Beechcroft
Chislehurst
Kent
BR7 5DB
Director Name | Mr David Edward Radcliffe Kerr |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 November 2001) |
Role | Businessman |
Correspondence Address | Haddon Beechcroft Chislehurst Kent BR7 5DB |
Secretary Name | Mr Neil Stewart Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haddon Beechcroft Chislehurst Kent BR7 5DB |
Director Name | Stephen James Newman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | 39 Pine Avenue West Wickham Kent BR4 0LN |
Secretary Name | Jennifer Ann Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | Haddon Beechcroft Chislehurst Kent BR7 5DB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 63 High Street Chislehurst BR7 5BE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | George Kerr 8.33% Ordinary C |
---|---|
100 at £1 | Mr Neil Stewart Kerr 33.33% Ordinary A |
50 at £1 | Jennifer Ann Kerr 16.67% Ordinary B |
50 at £1 | Mr Neil Stewart Kerr 16.67% Ordinary B |
45 at £1 | Jennifer Ann Kerr 15.00% Ordinary C |
30 at £1 | Neil Stewart Kerr 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £170,487 |
Cash | £182,822 |
Current Liabilities | £79,887 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
3 February 2020 | Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY to 63 High Street Chislehurst BR7 5BE on 3 February 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
1 July 2013 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 1 July 2013 (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Termination of appointment of Jennifer Kerr as a secretary (1 page) |
7 November 2012 | Termination of appointment of Jennifer Kerr as a secretary (1 page) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Appointment of Jennifer Ann Kerr as a secretary (3 pages) |
9 December 2010 | Termination of appointment of Neil Kerr as a secretary (2 pages) |
9 December 2010 | Appointment of Jennifer Ann Kerr as a secretary (3 pages) |
9 December 2010 | Termination of appointment of Neil Kerr as a secretary (2 pages) |
17 August 2010 | Director's details changed for Mr Neil Stewart Kerr on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Neil Stewart Kerr on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Neil Stewart Kerr on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Termination of appointment of Stephen Newman as a director (2 pages) |
12 April 2010 | Termination of appointment of Stephen Newman as a director (2 pages) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 September 2008 | Return made up to 17/08/08; full list of members (7 pages) |
11 September 2008 | Return made up to 17/08/08; full list of members (7 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Ad 26/10/07--------- £ si 100@1=100 £ ic 100200/100300 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Ad 26/10/07--------- £ si 100@1=100 £ ic 100200/100300 (2 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 August 2007 | Return made up to 17/08/07; no change of members (7 pages) |
24 August 2007 | Return made up to 17/08/07; no change of members (7 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 October 2006 | Return made up to 17/08/06; full list of members (8 pages) |
5 October 2006 | Return made up to 17/08/06; full list of members (8 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (8 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (8 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members
|
2 September 2003 | Return made up to 17/08/03; full list of members
|
3 March 2003 | Ad 31/01/03--------- £ si 100@1=100 £ ic 100100/100200 (2 pages) |
3 March 2003 | Ad 31/01/03--------- £ si 100@1=100 £ ic 100100/100200 (2 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
17 September 2002 | Return made up to 17/08/02; full list of members
|
17 September 2002 | Return made up to 17/08/02; full list of members
|
11 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
6 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 August 1998 | Return made up to 17/08/98; no change of members
|
25 August 1998 | Return made up to 17/08/98; no change of members
|
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1997 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
13 January 1997 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
27 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 31 January 1996 (12 pages) |
27 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 31 January 1996 (12 pages) |
22 January 1996 | Return made up to 17/08/95; change of members
|
22 January 1996 | Return made up to 17/08/95; change of members
|
30 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |
30 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |
20 October 1993 | Resolutions
|
20 October 1993 | Resolutions
|