Beckenham
Kent
BR3 6PT
Director Name | Dennis Arthur Boughey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 46 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Kathleen Anne Boughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Counsellor At Citizens Advice Bureau |
Correspondence Address | Camden Birches 46 Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Miss Virginia Woolf |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1996) |
Role | Property Management |
Correspondence Address | Flat C 5 Oakwood Avenue Beckenham Kent BR3 2PT |
Director Name | Julian Svensson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2000) |
Role | Technical Administration |
Correspondence Address | Flat D 5 Oak Wood Avenue Beckenham Kent BR3 2PT |
Secretary Name | Kelly Loft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat G 5 Oakwood Avenue Beckenham Kent BR3 6PT |
Director Name | Robert David Fryer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 April 2018) |
Role | Computer Aided Design Manager |
Country of Residence | England |
Correspondence Address | Flat E 5 Oakwood Avenue Beckenham Kent BR3 6PT |
Director Name | Ian Anthony Crossman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 May 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat F 5 Oakwood Avenue Beckenham Kent BR3 6PT |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Elenora Palmieri 14.29% Ordinary |
---|---|
1 at £1 | Ian Anthony Crossman 14.29% Ordinary |
1 at £1 | Jennifer Susan Phillips & John Phillips 14.29% Ordinary |
1 at £1 | Leon Daniel Warren 14.29% Ordinary |
1 at £1 | Lillian Betty Meade 14.29% Ordinary |
1 at £1 | Miss K. Loft 14.29% Ordinary |
1 at £1 | Robert David Fryer 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,280 |
Cash | £2,574 |
Current Liabilities | £625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
6 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
---|---|
3 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
7 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Termination of appointment of Ian Anthony Crossman as a director on 1 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Kelly Loft as a secretary on 1 October 2009 (1 page) |
8 May 2019 | Termination of appointment of Robert David Fryer as a director on 1 April 2018 (1 page) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
16 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 April 2010 | Director's details changed for Ian Anthony Crossman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Ian Anthony Crossman on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Kelly Loft on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Robert David Fryer on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Robert David Fryer on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Ian Anthony Crossman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Robert David Fryer on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Kelly Loft on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Kelly Loft on 1 October 2009 (2 pages) |
8 April 2010 | Current accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
8 April 2010 | Current accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
1 February 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
1 February 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
13 September 2009 | Return made up to 16/02/09; full list of members (6 pages) |
13 September 2009 | Return made up to 16/02/09; full list of members (6 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from naval house 252A high street bromley BR2 1PG (1 page) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from naval house 252A high street bromley BR2 1PG (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
14 March 2008 | Return made up to 16/02/08; full list of members (6 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (6 pages) |
13 March 2008 | Director's change of particulars / robert fryer / 04/04/2007 (1 page) |
13 March 2008 | Director's change of particulars / robert fryer / 04/04/2007 (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
23 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 February 2005 | Return made up to 16/02/05; full list of members
|
28 February 2005 | Return made up to 16/02/05; full list of members
|
7 July 2004 | Return made up to 16/02/04; full list of members (9 pages) |
7 July 2004 | Return made up to 16/02/04; full list of members (9 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house 84-88 church house london SE19 (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house 84-88 church house london SE19 (1 page) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (9 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (9 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members
|
27 February 2002 | Return made up to 16/02/02; full list of members
|
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 February 2001 | Return made up to 16/02/01; full list of members (9 pages) |
26 February 2001 | Return made up to 16/02/01; full list of members (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 16/02/00; full list of members (8 pages) |
7 March 2000 | Return made up to 16/02/00; full list of members (8 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
24 February 1999 | Return made up to 16/02/99; change of members
|
24 February 1999 | Return made up to 16/02/99; change of members
|
6 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: norman king estate management 18 ravenscroft road beckenham kent BR3 4TR (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: norman king estate management 18 ravenscroft road beckenham kent BR3 4TR (1 page) |
9 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
24 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
23 April 1996 | Return made up to 20/02/96; full list of members (6 pages) |
23 April 1996 | Return made up to 20/02/96; full list of members (6 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 March 1996 | New secretary appointed (2 pages) |
20 February 1992 | Incorporation (15 pages) |
20 February 1992 | Incorporation (15 pages) |