Beckenham
Kent
BR3 1LU
Director Name | Denise Paulette Graham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurelbrook Ockham Road North East Horsley Surrey KT24 6NT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Nicholas Lynedoch Graham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 03 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurelbrook Ockham Road North East Horsley Leatherhead Surrey KT24 6NT |
Secretary Name | John Patrick Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 56 Brighton Road Surbiton Surrey KT6 5PL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 June 1993) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 52 Brighton Road Surbiton Surrey KT6 5PL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | N.l. Graham 51.00% Ordinary |
---|---|
49 at £1 | Denise Graham 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£976 |
Cash | £1,861 |
Current Liabilities | £307,782 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
11 February 1999 | Delivered on: 13 February 1999 Satisfied on: 10 March 2001 Persons entitled: Midland Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Director's details changed for Denise Lewis on 23 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Return made up to 19/03/07; no change of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Return made up to 19/03/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Return made up to 19/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Return made up to 19/03/04; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 July 2003 | Return made up to 19/03/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | Return made up to 19/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Full accounts made up to 31 March 1999 (7 pages) |
24 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page) |
13 July 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 May 1999 | Return made up to 19/03/99; no change of members
|
13 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 July 1997 | Return made up to 19/03/97; full list of members (6 pages) |
26 January 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
18 June 1996 | Return made up to 19/03/96; full list of members (6 pages) |
29 November 1995 | Company name changed maximum productions LIMITED\certificate issued on 30/11/95 (4 pages) |
17 May 1995 | Return made up to 19/03/95; full list of members
|