Teddington
Middlesex
TW11 0AP
Secretary Name | Mr Yaron Engel |
---|---|
Status | Current |
Appointed | 06 January 2016(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington Middlesex TW11 0AP |
Director Name | Annabelle Brotherton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 October 2007) |
Role | Property Management/Letting |
Correspondence Address | 4 Vernon Street London W14 0RJ |
Director Name | Harold Goulden |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 July 1999) |
Role | Accountant |
Correspondence Address | Flat 1 12 Manville Road London SW17 8JN |
Director Name | Marc Medina |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 October 2007) |
Role | Property Management/Letting |
Country of Residence | United Kingdom |
Correspondence Address | 143 Bishops Mansions Stevenage Road London SW6 6DX |
Secretary Name | Harold Goulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 October 2007) |
Role | Accountant |
Correspondence Address | Flat 1 12 Manville Road London SW17 8JN |
Director Name | Linda Margaret Beaney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 3 Alec Court 47 Catherine Place London SW1E 6DY |
Director Name | Mr Nicholas Charles Scott McIntyre Pearce |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 42 West Hill Road Putney London SW18 1LN |
Secretary Name | Linda Margaret Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Alec Court 47 Catherine Place London SW1E 6DY |
Director Name | Mr Jeffrey Ian Doble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington Middlesex TW11 0AP |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | www.beaneypearce.co.uk |
---|
Registered Address | 3 Park Road Teddington Middlesex TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
555 at £1 | Chard London LTD 5.00% Ordinary C |
---|---|
555 at £1 | Chard London LTD 5.00% Ordinary D |
5.5k at £1 | Chard London LTD 49.50% Ordinary A |
4.5k at £1 | Chard London LTD 40.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £275,727 |
Current Liabilities | £19,906 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
31 October 2011 | Delivered on: 2 November 2011 Satisfied on: 26 March 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
8 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
10 March 2021 | Termination of appointment of Jeffrey Ian Doble as a director on 8 March 2021 (1 page) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
12 October 2017 | Cessation of Jeffery Ian Doble as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Change of details for Dexters London Limited as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Cessation of Jeffery Ian Doble as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Notification of Dexters London Limited as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Change of details for Dexters London Limited as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Dexters London Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 January 2016 | Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
26 March 2014 | Satisfaction of charge 1 in full (1 page) |
26 March 2014 | Satisfaction of charge 1 in full (1 page) |
21 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
11 October 2013 | Appointment of Mr Adrian Patrick Finneran as a director (2 pages) |
11 October 2013 | Registered office address changed from 14 Culford Gardens Sloane Square London SW3 2ST on 11 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Linda Beaney as a director (1 page) |
11 October 2013 | Appointment of Mr Jeffrey Ian Doble as a director (2 pages) |
11 October 2013 | Appointment of Mr Jeffrey Ian Doble as a director (2 pages) |
11 October 2013 | Termination of appointment of Nicholas Pearce as a director (1 page) |
11 October 2013 | Registered office address changed from 14 Culford Gardens Sloane Square London SW3 2ST on 11 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Linda Beaney as a director (1 page) |
11 October 2013 | Appointment of Mr Adrian Patrick Finneran as a director (2 pages) |
11 October 2013 | Termination of appointment of Nicholas Pearce as a director (1 page) |
8 October 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
8 October 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
22 August 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
4 December 2012 | Amended accounts made up to 30 April 2012 (13 pages) |
4 December 2012 | Amended accounts made up to 30 April 2012 (13 pages) |
27 September 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
27 September 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
4 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
10 March 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
4 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Nicholas Charles Scott Mcintyre Pearce on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Nicholas Charles Scott Mcintyre Pearce on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Nicholas Charles Scott Mcintyre Pearce on 1 October 2009 (2 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Change of share class name or designation (2 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
28 October 2010 | Resolutions
|
28 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
28 October 2010 | Change of share class name or designation (2 pages) |
3 August 2010 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 3 August 2010 (2 pages) |
28 June 2010 | Termination of appointment of Linda Beaney as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Linda Beaney as a secretary (2 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
24 June 2010 | Company name changed property fair LTD.\certificate issued on 24/06/10
|
24 June 2010 | Company name changed property fair LTD.\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Change of name notice (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 November 2009 | Director's details changed for Linda Margaret Beaney on 16 September 2009 (1 page) |
18 November 2009 | Director's details changed for Linda Margaret Beaney on 16 September 2009 (1 page) |
18 November 2009 | Secretary's details changed for Linda Margaret Beaney on 16 September 2009 (1 page) |
18 November 2009 | Secretary's details changed for Linda Margaret Beaney on 16 September 2009 (1 page) |
12 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Linda Margaret Beaney on 16 September 2009 (1 page) |
19 October 2009 | Director's details changed for Linda Margaret Beaney on 16 September 2009 (1 page) |
19 October 2009 | Secretary's details changed for Linda Margaret Beaney on 16 September 2009 (1 page) |
19 October 2009 | Registered office address changed from Petersham House 29 Harrington Road London SW7 3HA on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Linda Margaret Beaney on 16 September 2009 (1 page) |
19 October 2009 | Registered office address changed from Petersham House 29 Harrington Road London SW7 3HA on 19 October 2009 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 October 2008 | Return made up to 30/08/08; full list of members (7 pages) |
2 October 2008 | Return made up to 30/08/08; full list of members (7 pages) |
13 November 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
13 November 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 8 ladbroke grove holland park london W11 3BG (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 8 ladbroke grove holland park london W11 3BG (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed;new director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New secretary appointed;new director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
1 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
29 March 2007 | Return made up to 30/08/06; full list of members; amend (7 pages) |
29 March 2007 | Return made up to 30/08/06; full list of members; amend (7 pages) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members
|
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Return made up to 30/08/00; full list of members
|
14 September 2000 | Director's particulars changed (1 page) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
19 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
30 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
17 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
3 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
22 September 1995 | Secretary's particulars changed (2 pages) |
22 September 1995 | Secretary's particulars changed (2 pages) |
25 August 1995 | Return made up to 30/08/95; no change of members
|
25 August 1995 | Return made up to 30/08/95; no change of members
|
6 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
25 March 1994 | Company name changed\certificate issued on 25/03/94 (2 pages) |
25 March 1994 | Company name changed\certificate issued on 25/03/94 (2 pages) |
14 September 1992 | Return made up to 30/08/92; full list of members
|
14 September 1992 | Return made up to 30/08/92; full list of members
|
6 March 1992 | Ad 21/02/92--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
6 March 1992 | Ad 21/02/92--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
19 November 1991 | Director resigned;new director appointed (7 pages) |
19 November 1991 | Director resigned;new director appointed (7 pages) |
18 November 1991 | Resolutions
|
18 November 1991 | Memorandum and Articles of Association (10 pages) |
18 November 1991 | Resolutions
|
18 November 1991 | Memorandum and Articles of Association (10 pages) |
4 October 1991 | Company name changed\certificate issued on 04/10/91 (2 pages) |
4 October 1991 | Company name changed\certificate issued on 04/10/91 (2 pages) |
30 August 1991 | Incorporation (16 pages) |
30 August 1991 | Incorporation (16 pages) |