Company NameBeechwood Hall (Regents Park Road) Management Limited
DirectorBarry Charles Zackon
Company StatusActive
Company Number01282555
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 1976(47 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Charles Zackon
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2020(43 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameK M P Solutions (Corporation)
StatusCurrent
Appointed27 October 2015(39 years after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMrs Magda Corry
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 October 1998)
RoleHousewife
Correspondence Address3 Beechwood Hall
London
N3 3AT
Director NameBobby Arthur Cowan
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(14 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 September 2008)
RoleRetired
Correspondence AddressFlat 16 Beechwood Hall
Beechwood Avenue Finchley
London
N3 3AT
Director NameMr John Montefiore-Vita
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(14 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 August 2001)
RoleBusiness Consultant
Correspondence Address17 Beechwood Hall
London
N3 3AT
Secretary NameMr John Montefiore-Vita
NationalityBritish
StatusResigned
Appointed26 June 1991(14 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 August 2001)
RoleCompany Director
Correspondence Address17 Beechwood Hall
London
N3 3AT
Director NameRuth Franks
Date of BirthJune 1960 (Born 63 years ago)
StatusResigned
Appointed22 October 1998(22 years after company formation)
Appointment Duration12 years, 7 months (resigned 24 May 2011)
RolePiano Teacher
Correspondence Address14 Beechwood Hall
Regents Park Road
London
N3 3AT
Secretary NameBobby Arthur Cowan
NationalityBritish
StatusResigned
Appointed23 August 2001(24 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2008)
RoleRetired
Correspondence AddressFlat 16 Beechwood Hall
Beechwood Avenue Finchley
London
N3 3AT
Secretary NameRuth Franks
StatusResigned
Appointed01 October 2008(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2011)
RoleCompany Director
Correspondence Address14 Beechwood Hall
Regents Park Road
London
N3 3AT
Director NameJanet Scott Porter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(32 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 April 2013)
RoleRetired
Correspondence Address12 Beechwood Hall Regents Park Road
London
N3 3AT
Director NameKathie Whiteley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(32 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2011)
RoleCeramist
Correspondence Address13 Beechwood Hall Regents Park Road
Finchley
London
N3 3AT
Director NameMr Gary Copitch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(36 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
North Finchley
London
N12 9RT
Director NameDaniel Sinclair
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(38 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Waterloo Road
London
NW2 7UH
Director NameJoanna Perry
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(38 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 2020)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Waterloo Road
London
NW2 7UH

Location

Registered AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£19,799
Cash£21,030
Current Liabilities£5,200

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

22 March 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
21 April 2023Appointment of Mr Alexander Maximilian Davis as a director on 14 April 2023 (2 pages)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
6 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
11 March 2021Secretary's details changed for Kmp Solutions Ltd on 10 March 2021 (1 page)
10 March 2021Registered office address changed from C/O C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 (1 page)
8 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 July 2020Termination of appointment of Joanna Perry as a director on 2 January 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 February 2020Appointment of Mr Barry Charles Zackon as a director on 5 January 2020 (2 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 November 2017Termination of appointment of Daniel Sinclair as a director on 21 November 2017 (1 page)
27 November 2017Termination of appointment of Daniel Sinclair as a director on 21 November 2017 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
28 September 2016Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX England to C/O C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 28 September 2016 (1 page)
28 September 2016Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX England to C/O C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 28 September 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2015Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road 314 Regents Park Road London N3 2JX England to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 27 October 2015 (1 page)
27 October 2015Appointment of Kmp Solutions Ltd as a secretary on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road 314 Regents Park Road London N3 2JX England to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 314 Regents Park Road London N3 2JX to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 314 Regents Park Road London N3 2JX to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 27 October 2015 (1 page)
27 October 2015Appointment of Kmp Solutions Ltd as a secretary on 27 October 2015 (2 pages)
23 October 2015Annual return made up to 26 September 2015 no member list (2 pages)
23 October 2015Annual return made up to 26 September 2015 no member list (2 pages)
22 October 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 314 Regents Park Road London N3 2JX on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 314 Regents Park Road London N3 2JX on 22 October 2015 (1 page)
22 April 2015Appointment of Daniel Sinclair as a director on 15 April 2015 (2 pages)
22 April 2015Director's details changed for Joanna Perry on 22 April 2015 (2 pages)
22 April 2015Director's details changed for Joanna Perry on 22 April 2015 (2 pages)
22 April 2015Appointment of Joanna Perry as a director on 15 April 2015 (2 pages)
22 April 2015Appointment of Daniel Sinclair as a director on 15 April 2015 (2 pages)
22 April 2015Termination of appointment of Gary Copitch as a director on 15 April 2015 (1 page)
22 April 2015Termination of appointment of Gary Copitch as a director on 15 April 2015 (1 page)
22 April 2015Appointment of Joanna Perry as a director on 15 April 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 December 2014Annual return made up to 26 September 2014 no member list (2 pages)
19 December 2014Annual return made up to 26 September 2014 no member list (2 pages)
31 March 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
31 March 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
22 October 2013Annual return made up to 26 September 2013 no member list (2 pages)
22 October 2013Annual return made up to 26 September 2013 no member list (2 pages)
11 April 2013Appointment of Mr Gary Copitch as a director (2 pages)
11 April 2013Termination of appointment of Janet Porter as a director (1 page)
11 April 2013Termination of appointment of Janet Porter as a director (1 page)
11 April 2013Appointment of Mr Gary Copitch as a director (2 pages)
14 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
14 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
17 December 2012Annual return made up to 26 September 2012 no member list (2 pages)
17 December 2012Annual return made up to 26 September 2012 no member list (2 pages)
29 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
29 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
16 November 2011Annual return made up to 26 September 2011 no member list (2 pages)
16 November 2011Annual return made up to 26 September 2011 no member list (2 pages)
31 October 2011Termination of appointment of Kathie Whiteley as a director (1 page)
31 October 2011Termination of appointment of Ruth Franks as a secretary (1 page)
31 October 2011Termination of appointment of Ruth Franks as a secretary (1 page)
31 October 2011Termination of appointment of Ruth Franks as a director (1 page)
31 October 2011Termination of appointment of Ruth Franks as a director (1 page)
31 October 2011Termination of appointment of Kathie Whiteley as a director (1 page)
13 April 2011Full accounts made up to 30 September 2010 (14 pages)
13 April 2011Full accounts made up to 30 September 2010 (14 pages)
19 October 2010Annual return made up to 26 September 2010 no member list (5 pages)
19 October 2010Annual return made up to 26 September 2010 no member list (5 pages)
16 March 2010Full accounts made up to 30 September 2009 (11 pages)
16 March 2010Full accounts made up to 30 September 2009 (11 pages)
21 October 2009Annual return made up to 26 September 2009 no member list (3 pages)
21 October 2009Annual return made up to 26 September 2009 no member list (3 pages)
28 May 2009Full accounts made up to 30 September 2008 (11 pages)
28 May 2009Full accounts made up to 30 September 2008 (11 pages)
29 January 2009Annual return made up to 26/09/08 (2 pages)
29 January 2009Secretary appointed ruth franks (1 page)
29 January 2009Appointment terminated director bobby cowan (1 page)
29 January 2009Appointment terminated secretary bobby cowan (1 page)
29 January 2009Registered office changed on 29/01/2009 from 16 beechwood hall regents park road london N3 3AT (1 page)
29 January 2009Registered office changed on 29/01/2009 from 16 beechwood hall regents park road london N3 3AT (1 page)
29 January 2009Annual return made up to 26/09/08 (2 pages)
29 January 2009Appointment terminated secretary bobby cowan (1 page)
29 January 2009Appointment terminated director bobby cowan (1 page)
29 January 2009Secretary appointed ruth franks (1 page)
21 January 2009Director appointed kathie whiteley (1 page)
21 January 2009Director appointed janet scott porter (1 page)
21 January 2009Director appointed kathie whiteley (1 page)
21 January 2009Director appointed janet scott porter (1 page)
9 June 2008Full accounts made up to 30 September 2007 (14 pages)
9 June 2008Full accounts made up to 30 September 2007 (14 pages)
21 November 2007Annual return made up to 26/09/07 (4 pages)
21 November 2007Annual return made up to 26/09/07 (4 pages)
10 May 2007Full accounts made up to 30 September 2006 (10 pages)
10 May 2007Full accounts made up to 30 September 2006 (10 pages)
27 January 2007Full accounts made up to 30 September 2005 (10 pages)
27 January 2007Full accounts made up to 30 September 2005 (10 pages)
30 November 2006Annual return made up to 26/09/06 (4 pages)
30 November 2006Annual return made up to 26/09/06 (4 pages)
20 October 2005Annual return made up to 26/09/05 (4 pages)
20 October 2005Annual return made up to 26/09/05 (4 pages)
11 December 2004Full accounts made up to 30 September 2004 (10 pages)
11 December 2004Full accounts made up to 30 September 2004 (10 pages)
14 October 2004Annual return made up to 26/09/04 (4 pages)
14 October 2004Annual return made up to 26/09/04 (4 pages)
27 February 2004Full accounts made up to 30 September 2003 (9 pages)
27 February 2004Full accounts made up to 30 September 2003 (9 pages)
17 November 2003Annual return made up to 26/09/03 (4 pages)
17 November 2003Annual return made up to 26/09/03 (4 pages)
12 February 2003Full accounts made up to 30 September 2002 (9 pages)
12 February 2003Full accounts made up to 30 September 2002 (9 pages)
27 November 2002Annual return made up to 26/09/02 (4 pages)
27 November 2002Annual return made up to 26/09/02 (4 pages)
15 February 2002Annual return made up to 26/09/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 15/02/02
(4 pages)
15 February 2002Annual return made up to 26/09/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 15/02/02
(4 pages)
13 February 2002Full accounts made up to 30 September 2001 (9 pages)
13 February 2002Full accounts made up to 30 September 2001 (9 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 February 2001Full accounts made up to 30 September 2000 (9 pages)
12 February 2001Full accounts made up to 30 September 2000 (9 pages)
13 October 2000Annual return made up to 26/09/00 (4 pages)
13 October 2000Annual return made up to 26/09/00 (4 pages)
30 December 1999Full accounts made up to 30 September 1999 (9 pages)
30 December 1999Full accounts made up to 30 September 1999 (9 pages)
8 December 1999Annual return made up to 26/09/99
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1999Annual return made up to 26/09/99
  • 363(288) ‐ Director resigned
(4 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
14 September 1999Full accounts made up to 30 September 1998 (9 pages)
14 September 1999Full accounts made up to 30 September 1998 (9 pages)
14 October 1998Annual return made up to 26/09/98 (4 pages)
14 October 1998Annual return made up to 26/09/98 (4 pages)
10 February 1998Full accounts made up to 30 September 1997 (9 pages)
10 February 1998Full accounts made up to 30 September 1997 (9 pages)
17 October 1997Annual return made up to 26/09/97 (4 pages)
17 October 1997Annual return made up to 26/09/97 (4 pages)
22 November 1996Full accounts made up to 30 September 1996 (9 pages)
22 November 1996Full accounts made up to 30 September 1996 (9 pages)
16 October 1996Annual return made up to 26/09/96 (4 pages)
16 October 1996Annual return made up to 26/09/96 (4 pages)
24 June 1996Full accounts made up to 30 September 1995 (9 pages)
24 June 1996Full accounts made up to 30 September 1995 (9 pages)
4 October 1995Annual return made up to 26/09/95 (4 pages)
4 October 1995Annual return made up to 26/09/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 October 1976Incorporation (23 pages)
20 October 1976Incorporation (23 pages)