Cambridge
CB1 2LA
Director Name | Mr Karoly Janos Bechtel |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 176 Honey Lane Waltham Abbey Essex EN9 3BA |
Director Name | Mrs Rosemary Bechtel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 174 Honey Lane Waltham Abbey Essex EN9 3BA |
Secretary Name | Mr Karoly Janos Bechtel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 26 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Neal Bechtel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(26 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 06 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Colin Robert Beattie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(32 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 11 February 2011) |
Role | Works Director |
Correspondence Address | 59 Rochford Avenue Waltham Abbey Essex EN9 1SN |
Director Name | Mr Stephen Dorer |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2016(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0LD |
Website | becro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 522631 |
Telephone region | Lea Valley |
Registered Address | 1 King's Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
10 at £1 | Neal Bechtel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,096,374 |
Cash | £595,243 |
Current Liabilities | £821,817 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 August |
Latest Return | 26 June 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 7 August 2020 (overdue) |
4 April 2011 | Delivered on: 8 April 2011 Persons entitled: Rowanmoor Trustees Limited, Karoly Janos Bechtel and Rosemary Bechtel and Neal Bechtel Classification: Debenture Secured details: £200,000 due or to become due from the company to the chargee. Particulars: All the undertaking property rights and assets present and future of any kind whatsoever and wherever situated. Outstanding |
---|---|
13 July 1978 | Delivered on: 26 July 1978 Satisfied on: 11 July 1991 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property being 1-6 brooker road, waltham abbey, essex together with all fixtures whatsoever. Fully Satisfied |
30 November 1977 | Delivered on: 14 December 1977 Satisfied on: 13 February 2004 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and assets present and future including book debts uncalled capital. (See doc M4). Fully Satisfied |
8 November 2017 | Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page) |
---|---|
31 July 2017 | Notification of Neal Bechtel (Deceased) as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 31 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 February 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 November 2016 | Termination of appointment of Neal Bechtel as a director on 6 November 2016 (1 page) |
9 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
25 February 2016 | Appointment of Mr Stephen Dorer as a director on 26 January 2016 (2 pages) |
15 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 July 2014 | Termination of appointment of Karoly Janos Bechtel as a secretary on 26 July 2014 (1 page) |
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
10 July 2013 | Director's details changed for Pauline Frances Vassallo on 24 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Neal Bechtel on 24 June 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mr Karoly Janos Bechtel on 24 June 2013 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 September 2011 | Appointment of Pauline Frances Vassallo as a director (4 pages) |
20 July 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 February 2011 | Termination of appointment of Colin Beattie as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Registered office address changed from Knight Wheeler & Co 54 Sun Street Waltham Abbey Essex EN9 1EJ on 13 August 2010 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
13 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
11 February 2005 | New director appointed (1 page) |
19 August 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
23 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Director resigned (1 page) |
7 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
23 June 2003 | Return made up to 26/06/03; full list of members
|
22 August 2002 | Resolutions
|
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
25 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 February 2000 | Director resigned (1 page) |
1 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 July 1998 | Return made up to 26/06/98; change of members (6 pages) |
11 June 1998 | Ad 22/05/98--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
26 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 July 1997 | Return made up to 26/06/97; no change of members
|
23 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
18 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
25 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
15 February 1972 | Incorporation (17 pages) |