Beckenham
BR3 1DZ
Director Name | Mr Federick Thomas Waidson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | 96 Gaysham Avenue Ilford Essex IG2 6TA |
Director Name | Mr George Joseph Waidson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | 11 Southview Crescent Ilford Essex IG2 6DG |
Secretary Name | Mrs Florence Ann Waidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | 11 Southview Crescent Ilford Essex IG2 6DG |
Director Name | Mr Terry William Nash |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Riefield Road Eltham London SE9 2QD |
Director Name | Mr Brian Christopher Waidson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 264 High Street Beckenham BR3 1DZ |
Secretary Name | Linda Ann Waidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 February 2017) |
Role | Company Director |
Correspondence Address | 5 Riefield Road Eltham London SE9 2QD |
Telephone | 07 764469926 |
---|---|
Telephone region | Mobile |
Registered Address | 264 High Street Beckenham BR3 1DZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Brian Christopher Waidson 70.00% Ordinary |
---|---|
20 at £1 | Terry William Nash 20.00% Ordinary |
10 at £1 | Linda Ann Waidson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,041 |
Cash | £7,019 |
Current Liabilities | £50,216 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
18 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
7 July 2022 | Termination of appointment of Brian Christopher Waidson as a director on 7 July 2022 (1 page) |
7 July 2022 | Appointment of Mr Mark Anthony Noone as a director on 1 June 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
7 July 2022 | Notification of Mark Noone as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Cessation of Brian Christopher Waidson as a person with significant control on 7 July 2022 (1 page) |
8 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
22 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
2 February 2021 | Registered office address changed from 5 Riefield Road Eltham London SE9 2QD to 264 High Street Beckenham BR3 1DZ on 2 February 2021 (1 page) |
1 February 2021 | Resolutions
|
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
11 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
21 January 2020 | Confirmation statement made on 26 December 2019 with updates (4 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
29 January 2019 | Confirmation statement made on 26 December 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 February 2017 | Termination of appointment of Terry William Nash as a director on 8 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Linda Ann Waidson as a secretary on 8 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Terry William Nash as a director on 8 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Linda Ann Waidson as a secretary on 8 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 February 2011 | Register(s) moved to registered office address (1 page) |
28 February 2011 | Register(s) moved to registered office address (1 page) |
28 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 January 2010 | Director's details changed for Terry William Nash on 24 December 2009 (2 pages) |
5 January 2010 | Registered office address changed from 221 Broadwalk Blackheath London SE3 8NG on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages) |
5 January 2010 | Registered office address changed from 221 Broadwalk Blackheath London SE3 8NG on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Registered office address changed from 221 Broadwalk Blackheath London SE3 8NG on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Terry William Nash on 24 December 2009 (2 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
21 January 2008 | Return made up to 26/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 26/12/07; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 395A hoe st E17 9AP (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 395A hoe st E17 9AP (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Return made up to 26/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 26/12/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 January 2005 | Return made up to 26/12/04; full list of members (8 pages) |
21 January 2005 | Return made up to 26/12/04; full list of members (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 January 2004 | Return made up to 26/12/03; full list of members (8 pages) |
25 January 2004 | Return made up to 26/12/03; full list of members (8 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 January 2003 | Return made up to 26/12/02; full list of members
|
29 January 2003 | Return made up to 26/12/02; full list of members
|
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 February 2001 | Return made up to 26/12/00; full list of members (7 pages) |
9 February 2001 | Return made up to 26/12/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 February 2000 | Return made up to 26/12/99; full list of members (8 pages) |
10 February 2000 | Return made up to 26/12/99; full list of members (8 pages) |
3 March 1999 | Return made up to 26/12/98; no change of members (4 pages) |
3 March 1999 | Return made up to 26/12/98; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 March 1998 | Return made up to 26/12/97; no change of members (4 pages) |
6 March 1998 | Return made up to 26/12/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
11 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |