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Dr Adrian Lambourne |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Springpark Drive 15 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Mrs Susan Patricia Lee Maidment |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired Investment Banker |
Country of Residence | England |
Correspondence Address | 23a Stanley Avenue, 23a Stanley Avenue Beckenham Kent BR3 6PU |
Director Name | Sydney Casson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1994) |
Role | Retired |
Correspondence Address | 23 Springpark Drive Beckenham Kent BR3 2QD |
Director Name | Mrs Patricia Ann Dyson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(22 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Mr Tom David Rowlands |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Group Credit Controller |
Correspondence Address | 21 Springpark Drive Beckenham Kent BR3 2QD |
Director Name | Mrs Joyce Fowler |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(22 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 May 2017) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stanley Avenue Beckenham Kent BR3 6PU |
Secretary Name | Sydney Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 23 Springpark Drive Beckenham Kent BR3 2QD |
Director Name | Mr Bryan Edward Brady |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1996) |
Role | Chartered Surveyor |
Correspondence Address | 15 Springpark Drive Beckenham Kent BR3 2QD |
Secretary Name | Mrs Patricia Ann Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(25 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Mrs Sally Salmon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(27 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 21 March 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Springpark Drive Beckenham Kent BR3 6QD |
Secretary Name | Mrs Joanne Claire Wall |
---|---|
Status | Resigned |
Appointed | 01 August 2011(43 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | 17 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Mrs Jean Hungate |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(43 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23a Stanley Avenue 23a Stanley Avenue Beckenham Kent BR3 6PU |
Secretary Name | Jean Susan Hungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(44 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 2014) |
Role | Company Director |
Correspondence Address | 29 Stanley Avenue Beckenham Kent BR3 6PU |
Secretary Name | Mrs Sarah Jane Miller |
---|---|
Status | Resigned |
Appointed | 15 March 2014(45 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | 27a Stanley Avenue Beckenham Kent BR3 6PU |
Registered Address | 23a Stanley Avenue Beckenham BR3 6PU |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,360 |
Net Worth | £2,510 |
Cash | £2,510 |
Latest Accounts | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 8 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 08 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
27 November 2023 | Micro company accounts made up to 8 March 2023 (3 pages) |
---|---|
4 October 2023 | Registered office address changed from 23a 23a Stanley Avenue Beckenham Kent BR3 6PU United Kingdom to 23a Stanley Avenue Beckenham BR3 6PU on 4 October 2023 (1 page) |
17 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 8 March 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 8 March 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 8 March 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 8 March 2019 (1 page) |
8 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
7 June 2019 | Notification of a person with significant control statement (2 pages) |
7 June 2019 | Previous accounting period shortened from 15 March 2019 to 8 March 2019 (1 page) |
7 June 2019 | Micro company accounts made up to 15 March 2019 (2 pages) |
26 June 2018 | Memorandum and Articles of Association (14 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 May 2018 | Resolutions
|
21 May 2018 | Micro company accounts made up to 10 March 2018 (2 pages) |
11 May 2018 | Appointment of Dr Adrian Lambourne as a director on 28 March 2018 (2 pages) |
11 May 2018 | Appointment of Mrs Gillian Hollamby as a director on 25 March 2016 (2 pages) |
4 May 2018 | Appointment of Mr Richard Arram as a director on 25 March 2015 (2 pages) |
3 May 2018 | Registered office address changed from PO Box BR36PU 23a Stanley Avenue 23a Stanley Avenue Beckenham Kent BR3 6PU United Kingdom to 23a 23a Stanley Avenue Beckenham Kent BR3 6PU on 3 May 2018 (1 page) |
2 May 2018 | Appointment of Mrs Susan Patricia Lee Maidment as a director on 28 March 2018 (2 pages) |
2 May 2018 | Termination of appointment of Sarah Jane Miller as a secretary on 28 March 2018 (1 page) |
2 May 2018 | Registered office address changed from 27a Stanley Avenue Beckenham Kent BR3 6PU to PO Box BR36PU 23a Stanley Avenue 23a Stanley Avenue Beckenham Kent BR36PU on 2 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Jean Hungate as a director on 28 March 2018 (1 page) |
17 July 2017 | Total exemption full accounts made up to 10 March 2017 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 10 March 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Joyce Fowler as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Joyce Fowler as a director on 31 May 2017 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 10 March 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 10 March 2016 (2 pages) |
5 July 2016 | Annual return made up to 26 June 2016 no member list (4 pages) |
5 July 2016 | Annual return made up to 26 June 2016 no member list (4 pages) |
12 April 2016 | Memorandum and Articles of Association (20 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Memorandum and Articles of Association (20 pages) |
10 July 2015 | Total exemption full accounts made up to 10 March 2015 (3 pages) |
10 July 2015 | Total exemption full accounts made up to 10 March 2015 (3 pages) |
4 July 2015 | Annual return made up to 26 June 2015 no member list (4 pages) |
4 July 2015 | Annual return made up to 26 June 2015 no member list (4 pages) |
14 August 2014 | Total exemption full accounts made up to 10 March 2014 (3 pages) |
14 August 2014 | Total exemption full accounts made up to 10 March 2014 (3 pages) |
1 July 2014 | Annual return made up to 26 June 2014 no member list (4 pages) |
1 July 2014 | Annual return made up to 26 June 2014 no member list (4 pages) |
1 July 2014 | Registered office address changed from 29 Stanley Avenue Beckenham Kent BR3 6PU on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 29 Stanley Avenue Beckenham Kent BR3 6PU on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 29 Stanley Avenue Beckenham Kent BR3 6PU on 1 July 2014 (1 page) |
29 June 2014 | Appointment of Mrs Sarah Jane Miller as a secretary (2 pages) |
29 June 2014 | Termination of appointment of Jean Hungate as a secretary (1 page) |
29 June 2014 | Termination of appointment of Jean Hungate as a secretary (1 page) |
29 June 2014 | Appointment of Mrs Sarah Jane Miller as a secretary (2 pages) |
4 July 2013 | Total exemption full accounts made up to 10 March 2013 (3 pages) |
4 July 2013 | Total exemption full accounts made up to 10 March 2013 (3 pages) |
27 June 2013 | Annual return made up to 26 June 2013 no member list (4 pages) |
27 June 2013 | Annual return made up to 26 June 2013 no member list (4 pages) |
19 April 2013 | Termination of appointment of Joanne Wall as a secretary (2 pages) |
19 April 2013 | Appointment of Jean Susan Hungate as a secretary (3 pages) |
19 April 2013 | Registered office address changed from 17 Springpark Drive Beckenham Kent BR3 6QD United Kingdom on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from 17 Springpark Drive Beckenham Kent BR3 6QD United Kingdom on 19 April 2013 (2 pages) |
19 April 2013 | Appointment of Jean Susan Hungate as a secretary (3 pages) |
19 April 2013 | Termination of appointment of Joanne Wall as a secretary (2 pages) |
13 December 2012 | Total exemption full accounts made up to 10 March 2012 (4 pages) |
13 December 2012 | Total exemption full accounts made up to 10 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
15 June 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
17 May 2012 | Termination of appointment of Sally Salmon as a director (1 page) |
17 May 2012 | Appointment of Mrs Jean Hungate as a director (2 pages) |
17 May 2012 | Appointment of Mrs Jean Hungate as a director (2 pages) |
17 May 2012 | Termination of appointment of Sally Salmon as a director (1 page) |
28 November 2011 | Total exemption full accounts made up to 10 March 2011 (4 pages) |
28 November 2011 | Total exemption full accounts made up to 10 March 2011 (4 pages) |
14 September 2011 | Termination of appointment of Patricia Dyson as a director (1 page) |
14 September 2011 | Appointment of Mrs Joanne Claire Wall as a secretary (1 page) |
14 September 2011 | Registered office address changed from 13 Springpark Drive Beckenham Kent BR3 6QD on 14 September 2011 (1 page) |
14 September 2011 | Termination of appointment of Patricia Dyson as a secretary (1 page) |
14 September 2011 | Termination of appointment of Patricia Dyson as a secretary (1 page) |
14 September 2011 | Termination of appointment of Patricia Dyson as a director (1 page) |
14 September 2011 | Appointment of Mrs Joanne Claire Wall as a secretary (1 page) |
14 September 2011 | Registered office address changed from 13 Springpark Drive Beckenham Kent BR3 6QD on 14 September 2011 (1 page) |
17 June 2011 | Annual return made up to 16 June 2011 no member list (5 pages) |
17 June 2011 | Annual return made up to 16 June 2011 no member list (5 pages) |
16 June 2011 | Director's details changed for Joyce Fowler on 16 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Patricia Ann Dyson on 16 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Patricia Ann Dyson on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mrs Patricia Ann Dyson on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Sally Salmon on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Joyce Fowler on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mrs Patricia Ann Dyson on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Sally Salmon on 16 June 2011 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 10 March 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 10 March 2010 (4 pages) |
25 June 2010 | Annual return made up to 24 June 2010 (15 pages) |
25 June 2010 | Annual return made up to 24 June 2010 (15 pages) |
16 July 2009 | Total exemption small company accounts made up to 10 March 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 10 March 2009 (4 pages) |
8 July 2009 | Annual return made up to 24/06/09 (10 pages) |
8 July 2009 | Annual return made up to 24/06/09 (10 pages) |
5 August 2008 | Annual return made up to 24/06/08 (4 pages) |
5 August 2008 | Annual return made up to 24/06/08 (4 pages) |
5 August 2008 | Total exemption full accounts made up to 10 March 2008 (4 pages) |
5 August 2008 | Total exemption full accounts made up to 10 March 2008 (4 pages) |
12 July 2007 | Annual return made up to 24/06/07 (4 pages) |
12 July 2007 | Annual return made up to 24/06/07 (4 pages) |
12 July 2007 | Total exemption full accounts made up to 10 March 2007 (4 pages) |
12 July 2007 | Total exemption full accounts made up to 10 March 2007 (4 pages) |
13 July 2006 | Annual return made up to 24/06/06 (4 pages) |
13 July 2006 | Total exemption full accounts made up to 10 March 2006 (4 pages) |
13 July 2006 | Annual return made up to 24/06/06 (4 pages) |
13 July 2006 | Total exemption full accounts made up to 10 March 2006 (4 pages) |
30 June 2005 | Annual return made up to 24/06/05 (4 pages) |
30 June 2005 | Total exemption full accounts made up to 10 March 2005 (4 pages) |
30 June 2005 | Annual return made up to 24/06/05 (4 pages) |
30 June 2005 | Total exemption full accounts made up to 10 March 2005 (4 pages) |
6 July 2004 | Annual return made up to 24/06/04 (4 pages) |
6 July 2004 | Total exemption full accounts made up to 10 March 2004 (4 pages) |
6 July 2004 | Total exemption full accounts made up to 10 March 2004 (4 pages) |
6 July 2004 | Annual return made up to 24/06/04 (4 pages) |
1 July 2003 | Annual return made up to 24/06/03
|
1 July 2003 | Total exemption full accounts made up to 10 March 2003 (4 pages) |
1 July 2003 | Total exemption full accounts made up to 10 March 2003 (4 pages) |
1 July 2003 | Annual return made up to 24/06/03
|
29 June 2002 | Annual return made up to 24/06/02 (4 pages) |
29 June 2002 | Total exemption full accounts made up to 10 March 2002 (4 pages) |
29 June 2002 | Annual return made up to 24/06/02 (4 pages) |
29 June 2002 | Total exemption full accounts made up to 10 March 2002 (4 pages) |
2 July 2001 | Total exemption full accounts made up to 10 March 2001 (3 pages) |
2 July 2001 | Total exemption full accounts made up to 10 March 2001 (3 pages) |
29 June 2001 | Annual return made up to 24/06/01 (4 pages) |
29 June 2001 | Annual return made up to 24/06/01 (4 pages) |
19 June 2000 | Full accounts made up to 10 March 2000 (3 pages) |
19 June 2000 | Full accounts made up to 10 March 2000 (3 pages) |
19 June 2000 | Annual return made up to 24/06/00
|
19 June 2000 | Annual return made up to 24/06/00
|
29 June 1999 | Accounts for a small company made up to 10 March 1999 (4 pages) |
29 June 1999 | Annual return made up to 24/06/99 (4 pages) |
29 June 1999 | Annual return made up to 24/06/99 (4 pages) |
29 June 1999 | Accounts for a small company made up to 10 March 1999 (4 pages) |
30 June 1998 | Annual return made up to 24/06/98 (4 pages) |
30 June 1998 | Annual return made up to 24/06/98 (4 pages) |
24 April 1998 | Full accounts made up to 10 March 1998 (4 pages) |
24 April 1998 | Full accounts made up to 10 March 1998 (4 pages) |
23 March 1998 | Full accounts made up to 10 March 1997 (4 pages) |
23 March 1998 | Full accounts made up to 10 March 1997 (4 pages) |
4 July 1997 | Annual return made up to 24/06/97
|
4 July 1997 | Annual return made up to 24/06/97
|
12 June 1996 | Full accounts made up to 10 March 1996 (6 pages) |
12 June 1996 | Full accounts made up to 10 March 1996 (6 pages) |
12 June 1996 | Annual return made up to 24/06/96
|
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Annual return made up to 24/06/96
|
12 June 1996 | New director appointed (2 pages) |
13 July 1995 | Accounts for a small company made up to 10 March 1995 (6 pages) |
13 July 1995 | Accounts for a small company made up to 10 March 1995 (6 pages) |
6 August 1968 | Incorporation (21 pages) |
6 August 1968 | Incorporation (21 pages) |