Beckenham
BR3 1AT
Director Name | Mrs Naima Bashiru Sulaiman |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 25 August 2015(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Scientific Accessor |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Mr Stuart John Elliot |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2015(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Mr Thomas Michael Roberts |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Secretary Name | Cure Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Mr Dennis J G Tillett |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 August 1997) |
Role | Retired |
Correspondence Address | No.6 McRae House 234 South Norwood Hill South Norwood London SE25 6AT |
Director Name | Mr John M H Martin |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 15 October 2009) |
Role | Sales Manager |
Correspondence Address | No.4 McRae House,234 South Norwood Hill South Norwood London SE25 6AT |
Director Name | Mr Brian F Hearty |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 April 1996) |
Role | B T Engineer |
Correspondence Address | No. 3 McRae House 234 South Norwood Hill South Norwood London SE25 6AT |
Director Name | Mr Martin R Bessell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 05 February 2001) |
Role | Police Officer |
Correspondence Address | No.1 McRae House 234 South Norwood Hill South Norwood London SE25 6AT |
Director Name | Miss Maria Agathangelou |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 August 1998) |
Role | Personal Assistant |
Correspondence Address | No.5 McRae House 234 South Norwood Hill South Norwood London SE25 6AT |
Secretary Name | Miss Rachela Mangiera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | No.2 McRae House 234 South Norwood Hill South Norwood London SE25 6AT |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 27 Sefton Road Croydon Surrey CR0 7HS |
Director Name | Maria Lisa Zucchelli |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2008) |
Role | Bank Clerk |
Correspondence Address | 234 McRae House Flat 5 South Norwood Hill London SE25 6AY |
Director Name | Shivonn Deborah De Silva |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2001) |
Role | Proprietor |
Correspondence Address | 3 McRae House 234 South Norwood Hill London SE25 6AY |
Secretary Name | Amanda Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2009) |
Role | Property Management |
Correspondence Address | 26 Holmewood Road South Norwood London SE25 6UY |
Secretary Name | Rachela Mangieri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(23 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 July 2009) |
Role | Housewife |
Correspondence Address | 2 McRae House 234 South Norwood Hill London SE25 6AY |
Secretary Name | James Douglas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Unit 3 Castle Gate Castle Street Hertford SG14 1HD |
Secretary Name | Hurford Salvi Carr Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2016(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 February 2017) |
Correspondence Address | 3 Castle Gate, Castle Street Hertford SG14 1HD |
Registered Address | 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 25 December 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 19 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 4 March 2024 (2 months, 3 weeks from now) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
---|---|
10 February 2017 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to Flat 2 Mcrae House 234 South Norwood Hill London SE25 6AY on 10 February 2017 (1 page) |
9 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 February 2017 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 9 February 2017 (1 page) |
23 September 2016 | Termination of appointment of James Douglas Thornton as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 September 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 March 2016 | Annual return made up to 19 February 2016 no member list (5 pages) |
4 March 2016 | Secretary's details changed for James Douglas Thornton on 4 March 2016 (1 page) |
12 January 2016 | Appointment of Thomas Michael Roberts as a director on 12 January 2016 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Appointment of Naima Bashiru Sulaiman as a director on 25 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Stuart John Elliot as a director on 27 August 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Bruce G Rae on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Bruce G Rae on 9 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 February 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
22 June 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 no member list (3 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Annual return made up to 19 February 2011 no member list (3 pages) |
3 August 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Annual return made up to 19 February 2010 no member list (2 pages) |
20 October 2009 | Termination of appointment of John Martin as a director (1 page) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Secretary appointed james douglas thornton (2 pages) |
24 July 2009 | Appointment terminated secretary rachela mangieri (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from portland house, c/o qmh 211 portland road london SE25 4UY (1 page) |
20 May 2009 | Secretary appointed rachela mangieri (2 pages) |
12 May 2009 | Appointment terminated secretary amanda sexton (1 page) |
20 February 2009 | Appointment terminated director maria zucchelli (1 page) |
20 February 2009 | Annual return made up to 19/02/09 (2 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: c/o qmh 211-213 portland road london SE25 4UY (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Annual return made up to 21/02/08 (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Annual return made up to 22/02/07 (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 March 2006 | Annual return made up to 22/02/06 (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2005 | Annual return made up to 22/02/05
|
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 March 2004 | Annual return made up to 22/02/04 (4 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Annual return made up to 22/02/03
|
11 February 2003 | Registered office changed on 11/02/03 from: c/o property m`tnce & mgt srvs 1ST floor sidda house 350 lower addiscombe road croydon CR9 7AX (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 March 2002 | Annual return made up to 22/02/02 (6 pages) |
12 March 2002 | Director resigned (1 page) |
26 February 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (4 pages) |
5 March 2001 | Annual return made up to 22/01/01 (7 pages) |
5 March 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
19 May 2000 | Annual return made up to 22/02/00 (4 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
9 February 2000 | Full accounts made up to 31 December 1999 (4 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
15 March 1999 | Annual return made up to 22/02/99
|
4 March 1998 | Annual return made up to 22/02/98 (4 pages) |
17 February 1998 | Full accounts made up to 31 December 1997 (5 pages) |
17 December 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
27 February 1997 | Annual return made up to 22/02/97
|
27 February 1997 | New secretary appointed (2 pages) |
5 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
15 February 1996 | Annual return made up to 22/02/96 (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
21 April 1986 | Certificate of incorporation (1 page) |
21 April 1986 | Incorporation (21 pages) |