Beckenham
Kent
BR3 5ED
Director Name | Mrs Catherine Elizabeth Leahy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2012(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Bursar |
Country of Residence | England |
Correspondence Address | Suite 3, Commercial House Fielding Lane Bromley BR2 9FL |
Secretary Name | Mr Alex Mitchel |
---|---|
Status | Current |
Appointed | 01 September 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 3, Commercial House Fielding Lane Bromley BR2 9FL |
Director Name | Mrs Eugenie Irene Langton |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 1994) |
Role | Retired |
Correspondence Address | 5 Springbourne Court Beckenham Kent BR3 2ED |
Secretary Name | Mrs Eugenie Irene Langton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1992) |
Role | Retired |
Correspondence Address | 5 Springbourne Court Beckenham Kent BR3 2ED |
Director Name | Miss Vanessa Shenton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 1994) |
Role | Local Government Officer |
Correspondence Address | 12 Springbourne Court Beckenham Kent BR3 2ED |
Director Name | Mr Alfred Reginald Morfill |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 1994) |
Role | Retired |
Correspondence Address | 18 Springbourne Court Beckenham Kent BR3 2ED |
Director Name | Eric Kulawsky |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1993) |
Role | Chef |
Correspondence Address | 31 Springbourne Court Beckenham Kent BR3 2ED |
Director Name | Owen Lazenby Ward |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1994) |
Role | Retired |
Correspondence Address | 17 Springbourne Court Beckenham Kent BR3 2ED |
Secretary Name | Owen Lazenby Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1994) |
Role | Retired |
Correspondence Address | 17 Springbourne Court Beckenham Kent BR3 2ED |
Director Name | John Charles White |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1996) |
Role | Bank Officials |
Correspondence Address | 27 Springbourne Court The Avenue Beckenham Kent BR3 2ED |
Director Name | Erna Katharina Williams |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1996) |
Role | Retired |
Correspondence Address | 48a Foxgrove Road Beckenham Kent BR3 2DB |
Director Name | Andrew John Beardwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 September 1995) |
Role | Computing Consultant |
Correspondence Address | 50a Foxgrove Road Beckenham Kent BR3 2DB |
Secretary Name | Andrew John Beardwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 September 1995) |
Role | Computing Consultant |
Correspondence Address | 50a Foxgrove Road Beckenham Kent BR3 2DB |
Director Name | Philip John Burfield |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 April 2001) |
Role | Engineer |
Correspondence Address | 48 Foxgrove Road Beckenham Kent BR3 2DB |
Secretary Name | John Charles Langton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(13 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | Upper Flat 269 Kent House Road Beckenham Kent BR3 1JQ |
Director Name | Graham Leslie Robertson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 1998) |
Role | Chartered Accountant/Comp Sec |
Correspondence Address | 29 Springbourne Court Beckenham Kent BR3 5ED |
Director Name | Patricia Mansfield |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Springbourne Court The Avenue Beckenham Kent BR3 5ED |
Secretary Name | Bruce Prichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1998) |
Role | Quantity Surveyor |
Correspondence Address | 26 Oakway Shortlands Bromley Kent BR2 0LJ |
Secretary Name | Mr Peter Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 3 Burnhill Road Beckenham Kent BR3 3LA |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(21 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Secretary Name | Josephine Rose Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | 1 Bromley Grove Bromley Kent BR2 0LP |
Secretary Name | Mr James Errol Valentine |
---|---|
Status | Resigned |
Appointed | 01 June 2015(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | 3, Sandringham Court 37, The Avenue Beckenham Kent BR3 5EE |
Registered Address | Office 24, The Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £11,684 |
Net Worth | £7,074 |
Cash | £7,324 |
Current Liabilities | £940 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
11 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
17 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
22 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
19 November 2020 | Director's details changed for Mrs Catherine Elizabeth Stamate on 19 November 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
18 November 2019 | Appointment of Mr Alex Mitchel as a secretary on 1 September 2019 (2 pages) |
18 November 2019 | Termination of appointment of James Errol Valentine as a secretary on 1 September 2019 (1 page) |
18 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
18 November 2019 | Registered office address changed from 6 Springbourne Court the Avenue Beckenham Kent BR3 5ED to Suite 3, Commercial House Fielding Lane Bromley BR2 9FL on 18 November 2019 (1 page) |
12 November 2018 | Confirmation statement made on 7 November 2018 with updates (7 pages) |
6 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with updates (7 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with updates (7 pages) |
5 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
5 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
15 December 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
15 December 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
19 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
19 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
28 November 2015 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
28 November 2015 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
19 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 June 2015 | Appointment of Mr James Errol Valentine as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr James Errol Valentine as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr James Errol Valentine as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Josephine Rose Henry as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Josephine Rose Henry as a secretary on 31 May 2015 (1 page) |
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
13 November 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
13 November 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
15 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
13 November 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
13 November 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
22 February 2013 | Appointment of Mrs Catherine Elizabeth Stamate as a director (2 pages) |
22 February 2013 | Appointment of Mrs Catherine Elizabeth Stamate as a director (2 pages) |
11 December 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
11 December 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
11 November 2011 | Termination of appointment of Patricia Mansfield as a director (1 page) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Termination of appointment of Patricia Mansfield as a director (1 page) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Registered office address changed from 1 Springbourne Court the Avenue Beckenham Kent BR3 5ED on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 1 Springbourne Court the Avenue Beckenham Kent BR3 5ED on 15 November 2010 (1 page) |
9 November 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
9 November 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (9 pages) |
14 November 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
14 November 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
6 November 2009 | Director's details changed for Margaret Flynn on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patricia Mansfield on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patricia Mansfield on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patricia Mansfield on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Margaret Flynn on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (21 pages) |
6 November 2009 | Director's details changed for Margaret Flynn on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (21 pages) |
13 November 2008 | Return made up to 29/10/08; change of members (5 pages) |
13 November 2008 | Return made up to 29/10/08; change of members (5 pages) |
12 November 2008 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
12 November 2008 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
5 December 2007 | Return made up to 29/10/07; full list of members (13 pages) |
5 December 2007 | Return made up to 29/10/07; full list of members (13 pages) |
12 November 2007 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
12 November 2007 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
21 November 2006 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
21 November 2006 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
14 November 2006 | Return made up to 29/10/06; full list of members (9 pages) |
14 November 2006 | Return made up to 29/10/06; full list of members (9 pages) |
28 November 2005 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
28 November 2005 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
22 November 2005 | Return made up to 29/10/05; change of members (7 pages) |
22 November 2005 | Return made up to 29/10/05; change of members (7 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
29 April 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
29 April 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 3 burnhill road beckenham kent BR3 3LA (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 3 burnhill road beckenham kent BR3 3LA (1 page) |
11 November 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
11 November 2003 | Return made up to 29/10/03; change of members (7 pages) |
11 November 2003 | Return made up to 29/10/03; change of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
28 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
15 January 2002 | Partial exemption accounts made up to 31 May 2001 (6 pages) |
15 January 2002 | Partial exemption accounts made up to 31 May 2001 (6 pages) |
28 November 2001 | Return made up to 29/10/01; change of members
|
28 November 2001 | Return made up to 29/10/01; change of members
|
8 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
24 November 2000 | Return made up to 29/10/00; change of members (9 pages) |
24 November 2000 | Return made up to 29/10/00; change of members (9 pages) |
18 February 2000 | Full accounts made up to 31 May 1999 (6 pages) |
18 February 2000 | Full accounts made up to 31 May 1999 (6 pages) |
29 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
29 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (5 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (5 pages) |
20 November 1998 | Return made up to 29/10/98; change of members (6 pages) |
20 November 1998 | Return made up to 29/10/98; change of members (6 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 1 springbourne court the avenue beckenham kent BR3 2ED (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 1 springbourne court the avenue beckenham kent BR3 2ED (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
18 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
5 December 1997 | Return made up to 29/10/97; change of members
|
5 December 1997 | Return made up to 29/10/97; change of members
|
22 May 1997 | Full accounts made up to 31 May 1996 (9 pages) |
22 May 1997 | Full accounts made up to 31 May 1996 (9 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Return made up to 29/10/96; full list of members
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Return made up to 29/10/96; full list of members
|
8 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
8 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
12 January 1996 | Return made up to 29/10/95; full list of members (6 pages) |
12 January 1996 | Return made up to 29/10/95; full list of members (6 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | Secretary resigned;director resigned (2 pages) |
22 September 1995 | Secretary resigned;director resigned (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
20 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
20 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |