Beckenham
BR3 6LR
Director Name | Mr Andrew David Craig |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2, The Tudors 10 Court Downs Road Beckenham BR3 6LR |
Director Name | Mr Eric William Briggs |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 October 1995) |
Role | Retired |
Correspondence Address | 1 Tudors Beckenham Kent BR3 2LR |
Director Name | Mr Noel Philip Fielding |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(11 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 December 1999) |
Role | Retired |
Correspondence Address | 7 Tudors Beckenham Kent BR3 6LR |
Director Name | Mr Peter Charles Lucas |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(11 years after company formation) |
Appointment Duration | 7 years (resigned 26 November 1998) |
Role | Retired |
Correspondence Address | 3 Tudors Beckenham Kent BR3 6LR |
Secretary Name | Mr Peter Charles Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(11 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 3 Tudors Beckenham Kent BR3 6LR |
Director Name | Mary Morrison Briggs |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1999) |
Role | Retired |
Correspondence Address | 1 The Tudors 10 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Alexander John Carter |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 November 2007) |
Role | Retired |
Correspondence Address | 2 The Tudors 10 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Dr Heather Bell Nunnerley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 February 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Tudors 10 Court Downs Road Beckenham Kent BR3 6LR |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Christopher John Elgar |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 November 2009) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudors Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Mrs Barbara Anne Fiszzon |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 The Tudors 10 Court Downs Road Beckenham Kent BR3 6LR |
Secretary Name | Mrs Barbara Anne Fiszzon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 The Tudors 10 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Valerie Joyce Horner |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(29 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tudors 10 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Mr John Keith Langworthy |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2010(30 years after company formation) |
Appointment Duration | 7 years (resigned 17 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Director Name | Mr Thomas Alan Hastings |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2018(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 The Tudors 10 Court Downs Road Beckenham Kent BR3 6LR |
Registered Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Elizabeth Lucas 12.50% Ordinary |
---|---|
1 at £1 | Joan Bell 12.50% Ordinary |
1 at £1 | John Langworthy 12.50% Ordinary |
1 at £1 | John Thomas Breen & Catherine Breen 12.50% Ordinary |
1 at £1 | Mr Aubrey Carter 12.50% Ordinary |
1 at £1 | Mrs Barbara Fiszzon 12.50% Ordinary |
1 at £1 | Mrs Valerie Horner 12.50% Ordinary |
1 at £1 | Thomas Alan Hastings 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,002 |
Net Worth | £4,662 |
Cash | £4,662 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
13 November 1980 | Delivered on: 26 November 1980 Satisfied on: 18 May 2007 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from S. steventon & co LTD to the chargee on any account whatsoever. Particulars: Flats 1-8 the tudors 10 court downs road, L.B. of bromley, beckenham kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
8 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Director's details changed for Miss Elizabeth Reynell Lucas on 8 November 2023 (2 pages) |
29 June 2023 | Termination of appointment of Thomas Alan Hastings as a director on 29 June 2023 (1 page) |
29 June 2023 | Director's details changed for Miss Elizabeth Reynell Lucas on 29 June 2023 (2 pages) |
16 November 2022 | Micro company accounts made up to 29 September 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
17 May 2022 | Resolutions
|
17 May 2022 | Memorandum and Articles of Association (5 pages) |
8 December 2021 | Micro company accounts made up to 29 September 2021 (3 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
9 September 2021 | Termination of appointment of Valerie Joyce Horner as a director on 31 July 2021 (1 page) |
9 September 2021 | Appointment of Mr Andrew David Craig as a director on 31 July 2021 (2 pages) |
14 December 2020 | Micro company accounts made up to 29 September 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
20 March 2020 | Micro company accounts made up to 29 September 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
7 August 2019 | Second filing for the appointment of Elizabeth Lucas as a director (6 pages) |
4 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
15 May 2019 | Notification of Elizabeth Reynell Lucas as a person with significant control on 13 May 2019 (2 pages) |
15 May 2019 | Cessation of Barbara Anne Fiszzon as a person with significant control on 13 May 2019 (1 page) |
15 May 2019 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to 9 Dreadnought Walk Greenwich London SE10 9FP on 15 May 2019 (1 page) |
20 March 2019 | Resolutions
|
4 December 2018 | Termination of appointment of John Keith Langworthy as a director on 17 November 2017 (1 page) |
14 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
12 November 2018 | Registered office address changed from 10 Court Downs Road Beckenham Kent BR3 6LR to 12 Hatherley Road Sidcup Kent DA14 4DT on 12 November 2018 (1 page) |
11 November 2018 | Termination of appointment of Barbara Anne Fiszzon as a secretary on 1 September 2018 (1 page) |
11 November 2018 | Appointment of Mr Thomas Alan Hastings as a director on 1 September 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 29 September 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 29 September 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
9 November 2016 | Total exemption full accounts made up to 29 September 2016 (7 pages) |
9 November 2016 | Total exemption full accounts made up to 29 September 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
6 December 2015 | Total exemption full accounts made up to 29 September 2015 (8 pages) |
6 December 2015 | Total exemption full accounts made up to 29 September 2015 (8 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
28 November 2014 | Total exemption full accounts made up to 29 September 2014 (8 pages) |
28 November 2014 | Total exemption full accounts made up to 29 September 2014 (8 pages) |
11 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
19 February 2014 | Total exemption full accounts made up to 29 September 2013 (14 pages) |
19 February 2014 | Total exemption full accounts made up to 29 September 2013 (14 pages) |
10 October 2013 | Appointment of Miss Elizabeth Reynell Lucas as a director (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Appointment of Miss Elizabeth Reynell Lucas as a director
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 January 2013 | Total exemption full accounts made up to 29 September 2012 (8 pages) |
6 January 2013 | Total exemption full accounts made up to 29 September 2012 (8 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption full accounts made up to 29 September 2011 (8 pages) |
17 February 2012 | Total exemption full accounts made up to 29 September 2011 (8 pages) |
11 February 2012 | Termination of appointment of Heather Nunnerley as a director (1 page) |
11 February 2012 | Secretary's details changed for Barbara Anne Fiszzon on 10 February 2012 (1 page) |
11 February 2012 | Secretary's details changed for Barbara Anne Fiszzon on 10 February 2012 (1 page) |
11 February 2012 | Termination of appointment of Heather Nunnerley as a director (1 page) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption full accounts made up to 29 September 2010 (8 pages) |
14 January 2011 | Total exemption full accounts made up to 29 September 2010 (8 pages) |
4 January 2011 | Appointment of Mr John Keith Langworthy as a director (2 pages) |
4 January 2011 | Appointment of Mr John Keith Langworthy as a director (2 pages) |
1 January 2011 | Termination of appointment of Barbara Fiszzon as a director (1 page) |
1 January 2011 | Termination of appointment of Barbara Fiszzon as a director (1 page) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
9 December 2009 | Termination of appointment of Christopher Elgar as a director (2 pages) |
9 December 2009 | Termination of appointment of Christopher Elgar as a director (2 pages) |
9 December 2009 | Appointment of Valerie Joyce Horner as a director (3 pages) |
9 December 2009 | Appointment of Valerie Joyce Horner as a director (3 pages) |
26 November 2009 | Total exemption full accounts made up to 29 September 2009 (7 pages) |
26 November 2009 | Total exemption full accounts made up to 29 September 2009 (7 pages) |
6 October 2009 | Director's details changed for Barbara Anne Fiszzon on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Doctor Heather Bell Nunnerley on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher John Elgar on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Doctor Heather Bell Nunnerley on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Barbara Anne Fiszzon on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Doctor Heather Bell Nunnerley on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Barbara Anne Fiszzon on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher John Elgar on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher John Elgar on 6 October 2009 (2 pages) |
18 December 2008 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
18 December 2008 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
6 October 2008 | Appointment terminated director alexander carter (1 page) |
6 October 2008 | Return made up to 05/10/08; full list of members (7 pages) |
6 October 2008 | Appointment terminated director alexander carter (1 page) |
6 October 2008 | Return made up to 05/10/08; full list of members (7 pages) |
5 December 2007 | Total exemption full accounts made up to 29 September 2007 (14 pages) |
5 December 2007 | Total exemption full accounts made up to 29 September 2007 (14 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
24 November 2006 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
6 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
6 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
30 January 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
20 December 2004 | Total exemption full accounts made up to 29 September 2004 (12 pages) |
20 December 2004 | Total exemption full accounts made up to 29 September 2004 (12 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (12 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (12 pages) |
17 January 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
17 January 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
18 October 2003 | Return made up to 21/10/03; full list of members (12 pages) |
18 October 2003 | Return made up to 21/10/03; full list of members (12 pages) |
10 September 2003 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
10 September 2003 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
18 November 2002 | Return made up to 21/10/02; full list of members
|
18 November 2002 | Return made up to 21/10/02; full list of members
|
30 August 2002 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
30 August 2002 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Return made up to 21/10/01; full list of members (11 pages) |
6 December 2001 | Return made up to 21/10/01; full list of members (11 pages) |
11 December 2000 | Full accounts made up to 29 September 2000 (8 pages) |
11 December 2000 | Full accounts made up to 29 September 2000 (8 pages) |
23 November 2000 | Return made up to 21/10/00; change of members (7 pages) |
23 November 2000 | Return made up to 21/10/00; change of members (7 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
20 December 1999 | Full accounts made up to 29 September 1999 (8 pages) |
20 December 1999 | Full accounts made up to 29 September 1999 (8 pages) |
3 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
10 November 1998 | Full accounts made up to 29 September 1998 (8 pages) |
10 November 1998 | Full accounts made up to 29 September 1998 (8 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: the tudors 10 court downs road beckenham kent BR3 6LR (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: the tudors 10 court downs road beckenham kent BR3 6LR (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
6 January 1998 | Full accounts made up to 29 September 1997 (9 pages) |
6 January 1998 | Full accounts made up to 29 September 1997 (9 pages) |
30 October 1997 | Return made up to 21/10/97; no change of members
|
30 October 1997 | Return made up to 21/10/97; no change of members
|
29 May 1997 | Full accounts made up to 29 September 1996 (8 pages) |
29 May 1997 | Full accounts made up to 29 September 1996 (8 pages) |
28 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 29 September 1995 (11 pages) |
15 November 1995 | Full accounts made up to 29 September 1995 (11 pages) |
30 October 1995 | Return made up to 21/10/95; change of members
|
30 October 1995 | Return made up to 21/10/95; change of members
|
26 November 1980 | Particulars of mortgage/charge (3 pages) |
26 November 1980 | Particulars of mortgage/charge (3 pages) |
22 October 1980 | Incorporation (15 pages) |
22 October 1980 | Incorporation (15 pages) |