Company NameBeckenham & Penge Motor Co. Limited
DirectorPamela June Knight
Company StatusActive
Company Number01235774
CategoryPrivate Limited Company
Incorporation Date1 December 1975(48 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pamela June Knight
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(46 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMr Max John Knight
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1975(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Secretary NameMrs Pamela June Knight
NationalityBritish
StatusResigned
Appointed26 April 1993(17 years, 5 months after company formation)
Appointment Duration29 years, 3 months (resigned 11 August 2022)
RoleCompany Director
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Max John Knight
50.00%
Ordinary
50 at £1Pamela June Kinght
50.00%
Ordinary

Financials

Year2014
Net Worth£98,083
Cash£14,435
Current Liabilities£44,424

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

4 November 1991Delivered on: 6 November 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge d/d 15/12/77.
Particulars: Fixed charge on all goodwill & uncalled capital. (See form 395 for full details).
Outstanding
28 January 1988Delivered on: 11 February 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 174 to 182 (even) high street, penge london SE20 t/n sgl 367059.
Outstanding
18 August 1986Delivered on: 21 August 1986
Persons entitled: Midland Bank PLC

Classification: Charge on all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
3 January 1986Delivered on: 15 January 1986
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174\182 (even) high st, penge, bromley, london SE20 (tn: sgl 367059) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
23 May 1983Delivered on: 26 May 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a garage & filling station, high street, penge SE20. T.N. k 152924.
Outstanding
15 December 1977Delivered on: 20 December 1977
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

18 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Director's details changed for Mr Max John Knight on 31 January 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Pamela June Knight on 31 January 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Pamela June Knight on 31 January 2012 (2 pages)
1 May 2012Director's details changed for Mr Max John Knight on 31 January 2012 (2 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Max John Knight on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Max John Knight on 26 April 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Registered office changed on 07/05/2008 from 286 northborough road norbury london SW16 4TT (1 page)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from 286 northborough road norbury london SW16 4TT (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Return made up to 26/04/07; full list of members (2 pages)
19 June 2007Return made up to 26/04/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 26/04/06; full list of members (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 26/04/06; full list of members (2 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 July 2005Return made up to 26/04/05; full list of members (2 pages)
29 July 2005Return made up to 26/04/05; full list of members (2 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 May 2004Return made up to 26/04/04; full list of members (6 pages)
4 May 2004Return made up to 26/04/04; full list of members (6 pages)
28 May 2003Return made up to 26/04/03; full list of members (6 pages)
28 May 2003Return made up to 26/04/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 July 2001Return made up to 26/04/01; full list of members (6 pages)
16 July 2001Return made up to 26/04/01; full list of members (6 pages)
11 January 2001Registered office changed on 11/01/01 from: radnor house 1272 london road london SW15 4DQ (1 page)
11 January 2001Return made up to 26/04/99; full list of members (6 pages)
11 January 2001Return made up to 26/04/99; full list of members (6 pages)
11 January 2001Registered office changed on 11/01/01 from: radnor house 1272 london road london SW15 4DQ (1 page)
11 January 2001Return made up to 26/04/00; full list of members (6 pages)
11 January 2001Return made up to 26/04/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
11 May 1998Return made up to 26/04/98; no change of members (4 pages)
11 May 1998Return made up to 26/04/98; no change of members (4 pages)
30 April 1998Full accounts made up to 31 December 1996 (11 pages)
30 April 1998Full accounts made up to 31 December 1996 (11 pages)
21 April 1997Return made up to 26/04/97; no change of members (4 pages)
21 April 1997Return made up to 26/04/97; no change of members (4 pages)
8 July 1996Full accounts made up to 31 December 1995 (11 pages)
8 July 1996Full accounts made up to 31 December 1995 (11 pages)
30 June 1996Return made up to 26/04/95; no change of members (4 pages)
30 June 1996Return made up to 26/04/95; no change of members (4 pages)
18 June 1996Return made up to 06/04/96; full list of members (6 pages)
18 June 1996Return made up to 06/04/96; full list of members (6 pages)