London
SW16 6AD
Director Name | Mr Julian Paul Adams |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2018(34 years, 1 month after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Mr Colin George Bussey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 June 2002) |
Role | Sales Director |
Correspondence Address | 11 Limes Court Limes Road Beckenham Kent BR3 2NS |
Secretary Name | Miss Annemarie Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 6 Limes Court Limes Road Beckenham Kent BR3 2XJ |
Secretary Name | Elizabeth Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1997) |
Role | Support Analyst |
Correspondence Address | Flat 8 Limes Court Limes Road Beckenham Kent BR3 2NS |
Secretary Name | Jill Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | The Harris Partnership 27 High Street Lingfield Surrey RH7 6AA |
Secretary Name | Christopher Laurence Burbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2003) |
Role | Management Surveyor |
Correspondence Address | 152 Cromwell Road London SW7 4EF |
Director Name | Kirsty Green Armytage |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 May 2012) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Withers & Co 2 Ambleside Avenue Streatham London SW16 6AD |
Director Name | Ms Juliet Bangerter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2004) |
Role | Curtain Maker |
Country of Residence | United Kingdom |
Correspondence Address | Old Oak Cottage Stonehouse Road Halstead Kent TN14 7HW |
Secretary Name | Ms Juliet Bangerter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2012) |
Role | Soft Furnishing |
Country of Residence | United Kingdom |
Correspondence Address | Old Oak Cottage Stonehouse Road Halstead Kent TN14 7HW |
Director Name | William Francis Wright |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2008) |
Role | Adr Manager |
Correspondence Address | Flat 10 Limes Court Limes Road Beckenham Kent BR3 6NS |
Secretary Name | Mr Colin Aylott |
---|---|
Status | Resigned |
Appointed | 31 October 2012(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 April 2018) |
Role | Company Director |
Correspondence Address | 98 Grove Vale London SE22 8DS |
Website | builders-beckenham.co.uk |
---|---|
Telephone | 020 34043273 |
Telephone region | London |
Registered Address | 9 Dreadnought Walk 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 £10 | M. Logan 6.67% Ordinary |
---|---|
1 at £10 | Miss A. Fernando 6.67% Ordinary |
1 at £10 | Miss E. Mourant 6.67% Ordinary |
1 at £10 | Mr C.b. Roache 6.67% Ordinary |
1 at £10 | Mr C.r. Williams 6.67% Ordinary |
1 at £10 | Mr I.r. Sellar 6.67% Ordinary |
1 at £10 | Mr J.n. Mckenzie 6.67% Ordinary |
1 at £10 | Mr Julian Adams 6.67% Ordinary |
1 at £10 | Mr M. Lacey 6.67% Ordinary |
1 at £10 | Mr R.j. Waterton & Mrs R.j. Waterton 6.67% Ordinary |
1 at £10 | Mrs D. Hall 6.67% Ordinary |
1 at £10 | Mrs M. Barrett 6.67% Ordinary |
1 at £10 | Ms Juliet Bangerter 6.67% Ordinary |
1 at £10 | Ms L.h. Berry 6.67% Ordinary |
1 at £10 | Ms M. Gayfer 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,181 |
Cash | £6,164 |
Current Liabilities | £3,182 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Appointment of Julian Paul Adams as a director (2 pages) |
1 November 2012 | Registered office address changed from Withers & Co 2 Ambleside Avenue Streatham London SW16 6AD on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Mr Colin Aylott as a secretary (1 page) |
1 November 2012 | Termination of appointment of Juliet Bangerter as a secretary (1 page) |
1 November 2012 | Registered office address changed from Withers & Co 2 Ambleside Avenue Streatham London SW16 6AD on 1 November 2012 (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 May 2012 | Termination of appointment of Kirsty Green Armytage as a director (2 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (10 pages) |
12 November 2009 | Appointment of Juliet Bangerter as a director (3 pages) |
10 November 2009 | Director's details changed for Kirsty Green Armytage on 29 October 2009 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Return made up to 05/04/09; full list of members (9 pages) |
12 May 2009 | Return made up to 05/04/08; full list of members (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2008 | Return made up to 05/04/07; no change of members (7 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Appointment terminated director william wright (1 page) |
19 March 2007 | Return made up to 05/04/06; full list of members (14 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 December 2005 | Return made up to 05/04/05; full list of members (9 pages) |
20 December 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 December 2005 | New director appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 September 2004 | Return made up to 05/04/04; change of members
|
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 May 2003 | New secretary appointed (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: county estate management LIMITED 9 harley street london W1G 9QF (1 page) |
8 May 2003 | Return made up to 05/04/03; change of members
|
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | New director appointed (1 page) |
30 October 2002 | New director appointed (1 page) |
26 October 2002 | Return made up to 05/04/02; full list of members (16 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 27 high street lingfield surrey RH7 6AA (1 page) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 July 2001 | Return made up to 05/04/01; full list of members (11 pages) |
23 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 April 2000 | Return made up to 05/04/00; full list of members (11 pages) |
19 July 1999 | Return made up to 05/04/99; change of members
|
15 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 May 1998 | Return made up to 05/04/98; change of members (6 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
8 April 1997 | Return made up to 05/04/97; full list of members (8 pages) |
8 April 1997 | Location of register of members (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: northside house, tweedy road, bromley, kent. BR1 3WA (1 page) |
24 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 April 1996 | Return made up to 05/04/96; full list of members (8 pages) |
25 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
2 May 1995 | Return made up to 05/04/95; full list of members (16 pages) |
1 March 1984 | Incorporation (14 pages) |