Beckenham
Kent
BR3 1HA
Director Name | Mr Luis De Matos |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 15 January 2015(40 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Lime Court 85 Albemarle Road Beckenham Kent BR3 5XJ |
Director Name | Mr Roberto Di Pompeo |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 July 2019(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 8 Lime Court 85 Albemarle Road Beckenham Kent BR3 5XJ |
Secretary Name | Hammond Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2021(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr John Osmond |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 1995) |
Role | Company Director |
Correspondence Address | Flat 5 Lime Court Beckenham Kent BR3 2XJ |
Director Name | Mr Richard John Lewis |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 2 Lime Court Beckenham Kent BR3 5XJ |
Secretary Name | Mr John Osmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 1995) |
Role | Company Director |
Correspondence Address | Flat 5 Lime Court Beckenham Kent BR3 2XJ |
Director Name | Andrea Lake |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(21 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 February 1996) |
Role | Housewife |
Correspondence Address | 4 Lime Court Albemarle Road Beckenham Kent BR3 2XJ |
Secretary Name | Mr Richard John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(21 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 2 Lime Court Beckenham Kent BR3 5XJ |
Director Name | Susan Ashby |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 1999) |
Role | Police Constable |
Correspondence Address | Flat 1 Lime Court 85 Albemarle Road Beckenham Kent BR3 5XJ |
Director Name | France Scicluna |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2002) |
Role | Post Office Employee (Royal Ma |
Correspondence Address | 25 Scotts Avenue Bromley Kent BR2 0LG |
Director Name | Mr Philip Anthony Amato |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 September 2005) |
Role | Teacher |
Correspondence Address | Sunhaven Willow Grove Chislehurst Kent BR7 5BS |
Secretary Name | France Scicluna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2003) |
Role | Post Office Employee (Royal Ma |
Correspondence Address | 25 Scotts Avenue Bromley Kent BR2 0LG |
Director Name | Mr James Anthony Charles Conway |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Trinity Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Melanie Scicluna |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2003) |
Role | Teacher |
Correspondence Address | 7 Lime Court 85 Albemarle Road Beckenham Kent BR3 5XJ |
Director Name | Christine Sax |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2008) |
Role | Nurse |
Correspondence Address | 115 Jermyn Court Kempton Walk Croydon CR0 7HX |
Secretary Name | Simon Dothie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(29 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 July 2021) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Townsend Barn Skilgate Taunton Somerset TA4 2DQ |
Director Name | Rachel Louise Piper |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2006) |
Role | Restaurant Manager |
Correspondence Address | 85 Albermarle Road 2 Lime Court Beckenham Kent BR3 5XJ |
Director Name | Ryad Luke Bharucha |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 June 2009) |
Role | Bank Technology Officer |
Correspondence Address | 3 Lime Court 85 Albemarle Road Beckenham Kent BR3 5XJ |
Director Name | Mr Wayne Peter Connolly |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lime Court 85 Albemarle Road Beckenham Kent BR3 5XJ |
Registered Address | Hammond Properties Management Ltd 41, The Oval Sidcup Kent DA15 9ER |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blendon and Penhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £25 | Hedley Investments LTD 12.50% Ordinary |
---|---|
1 at £25 | Margaret Minnekeer 12.50% Ordinary |
1 at £25 | Mr D.j. Ward & Mrs A.g. Ward 12.50% Ordinary |
1 at £25 | Mr Louis De Matos 12.50% Ordinary |
1 at £25 | Mr P.a. Amato 12.50% Ordinary |
1 at £25 | Mrs A.j. Robinson 12.50% Ordinary |
1 at £25 | Salvation Army Trustee Company 12.50% Ordinary |
1 at £25 | Sophie Victoria Hosier 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,131 |
Cash | £11,572 |
Current Liabilities | £4,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
25 March 1974 | Delivered on: 2 April 1974 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from global homes LTD to the chargee on any account whatsoever. Particulars: Lime court, 85 albermarle road, beckenham london borough of bromley with all fixtures. Outstanding |
---|
11 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
1 April 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 August 2021 | Termination of appointment of Simon Dothie as a secretary on 30 July 2021 (1 page) |
2 August 2021 | Registered office address changed from Northleach Property Management Limited 252a High Street Bromley Kent BR1 1PG to Hammond Properties Management Ltd 41, the Oval Sidcup Kent DA15 9ER on 2 August 2021 (1 page) |
2 August 2021 | Appointment of Hammond Properties Management Ltd as a secretary on 30 July 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Robert Di Pompeo on 13 August 2019 (2 pages) |
30 July 2019 | Appointment of Mr Robert Di Pompeo as a director on 26 July 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (3 pages) |
11 April 2018 | Notification of a person with significant control statement (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Secretary's details changed for Simon Dothie on 13 June 2014 (1 page) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Secretary's details changed for Simon Dothie on 13 June 2014 (1 page) |
30 June 2015 | Appointment of Mr Luis De Matos as a director on 15 January 2015 (2 pages) |
30 June 2015 | Appointment of Mr Luis De Matos as a director on 15 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of James Conway as a director (1 page) |
1 July 2011 | Appointment of Mr Roger Edward Charles Conway as a director (2 pages) |
1 July 2011 | Appointment of Mr Roger Edward Charles Conway as a director (2 pages) |
1 July 2011 | Termination of appointment of James Conway as a director (1 page) |
31 May 2011 | Termination of appointment of Wayne Connolly as a director (1 page) |
31 May 2011 | Termination of appointment of Wayne Connolly as a director (1 page) |
31 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
31 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Termination of appointment of Christine Sax as a director (1 page) |
23 March 2010 | Termination of appointment of Christine Sax as a director (1 page) |
2 February 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (8 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (8 pages) |
16 July 2009 | Appointment terminated director ryad bharucha (1 page) |
16 July 2009 | Appointment terminated director ryad bharucha (1 page) |
4 February 2009 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
2 September 2008 | Return made up to 25/06/08; change of members (8 pages) |
2 September 2008 | Return made up to 25/06/08; change of members (8 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
26 September 2007 | Full accounts made up to 25 March 2007 (10 pages) |
26 September 2007 | Full accounts made up to 25 March 2007 (10 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
18 July 2007 | Return made up to 25/06/07; no change of members
|
18 July 2007 | Return made up to 25/06/07; no change of members
|
26 July 2006 | Return made up to 25/06/06; full list of members
|
26 July 2006 | Return made up to 25/06/06; full list of members
|
17 July 2006 | Full accounts made up to 25 March 2006 (10 pages) |
17 July 2006 | Full accounts made up to 25 March 2006 (10 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
7 September 2005 | Return made up to 25/06/05; full list of members (11 pages) |
7 September 2005 | Return made up to 25/06/05; full list of members (11 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members
|
7 July 2004 | Return made up to 25/06/04; full list of members
|
6 July 2004 | Full accounts made up to 25 March 2004 (10 pages) |
6 July 2004 | Full accounts made up to 25 March 2004 (10 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (10 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (10 pages) |
20 June 2003 | Full accounts made up to 25 March 2003 (10 pages) |
20 June 2003 | Full accounts made up to 25 March 2003 (10 pages) |
23 July 2002 | Full accounts made up to 25 March 2002 (10 pages) |
23 July 2002 | Full accounts made up to 25 March 2002 (10 pages) |
11 July 2002 | Return made up to 25/06/02; full list of members
|
11 July 2002 | Return made up to 25/06/02; full list of members
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 25 March 2001 (10 pages) |
2 August 2001 | Full accounts made up to 25 March 2001 (10 pages) |
25 July 2001 | Return made up to 25/06/01; full list of members
|
25 July 2001 | Return made up to 25/06/01; full list of members
|
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Return made up to 25/06/00; full list of members
|
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Return made up to 25/06/00; full list of members
|
27 July 2000 | Full accounts made up to 25 March 2000 (11 pages) |
27 July 2000 | Full accounts made up to 25 March 2000 (11 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
18 December 1998 | Full accounts made up to 25 March 1998 (10 pages) |
18 December 1998 | Full accounts made up to 25 March 1998 (10 pages) |
20 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
15 August 1997 | Full accounts made up to 25 March 1997 (10 pages) |
15 August 1997 | Full accounts made up to 25 March 1997 (10 pages) |
8 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
8 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 25 March 1996 (10 pages) |
3 December 1996 | Full accounts made up to 25 March 1996 (10 pages) |
14 August 1996 | Return made up to 25/06/96; no change of members
|
14 August 1996 | Return made up to 25/06/96; no change of members
|
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Full accounts made up to 25 March 1995 (10 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Full accounts made up to 25 March 1995 (10 pages) |
30 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: flat 5 lime court 85 albemarle road beckenham kent BR3 2XJ (1 page) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: flat 5 lime court 85 albemarle road beckenham kent BR3 2XJ (1 page) |