Company Name18 Brackley Road (Beckenham) Residents Association Limited
Company StatusActive
Company Number02195041
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Clifford Mark Eager
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(19 years after company formation)
Appointment Duration17 years, 5 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Saint Pauls Court
18 Brackley Road
Beckenham
Kent
BR3 1RA
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed06 November 2011(23 years, 12 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Richard King-Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(24 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Adrian Rhys Hall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameRussell David Stephens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1993)
RoleWholesaler
Correspondence Address11 St Pauls Court
Beckenham
Kent
BR3 1RA
Director NameMrs Gillian Laura Ponder
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 January 1992)
RolePersonnel Manager
Correspondence Address10 St Pauls Court
Beckenham
Kent
BR3 1RA
Director NameMr Dennis Charles Oliver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1994)
RoleAccountant
Correspondence Address1 St Pauls Court
Beckenham
Kent
BR3 1RA
Secretary NameMrs Gillian Laura Ponder
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address10 St Pauls Court
Beckenham
Kent
BR3 1RA
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 25 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameCharles Edward Barklamb
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 September 2006)
RoleBank Official
Correspondence Address14 St Pauls Court
18 Brackley Road
Beckenham
Kent
BR3 1RA
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed25 February 1997(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMr Martin Alexander Grange Rowland
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(13 years, 8 months after company formation)
Appointment Duration11 years (resigned 25 July 2012)
RolePublic Relations Consu
Country of ResidenceEngland
Correspondence Address6 St Pauls Court
18 Brackley Road
Beckenham
Kent
BR3 1RA
Director NameMs Donna Marie Henderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2010)
RoleBusiness Ananlyst
Country of ResidenceEngland
Correspondence Address2 Saint Pauls Court
18 Brackley Road
Beckenham
Kent
BR3 1RA
Secretary NameMr Martin Alexander Grange Rowland
NationalityBritish
StatusResigned
Appointed30 November 2006(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 2011)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address6 St Pauls Court
18 Brackley Road
Beckenham
Kent
BR3 1RA
Director NameMrs Valerie Anne Taylor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Telford Road
London
SE9 3RD
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed21 August 2006(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW

Location

Registered AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £20Clifford Mark Eager
7.14%
Ordinary
1 at £20H. Choi
7.14%
Ordinary
1 at £20Joe Simpson
7.14%
Ordinary
1 at £20Julian Peacock & Donna Henderson
7.14%
Ordinary
1 at £20Mr Adrian Hall
7.14%
Ordinary
1 at £20Mr Ariayaratam Balakrishna & Mrs Thilagawathy Balakrishna
7.14%
Ordinary
1 at £20Mr Martin A.g Rowland
7.14%
Ordinary
1 at £20Mrs D. Stanforth & Mr R.j. Kesur
7.14%
Ordinary
1 at £20Mrs Denouta Hook
7.14%
Ordinary
1 at £20Mrs Joanne Susan Papa
7.14%
Ordinary
1 at £20Mrs William Gyere & Mr William Gyere
7.14%
Ordinary
1 at £20Richard King-davies
7.14%
Ordinary
1 at £20Salvation Army International Trustees Co.
7.14%
Ordinary
1 at £20Valerie Taylor & Ellis Taylor
7.14%
Ordinary

Financials

Year2014
Net Worth£36,311
Cash£93

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

1 February 1988Delivered on: 12 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from garrad & sons limited to the chargee on any account whatsoever.
Particulars: L/H - 18 brackley road, beckenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 July 2023Confirmation statement made on 12 June 2023 with updates (5 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
27 June 2022Confirmation statement made on 12 June 2022 with updates (5 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
24 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 November 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 280
(8 pages)
21 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 280
(8 pages)
29 December 2015Registered office address changed from 60 Telford Road London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 60 Telford Road London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 280
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 280
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 280
(5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 280
(5 pages)
30 March 2014Appointment of Mr Adrian Rhys Hall as a director (2 pages)
30 March 2014Appointment of Mr Adrian Rhys Hall as a director (2 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 April 2013Termination of appointment of Valerie Taylor as a director (1 page)
21 April 2013Termination of appointment of Valerie Taylor as a director (1 page)
8 March 2013Registered office address changed from 6 St Paul's Court, 18 Brackley Road, Beckenham Kent BR3 1RA on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 6 St Paul's Court, 18 Brackley Road, Beckenham Kent BR3 1RA on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 6 St Paul's Court, 18 Brackley Road, Beckenham Kent BR3 1RA on 8 March 2013 (1 page)
2 October 2012Appointment of Mr Richard King-Davies as a director (2 pages)
2 October 2012Appointment of Mr Richard King-Davies as a director (2 pages)
1 October 2012Termination of appointment of Martin Rowland as a director (1 page)
1 October 2012Termination of appointment of Martin Rowland as a director (1 page)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
20 June 2012Accounts made up to 31 December 2011 (11 pages)
20 June 2012Accounts made up to 31 December 2011 (11 pages)
14 November 2011Appointment of Mr Andrew Hutchinson as a secretary (1 page)
14 November 2011Appointment of Mr Andrew Hutchinson as a secretary (1 page)
12 November 2011Termination of appointment of Martin Rowland as a secretary (1 page)
12 November 2011Termination of appointment of Martin Rowland as a secretary (1 page)
6 October 2011Accounts made up to 31 December 2010 (11 pages)
6 October 2011Accounts made up to 31 December 2010 (11 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
30 June 2011Termination of appointment of Donna Henderson as a director (1 page)
30 June 2011Appointment of Mrs Valerie Anne Taylor as a director (2 pages)
30 June 2011Appointment of Mrs Valerie Anne Taylor as a director (2 pages)
30 June 2011Appointment of Mrs Valerie Anne Taylor as a director (2 pages)
30 June 2011Termination of appointment of Donna Henderson as a director (1 page)
30 June 2011Appointment of Mrs Valerie Anne Taylor as a director (2 pages)
29 June 2011Termination of appointment of Donna Henderson as a director (1 page)
29 June 2011Termination of appointment of Donna Henderson as a director (1 page)
29 September 2010Accounts made up to 31 December 2009 (11 pages)
29 September 2010Accounts made up to 31 December 2009 (11 pages)
22 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Martin Alexander Grange Rowland on 10 June 2010 (2 pages)
21 September 2010Director's details changed for Donna Henderson on 10 June 2010 (2 pages)
21 September 2010Director's details changed for Clifford Mark Eager on 10 June 2010 (2 pages)
21 September 2010Director's details changed for Donna Henderson on 10 June 2010 (2 pages)
21 September 2010Director's details changed for Clifford Mark Eager on 10 June 2010 (2 pages)
21 September 2010Director's details changed for Martin Alexander Grange Rowland on 10 June 2010 (2 pages)
4 November 2009Accounts made up to 31 December 2008 (11 pages)
4 November 2009Accounts made up to 31 December 2008 (11 pages)
15 June 2009Return made up to 12/06/09; full list of members (8 pages)
15 June 2009Return made up to 12/06/09; full list of members (8 pages)
26 January 2009Accounts made up to 31 December 2007 (10 pages)
26 January 2009Accounts made up to 31 December 2007 (10 pages)
29 February 2008Return made up to 10/10/07; full list of members (11 pages)
29 February 2008Return made up to 10/10/07; full list of members (11 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
6 November 2007Accounts made up to 31 December 2006 (12 pages)
6 November 2007Accounts made up to 31 December 2006 (12 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
12 October 2007Registered office changed on 12/10/07 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
12 October 2007Registered office changed on 12/10/07 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
16 October 2006Return made up to 10/10/06; full list of members (7 pages)
16 October 2006Return made up to 10/10/06; full list of members (7 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
18 August 2006Accounts made up to 31 December 2005 (11 pages)
18 August 2006Accounts made up to 31 December 2005 (11 pages)
2 November 2005Return made up to 10/10/05; full list of members (13 pages)
2 November 2005Return made up to 10/10/05; full list of members (13 pages)
15 August 2005Accounts made up to 31 December 2004 (9 pages)
15 August 2005Accounts made up to 31 December 2004 (9 pages)
3 November 2004Accounts made up to 31 December 2003 (10 pages)
3 November 2004Accounts made up to 31 December 2003 (10 pages)
1 November 2004Return made up to 10/10/04; full list of members (13 pages)
1 November 2004Return made up to 10/10/04; full list of members (13 pages)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
20 October 2003Return made up to 10/10/03; full list of members (12 pages)
20 October 2003Return made up to 10/10/03; full list of members (12 pages)
15 October 2003Accounts made up to 31 December 2002 (9 pages)
15 October 2003Accounts made up to 31 December 2002 (9 pages)
23 October 2002Return made up to 10/10/02; full list of members (12 pages)
23 October 2002Return made up to 10/10/02; full list of members (12 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
5 June 2002Accounts made up to 31 December 2001 (9 pages)
5 June 2002Accounts made up to 31 December 2001 (9 pages)
22 October 2001Return made up to 10/10/01; full list of members (11 pages)
22 October 2001Return made up to 10/10/01; full list of members (11 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
6 March 2001Accounts made up to 31 December 2000 (9 pages)
6 March 2001Accounts made up to 31 December 2000 (9 pages)
23 November 2000Return made up to 10/10/00; full list of members (11 pages)
23 November 2000Return made up to 10/10/00; full list of members (11 pages)
25 April 2000Accounts made up to 31 December 1999 (9 pages)
25 April 2000Accounts made up to 31 December 1999 (9 pages)
30 January 2000Return made up to 10/10/99; full list of members (10 pages)
30 January 2000Return made up to 10/10/99; full list of members (10 pages)
28 May 1999Auditor's resignation (1 page)
28 May 1999Auditor's resignation (1 page)
11 March 1999Accounts made up to 31 December 1998 (9 pages)
11 March 1999Accounts made up to 31 December 1998 (9 pages)
5 October 1998Return made up to 10/10/98; full list of members (5 pages)
5 October 1998Return made up to 10/10/98; full list of members (5 pages)
13 June 1998Accounts made up to 31 December 1997 (9 pages)
13 June 1998Accounts made up to 31 December 1997 (9 pages)
3 December 1997Return made up to 10/10/97; change of members (6 pages)
3 December 1997Return made up to 10/10/97; change of members (6 pages)
22 October 1997Accounts made up to 31 December 1996 (10 pages)
22 October 1997Accounts made up to 31 December 1996 (10 pages)
6 March 1997Return made up to 10/10/96; full list of members (6 pages)
6 March 1997Registered office changed on 06/03/97 from: dartwork prop & marketing serv. 94 edgehill road chislehurst kent.BR7 6LB (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Return made up to 10/10/96; full list of members (6 pages)
6 March 1997Registered office changed on 06/03/97 from: dartwork prop & marketing serv. 94 edgehill road chislehurst kent.BR7 6LB (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
4 September 1996Accounts made up to 31 December 1995 (9 pages)
4 September 1996Accounts made up to 31 December 1995 (9 pages)
23 November 1995Accounts made up to 31 December 1994 (9 pages)
23 November 1995Accounts made up to 31 December 1994 (9 pages)
21 November 1995Return made up to 10/10/95; change of members (6 pages)
21 November 1995Return made up to 10/10/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 November 1987Incorporation (12 pages)
17 November 1987Incorporation (12 pages)