Company NameAlbeck Management Company(Beckenham)Limited
DirectorsBrian Garvin and Brian John Harper
Company StatusActive
Company Number01017736
CategoryPrivate Limited Company
Incorporation Date15 July 1971(52 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrian Garvin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(21 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
91 Albemarle Road
Beckenham
Kent
BR3 5JZ
Director NameBrian John Harper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(21 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
91 Albemarle Road
Beckenham
Kent
BR3 5JZ
Secretary NameMs Patricia Anne Apps
NationalityBritish
StatusCurrent
Appointed31 October 1992(21 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Correspondence AddressFlat 4
91 Albemarle Road
Beckenham
Kent
BR3 2JZ
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed25 May 2022(50 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressMelrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMiss Vidya Nauth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 1997)
RoleAccounts Clerk
Correspondence AddressFlat 8
91 Albemarle Road
Beckenham
Kent
BR3 2JZ

Location

Registered AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £10Ian Sealy
8.33%
Ordinary
1 at £10L. Springsteen-chatfield
8.33%
Ordinary
1 at £10Miss P. Apps
8.33%
Ordinary
1 at £10Mr B. Garvin
8.33%
Ordinary
1 at £10Mr B. Harper
8.33%
Ordinary
1 at £10Mr D. Armstrong & Mrs K. Armstrong
8.33%
Ordinary
1 at £10Mr M.j.w. Gill
8.33%
Ordinary
1 at £10Mrs C. Rosindell & Mr K. Rosindell
8.33%
Ordinary
1 at £10Mrs M. Hall
8.33%
Ordinary
1 at £10N.s. Currie
8.33%
Ordinary
1 at £10S. Foondun & Mr A. Foondun
8.33%
Ordinary
1 at £10Suzanne Fisher
8.33%
Ordinary

Financials

Year2014
Net Worth£6,444
Cash£6,016
Current Liabilities£2,936

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
19 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 October 2022Confirmation statement made on 19 October 2022 with updates (5 pages)
26 May 2022Appointment of Mr Derek Jonathan Lee as a secretary on 25 May 2022 (2 pages)
27 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 October 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
17 May 2021Registered office address changed from Flat 12 91 Albemarle Road Beckenham Kent BR3 5JZ to Melrose House 42 Dingwall Road Croydon CR0 2NE on 17 May 2021 (1 page)
23 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
7 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
22 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120
(6 pages)
11 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120
(6 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 120
(6 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 120
(6 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 120
(6 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 120
(6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
19 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
19 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (9 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (9 pages)
11 November 2009Director's details changed for Brian John Harper on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Brian John Harper on 11 November 2009 (2 pages)
11 November 2008Return made up to 25/10/08; full list of members (8 pages)
11 November 2008Secretary's change of particulars / patricia apps / 10/11/2008 (2 pages)
11 November 2008Secretary's change of particulars / patricia apps / 10/11/2008 (2 pages)
11 November 2008Director's change of particulars / brian harper / 10/11/2008 (1 page)
11 November 2008Return made up to 25/10/08; full list of members (8 pages)
11 November 2008Director's change of particulars / brian harper / 10/11/2008 (1 page)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 November 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
29 November 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
27 November 2007Return made up to 25/10/07; no change of members (7 pages)
27 November 2007Return made up to 25/10/07; no change of members (7 pages)
27 February 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
27 February 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
6 December 2006Return made up to 25/10/06; full list of members (12 pages)
6 December 2006Return made up to 25/10/06; full list of members (12 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 November 2005Return made up to 25/10/05; full list of members (12 pages)
11 November 2005Return made up to 25/10/05; full list of members (12 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 December 2004Return made up to 17/10/04; full list of members (12 pages)
2 December 2004Return made up to 17/10/04; full list of members (12 pages)
23 August 2004Registered office changed on 23/08/04 from: lancaster house 7 elmfield road bromley kent BR1 5JZ (1 page)
23 August 2004Registered office changed on 23/08/04 from: lancaster house 7 elmfield road bromley kent BR1 5JZ (1 page)
7 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
7 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
28 October 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/10/03
(11 pages)
28 October 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/10/03
(11 pages)
14 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
7 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
8 February 2002Return made up to 31/10/01; full list of members (11 pages)
8 February 2002Return made up to 31/10/01; full list of members (11 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
7 December 2000Full accounts made up to 30 June 2000 (8 pages)
7 December 2000Full accounts made up to 30 June 2000 (8 pages)
29 November 2000Return made up to 31/10/00; full list of members (11 pages)
29 November 2000Return made up to 31/10/00; full list of members (11 pages)
17 January 2000Return made up to 31/10/99; full list of members (10 pages)
17 January 2000Return made up to 31/10/99; full list of members (10 pages)
13 December 1999Full accounts made up to 30 June 1999 (9 pages)
13 December 1999Full accounts made up to 30 June 1999 (9 pages)
10 December 1998Full accounts made up to 30 June 1998 (10 pages)
10 December 1998Full accounts made up to 30 June 1998 (10 pages)
2 December 1998Return made up to 31/10/98; change of members (6 pages)
2 December 1998Return made up to 31/10/98; change of members (6 pages)
14 November 1997Return made up to 31/10/97; full list of members (6 pages)
14 November 1997Return made up to 31/10/97; full list of members (6 pages)
23 October 1997Full accounts made up to 30 June 1997 (10 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Full accounts made up to 30 June 1997 (10 pages)
23 January 1997Return made up to 31/10/96; no change of members (6 pages)
23 January 1997Return made up to 31/10/96; no change of members (6 pages)
24 October 1996Full accounts made up to 30 June 1996 (10 pages)
24 October 1996Full accounts made up to 30 June 1996 (10 pages)
3 October 1996Registered office changed on 03/10/96 from: northside house tweedy road bromley kent BR1 3WA (1 page)
3 October 1996Registered office changed on 03/10/96 from: northside house tweedy road bromley kent BR1 3WA (1 page)
27 November 1995Full accounts made up to 30 June 1995 (5 pages)
27 November 1995Full accounts made up to 30 June 1995 (5 pages)
10 November 1995Return made up to 31/10/95; full list of members (6 pages)
10 November 1995Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)