Beckenham
Kent
BR3 6QW
Secretary Name | Mr Andrew James Hutchinson |
---|---|
Status | Current |
Appointed | 10 July 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Roxby House 20-22 Station Road Sidcup DA15 7EJ |
Director Name | Mrs Carolyn Margaret Eddowes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Roxby House 20-22 Station Road Sidcup DA15 7EJ |
Director Name | Mr Edward Bell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Roxby House 20-22 Station Road Sidcup DA15 7EJ |
Director Name | Mrs Ruth Esther Benedicta Brann |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 4 Chilchester Court Beckenham Kent BR3 2QW |
Director Name | Mr Walter Samuel Jeffery |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 January 2003) |
Role | Insurance Consultant |
Correspondence Address | 11 Chilchester Court Beckenham Kent BR3 2QW |
Director Name | Mr Alan Stableford |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 1992) |
Role | Retired |
Correspondence Address | 3 Chilchester Court Beckenham Kent BR3 2QW |
Director Name | Olive Edith Merrick |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 23 August 2016) |
Role | Retired |
Correspondence Address | 9 Chilchester Court Beckenham Kent BR3 6QW |
Secretary Name | Olive Edith Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1996) |
Role | Retired |
Correspondence Address | 9 Chilchester Court Beckenham Kent BR3 6QW |
Director Name | Sheila Pollard |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 May 2017) |
Role | Retired |
Correspondence Address | 6 Chilchester Court Wickham Road Beckenham Kent BR3 6QW |
Secretary Name | Sheila Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 May 2017) |
Role | Retired |
Correspondence Address | 6 Chilchester Court Wickham Road Beckenham Kent BR3 6QW |
Director Name | Robert Henry Flower |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 1998) |
Role | Retired |
Correspondence Address | 7 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW |
Director Name | Freda Ellen Francis |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(16 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 October 2018) |
Role | Retired |
Correspondence Address | 12 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW |
Director Name | Frederick Arthur White |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(17 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 20 August 2015) |
Role | Retired |
Correspondence Address | 4 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW |
Director Name | Alan Charles William Eaglen |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2013) |
Role | Retired |
Correspondence Address | 8 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW |
Director Name | Susan Elizabeth Prop |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(30 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 17 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW |
Website | www.drain-inspections.com |
---|
Registered Address | Roxby House 20-22 Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Miss Susan E. Prop 8.33% Ordinary |
---|---|
1 at £1 | Mr Colin Pelton & Mrs Angela Pelton 8.33% Ordinary |
1 at £1 | Mr Floyd O'connell & Mrs Semeen Rashid 8.33% Ordinary |
1 at £1 | Mr Gary Upton & Miss Jingchun Cai 8.33% Ordinary |
1 at £1 | Mrs Betty Campbell 8.33% Ordinary |
1 at £1 | Mrs Eileen Burrell 8.33% Ordinary |
1 at £1 | Mrs Eve White & Mr Frederick White 8.33% Ordinary |
1 at £1 | Mrs Freda Francis 8.33% Ordinary |
1 at £1 | Mrs Olive Merrick 8.33% Ordinary |
1 at £1 | Mrs Patricia Flower 8.33% Ordinary |
1 at £1 | Mrs Sheila J. Pollard 8.33% Ordinary |
1 at £1 | Mrs Sylvie Hyam 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,993 |
Net Worth | £9,855 |
Cash | £5,921 |
Current Liabilities | £450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 October 2018 | Termination of appointment of Freda Ellen Francis as a director on 23 October 2018 (1 page) |
23 October 2018 | Appointment of Mrs Carolyn Carolyn Margaret Eddowes as a director on 17 October 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mr Andrew James Hutchinson as a secretary on 10 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
23 July 2018 | Registered office address changed from Roxby House 20-22 Station Road Sidcup DA15 7EJ England to Roxby House 20-22 Station Road Sidcup DA15 7EJ on 23 July 2018 (1 page) |
13 July 2018 | Registered office address changed from 10 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW to Roxby House 20-22 Station Road Sidcup DA15 7EJ on 13 July 2018 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 May 2017 | Registered office address changed from 6 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW to 10 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW on 17 May 2017 (2 pages) |
17 May 2017 | Registered office address changed from 6 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW to 10 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW on 17 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Sheila Pollard as a director on 1 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Sheila Pollard as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Sheila Pollard as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Sheila Pollard as a secretary on 1 May 2017 (2 pages) |
8 October 2016 | Termination of appointment of Olive Edith Merrick as a director on 23 August 2016 (2 pages) |
8 October 2016 | Termination of appointment of Olive Edith Merrick as a director on 23 August 2016 (2 pages) |
23 September 2016 | Appointment of Susan Elizabeth Prop as a director on 23 August 2016 (3 pages) |
23 September 2016 | Appointment of Susan Elizabeth Prop as a director on 23 August 2016 (3 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
3 September 2015 | Termination of appointment of Frederick Arthur White as a director on 20 August 2015 (2 pages) |
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Termination of appointment of Frederick Arthur White as a director on 20 August 2015 (2 pages) |
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Annual return made up to 8 July 2015 Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 Statement of capital on 2015-07-21
|
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Annual return made up to 8 July 2013
|
17 July 2013 | Annual return made up to 8 July 2013
|
17 July 2013 | Annual return made up to 8 July 2013
|
4 June 2013 | Termination of appointment of Alan Eaglen as a director (2 pages) |
4 June 2013 | Termination of appointment of Alan Eaglen as a director (2 pages) |
29 August 2012 | Appointment of Angela Margaret Pelton as a director (3 pages) |
29 August 2012 | Appointment of Angela Margaret Pelton as a director (3 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (17 pages) |
9 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (17 pages) |
9 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (17 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011. List of shareholders has changed (17 pages) |
14 July 2011 | Annual return made up to 8 July 2011. List of shareholders has changed (17 pages) |
14 July 2011 | Annual return made up to 8 July 2011. List of shareholders has changed (17 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 8 July 2010 (17 pages) |
2 August 2010 | Annual return made up to 8 July 2010 (17 pages) |
2 August 2010 | Annual return made up to 8 July 2010 (17 pages) |
11 August 2009 | Appointment terminated director susan prop (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Appointment terminated director susan prop (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (10 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (10 pages) |
26 August 2008 | Memorandum and Articles of Association (14 pages) |
26 August 2008 | Memorandum and Articles of Association (14 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Return made up to 08/07/08; change of members (9 pages) |
17 July 2008 | Return made up to 08/07/08; change of members (9 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 08/07/07; change of members (9 pages) |
30 July 2007 | Return made up to 08/07/07; change of members (9 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (14 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (14 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (13 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (13 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (13 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (13 pages) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 August 2003 | New director appointed (2 pages) |
4 August 2003 | Return made up to 11/07/03; full list of members (9 pages) |
4 August 2003 | Return made up to 11/07/03; full list of members (9 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
9 August 2002 | Return made up to 11/07/02; full list of members
|
9 August 2002 | Return made up to 11/07/02; full list of members
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
12 July 2001 | Return made up to 11/07/01; full list of members (11 pages) |
12 July 2001 | Return made up to 11/07/01; full list of members (11 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members (12 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members (12 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
12 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
14 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 August 1998 | Return made up to 11/07/98; no change of members (6 pages) |
10 August 1998 | Return made up to 11/07/98; no change of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
17 July 1997 | Return made up to 11/07/97; change of members
|
17 July 1997 | Return made up to 11/07/97; change of members
|
28 October 1996 | Registered office changed on 28/10/96 from: 9 chilchester court 67 wickham road beckenham kent BR3 6QW (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 9 chilchester court 67 wickham road beckenham kent BR3 6QW (1 page) |
8 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
1 July 1996 | Return made up to 11/07/96; full list of members
|
1 July 1996 | Return made up to 11/07/96; full list of members
|
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |