London
SW1V 1HS
Director Name | Mr Gordon Alexander Rankine |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Gillingham Street London SW1V 1HS |
Secretary Name | Mr Gordon Alexander Rankine |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Gillingham Street London SW1V 1HS |
Director Name | Mrs Elaine Beckett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gillingham Street London SW1V 1HS |
Website | beckettrankine.com |
---|---|
Telephone | 020 78347267 |
Telephone region | London |
Registered Address | 47 Gillingham Street London SW1V 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Mr Gordon Alexander Rankine 50.00% Ordinary |
---|---|
1.3k at £1 | Mrs Elaine Beckett 25.00% Ordinary |
1.3k at £1 | Timothy Kenbryd Harry Beckett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £917,355 |
Cash | £321,692 |
Current Liabilities | £398,031 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
21 December 2020 | Registered office address changed from C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England to 47 Gillingham Street London SW1V 1HS on 21 December 2020 (1 page) |
---|---|
16 June 2020 | Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ on 16 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 February 2014 | Appointment of Mrs Elaine Beckett as a director (2 pages) |
7 February 2014 | Appointment of Mrs Elaine Beckett as a director (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Director's details changed for Mr Timothy Kenbryd Harry Beckett on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Gordon Alexander Rankine on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Timothy Kenbryd Harry Beckett on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Gordon Alexander Rankine on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Timothy Kenbryd Harry Beckett on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Gordon Alexander Rankine on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members
|
5 April 2007 | Return made up to 27/03/07; full list of members
|
3 April 2007 | Company name changed beckett rankine and partners lim ited\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed beckett rankine and partners lim ited\certificate issued on 03/04/07 (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: shelley stock hunter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: shelley stock hunter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
8 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Return made up to 16/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 16/02/05; full list of members (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (8 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (8 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 February 2001 | Return made up to 16/02/01; full list of members
|
20 February 2001 | Return made up to 16/02/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 April 2000 | Return made up to 16/02/00; full list of members (7 pages) |
5 April 2000 | Return made up to 16/02/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 March 1999 | Return made up to 16/02/99; no change of members
|
22 March 1999 | Return made up to 16/02/99; no change of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 March 1998 | Return made up to 16/02/98; no change of members
|
16 March 1998 | Return made up to 16/02/98; no change of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
16 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 November 1985 | Certificate of incorporation (1 page) |
28 November 1985 | Certificate of incorporation (1 page) |