Beckenham
Kent
BR3 3GN
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Robert Alan Stenning |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2005) |
Role | Stationer |
Correspondence Address | 22 Bucknall Way Beckenham Kent BR3 3XN |
Secretary Name | Patricia Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 131 Mackenzie Road Beckenham Kent BR3 4SB |
Director Name | Clive Albert Stenning |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 October 2003) |
Role | Stationer |
Correspondence Address | 131 Mackenzie Road Beckenham Kent BR3 4SB |
Director Name | Russell Clive Stenning |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1996) |
Role | Stationer |
Correspondence Address | 44a Wheatill Road London SE20 7XH |
Secretary Name | Marina May Helen Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 22 Bucknall Way Beckenham Kent BR3 3XN |
Secretary Name | Patricia Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Limewood Close Langley Park Beckenham Kent BR3 3XW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Suite 14 Zeal House 8 Deer Park Road London SW19 3GY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Russell Clive Stenning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £5,912 |
Current Liabilities | £27,320 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 28 October 2022 (overdue) |
18 March 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Termination of appointment of Patricia Stenning as a secretary on 16 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Patricia Stenning as a secretary on 16 August 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Russell Clive Stenning on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Russell Clive Stenning on 14 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 December 2007 | Return made up to 14/10/07; no change of members (6 pages) |
18 December 2007 | Return made up to 14/10/07; no change of members (6 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page) |
1 December 2005 | Return made up to 14/10/05; full list of members
|
1 December 2005 | Return made up to 14/10/05; full list of members
|
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 October 2003 | Return made up to 14/10/03; full list of members
|
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Return made up to 14/10/03; full list of members
|
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
8 December 1999 | Return made up to 14/10/99; full list of members (6 pages) |
8 December 1999 | Return made up to 14/10/99; full list of members (6 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
10 November 1997 | Return made up to 14/10/97; no change of members
|
10 November 1997 | Return made up to 14/10/97; no change of members
|
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 November 1996 | Return made up to 14/10/96; full list of members
|
4 November 1996 | Return made up to 14/10/96; full list of members
|
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
19 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 131 mackenzie road beckenham kent BR3 4SB (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 131 mackenzie road beckenham kent BR3 4SB (1 page) |
28 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
28 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
24 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |