Company NameLindums (Beckenham) Management Limited
Company StatusActive
Company Number01327448
CategoryPrivate Limited Company
Incorporation Date30 August 1977(46 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRitva Avlikki Crown
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(30 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameMr Andrew James Hutchinson
NationalityBritish
StatusCurrent
Appointed20 July 2009(31 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMr Barry Watkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(32 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Sidcup
DA15 7EJ
Director NameMs Kate Taylor
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(44 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Sidcup
DA15 7EJ
Director NameMr Joseph Terry Perdue
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 1993)
RoleRetired
Correspondence Address2 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMiss Angela Mary O'Dowd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 1995)
RoleStrategic Planning & Control Manager
Correspondence Address10 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameMr Ritva Aulikki Crown
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address3 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameDr Caroline Lennox McColl
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1994)
RoleDoctor Of Medicine
Correspondence AddressFlat 8 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameSusan Denise Langley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1994(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 1996)
RoleInsurance Broker
Correspondence Address6 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameWesley Robert Guy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 1997)
RoleLocal Government Officer
Correspondence Address4 The Lindums
26 Brackley Road
Beckenham
Kent
Director NameJudith Anne Green
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 August 1997)
RoleOptician
Correspondence AddressFlat 7 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameAngela Carey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1997)
RoleTeacher
Correspondence Address9 The Lindums
Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameJune Elizabeth Grant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 1999)
RoleCompany Director
Correspondence AddressFlat 10 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameRosemary Joy De Vos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(20 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2001)
RoleMarketing Manager
Correspondence AddressFlat 12 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameAndrew Michael Welch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 1999)
RoleCompany Director
Correspondence AddressFlat 5 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameKerry Joanne Driscoll
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2004)
RoleAdvertising Account Manager
Correspondence Address107 Crescent Drive
Orpington
Kent
BR5 1BA
Director NameAngela Carey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2006)
RoleSchool Bursar
Correspondence Address9 The Lindums
Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameMr Richard Peter Mason
NationalityBritish
StatusResigned
Appointed01 March 2002(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Keston Gardens
Keston
Kent
BR2 6BL
Director NameRuth Noreen Bourne
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2006)
RoleArea Housing Manager
Correspondence Address10 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMr Alec Howard Lewis Mitchell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(28 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 August 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCedarhurst
11 Serviden Rise
Bromley
Kent
BR1 2UB
Secretary NameGoodacre Property Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(27 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 July 2009)
Correspondence Address132 Heathfield Road
Keston
Kent
BR2 6BA

Location

Registered AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £25B.j. Watkins
8.33%
Ordinary
1 at £25Dr Shalini Singh
8.33%
Ordinary
1 at £25L.a. Gorman & C.l.f. Gorman
8.33%
Ordinary
1 at £25Mr A.h.l. Mitchell
8.33%
Ordinary
1 at £25Mr S.m. Hinds
8.33%
Ordinary
1 at £25Mr Wellings
8.33%
Ordinary
1 at £25Mrs H.m. Metcalf & Mr P.j. Metcalf
8.33%
Ordinary
1 at £25Mrs P. Gowling
8.33%
Ordinary
1 at £25Ms J. Ravenscroft
8.33%
Ordinary
1 at £25Ms R. Crown
8.33%
Ordinary
1 at £25S.p. Marshall
8.33%
Ordinary
1 at £25V. Lung
8.33%
Ordinary

Financials

Year2014
Net Worth£300
Cash£300

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return25 March 2024 (3 weeks, 2 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

13 January 1978Delivered on: 20 January 1978
Satisfied on: 31 July 2002
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 brackley road beckenham bromley london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 25 March 2023 (5 pages)
23 August 2023Termination of appointment of Barry Watkins as a director on 23 August 2023 (1 page)
24 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 25 March 2022 (5 pages)
21 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
8 February 2022Appointment of Ms Kate Taylor as a director on 7 February 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 25 March 2021 (5 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
11 November 2020Total exemption full accounts made up to 25 March 2020 (5 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 25 March 2019 (5 pages)
4 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 25 March 2018 (5 pages)
16 August 2018Termination of appointment of Alec Howard Lewis Mitchell as a director on 16 August 2018 (1 page)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 November 2016Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
25 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 300
(7 pages)
25 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 300
(7 pages)
17 September 2015Micro company accounts made up to 25 March 2015 (5 pages)
17 September 2015Micro company accounts made up to 25 March 2015 (5 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300
(7 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300
(7 pages)
24 September 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
(7 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
(7 pages)
8 August 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
26 October 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
14 September 2010Appointment of Mr Barry Watkins as a director (2 pages)
14 September 2010Appointment of Mr Barry Watkins as a director (2 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (9 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (9 pages)
14 April 2010Director's details changed for Ritva Avlikki Crown on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Ritva Avlikki Crown on 25 March 2010 (2 pages)
9 September 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
9 September 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
11 August 2009Secretary appointed andrew hutchinson (1 page)
11 August 2009Secretary appointed andrew hutchinson (1 page)
30 July 2009Registered office changed on 30/07/2009 from flint research institute 132 heathfield road keston kent BR2 6BA (1 page)
30 July 2009Appointment terminated secretary goodacre property services LTD (2 pages)
30 July 2009Registered office changed on 30/07/2009 from flint research institute 132 heathfield road keston kent BR2 6BA (1 page)
30 July 2009Appointment terminated secretary goodacre property services LTD (2 pages)
27 March 2009Return made up to 25/03/09; full list of members (8 pages)
27 March 2009Return made up to 25/03/09; full list of members (8 pages)
8 January 2009Total exemption full accounts made up to 25 March 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 25 March 2008 (8 pages)
20 August 2008Return made up to 25/03/08; full list of members (9 pages)
20 August 2008Return made up to 25/03/08; full list of members (9 pages)
22 May 2008Total exemption full accounts made up to 25 March 2007 (8 pages)
22 May 2008Total exemption full accounts made up to 25 March 2007 (8 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 25/03/07; full list of members (5 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 25/03/07; full list of members (5 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 June 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 June 2006New director appointed (2 pages)
6 October 2005Total exemption full accounts made up to 25 March 2005 (8 pages)
6 October 2005Total exemption full accounts made up to 25 March 2005 (8 pages)
1 April 2005Return made up to 25/03/05; full list of members (11 pages)
1 April 2005Return made up to 25/03/05; full list of members (11 pages)
27 January 2005Total exemption full accounts made up to 25 March 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 25 March 2004 (8 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
23 April 2004Return made up to 25/03/04; full list of members (11 pages)
23 April 2004Return made up to 25/03/04; full list of members (11 pages)
5 March 2004Total exemption full accounts made up to 25 March 2003 (8 pages)
5 March 2004Total exemption full accounts made up to 25 March 2003 (8 pages)
23 May 2003Return made up to 25/03/03; full list of members (6 pages)
23 May 2003Return made up to 25/03/03; full list of members (6 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
7 February 2003Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(10 pages)
7 February 2003Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(10 pages)
22 January 2003Total exemption full accounts made up to 25 March 2002 (8 pages)
22 January 2003Total exemption full accounts made up to 25 March 2002 (8 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page)
10 July 2002Registered office changed on 10/07/02 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
15 April 2002Total exemption full accounts made up to 25 March 2001 (8 pages)
15 April 2002Total exemption full accounts made up to 25 March 2001 (8 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
24 May 2001Return made up to 25/03/01; full list of members (10 pages)
24 May 2001Return made up to 25/03/01; full list of members (10 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
18 January 2001Full accounts made up to 25 March 2000 (7 pages)
18 January 2001Full accounts made up to 25 March 2000 (7 pages)
5 April 2000Return made up to 25/03/00; full list of members (11 pages)
5 April 2000Return made up to 25/03/00; full list of members (11 pages)
9 February 2000Full accounts made up to 25 March 1999 (7 pages)
9 February 2000Full accounts made up to 25 March 1999 (7 pages)
28 January 2000Delivery ext'd 3 mth 25/03/99 (2 pages)
28 January 2000Delivery ext'd 3 mth 25/03/99 (2 pages)
16 April 1999Return made up to 25/03/99; full list of members (5 pages)
16 April 1999Return made up to 25/03/99; full list of members (5 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
27 January 1999Full accounts made up to 25 March 1998 (7 pages)
27 January 1999Full accounts made up to 25 March 1998 (7 pages)
11 April 1998Return made up to 25/03/98; no change of members (4 pages)
11 April 1998Return made up to 25/03/98; no change of members (4 pages)
15 January 1998Full accounts made up to 25 March 1997 (7 pages)
15 January 1998Full accounts made up to 25 March 1997 (7 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
7 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 October 1996Full accounts made up to 25 March 1996 (7 pages)
8 October 1996Full accounts made up to 25 March 1996 (7 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
28 June 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1996Accounts for a small company made up to 25 March 1995 (7 pages)
5 January 1996Accounts for a small company made up to 25 March 1995 (7 pages)
30 August 1977Incorporation (15 pages)
30 August 1977Incorporation (15 pages)