58 Park Road
Beckenham
Kent
BR3 1QD
Director Name | Mr James Lewis King |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Gardenia Court Flat 6, Gardenia Court 58 Park Road Beckenham Kent BR3 1QD |
Director Name | Mrs Claudine Suzanne Arnold |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardenia Court Flat 6, Gardenia Court 58 Park Road Beckenham Kent BR3 1QD |
Director Name | Julian Guy Haswell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 1995) |
Role | Exporter |
Correspondence Address | Flat 10 Gardenia Court Beckenham Kent BR3 1QD |
Director Name | Ian Murrell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1993) |
Role | Financial Futures |
Correspondence Address | Flat 11 Gardenia Court Beckenham Kent BR3 1QD |
Director Name | Steven Smalley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Oil Exploration |
Correspondence Address | Flat 5 Gardenia Court Beckenham Kent BR3 1QD |
Secretary Name | Julian Guy Haswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | Flat 10 Gardenia Court Beckenham Kent BR3 1QD |
Director Name | Gloria Rosina Campbell |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 July 2004) |
Role | Retired |
Correspondence Address | 2 Gardenia Court 58 Park Road Beckenham Kent BR3 1QD |
Director Name | Giles Thomas Dorrington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 August 2000) |
Role | Shipbroker |
Correspondence Address | 8 Gardenia Court 56 Park Road Beckenham Kent BR3 1QD |
Secretary Name | Giles Thomas Dorrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 August 2000) |
Role | Shipbroker |
Correspondence Address | 8 Gardenia Court 56 Park Road Beckenham Kent BR3 1QD |
Director Name | Mr Torsten Boehler |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 13 July 2016) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 75 Oakwood Avenue Beckenham Kent BR3 6PT |
Director Name | Ms Claudine Suzanne Arnold |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 November 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gardenia Court 58 Park Road Beckenham Kent BR3 1QD |
Secretary Name | Mrs Claudine Suzanne Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Gardenia Court 58 Park Road Beckenham Kent BR3 1QD |
Director Name | Ann Pucknell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Warren Court 28 Copers Cope Road Beckenham Kent BR3 1NQ |
Secretary Name | Miesje Dowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | 11 Gardenia Court 58 Park Road Beckenham Kent BR3 1QD |
Director Name | Robert Anthony Leach |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gardenia Court 58 Park Road Beckenham Kent BR3 1QD |
Director Name | Mr Nicholas John Morris |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Gardenia Court 58 Park Road Beckenham Kent BR3 1QD |
Director Name | Mr Neil Robert Richardson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 2016(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2020) |
Role | Real Estate Consultant |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Resigned |
Appointed | 26 February 2018(29 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2020) |
Role | Company Director |
Correspondence Address | Sidda House Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX |
Director Name | Mr Andrew James Ward |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gardenia Court Flat 10 Gardenia Court 58 Park Road Beckenham Kent BR3 1QD |
Registered Address | Gardenia Court Flat 6, Gardenia Court 58 Park Road Beckenham Kent BR3 1QD |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
1 at £10 | Arthur Edward Dye & Tracy Elizabeth Dye 9.09% Ordinary |
---|---|
1 at £10 | Benjamin David Shannon 9.09% Ordinary |
1 at £10 | C.s. Arnold 9.09% Ordinary |
1 at £10 | Cliff Wyshing Jones & Nicola Helen Ralph 9.09% Ordinary |
1 at £10 | D. Bangle 9.09% Ordinary |
1 at £10 | D.b. Mchugh 9.09% Ordinary |
1 at £10 | Fang Liu Xiao & Jaroslaw Marcin Gruszecki 9.09% Ordinary |
1 at £10 | Miesje Dowd 9.09% Ordinary |
1 at £10 | N. Richardson 9.09% Ordinary |
1 at £10 | Nicholas John Morris 9.09% Ordinary |
1 at £10 | Torsten Boehler 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,239 |
Net Worth | £110 |
Cash | £8,827 |
Current Liabilities | £8,717 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 24 March 2023 (6 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 24 March 2022 (6 pages) |
1 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
7 November 2021 | Total exemption full accounts made up to 24 March 2021 (7 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
4 October 2020 | Total exemption full accounts made up to 24 March 2020 (7 pages) |
28 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
3 March 2020 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Gardenia Court Flat 6, Gardenia Court 58 Park Road Beckenham Kent BR3 1QD on 3 March 2020 (1 page) |
27 February 2020 | Termination of appointment of Derek Jonathan Lee as a secretary on 27 February 2020 (1 page) |
3 January 2020 | Termination of appointment of Neil Robert Richardson as a director on 3 January 2020 (1 page) |
3 January 2020 | Termination of appointment of Andrew James Ward as a director on 3 January 2020 (1 page) |
23 December 2019 | Appointment of Mr James Lewis King as a director on 11 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Charles Newman as a director on 11 December 2019 (2 pages) |
23 December 2019 | Appointment of Mrs Claudine Suzanne Arnold as a director on 11 December 2019 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
5 June 2019 | Termination of appointment of Claudine Suzanne Arnold as a director on 3 June 2019 (1 page) |
21 July 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from PO Box CR9 7AX Sidda House Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
17 June 2018 | Appointment of Mr Andrew James Ward as a director on 8 June 2018 (2 pages) |
8 May 2018 | Registered office address changed from 6 Gardenia Court 58 Park Road Beckenham Kent BR3 1QD to PO Box CR9 7AX Sidda House Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Derek Jonathan Lee as a secretary on 26 February 2018 (2 pages) |
10 March 2018 | Termination of appointment of Nicholas John Morris as a director on 8 March 2018 (1 page) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
31 May 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
31 May 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
22 July 2016 | Termination of appointment of Torsten Boehler as a director on 13 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Torsten Boehler as a director on 13 July 2016 (1 page) |
9 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
15 June 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
15 June 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
4 April 2016 | Director's details changed for Mr Nicholas John Morris on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Nicholas John Morris on 4 April 2016 (2 pages) |
1 March 2016 | Appointment of Mr Neil Robert Richardson as a director on 17 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Neil Robert Richardson as a director on 17 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Nicholas John Morris as a director on 17 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Nicholas John Morris as a director on 17 February 2016 (2 pages) |
14 July 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
14 July 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 July 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
9 July 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 August 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
28 August 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
30 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
30 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
16 November 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption full accounts made up to 24 March 2011 (4 pages) |
31 August 2011 | Total exemption full accounts made up to 24 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
30 August 2010 | Termination of appointment of Ann Pucknell as a director (1 page) |
30 August 2010 | Termination of appointment of Ann Pucknell as a director (1 page) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Mr Torsten Boehler on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Torsten Boehler on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ann Pucknell on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ann Pucknell on 27 June 2010 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 24 March 2010 (4 pages) |
18 May 2010 | Total exemption full accounts made up to 24 March 2010 (4 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
6 July 2009 | Director's change of particulars / ann pucknell / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / ann pucknell / 06/07/2009 (1 page) |
18 June 2009 | Total exemption full accounts made up to 24 March 2009 (4 pages) |
18 June 2009 | Total exemption full accounts made up to 24 March 2009 (4 pages) |
16 April 2009 | Appointment terminated secretary miesje dowd (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 11 gardenia court 58 park road beckenham kent BR3 1QD (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 11 gardenia court 58 park road beckenham kent BR3 1QD (1 page) |
16 April 2009 | Appointment terminated secretary miesje dowd (1 page) |
7 November 2008 | Director appointed mrs claudine suzanne arnold (1 page) |
7 November 2008 | Appointment terminated director robert leach (1 page) |
7 November 2008 | Appointment terminated director robert leach (1 page) |
7 November 2008 | Director appointed mrs claudine suzanne arnold (1 page) |
4 September 2008 | Total exemption full accounts made up to 24 March 2008 (4 pages) |
4 September 2008 | Total exemption full accounts made up to 24 March 2008 (4 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (7 pages) |
27 September 2007 | Total exemption full accounts made up to 24 March 2007 (4 pages) |
27 September 2007 | Total exemption full accounts made up to 24 March 2007 (4 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
11 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: flat 6 gardenia court 58 park road beckenham kent BR3 1QD (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: flat 6 gardenia court 58 park road beckenham kent BR3 1QD (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
4 October 2006 | Total exemption full accounts made up to 24 March 2006 (4 pages) |
4 October 2006 | Total exemption full accounts made up to 24 March 2006 (4 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (10 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (10 pages) |
25 July 2005 | Total exemption full accounts made up to 24 March 2005 (4 pages) |
25 July 2005 | Total exemption full accounts made up to 24 March 2005 (4 pages) |
12 July 2005 | Return made up to 27/06/05; full list of members (11 pages) |
12 July 2005 | Return made up to 27/06/05; full list of members (11 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 27/06/04; change of members
|
19 July 2004 | Return made up to 27/06/04; change of members
|
9 June 2004 | Total exemption full accounts made up to 24 March 2004 (4 pages) |
9 June 2004 | Total exemption full accounts made up to 24 March 2004 (4 pages) |
8 September 2003 | Total exemption full accounts made up to 24 March 2003 (4 pages) |
8 September 2003 | Total exemption full accounts made up to 24 March 2003 (4 pages) |
6 July 2003 | Return made up to 27/06/03; no change of members (7 pages) |
6 July 2003 | Return made up to 27/06/03; no change of members (7 pages) |
23 September 2002 | Total exemption full accounts made up to 24 March 2002 (4 pages) |
23 September 2002 | Total exemption full accounts made up to 24 March 2002 (4 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members
|
4 July 2002 | Return made up to 27/06/02; full list of members
|
15 October 2001 | Total exemption full accounts made up to 24 March 2001 (4 pages) |
15 October 2001 | Total exemption full accounts made up to 24 March 2001 (4 pages) |
8 July 2001 | Return made up to 27/06/01; full list of members
|
8 July 2001 | Return made up to 27/06/01; full list of members
|
12 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Full accounts made up to 24 March 2000 (4 pages) |
20 July 2000 | Full accounts made up to 24 March 2000 (4 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members (10 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members (10 pages) |
5 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 24 March 1999 (5 pages) |
5 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 24 March 1999 (5 pages) |
18 August 1998 | Full accounts made up to 24 March 1998 (4 pages) |
18 August 1998 | Full accounts made up to 24 March 1998 (4 pages) |
21 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
21 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 24 March 1997 (4 pages) |
25 September 1997 | Full accounts made up to 24 March 1997 (4 pages) |
13 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | New director appointed (1 page) |
20 August 1996 | Full accounts made up to 24 March 1996 (4 pages) |
20 August 1996 | Full accounts made up to 24 March 1996 (4 pages) |
28 June 1996 | Return made up to 27/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 27/06/96; full list of members (6 pages) |
11 September 1995 | Full accounts made up to 24 March 1995 (4 pages) |
11 September 1995 | Full accounts made up to 24 March 1995 (4 pages) |
27 June 1995 | Return made up to 27/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 27/06/95; full list of members (6 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1988 | Incorporation (17 pages) |
20 April 1988 | Incorporation (17 pages) |