Beckenham
Kent
BR3 1HG
Director Name | Mr Andrew Trevor Hammond |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(32 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Certfied Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Patricia Angela Purser |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 June 2018) |
Role | Accountant |
Correspondence Address | 23 Pondfield Road Hayes Kent BR2 7HS |
Secretary Name | Edna Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 9 Montreaux Court Beckenham Kent BR3 2HL |
Secretary Name | Janice Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(5 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 34 Croft Road London SW16 3NF |
Secretary Name | Laura Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 5 Lezayre Road Green Street Green Orpington Kent BR6 6BP |
Secretary Name | Michelle Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 18 Alderton Road Addiscombe Surrey CR0 6HG |
Secretary Name | Jinesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(13 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | 41 Inwood Avenue Coulsdon Surrey CR5 1LP |
Director Name | Mrs Janice Henson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mrs Sumita Majithia 50.00% Ordinary |
---|---|
50 at £1 | Daniel Ian Hammond 25.00% Ordinary |
50 at £1 | Natalie Anne Hammond 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,331 |
Cash | £12,873 |
Current Liabilities | £35,775 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 August 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 September 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
27 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
12 June 2018 | Appointment of Mrs Janice Henson as a director on 1 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Patricia Angela Purser as a director on 1 June 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Appointment of Miss Natalie Anne Hammond as a secretary on 1 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Jinesh Patel as a secretary on 10 July 2015 (1 page) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Appointment of Miss Natalie Anne Hammond as a secretary on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Jinesh Patel as a secretary on 10 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Natalie Anne Hammond as a secretary on 1 July 2015 (2 pages) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Return made up to 01/07/08; no change of members (3 pages) |
27 August 2008 | Secretary's change of particulars / jinesh patel / 01/01/2008 (1 page) |
27 August 2008 | Secretary's change of particulars / jinesh patel / 01/01/2008 (1 page) |
27 August 2008 | Return made up to 01/07/08; no change of members (3 pages) |
7 August 2007 | Return made up to 01/07/07; no change of members (2 pages) |
7 August 2007 | Return made up to 01/07/07; no change of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 10 montreaux court 55 albermarle rd beckenham kent. BR2 3HL (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 10 montreaux court 55 albermarle rd beckenham kent. BR2 3HL (1 page) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 September 2002 | Return made up to 24/07/02; full list of members (8 pages) |
17 September 2002 | Return made up to 24/07/02; full list of members (8 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
17 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
20 February 2001 | Ad 31/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 February 2001 | Ad 31/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
27 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
27 July 1999 | Secretary's particulars changed (1 page) |
27 July 1999 | Secretary's particulars changed (1 page) |
27 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
17 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 August 1997 | Return made up to 24/07/97; full list of members
|
4 August 1997 | Return made up to 24/07/97; full list of members
|
12 December 1996 | Ad 28/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 1996 | Ad 28/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
7 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
25 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
24 July 1991 | Incorporation (20 pages) |
24 July 1991 | Incorporation (20 pages) |