Company NameBeck Interiors Limited
Company StatusActive
Company Number03024612
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Previous NameDocksharp Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Sinclair Galloway
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(15 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Mark Andrew Banham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Secretary NameEdward Corrigan
StatusCurrent
Appointed01 July 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Shaun Carvalho
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(18 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Dalbir Chana
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleBoard Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Edward Thomas Kent
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleBoard Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Brian Paul Hutchison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Robert Brownett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(24 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Roy Andrew Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(24 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Christopher Lawrenson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(25 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Dan Christopher Herron
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Roger Charles Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2011)
RoleChairman
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 05 March 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Secretary NameMr Kanapathipillai Sivakumaran
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameAndrew Victor Huddle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(5 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address7 Dunstall Road
Wimbledon
London
SW20 0HP
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 4 months after company formation)
Appointment Duration15 years (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Alan Lee Vaughton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 20 December 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameDavid John Lawrenson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2011)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameDouglas Orange
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameLeslie Alan Dedman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2013)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameAndre Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2011)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Graham James Wakeford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Robert Andrew Bishop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Jonathan Embling Dart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(18 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Russell Coleman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2017)
RoleBoard Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.beckinteriors.com
Telephone020 89740500
Telephone regionLondon

Location

Registered AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Beck Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£95,893,416
Net Worth£13,467,728
Cash£16,391,341
Current Liabilities£36,276,323

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 1 day ago)
Next Return Due22 April 2025 (12 months from now)

Charges

20 December 2012Delivered on: 28 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 October 2018Delivered on: 16 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 January 2008Delivered on: 5 February 2008
Satisfied on: 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
19 June 2006Delivered on: 24 June 2006
Satisfied on: 10 December 2013
Persons entitled: The Royal Bank of Scotland 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
5 March 2004Delivered on: 9 March 2004
Satisfied on: 11 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
16 July 1997Delivered on: 31 July 1997
Satisfied on: 12 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £100,000 credited to acc/no;-10035880 with the bank and any additions thereto from time to time of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
14 May 1997Delivered on: 29 May 1997
Satisfied on: 12 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of ats 1,122,252.00 (austrian schillings) credited to account number/designation rbsbecin.ATS1 with the bank and any addition thereto.
Fully Satisfied
25 November 1996Delivered on: 3 December 1996
Satisfied on: 12 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of ats 2,222,445.17 credited to account number/designation beckintie-ats-1 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it.
Fully Satisfied
28 February 1996Delivered on: 9 March 1996
Satisfied on: 12 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of hk$750,000 credited to account number/designation RBSBECINHKD1 with the bank. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 16 May 1995
Satisfied on: 12 March 2004
Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

5 January 2021Appointment of Mr Daniel Christopher Herron as a director on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Mark Andrew Banham on 4 January 2021 (2 pages)
18 June 2020Full accounts made up to 31 December 2019 (32 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
3 April 2020Appointment of Mr Christopher Lawrenson as a director on 1 April 2020 (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (32 pages)
12 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Robert Andrew Bishop as a director on 31 December 2018 (1 page)
5 April 2019Appointment of Mr Roy Andrew Smith as a director on 1 April 2019 (2 pages)
5 April 2019Appointment of Mr Robert Brownett as a director on 1 April 2019 (2 pages)
16 October 2018Registration of charge 030246120010, created on 15 October 2018 (58 pages)
25 June 2018Full accounts made up to 31 December 2017 (32 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Graham James Wakeford as a director on 14 December 2017 (1 page)
21 December 2017Termination of appointment of Alan Lee Vaughton as a director on 20 December 2017 (1 page)
25 October 2017Appointment of Mr Brian Paul Hutchison as a director on 1 October 2017 (2 pages)
25 October 2017Appointment of Mr Brian Paul Hutchison as a director on 1 October 2017 (2 pages)
4 September 2017Termination of appointment of Russell Coleman as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Russell Coleman as a director on 1 September 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (31 pages)
9 May 2017Full accounts made up to 31 December 2016 (31 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 October 2016Resolutions
  • RES13 ‐ The provisions and performance set out in the document (documents) which the beck group are proposing to enter into financial arrangements be approved. Any personal interest of the company's directors are hereby authorised to perform obligations set out in the documents is in the best interests of the company and promote success. Inserting a new article 22. 30/09/2016
(3 pages)
24 October 2016Resolutions
  • RES13 ‐ The provisions and performance set out in the document (documents) which the beck group are proposing to enter into financial arrangements be approved. Any personal interest of the company's directors are hereby authorised to perform obligations set out in the documents is in the best interests of the company and promote success. Inserting a new article 22. 30/09/2016
(3 pages)
2 October 2016Full accounts made up to 31 December 2015 (30 pages)
2 October 2016Full accounts made up to 31 December 2015 (30 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(8 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(8 pages)
8 December 2015Termination of appointment of Douglas Orange as a director on 30 November 2015 (1 page)
8 December 2015Termination of appointment of Douglas Orange as a director on 30 November 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (22 pages)
28 September 2015Full accounts made up to 31 December 2014 (22 pages)
15 September 2015Appointment of Mr Dalbir Chana as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Russell Coleman as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Edward Kent as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Russell Coleman as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Edward Kent as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Russell Coleman as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Edward Kent as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Dalbir Chana as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Dalbir Chana as a director on 1 September 2015 (2 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000
(7 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000
(7 pages)
30 April 2014Full accounts made up to 31 December 2013 (23 pages)
30 April 2014Full accounts made up to 31 December 2013 (23 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(7 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (6 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(7 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (6 pages)
8 April 2014Appointment of Mr Jonathan Dart as a director (2 pages)
8 April 2014Appointment of Mr Jonathan Dart as a director (2 pages)
6 February 2014Director's details changed for Mr Graham James Wakeford on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Graham James Wakeford on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Douglas Orange on 1 January 2014 (2 pages)
6 February 2014Appointment of Mr Shaun Carvalho as a director (2 pages)
6 February 2014Director's details changed for Douglas Orange on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Alan Lee Vaughton on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Graham James Wakeford on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Robert Andrew Bishop on 1 January 2014 (2 pages)
6 February 2014Appointment of Mr Shaun Carvalho as a director (2 pages)
6 February 2014Director's details changed for Douglas Orange on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Graham James Wakeford on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Alan Lee Vaughton on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Robert Andrew Bishop on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Christopher Sinclair Galloway on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Alan Lee Vaughton on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Christopher Sinclair Galloway on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Graham James Wakeford on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Graham James Wakeford on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Christopher Sinclair Galloway on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Robert Andrew Bishop on 1 January 2014 (2 pages)
10 December 2013Satisfaction of charge 8 in full (1 page)
10 December 2013Satisfaction of charge 7 in full (1 page)
10 December 2013Satisfaction of charge 8 in full (1 page)
10 December 2013Satisfaction of charge 7 in full (1 page)
19 August 2013Termination of appointment of Leslie Dedman as a director (1 page)
19 August 2013Termination of appointment of Leslie Dedman as a director (1 page)
14 May 2013Full accounts made up to 31 December 2012 (23 pages)
14 May 2013Full accounts made up to 31 December 2012 (23 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
16 May 2012Full accounts made up to 31 December 2011 (22 pages)
16 May 2012Full accounts made up to 31 December 2011 (22 pages)
5 April 2012Appointment of Edward Corrigan as a secretary (1 page)
5 April 2012Appointment of Edward Corrigan as a secretary (1 page)
23 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
23 March 2012Termination of appointment of David Lawrenson as a director (1 page)
23 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
23 March 2012Termination of appointment of David Lawrenson as a director (1 page)
29 July 2011Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page)
29 July 2011Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page)
29 July 2011Termination of appointment of Andre Roberts as a director (1 page)
29 July 2011Termination of appointment of Andre Roberts as a director (1 page)
30 June 2011Termination of appointment of Roger Clark as a director (1 page)
30 June 2011Full accounts made up to 31 December 2010 (22 pages)
30 June 2011Termination of appointment of Roger Clark as a director (1 page)
30 June 2011Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
30 June 2011Full accounts made up to 31 December 2010 (22 pages)
30 June 2011Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
2 June 2011Appointment of Mr Mark Banham as a director (2 pages)
2 June 2011Appointment of Mr Mark Banham as a director (2 pages)
17 March 2011Director's details changed for Leslie Alan Dedman on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Kanapathipillai Sivakumaran on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Alan Lee Vaughton on 1 January 2011 (2 pages)
17 March 2011Secretary's details changed for Mr Kanapathipillai Sivakumaran on 1 January 2011 (1 page)
17 March 2011Director's details changed for Andre Roberts on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Douglas Orange on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Roger Charles Clark on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Roger Charles Clark on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Kanapathipillai Sivakumaran on 1 January 2011 (2 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
17 March 2011Director's details changed for Alan Lee Vaughton on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Graham James Wakeford on 1 January 2011 (2 pages)
17 March 2011Director's details changed for David John Lawrenson on 1 January 2011 (2 pages)
17 March 2011Secretary's details changed for Mr Kanapathipillai Sivakumaran on 1 January 2011 (1 page)
17 March 2011Director's details changed for David John Lawrenson on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Robert Andrew Bishop on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Andre Roberts on 1 January 2011 (2 pages)
17 March 2011Appointment of Mr Christopher Galloway as a director (2 pages)
17 March 2011Director's details changed for Mr Graham James Wakeford on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Robert Andrew Bishop on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Graham James Wakeford on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Douglas Orange on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Andre Roberts on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Leslie Alan Dedman on 1 January 2011 (2 pages)
17 March 2011Secretary's details changed for Mr Kanapathipillai Sivakumaran on 1 January 2011 (1 page)
17 March 2011Director's details changed for David John Lawrenson on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Kanapathipillai Sivakumaran on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Roger Charles Clark on 1 January 2011 (2 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
17 March 2011Director's details changed for Douglas Orange on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Alan Lee Vaughton on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Robert Andrew Bishop on 1 January 2011 (2 pages)
17 March 2011Appointment of Mr Christopher Galloway as a director (2 pages)
17 March 2011Director's details changed for Leslie Alan Dedman on 1 January 2011 (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (21 pages)
30 March 2010Full accounts made up to 31 December 2009 (21 pages)
1 March 2010Director's details changed for Douglas Orange on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Leslie Alan Dedman on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David John Lawrenson on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Leslie Alan Dedman on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Alan Lee Vaughton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Robert Andrew Bishop on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Alan Lee Vaughton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David John Lawrenson on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Leslie Alan Dedman on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Douglas Orange on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Douglas Orange on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Robert Andrew Bishop on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Robert Andrew Bishop on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for David John Lawrenson on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Alan Lee Vaughton on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (8 pages)
12 May 2009Full accounts made up to 31 December 2008 (21 pages)
12 May 2009Full accounts made up to 31 December 2008 (21 pages)
19 March 2009Return made up to 21/02/09; full list of members (6 pages)
19 March 2009Return made up to 21/02/09; full list of members (6 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2008Full accounts made up to 31 December 2007 (22 pages)
14 April 2008Full accounts made up to 31 December 2007 (22 pages)
4 March 2008Appointment terminated director andrew huddle (1 page)
4 March 2008Return made up to 21/02/08; full list of members (6 pages)
4 March 2008Appointment terminated director andrew huddle (1 page)
4 March 2008Return made up to 21/02/08; full list of members (6 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
4 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 February 2008Declaration of assistance for shares acquisition (10 pages)
4 February 2008Declaration of assistance for shares acquisition (10 pages)
4 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
24 May 2007Full accounts made up to 31 December 2006 (21 pages)
24 May 2007Full accounts made up to 31 December 2006 (21 pages)
13 March 2007Return made up to 21/02/07; full list of members (4 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 21/02/07; full list of members (4 pages)
13 March 2007Director's particulars changed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 March 2006Full accounts made up to 31 December 2005 (18 pages)
24 March 2006Full accounts made up to 31 December 2005 (18 pages)
2 March 2006Return made up to 21/02/06; full list of members (3 pages)
2 March 2006Return made up to 21/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
21 April 2005Full accounts made up to 31 December 2004 (18 pages)
21 April 2005Full accounts made up to 31 December 2004 (18 pages)
23 March 2005Ad 01/12/04--------- £ si 49998@1 (2 pages)
23 March 2005Nc inc already adjusted 01/12/04 (2 pages)
23 March 2005Nc inc already adjusted 01/12/04 (2 pages)
23 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2005Ad 01/12/04--------- £ si 49998@1 (2 pages)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
13 May 2004Full accounts made up to 31 December 2003 (17 pages)
13 May 2004Full accounts made up to 31 December 2003 (17 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
22 March 2004Return made up to 21/02/04; full list of members (10 pages)
22 March 2004Return made up to 21/02/04; full list of members (10 pages)
19 March 2004Declaration of assistance for shares acquisition (6 pages)
19 March 2004Director resigned (1 page)
19 March 2004Declaration of assistance for shares acquisition (6 pages)
19 March 2004Director resigned (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
22 August 2003Full accounts made up to 31 December 2002 (19 pages)
22 August 2003Full accounts made up to 31 December 2002 (19 pages)
26 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Full accounts made up to 31 December 2001 (17 pages)
27 June 2002Full accounts made up to 31 December 2001 (17 pages)
27 March 2002Return made up to 21/02/02; full list of members (8 pages)
27 March 2002Return made up to 21/02/02; full list of members (8 pages)
14 June 2001Full accounts made up to 31 December 2000 (17 pages)
14 June 2001Full accounts made up to 31 December 2000 (17 pages)
26 April 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Full accounts made up to 31 December 1999 (18 pages)
26 October 2000Full accounts made up to 31 December 1999 (18 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
22 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Registered office changed on 16/12/99 from: midleton house midleton estate guildford surrey GU2 5XW (1 page)
16 December 1999Registered office changed on 16/12/99 from: midleton house midleton estate guildford surrey GU2 5XW (1 page)
14 May 1999Full accounts made up to 31 December 1998 (17 pages)
14 May 1999Full accounts made up to 31 December 1998 (17 pages)
8 April 1999Return made up to 21/02/99; no change of members (6 pages)
8 April 1999Return made up to 21/02/99; no change of members (6 pages)
13 June 1998Full accounts made up to 31 December 1997 (17 pages)
13 June 1998Full accounts made up to 31 December 1997 (17 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Full accounts made up to 31 December 1996 (17 pages)
29 April 1997Full accounts made up to 31 December 1996 (17 pages)
27 March 1997Return made up to 21/02/97; full list of members (6 pages)
27 March 1997Return made up to 21/02/97; full list of members (6 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
24 March 1996Return made up to 21/02/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 1996Return made up to 21/02/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 March 1996Full accounts made up to 31 December 1995 (16 pages)
19 March 1996Full accounts made up to 31 December 1995 (16 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
27 June 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
27 June 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
6 April 1995Registered office changed on 06/04/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
6 April 1995Accounting reference date notified as 30/06 (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Accounting reference date notified as 30/06 (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Company name changed docksharp LIMITED\certificate issued on 29/03/95 (4 pages)
28 March 1995Company name changed docksharp LIMITED\certificate issued on 29/03/95 (4 pages)
21 February 1995Incorporation (17 pages)
21 February 1995Incorporation (17 pages)