Beckenham
Kent
BR3 1NE
Secretary Name | Mr Adrian Russell-Smith |
---|---|
Status | Current |
Appointed | 07 September 2014(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mrs Tracy Ann Cartmell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 17 August 1992) |
Role | Bank Official |
Correspondence Address | Flat 1 Erindale Court Beckenham Kent BR3 1NE |
Director Name | Miss Deborah Rebecca Frances Cooper |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1993) |
Role | Manager |
Correspondence Address | Flat 12 Erindale Court Beckenham Kent BR3 1NE |
Director Name | Miss Deryn Mary Wheeler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 December 2004) |
Role | Secretary |
Correspondence Address | 5 Erindale Court Beckenham Kent BR3 1NE |
Director Name | The Estate Of Neil James McLean |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 30 May 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE |
Secretary Name | Miss Deryn Mary Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 5 Erindale Court Beckenham Kent BR3 1NE |
Director Name | Paul Anthony Cash |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 September 2011) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 1 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE |
Director Name | Richard Stewart Rhodes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1997) |
Role | Architect |
Correspondence Address | 11 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE |
Secretary Name | The Estate Of Neil James McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 August 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE |
Director Name | Hilary Barbara Harbron |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2006) |
Role | Retired Lgo |
Country of Residence | England |
Correspondence Address | 6 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE |
Director Name | Mrs Ann Frances Dennis |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2007) |
Role | Retired Co Sec |
Country of Residence | England |
Correspondence Address | 4 Gravel Road Bromley Kent BR2 8PF |
Director Name | Mr Christopher John Guy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(31 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 07 September 2014) |
Role | Senior Manager Post Office Lim |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 15 Copers Cope Road Beckenham Kent BR3 1NE |
Secretary Name | Mr Christopher John Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(31 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 07 September 2014) |
Role | Senior Manager Post Office Lim |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 15 Copers Cope Road Beckenham Kent BR3 1NE |
Website | www.erindalecourt.co.uk |
---|---|
Telephone | 020 83259039 |
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £25 | A. Forzoni 8.33% Ordinary |
---|---|
1 at £25 | A. Russell-smith 8.33% Ordinary |
1 at £25 | A.f. Dennis 8.33% Ordinary |
1 at £25 | A.m. Rhodes 8.33% Ordinary |
1 at £25 | C.j. Guy 8.33% Ordinary |
1 at £25 | Christopher Liasis 8.33% Ordinary |
1 at £25 | H.b. Harbron 8.33% Ordinary |
1 at £25 | Mr P.a. Cash 8.33% Ordinary |
1 at £25 | Mrs J. Hyett 8.33% Ordinary |
1 at £25 | N.j. Mclean 8.33% Ordinary |
1 at £25 | Pensioner Trust LTD 8.33% Ordinary |
1 at £25 | Stewart Michael Hinds 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,588 |
Cash | £1,524 |
Current Liabilities | £420 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
23 March 1976 | Delivered on: 24 March 1976 Persons entitled: Gulian & Hodge & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leashold land and premises 15 copls cope road beckenham kent together with all fixtures. Outstanding |
---|
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
3 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
4 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Neil James Mclean as a director on 30 May 2020 (1 page) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 March 2020 | Director's details changed for Adrian Russell Smith on 1 October 2009 (2 pages) |
9 October 2019 | Registered office address changed from Flat 6 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE to 409-411 Croydon Road Beckenham BR3 3PP on 9 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Hilary Barbara Harbron as a director on 1 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 August 2019 | Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page) |
11 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
19 April 2018 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
30 March 2018 | Current accounting period shortened from 30 March 2017 to 30 November 2016 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
16 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Appointment of Mr Adrian Russell-Smith as a secretary on 7 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr Adrian Russell-Smith as a secretary on 7 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr Adrian Russell-Smith as a secretary on 7 September 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 September 2014 | Termination of appointment of Christopher John Guy as a director on 7 September 2014 (1 page) |
7 September 2014 | Termination of appointment of Christopher John Guy as a secretary on 7 September 2014 (1 page) |
7 September 2014 | Termination of appointment of Christopher John Guy as a secretary on 7 September 2014 (1 page) |
7 September 2014 | Termination of appointment of Christopher John Guy as a director on 7 September 2014 (1 page) |
7 September 2014 | Termination of appointment of Christopher John Guy as a secretary on 7 September 2014 (1 page) |
7 September 2014 | Termination of appointment of Christopher John Guy as a director on 7 September 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Termination of appointment of Paul Cash as a director (1 page) |
30 September 2011 | Termination of appointment of Paul Cash as a director (1 page) |
19 April 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Flat 6 10 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Flat 6 10 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 19 April 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Director's details changed for Hilary Barbara Harbron on 29 September 2010 (2 pages) |
13 December 2010 | Director's details changed for Neil James Mclean on 29 September 2010 (2 pages) |
13 December 2010 | Director's details changed for Neil James Mclean on 29 September 2010 (2 pages) |
13 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Director's details changed for Paul Anthony Cash on 29 September 2010 (2 pages) |
13 December 2010 | Director's details changed for Adrian Russell Smith on 29 September 2010 (2 pages) |
13 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Director's details changed for Adrian Russell Smith on 29 September 2010 (2 pages) |
13 December 2010 | Director's details changed for Hilary Barbara Harbron on 29 September 2010 (2 pages) |
13 December 2010 | Director's details changed for Paul Anthony Cash on 29 September 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (8 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Return made up to 29/09/08; full list of members (8 pages) |
10 October 2008 | Return made up to 29/09/08; full list of members (8 pages) |
8 May 2008 | Director appointed adrian russell smith (2 pages) |
8 May 2008 | Director appointed adrian russell smith (2 pages) |
30 April 2008 | Director appointed hilary barbara harbron (2 pages) |
30 April 2008 | Director appointed hilary barbara harbron (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Accounting reference date extended from 25/03/07 to 31/03/07 (1 page) |
21 January 2008 | Accounting reference date extended from 25/03/07 to 31/03/07 (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 29/09/07; full list of members (5 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Return made up to 29/09/07; full list of members (5 pages) |
18 December 2007 | New secretary appointed (1 page) |
16 February 2007 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
16 February 2007 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 5 erindale court 15 copers cope road beckenham kent BR3 1NE (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 5 erindale court 15 copers cope road beckenham kent BR3 1NE (1 page) |
27 January 2007 | Return made up to 29/09/06; full list of members (11 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Return made up to 29/09/06; full list of members (11 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 29/09/05; full list of members
|
31 January 2006 | Return made up to 29/09/05; full list of members
|
26 January 2006 | Total exemption full accounts made up to 25 March 2005 (7 pages) |
26 January 2006 | Total exemption full accounts made up to 25 March 2005 (7 pages) |
14 January 2005 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
14 January 2005 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
10 December 2004 | Return made up to 29/09/04; full list of members (12 pages) |
10 December 2004 | Return made up to 29/09/04; full list of members (12 pages) |
29 January 2004 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
24 October 2003 | Return made up to 29/09/03; full list of members (12 pages) |
24 October 2003 | Return made up to 29/09/03; full list of members (12 pages) |
25 January 2003 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
25 January 2003 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
8 November 2002 | Return made up to 29/09/02; full list of members (12 pages) |
8 November 2002 | Return made up to 29/09/02; full list of members (12 pages) |
28 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
28 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
8 October 2001 | Return made up to 29/09/01; full list of members (11 pages) |
8 October 2001 | Return made up to 29/09/01; full list of members (11 pages) |
8 January 2001 | Full accounts made up to 25 March 2000 (8 pages) |
8 January 2001 | Full accounts made up to 25 March 2000 (8 pages) |
22 November 2000 | Return made up to 29/09/00; full list of members
|
22 November 2000 | Return made up to 29/09/00; full list of members
|
28 January 2000 | Full accounts made up to 25 March 1999 (6 pages) |
28 January 2000 | Full accounts made up to 25 March 1999 (6 pages) |
23 November 1999 | Return made up to 29/09/99; full list of members (11 pages) |
23 November 1999 | Return made up to 29/09/99; full list of members (11 pages) |
29 December 1998 | Full accounts made up to 25 March 1998 (7 pages) |
29 December 1998 | Full accounts made up to 25 March 1998 (7 pages) |
5 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
6 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
24 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 25 March 1996 (7 pages) |
8 January 1997 | Full accounts made up to 25 March 1996 (7 pages) |
3 October 1996 | Return made up to 29/08/96; change of members (6 pages) |
3 October 1996 | Return made up to 29/08/96; change of members (6 pages) |
3 January 1996 | Full accounts made up to 25 March 1995 (7 pages) |
3 January 1996 | Full accounts made up to 25 March 1995 (7 pages) |
4 September 1995 | Return made up to 29/08/95; change of members (6 pages) |
4 September 1995 | Return made up to 29/08/95; change of members (6 pages) |
5 January 1995 | Accounts for a small company made up to 25 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
27 October 1994 | Return made up to 29/08/94; full list of members (4 pages) |
6 January 1994 | Full accounts made up to 25 March 1993 (8 pages) |
13 December 1993 | Secretary resigned;new director appointed (4 pages) |
8 September 1993 | Director resigned;new director appointed (2 pages) |
6 September 1993 | Return made up to 29/08/93; full list of members (5 pages) |
19 November 1992 | Director resigned;new director appointed (2 pages) |
19 November 1992 | Full accounts made up to 25 March 1992 (10 pages) |
14 September 1992 | Return made up to 29/08/92; full list of members
|
14 September 1992 | Director resigned (2 pages) |
22 October 1991 | Registered office changed on 22/10/91 from: 10 erindale court 15 copers cope road beckenham kent BR3 1NE (1 page) |
22 October 1991 | Return made up to 20/09/91; full list of members (7 pages) |
22 October 1991 | New director appointed (4 pages) |
27 September 1991 | Full accounts made up to 25 March 1991 (10 pages) |
4 October 1990 | Full accounts made up to 25 March 1990 (10 pages) |
24 September 1990 | Return made up to 29/08/90; full list of members (4 pages) |
24 September 1990 | Director resigned (2 pages) |
20 March 1990 | Full accounts made up to 25 March 1989 (10 pages) |
13 November 1989 | Return made up to 05/09/89; full list of members (4 pages) |
10 April 1989 | Full accounts made up to 25 March 1988 (10 pages) |
31 August 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1988 | Return made up to 17/07/88; full list of members (5 pages) |
11 August 1987 | Full accounts made up to 25 March 1987 (10 pages) |
11 August 1987 | Return made up to 18/06/87; full list of members (4 pages) |
6 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1986 | New director appointed (2 pages) |
1 August 1986 | Full accounts made up to 25 March 1986 (5 pages) |