Company NameHayne Road Residents (Beckenham) Limited
Company StatusActive
Company Number01036427
CategoryPrivate Limited Company
Incorporation Date29 December 1971(52 years, 4 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

Secretary NameMr David Edward Lambert
NationalityBritish
StatusCurrent
Appointed10 June 2009(37 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Vimal Chander Gulati
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(47 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Thomas Bernard Morton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2019(47 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Mark Speed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(47 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMiss Catherine Anne Ewing
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(19 years, 6 months after company formation)
Appointment Duration8 months (resigned 24 February 1992)
RoleAccountant
Correspondence AddressFlat 21 Ashton Court
Beckenham
Kent
BR3 4XD
Director NameMr Simon Hosier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1992)
RoleAccountant
Correspondence AddressFlat 18 Ashton Court
Beckenham
Kent
BR3 4XD
Secretary NameMr David Anthony Webb
NationalityBritish
StatusResigned
Appointed24 June 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1992)
RoleCompany Director
Correspondence Address521-523 Upper Elmers End Road
Beckenham
Kent
BR3 3DE
Director NameMr Richard Ian Peers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 1995)
RoleSystems Analyst
Correspondence AddressFlat 23 Ashton Court
Beckenham
Kent
BR3 4XD
Director NameColin Peter Adamson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 1995)
RoleCompany Director
Correspondence Address4 Hayne Road
Beckenham
Kent
BR3 4XD
Director NameDeborah Jeffery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 January 1997)
RolePolicewoman
Correspondence Address4 Hayne Road
Beckenham
Kent
BR3 4XD
Secretary NameMr Richard Ian Peers
NationalityBritish
StatusResigned
Appointed12 August 1992(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 1995)
RoleCompany Director
Correspondence AddressFlat 23 Ashton Court
Beckenham
Kent
BR3 4XD
Director NameRobert Anthony Cozens
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(23 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 1998)
RoleMail Order Manager
Correspondence Address8 Ashton Court
4 Hayne Road
Beckenham
Kent
BR3 4XD
Director NameKaren Rachel Jackson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(23 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2000)
RolePara Professional
Correspondence Address17 Ashton Court
4 Hayne Road
Beckenham
Kent
BR3 4XD
Secretary NameColin Peter Adamson
NationalityBritish
StatusResigned
Appointed12 July 1995(23 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 June 2009)
RoleCompany Director
Correspondence Address4 Hayne Road
Beckenham
Kent
BR3 4XD
Director NameJames Paul Beechinor-Collins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 January 1997(25 years after company formation)
Appointment Duration6 months (resigned 17 July 1997)
RoleGraphic Designer
Correspondence Address3 Ashton Court
4 Hayne Road
Beckenham
Kent
BR3 4XD
Director NameGary Franklin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(25 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 July 2010)
RoleInvestment Supervisor
Country of ResidenceEngland
Correspondence Address2 Ashton Court
4 Hayne Road
Beckenham
Kent
BR3 4XD
Director NameMr Brian Alan Lane
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(38 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2019)
RoleHome Office
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ

Location

Registered Address120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £20Andrew Mcgovern
4.34%
Ordinary
1 at £20Barbara Noble
4.34%
Ordinary
1 at £20Brian Alan Lane
4.34%
Ordinary
1 at £20C. Bell-witter
4.34%
Ordinary
1 at £20C.l. Nisbet
4.34%
Ordinary
1 at £20Deborah White
4.34%
Ordinary
1 at £20G. Freeman
4.34%
Ordinary
1 at £20Grant James Baskerville
4.34%
Ordinary
1 at £20J. Monk & D. Hatch
4.34%
Ordinary
1 at £20Keith Martyn Little
4.34%
Ordinary
1 at £20Lucy Price
4.34%
Ordinary
1 at £20M. Connaughton
4.34%
Ordinary
1 at £20Mrs B.m. Seabrook & Dr R. Seabrook
4.34%
Ordinary
1 at £20N. Carpanen & A. Griffiths
4.34%
Ordinary
1 at £20Noreenena Ena Marie Holmes
4.34%
Ordinary
1 at £20Richard Bennett & Claire Bennett
4.34%
Ordinary
1 at £20S. Simpson
4.34%
Ordinary
1 at £20Stephen Hand
4.34%
Ordinary
1 at £20T. Morton
4.34%
Ordinary
-OTHER
17.35%
-
5 at £0.2R.j. Beauclerk
0.22%
Founder

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

15 March 2024Accounts for a dormant company made up to 24 June 2023 (6 pages)
25 May 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
9 January 2023Appointment of Mr Piers Veness as a director on 3 January 2023 (2 pages)
9 January 2023Termination of appointment of David Edward Lambert as a secretary on 31 December 2022 (1 page)
9 January 2023Appointment of Baxter Lambert Ltd as a secretary on 1 January 2023 (2 pages)
7 January 2023Accounts for a dormant company made up to 24 June 2022 (5 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 24 June 2021 (5 pages)
28 June 2021Accounts for a dormant company made up to 24 June 2020 (5 pages)
30 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
7 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 24 June 2019 (5 pages)
11 March 2020Termination of appointment of Brian Lane as a director on 2 September 2019 (1 page)
11 July 2019Appointment of Mr Mark Speed as a director on 28 June 2019 (2 pages)
11 July 2019Appointment of Mr Vimal Chander Gulati as a director on 28 June 2019 (2 pages)
11 July 2019Appointment of Mr Thomas Bernard Morton as a director on 28 June 2019 (2 pages)
1 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 24 June 2018 (5 pages)
23 May 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
13 March 2018Accounts for a dormant company made up to 24 June 2017 (5 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 24 June 2016 (5 pages)
27 March 2017Accounts for a dormant company made up to 24 June 2016 (5 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 461
(5 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 461
(5 pages)
15 September 2015Accounts for a dormant company made up to 24 June 2015 (5 pages)
15 September 2015Accounts for a dormant company made up to 24 June 2015 (5 pages)
6 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 461
(5 pages)
6 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 461
(5 pages)
30 March 2015Accounts for a dormant company made up to 24 June 2014 (5 pages)
30 March 2015Accounts for a dormant company made up to 24 June 2014 (5 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 461
(5 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 461
(5 pages)
28 March 2014Accounts for a dormant company made up to 24 June 2013 (5 pages)
28 March 2014Accounts for a dormant company made up to 24 June 2013 (5 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 24 June 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 24 June 2012 (5 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
22 March 2012Accounts for a dormant company made up to 24 June 2011 (5 pages)
22 March 2012Accounts for a dormant company made up to 24 June 2011 (5 pages)
3 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
28 March 2011Accounts for a dormant company made up to 24 June 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 24 June 2010 (5 pages)
17 February 2011Appointment of Mr Brian Lane as a director (2 pages)
17 February 2011Termination of appointment of Gary Franklin as a director (1 page)
17 February 2011Appointment of Mr Brian Lane as a director (2 pages)
17 February 2011Termination of appointment of Gary Franklin as a director (1 page)
1 July 2010Director's details changed for Gary Franklin on 1 November 2009 (2 pages)
1 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
1 July 2010Director's details changed for Gary Franklin on 1 November 2009 (2 pages)
1 July 2010Director's details changed for Gary Franklin on 1 November 2009 (2 pages)
1 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
19 March 2010Total exemption full accounts made up to 24 June 2009 (8 pages)
19 March 2010Total exemption full accounts made up to 24 June 2009 (8 pages)
11 June 2009Return made up to 31/03/09; full list of members (16 pages)
11 June 2009Return made up to 31/03/09; full list of members (16 pages)
10 June 2009Secretary appointed mr david edward lambert (1 page)
10 June 2009Secretary appointed mr david edward lambert (1 page)
10 June 2009Appointment terminated secretary colin adamson (1 page)
10 June 2009Appointment terminated secretary colin adamson (1 page)
28 April 2009Full accounts made up to 24 June 2008 (9 pages)
28 April 2009Full accounts made up to 24 June 2008 (9 pages)
15 September 2008Registered office changed on 15/09/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
15 September 2008Registered office changed on 15/09/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
15 September 2008Return made up to 31/03/08; no change of members (6 pages)
15 September 2008Return made up to 31/03/08; no change of members (6 pages)
23 April 2008Total exemption full accounts made up to 24 June 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 24 June 2007 (9 pages)
21 June 2007Return made up to 31/03/07; no change of members (6 pages)
21 June 2007Return made up to 31/03/07; no change of members (6 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (10 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (10 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 24 June 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 24 June 2005 (9 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
5 February 2005Total exemption full accounts made up to 24 June 2004 (7 pages)
5 February 2005Total exemption full accounts made up to 24 June 2004 (7 pages)
27 July 2004Return made up to 31/03/04; full list of members (7 pages)
27 July 2004Return made up to 31/03/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 24 June 2003 (7 pages)
23 April 2004Total exemption full accounts made up to 24 June 2003 (7 pages)
7 June 2003Return made up to 31/03/03; no change of members (6 pages)
7 June 2003Return made up to 31/03/03; no change of members (6 pages)
5 June 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
5 June 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
25 July 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
25 July 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2002Registered office changed on 01/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
1 February 2002Registered office changed on 01/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
18 April 2001Return made up to 31/03/01; full list of members (7 pages)
18 April 2001Return made up to 31/03/01; full list of members (7 pages)
29 December 2000Full accounts made up to 24 June 2000 (7 pages)
29 December 2000Full accounts made up to 24 June 2000 (7 pages)
22 June 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2000Full accounts made up to 24 June 1999 (7 pages)
10 April 2000Full accounts made up to 24 June 1999 (7 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
1 May 1999Return made up to 31/03/99; full list of members (5 pages)
1 May 1999Return made up to 31/03/99; full list of members (5 pages)
24 September 1998Full accounts made up to 24 June 1998 (6 pages)
24 September 1998Full accounts made up to 24 June 1998 (6 pages)
20 May 1998Return made up to 31/03/98; full list of members (6 pages)
20 May 1998Return made up to 31/03/98; full list of members (6 pages)
5 March 1998Full accounts made up to 24 June 1997 (9 pages)
5 March 1998Full accounts made up to 24 June 1997 (9 pages)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
8 May 1997Return made up to 31/03/97; full list of members (5 pages)
8 May 1997Return made up to 31/03/97; full list of members (5 pages)
17 April 1997Full accounts made up to 24 June 1996 (10 pages)
17 April 1997Full accounts made up to 24 June 1996 (10 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
2 April 1996Return made up to 31/03/96; full list of members (5 pages)
2 April 1996Return made up to 31/03/96; full list of members (5 pages)
1 November 1995Full accounts made up to 24 June 1995 (9 pages)
1 November 1995Full accounts made up to 24 June 1995 (9 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
20 April 1995Full accounts made up to 24 June 1994 (10 pages)
20 April 1995Full accounts made up to 24 June 1994 (10 pages)
12 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
29 December 1971Incorporation (11 pages)
29 December 1971Incorporation (12 pages)
29 December 1971Incorporation (12 pages)
29 December 1971Incorporation (11 pages)