Company NameLynch And Beckett Limited
DirectorsPeter Beckett and Sheila Marie Beckett
Company StatusActive
Company Number02194832
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Beckett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildfell Green Lane
Croxley Green
Rickmansworth
WD3 3HR
Director NameMrs Sheila Marie Beckett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildfell Green Lane
Croxley Green
Rickmansworth
WD3 3HR
Secretary NameMrs Sheila Marie Beckett
NationalityBritish
StatusCurrent
Appointed27 December 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildfell Green Lane
Croxley Green
Rickmansworth
WD3 3HR
Director NameMr John Francis Meighan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 February 1991)
RoleCompany Director
Correspondence AddressThe Barn
Rectory Hill
Amersham
Buckinghamshire
HP7 0BT
Director NameMrs Marilyn Clare Meighan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 February 1991)
RoleCompany Director
Correspondence AddressThe Barn
Rectory Hill
Amersham
Buckinghamshire
HP7 0BT

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Mr Peter Beckett
50.00%
Ordinary B
500 at £1Mrs Sheila Marie Beckett
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,036,538
Cash£92,519
Current Liabilities£1,132,288

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

5 December 2016Delivered on: 6 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 185-211 marsh road, pinner, HA5 5NE and registered at hm land registry under title number MX76690.
Outstanding
9 May 2016Delivered on: 9 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 January 2014Delivered on: 4 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H proprty k/a or being 132-146 new road croxley green hertfordshire t/no. HD410678. Notification of addition to or amendment of charge.
Outstanding
2 June 1997Delivered on: 10 June 1997
Satisfied on: 20 December 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
6 December 2016Registration of charge 021948320004, created on 5 December 2016 (41 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Registration of charge 021948320003, created on 9 May 2016 (42 pages)
26 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(6 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(6 pages)
4 January 2014Registration of charge 021948320002 (33 pages)
7 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
29 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
2 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
17 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
20 January 2009Return made up to 27/12/08; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
21 January 2008Return made up to 27/12/07; full list of members (2 pages)
3 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
6 February 2007Return made up to 27/12/06; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
20 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
31 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
25 January 2006Return made up to 27/12/05; full list of members (7 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
5 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
3 January 2003Return made up to 27/12/02; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
15 January 2001Return made up to 27/12/00; full list of members (6 pages)
26 October 2000Full accounts made up to 30 April 2000 (9 pages)
13 January 2000Full accounts made up to 30 April 1999 (9 pages)
13 January 2000Return made up to 27/12/99; full list of members (6 pages)
28 January 1999Full accounts made up to 30 April 1998 (6 pages)
23 December 1998Return made up to 27/12/98; no change of members (4 pages)
7 January 1998Return made up to 27/12/97; no change of members (4 pages)
4 September 1997Full accounts made up to 30 April 1997 (6 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
21 January 1997Return made up to 27/12/96; full list of members (7 pages)
14 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
18 December 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
18 December 1995Return made up to 27/12/95; no change of members (6 pages)
10 January 1993Return made up to 27/12/92; change of members (5 pages)
13 January 1992Return made up to 27/12/91; no change of members (5 pages)
9 April 1991Company name changed meighan and beckett LIMITED\certificate issued on 10/04/91 (2 pages)
18 March 1991Director resigned (4 pages)
14 February 1991Return made up to 27/12/90; full list of members (9 pages)
27 April 1990Return made up to 27/12/89; full list of members (4 pages)
23 February 1988Company name changed primeformat LIMITED\certificate issued on 24/02/88 (2 pages)
17 November 1987Incorporation (12 pages)