Beckenham
Kent
BR3 1RQ
Secretary Name | Miss Marina Elizabeth Baines |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1995(16 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Merryn Court Beckenham Kent BR3 1RQ |
Director Name | Mrs Judith Lynn Brua |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Still Meadow Butlers Dene Road Woldingham Caterham Surrey CR3 7HX |
Director Name | Mr James Louis Alexander Stark Chaperlin |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 6 St Merryn Court 14 Brackley Road Beckenham BR3 1RQ |
Director Name | Miss Katharine Louise Child |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 November 1997) |
Role | Computer Programmer |
Correspondence Address | 7 St Merryn Court Beckenham Kent BR3 1RQ |
Director Name | Mr Martin Paul Curran |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 March 1992) |
Role | Banker |
Correspondence Address | 2 St Merryn Court Beckenham Kent BR3 1RQ |
Director Name | John Robert McKenna |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 March 2007) |
Role | Computer Programmer |
Correspondence Address | 9 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mr William Peter Wain |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 1992) |
Role | Retired |
Correspondence Address | 8 St Merryn Court Beckenham Kent BR3 1RQ |
Secretary Name | Mr Martin Paul Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 2 St Merryn Court Beckenham Kent BR3 1RQ |
Secretary Name | Miss Katharine Louise Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1993) |
Role | Computer Programmer |
Correspondence Address | 7 St Merryn Court Beckenham Kent BR3 1RQ |
Director Name | Miss Fiona Mary McPhail |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 St Merryn Court Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Miss Bridget McReynolds |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2001) |
Role | Bank Clerk |
Correspondence Address | 6 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Secretary Name | John Robert McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 9 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Jonathan Rowland Dean Cutts |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 September 2001) |
Role | Banker |
Correspondence Address | Flat 14 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Michael Waitimas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(20 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 29 November 2021) |
Role | Civil Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Merryn Court Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Julian Grant Beresford Leigh |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2006) |
Role | Banking |
Correspondence Address | 38 Stirling Drive Chelsfield Kent BR6 9DN |
Director Name | Ms Jennifer Jean Hill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(22 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 140 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mrs Vivien Ann Noble |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St.Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Registered Address | Still Meadow Butlers Dene Road Woldingham Caterham CR3 7HX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,400 |
Net Worth | £29,774 |
Cash | £30,405 |
Current Liabilities | £1,015 |
Latest Accounts | 25 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 25 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 24 September 2022 (12 months ago) |
---|---|
Next Return Due | 8 October 2023 (2 weeks, 2 days from now) |
4 December 1979 | Delivered on: 12 December 1979 Persons entitled: Julia S. Hodge & Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 brackley rd, beckingham, kent 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 |
---|
25 September 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 25 March 2020 (8 pages) |
26 November 2019 | Appointment of Mr James Louis Alexander Stark Chaperlin as a director on 20 November 2019 (2 pages) |
17 October 2019 | Total exemption full accounts made up to 25 March 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 25 March 2018 (8 pages) |
3 February 2018 | Termination of appointment of Vivien Ann Noble as a director on 31 January 2018 (1 page) |
7 November 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Jennifer Jean Hill as a director on 9 January 2017 (1 page) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Jennifer Jean Hill as a director on 9 January 2017 (1 page) |
30 November 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
30 November 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
24 March 2016 | Appointment of Mrs Vivien Ann Noble as a director on 18 November 2015 (2 pages) |
24 March 2016 | Appointment of Mrs Vivien Ann Noble as a director on 18 November 2015 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
11 November 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 May 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
30 May 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
9 September 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
9 September 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
29 August 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
14 June 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
10 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
10 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
10 November 2010 | Director's details changed for Miss Marina Elizabeth Baines on 24 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Ms Jennifer Jean Hill on 24 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Miss Marina Elizabeth Baines on 24 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Michael Waitimas on 24 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Director's details changed for Michael Waitimas on 24 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Director's details changed for Ms Jennifer Jean Hill on 24 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Judith Lynn Brua on 24 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Judith Lynn Brua on 24 September 2010 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
10 November 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (10 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (10 pages) |
4 December 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
4 December 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
23 October 2008 | Return made up to 24/09/08; full list of members (11 pages) |
23 October 2008 | Return made up to 24/09/08; full list of members (11 pages) |
22 October 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Return made up to 24/09/07; full list of members (6 pages) |
27 September 2007 | Return made up to 24/09/07; full list of members (6 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
23 October 2006 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
23 October 2006 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
23 October 2006 | Return made up to 24/09/06; full list of members (13 pages) |
23 October 2006 | Return made up to 24/09/06; full list of members (13 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
25 October 2005 | Return made up to 24/09/05; full list of members (14 pages) |
25 October 2005 | Return made up to 24/09/05; full list of members (14 pages) |
25 October 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
25 October 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
18 October 2004 | Return made up to 24/09/04; full list of members
|
18 October 2004 | Return made up to 24/09/04; full list of members
|
20 October 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
20 October 2003 | Return made up to 24/09/03; full list of members (14 pages) |
20 October 2003 | Return made up to 24/09/03; full list of members (14 pages) |
20 October 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
18 October 2002 | Return made up to 24/09/02; full list of members (14 pages) |
18 October 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
18 October 2002 | Return made up to 24/09/02; full list of members (14 pages) |
18 October 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
24 January 2002 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
24 January 2002 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Return made up to 24/09/01; full list of members (13 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Return made up to 24/09/01; full list of members (13 pages) |
26 January 2001 | Full accounts made up to 25 March 2000 (7 pages) |
26 January 2001 | Full accounts made up to 25 March 2000 (7 pages) |
23 October 2000 | Return made up to 24/09/00; full list of members (13 pages) |
23 October 2000 | Return made up to 24/09/00; full list of members (13 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
19 January 2000 | Full accounts made up to 25 March 1999 (7 pages) |
19 January 2000 | Full accounts made up to 25 March 1999 (7 pages) |
4 October 1999 | Return made up to 24/09/99; full list of members (12 pages) |
4 October 1999 | Return made up to 24/09/99; full list of members (12 pages) |
22 January 1999 | Full accounts made up to 25 March 1998 (6 pages) |
22 January 1999 | Full accounts made up to 25 March 1998 (6 pages) |
24 December 1998 | Return made up to 01/12/98; change of members (8 pages) |
24 December 1998 | Return made up to 01/12/98; change of members (8 pages) |
24 February 1998 | Full accounts made up to 25 March 1995 (6 pages) |
24 February 1998 | Full accounts made up to 25 March 1995 (6 pages) |
24 February 1998 | Full accounts made up to 25 March 1996 (9 pages) |
24 February 1998 | Full accounts made up to 25 March 1997 (6 pages) |
24 February 1998 | Full accounts made up to 25 March 1997 (6 pages) |
24 February 1998 | Full accounts made up to 25 March 1996 (9 pages) |
5 January 1998 | Return made up to 01/12/97; full list of members (8 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 01/12/97; full list of members (8 pages) |
21 December 1996 | Return made up to 01/12/96; change of members (8 pages) |
21 December 1996 | Return made up to 01/12/96; change of members (8 pages) |
13 December 1995 | Return made up to 01/12/95; no change of members
|
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Return made up to 01/12/95; no change of members
|
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
11 December 1979 | Particulars of mortgage/charge (3 pages) |
11 December 1979 | Particulars of mortgage/charge (3 pages) |