Beaconsfield
Bucks
HP9 1UP
Secretary Name | Norma Frances Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Dependant |
Correspondence Address | 2 Marchington House, 22 Grove Road Beaconsfield Bucks HP9 1UP |
Director Name | David Nicholas Pembroke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1996) |
Role | Builder |
Correspondence Address | 15 The Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Director Name | John Stanley Lee |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | Wings Penn Road Knotty Green Beaconsfield Buckinghamshire HP9 2TS |
Secretary Name | David Nicholas Pembroke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1996) |
Role | Builder |
Correspondence Address | 15 The Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Executors Of John Stanley Lee 50.00% Ordinary |
---|---|
50 at £1 | Norma Francis Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,282 |
Cash | £59,145 |
Current Liabilities | £1,687,121 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
26 February 1996 | Delivered on: 7 March 1996 Satisfied on: 14 December 2000 Persons entitled: David Nicholas Pembroke Rodney Blaker Jeffriesthe Managing Trustees of the Mark Scott Directors (1984) Retirement Benefit Scheme Classification: Charge Secured details: £20,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: All that piece or parcel of land adjoining 15 the broadway penn road beaconsfield buckinghamshire t/no:- BM80709. Fully Satisfied |
---|---|
15 January 1996 | Delivered on: 17 January 1996 Satisfied on: 29 February 1996 Persons entitled: David Nicholas Pembroke Rodney Blaker Jeffriesthe Managing Trustees of the Mark Scott Directors (1984) Retirement Benefit Scheme Rodney Blaker Jefferiesthe Managing Trustees of the Mark Scott Directors (1984) Retirement Benefit Scheme David Nicholas Pembroke Classification: Charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land adjoining 15 the broadway penn road beaconsfield buckinghamshire t/n BM80709. Fully Satisfied |
18 September 1995 | Delivered on: 30 September 1995 Satisfied on: 14 December 2000 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32 penn road t/no BM105447 and BM116540 with buildings fixtures the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1995 | Delivered on: 18 August 1995 Satisfied on: 14 December 2000 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the agreement dated 8TH august 1995 and the benefit thereof and the company's estate and interest in the f/h property k/a 32 penn road t/n BM105447 and BM116540 with all buildings and fixtures. Fully Satisfied |
27 July 1994 | Delivered on: 1 August 1994 Persons entitled: John Stanley Lee Classification: Debenture Secured details: £450,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H 32 penn road beaconsfield t/n bm 105447 and land to the rear of 4 ledborough lane beaconsfield t/n bm 116540. 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. Outstanding |
30 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
8 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
7 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
24 August 2017 | Notification of Norma Frances Lee as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
24 August 2017 | Notification of Norma Frances Lee as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
29 June 2016 | Secretary's details changed for Norma Frances Lee on 23 June 2016 (1 page) |
29 June 2016 | Director's details changed for Norma Frances Lee on 23 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Norma Frances Lee on 23 June 2016 (1 page) |
29 June 2016 | Director's details changed for Norma Frances Lee on 23 June 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 July 2015 | Secretary's details changed for Norma Francis Lee on 29 June 2015 (1 page) |
17 July 2015 | Director's details changed for Norma Frances Lee on 29 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Norma Frances Lee on 29 June 2015 (2 pages) |
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Secretary's details changed for Norma Francis Lee on 29 June 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 August 2014 | Termination of appointment of John Stanley Lee as a director on 6 August 2014 (1 page) |
21 August 2014 | Termination of appointment of John Stanley Lee as a director on 6 August 2014 (1 page) |
21 August 2014 | Termination of appointment of John Stanley Lee as a director on 6 August 2014 (1 page) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
3 February 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
20 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
8 November 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
12 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
5 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
5 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
30 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
30 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
14 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
14 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
25 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 October 2005 | Return made up to 29/06/05; full list of members (3 pages) |
25 October 2005 | Return made up to 29/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 August 2004 | Return made up to 29/06/04; full list of members (5 pages) |
16 August 2004 | Return made up to 29/06/04; full list of members (5 pages) |
20 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
1 August 2003 | Return made up to 29/06/03; full list of members (5 pages) |
1 August 2003 | Return made up to 29/06/03; full list of members (5 pages) |
5 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
5 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
16 February 2000 | Return made up to 29/06/99; no change of members; amend (8 pages) |
16 February 2000 | Return made up to 29/06/99; no change of members; amend (8 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 August 1998 | Return made up to 29/06/98; full list of members (5 pages) |
5 August 1998 | Return made up to 29/06/98; full list of members (5 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
31 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
31 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 30 June 1996 (9 pages) |
29 July 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: orchehill chambers 52 packhorse road gerrards cross buckinghamshire SL9 8EQ (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: orchehill chambers 52 packhorse road gerrards cross buckinghamshire SL9 8EQ (1 page) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
10 September 1996 | Return made up to 29/06/96; no change of members (4 pages) |
10 September 1996 | Return made up to 29/06/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Return made up to 29/06/95; full list of members (6 pages) |
23 February 1996 | Return made up to 29/06/95; full list of members (6 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (3 pages) |
18 August 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
29 June 1994 | Incorporation (9 pages) |
29 June 1994 | Incorporation (9 pages) |