Beckenham
Kent
BR3 6PY
Director Name | John McCarthy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 November 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lansdowne Road Ballsbridge Dublin 4 Ireland |
Secretary Name | John McCarthy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Lansdowne Road Ballsbridge Dublin 4 Ireland |
Director Name | Ms Loraine Helen Turner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2010) |
Role | Company Director |
Correspondence Address | 90 Overbury Avenue Beckenham Kent BR3 6PY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £2,884,914 |
Current Liabilities | £1,574,646 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2010 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Next Return Due | 30 May 2017 (overdue) |
---|
9 November 2022 | Liquidators' statement of receipts and payments to 24 September 2022 (16 pages) |
---|---|
18 November 2021 | Liquidators' statement of receipts and payments to 24 September 2021 (19 pages) |
9 July 2021 | Removal of liquidator by court order (11 pages) |
9 July 2021 | Appointment of a voluntary liquidator (3 pages) |
7 December 2020 | Liquidators' statement of receipts and payments to 24 September 2020 (18 pages) |
5 November 2019 | Liquidators' statement of receipts and payments to 24 September 2019 (17 pages) |
5 June 2019 | Removal of liquidator by court order (2 pages) |
5 June 2019 | Appointment of a voluntary liquidator (4 pages) |
14 January 2019 | Removal of liquidator by court order (15 pages) |
14 January 2019 | Appointment of a voluntary liquidator (4 pages) |
16 November 2018 | Liquidators' statement of receipts and payments to 24 September 2018 (13 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 24 September 2017 (14 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 24 September 2017 (14 pages) |
8 December 2016 | Liquidators' statement of receipts and payments to 24 September 2016 (10 pages) |
8 December 2016 | Liquidators' statement of receipts and payments to 24 September 2016 (10 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 24 September 2015 (8 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 24 September 2015 (8 pages) |
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Liquidators' statement of receipts and payments to 24 September 2015 (8 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Resolutions
|
13 October 2014 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 October 2014 (2 pages) |
9 October 2014 | Declaration of solvency (7 pages) |
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Declaration of solvency (7 pages) |
2 June 2014 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Ivor Desmond Marshall on 30 April 2014 (3 pages) |
2 June 2014 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Ivor Desmond Marshall on 30 April 2014 (3 pages) |
2 June 2014 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 2 June 2014 (2 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 March 2012 | Director's details changed for John Mccarthy on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for John Mccarthy on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for John Mccarthy on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for John Mccarthy on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for John Mccarthy on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for John Mccarthy on 8 March 2012 (2 pages) |
7 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2011 (1 page) |
10 June 2010 | Termination of appointment of Loraine Turner as a director (1 page) |
10 June 2010 | Termination of appointment of Loraine Turner as a director (1 page) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
13 May 2009 | Director appointed ms loraine helen turner (1 page) |
13 May 2009 | Director appointed ms loraine helen turner (1 page) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page) |
15 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
15 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 15A wickham road beckenham kent BR3 2JS (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 15A wickham road beckenham kent BR3 2JS (1 page) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
2 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
13 June 2005 | Full accounts made up to 30 September 2004 (8 pages) |
13 June 2005 | Full accounts made up to 30 September 2004 (8 pages) |
22 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Particulars of mortgage/charge (6 pages) |
5 December 2003 | Particulars of mortgage/charge (6 pages) |
20 June 2003 | Full accounts made up to 30 September 2002 (9 pages) |
20 June 2003 | Full accounts made up to 30 September 2002 (9 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
7 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
30 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
26 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
22 February 1999 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
22 February 1999 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
18 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Ad 01/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 1998 | Ad 01/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 February 1998 | Company name changed emerald industries LIMITED\certificate issued on 05/02/98 (2 pages) |
4 February 1998 | Company name changed emerald industries LIMITED\certificate issued on 05/02/98 (2 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
19 December 1997 | Particulars of mortgage/charge (7 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (7 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Return made up to 16/05/97; full list of members
|
30 June 1997 | Return made up to 16/05/97; full list of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
20 January 1997 | Memorandum and Articles of Association (17 pages) |
20 January 1997 | Memorandum and Articles of Association (17 pages) |
25 July 1996 | Return made up to 16/05/96; full list of members (6 pages) |
25 July 1996 | Return made up to 16/05/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
18 January 1995 | Full accounts made up to 31 March 1994 (6 pages) |
18 January 1995 | Full accounts made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (6 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (6 pages) |
2 July 1992 | Full accounts made up to 31 March 1991 (6 pages) |
2 July 1992 | Full accounts made up to 31 March 1991 (6 pages) |
18 June 1991 | Full accounts made up to 31 March 1990 (7 pages) |
18 June 1991 | Full accounts made up to 31 March 1990 (7 pages) |
5 July 1990 | Company name changed\certificate issued on 05/07/90 (2 pages) |
5 July 1990 | Company name changed\certificate issued on 05/07/90 (2 pages) |
25 May 1990 | Director resigned;new director appointed (1 page) |
25 May 1990 | Director resigned;new director appointed (1 page) |
16 November 1988 | Incorporation (16 pages) |
16 November 1988 | Incorporation (16 pages) |