Company NameMalcolm Beckett Enterprises (Homes) Limited
DirectorsMalcolm James Beckett and Kay Buxton
Company StatusActive
Company Number02799349
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm James Beckett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2.6 Second Floor
11-29 Fashion Street
London
E1 6PX
Secretary NameMr Malcolm James Beckett
NationalityBritish
StatusCurrent
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2.6 Second Floor
11-29 Fashion Street
London
E1 6PX
Director NameMrs Kay Buxton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(13 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Arlington Road
London
NW1 7ES
Director NameRobert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Ladbroke Walk
London
W11 3PW
Director NameMary Elizabeth Moody
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1994)
RoleResearch Consultant
Correspondence Address65 Earlswood Street
London
SE10 9ET
Director NameGeoffrey Kent Dowsett Marsh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address39 Arlington Road
London
NW1 7ES
Director NameMr Steven Michael Ossack
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address22 Arden Road
London
N3 3AN

Location

Registered AddressUnit 2.6 Second Floor
11-29 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.01Malcolm James Beckett
90.01%
Ordinary
555 at £0.01Kay Buxton
9.99%
Ordinary

Financials

Year2014
Net Worth£51,059
Cash£659
Current Liabilities£655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

3 April 1998Delivered on: 7 April 1998
Satisfied on: 13 May 2011
Persons entitled: Northburgh House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £6,400.
Fully Satisfied
3 October 1994Delivered on: 12 October 1994
Satisfied on: 2 April 2008
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 55.55
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 55.55
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 55.55
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Secretary's details changed for Mr Malcolm James Beckett on 31 December 2009 (1 page)
8 April 2010Director's details changed for Mr Malcolm James Beckett on 31 December 2009 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 15/03/09; full list of members (4 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Registered office changed on 25/03/2009 from 4TH floor 2-6 northburgh street london EC1V 0AY (1 page)
25 March 2009Location of debenture register (1 page)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 15/03/07; full list of members (7 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
25 April 2006Return made up to 15/03/06; full list of members (7 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 15/03/05; full list of members (8 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 March 2004Return made up to 15/03/04; full list of members (7 pages)
27 August 2003Full accounts made up to 31 March 2003 (11 pages)
28 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Full accounts made up to 31 March 2002 (11 pages)
10 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
27 March 2001Return made up to 15/03/01; full list of members (7 pages)
11 August 2000Full accounts made up to 31 March 2000 (11 pages)
20 March 2000Return made up to 15/03/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 March 1999 (11 pages)
23 March 1999Return made up to 15/03/99; no change of members (6 pages)
14 October 1998Full accounts made up to 31 March 1998 (11 pages)
24 April 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 1998Registered office changed on 20/04/98 from: 11 berkeley street london W1X 6BU (1 page)
7 April 1998Particulars of mortgage/charge (3 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Ad 28/04/97--------- £ si [email protected]=5 £ ic 50/55 (2 pages)
4 June 1997Return made up to 15/03/97; full list of members (6 pages)
3 June 1997£ ic 100/50 14/03/97 £ sr [email protected]=50 (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 de walden court 85 new cavendish street london W1M 7RA (1 page)
7 July 1996Director resigned (1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 June 1996Full accounts made up to 31 March 1996 (8 pages)
16 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 1996New director appointed (2 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 September 1995Registered office changed on 27/09/95 from: 33 cork st london W1X 1HB (1 page)
3 May 1995Return made up to 15/03/95; full list of members (8 pages)
12 October 1994Particulars of mortgage/charge (3 pages)
15 March 1993Incorporation (21 pages)