18 Brackley Road
Beckenham
Kent
BR3 1RA
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 06 November 2011(23 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Richard King-Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2012(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Adrian Rhys Hall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Telecom Engineer |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Russell David Stephens |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 1993) |
Role | Wholesaler |
Correspondence Address | 11 St Pauls Court Beckenham Kent BR3 1RA |
Director Name | Mrs Gillian Laura Ponder |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 January 1992) |
Role | Personnel Manager |
Correspondence Address | 10 St Pauls Court Beckenham Kent BR3 1RA |
Director Name | Mr Dennis Charles Oliver |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 1994) |
Role | Accountant |
Correspondence Address | 1 St Pauls Court Beckenham Kent BR3 1RA |
Secretary Name | Mrs Gillian Laura Ponder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 10 St Pauls Court Beckenham Kent BR3 1RA |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 25 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Charles Edward Barklamb |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 September 2006) |
Role | Bank Official |
Correspondence Address | 14 St Pauls Court 18 Brackley Road Beckenham Kent BR3 1RA |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Mr Martin Alexander Grange Rowland |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(13 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 25 July 2012) |
Role | Public Relations Consu |
Country of Residence | England |
Correspondence Address | 6 St Pauls Court 18 Brackley Road Beckenham Kent BR3 1RA |
Director Name | Ms Donna Marie Henderson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2010) |
Role | Business Ananlyst |
Country of Residence | England |
Correspondence Address | 2 Saint Pauls Court 18 Brackley Road Beckenham Kent BR3 1RA |
Secretary Name | Mr Martin Alexander Grange Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(19 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 November 2011) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 6 St Pauls Court 18 Brackley Road Beckenham Kent BR3 1RA |
Director Name | Mrs Valerie Anne Taylor |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Telford Road London SE9 3RD |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Registered Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £20 | Clifford Mark Eager 7.14% Ordinary |
---|---|
1 at £20 | H. Choi 7.14% Ordinary |
1 at £20 | Joe Simpson 7.14% Ordinary |
1 at £20 | Julian Peacock & Donna Henderson 7.14% Ordinary |
1 at £20 | Mr Adrian Hall 7.14% Ordinary |
1 at £20 | Mr Ariayaratam Balakrishna & Mrs Thilagawathy Balakrishna 7.14% Ordinary |
1 at £20 | Mr Martin A.g Rowland 7.14% Ordinary |
1 at £20 | Mrs D. Stanforth & Mr R.j. Kesur 7.14% Ordinary |
1 at £20 | Mrs Denouta Hook 7.14% Ordinary |
1 at £20 | Mrs Joanne Susan Papa 7.14% Ordinary |
1 at £20 | Mrs William Gyere & Mr William Gyere 7.14% Ordinary |
1 at £20 | Richard King-davies 7.14% Ordinary |
1 at £20 | Salvation Army International Trustees Co. 7.14% Ordinary |
1 at £20 | Valerie Taylor & Ellis Taylor 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,311 |
Cash | £93 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
1 February 1988 | Delivered 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 |
---|
17 July 2023 | Confirmation statement made on 12 June 2023 with updates (5 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
27 June 2022 | Confirmation statement made on 12 June 2022 with updates (5 pages) |
19 April 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
24 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 March 2014 | Appointment of Mr Adrian Rhys Hall as a director (2 pages) |
30 March 2014 | Appointment of Mr Adrian Rhys Hall as a director (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Termination of appointment of Valerie Taylor as a director (1 page) |
21 April 2013 | Termination of appointment of Valerie Taylor as a director (1 page) |
8 March 2013 | Registered office address changed from 6 St Paul's Court, 18 Brackley Road, Beckenham Kent BR3 1RA on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 6 St Paul's Court, 18 Brackley Road, Beckenham Kent BR3 1RA on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 6 St Paul's Court, 18 Brackley Road, Beckenham Kent BR3 1RA on 8 March 2013 (1 page) |
2 October 2012 | Appointment of Mr Richard King-Davies as a director (2 pages) |
2 October 2012 | Appointment of Mr Richard King-Davies as a director (2 pages) |
1 October 2012 | Termination of appointment of Martin Rowland as a director (1 page) |
1 October 2012 | Termination of appointment of Martin Rowland as a director (1 page) |
17 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Accounts made up to 31 December 2011 (11 pages) |
20 June 2012 | Accounts made up to 31 December 2011 (11 pages) |
14 November 2011 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
14 November 2011 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
12 November 2011 | Termination of appointment of Martin Rowland as a secretary (1 page) |
12 November 2011 | Termination of appointment of Martin Rowland as a secretary (1 page) |
6 October 2011 | Accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (11 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Termination of appointment of Donna Henderson as a director (1 page) |
30 June 2011 | Appointment of Mrs Valerie Anne Taylor as a director (2 pages) |
30 June 2011 | Appointment of Mrs Valerie Anne Taylor as a director (2 pages) |
30 June 2011 | Appointment of Mrs Valerie Anne Taylor as a director (2 pages) |
30 June 2011 | Termination of appointment of Donna Henderson as a director (1 page) |
30 June 2011 | Appointment of Mrs Valerie Anne Taylor as a director (2 pages) |
29 June 2011 | Termination of appointment of Donna Henderson as a director (1 page) |
29 June 2011 | Termination of appointment of Donna Henderson as a director (1 page) |
29 September 2010 | Accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (11 pages) |
22 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Martin Alexander Grange Rowland on 10 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Donna Henderson on 10 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Clifford Mark Eager on 10 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Donna Henderson on 10 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Clifford Mark Eager on 10 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Martin Alexander Grange Rowland on 10 June 2010 (2 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (8 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (8 pages) |
26 January 2009 | Accounts made up to 31 December 2007 (10 pages) |
26 January 2009 | Accounts made up to 31 December 2007 (10 pages) |
29 February 2008 | Return made up to 10/10/07; full list of members (11 pages) |
29 February 2008 | Return made up to 10/10/07; full list of members (11 pages) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
6 November 2007 | Accounts made up to 31 December 2006 (12 pages) |
6 November 2007 | Accounts made up to 31 December 2006 (12 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
16 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
16 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
18 August 2006 | Accounts made up to 31 December 2005 (11 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (11 pages) |
2 November 2005 | Return made up to 10/10/05; full list of members (13 pages) |
2 November 2005 | Return made up to 10/10/05; full list of members (13 pages) |
15 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
15 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members (13 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members (13 pages) |
24 June 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
20 October 2003 | Return made up to 10/10/03; full list of members (12 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (12 pages) |
15 October 2003 | Accounts made up to 31 December 2002 (9 pages) |
15 October 2003 | Accounts made up to 31 December 2002 (9 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (12 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (12 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
5 June 2002 | Accounts made up to 31 December 2001 (9 pages) |
5 June 2002 | Accounts made up to 31 December 2001 (9 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (11 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (11 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
6 March 2001 | Accounts made up to 31 December 2000 (9 pages) |
6 March 2001 | Accounts made up to 31 December 2000 (9 pages) |
23 November 2000 | Return made up to 10/10/00; full list of members (11 pages) |
23 November 2000 | Return made up to 10/10/00; full list of members (11 pages) |
25 April 2000 | Accounts made up to 31 December 1999 (9 pages) |
25 April 2000 | Accounts made up to 31 December 1999 (9 pages) |
30 January 2000 | Return made up to 10/10/99; full list of members (10 pages) |
30 January 2000 | Return made up to 10/10/99; full list of members (10 pages) |
28 May 1999 | Auditor's resignation (1 page) |
28 May 1999 | Auditor's resignation (1 page) |
11 March 1999 | Accounts made up to 31 December 1998 (9 pages) |
11 March 1999 | Accounts made up to 31 December 1998 (9 pages) |
5 October 1998 | Return made up to 10/10/98; full list of members (5 pages) |
5 October 1998 | Return made up to 10/10/98; full list of members (5 pages) |
13 June 1998 | Accounts made up to 31 December 1997 (9 pages) |
13 June 1998 | Accounts made up to 31 December 1997 (9 pages) |
3 December 1997 | Return made up to 10/10/97; change of members (6 pages) |
3 December 1997 | Return made up to 10/10/97; change of members (6 pages) |
22 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
22 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
6 March 1997 | Return made up to 10/10/96; full list of members (6 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: dartwork prop & marketing serv. 94 edgehill road chislehurst kent.BR7 6LB (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Return made up to 10/10/96; full list of members (6 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: dartwork prop & marketing serv. 94 edgehill road chislehurst kent.BR7 6LB (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
4 September 1996 | Accounts made up to 31 December 1995 (9 pages) |
4 September 1996 | Accounts made up to 31 December 1995 (9 pages) |
23 November 1995 | Accounts made up to 31 December 1994 (9 pages) |
23 November 1995 | Accounts made up to 31 December 1994 (9 pages) |
21 November 1995 | Return made up to 10/10/95; change of members (6 pages) |
21 November 1995 | Return made up to 10/10/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 November 1987 | Incorporation (12 pages) |
17 November 1987 | Incorporation (12 pages) |