B402 100 Clements Road
London
SE16 4DG
Director Name | Angela Kay Staniford |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Beckley Leatherhead Road Great Bookham KT23 4RQ |
Secretary Name | Mr Barry Robert Staniford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Car Sales |
Country of Residence | Spain |
Correspondence Address | 557 Apodos Correous Maspalomas Grand Canaria 35100 |
Secretary Name | Mrs Penny Crundwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2011) |
Role | Licensee |
Correspondence Address | 557 Apdos Correous Maspalomas Grand Canaria 35100 |
Secretary Name | Ms Rachel Staniford |
---|---|
Status | Resigned |
Appointed | 22 November 2011(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 February 2014) |
Role | Company Director |
Correspondence Address | The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | beckleysautomotive.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
98 at £1 | Barry Robert Staniford 98.00% Ordinary |
---|---|
2 at £1 | Rachel Staniford 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,860 |
Cash | £7,006 |
Current Liabilities | £15,768 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Beckley garage, leatherhead road, great bookham KT23 4RQ. Outstanding |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Beckley lodge, leatherhead road, bookham, leatherhead KT23 4RN. Outstanding |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 3 beckleys yard, leatherhead road, bookham, leatherhead KT23 4RQ. Outstanding |
20 February 2014 | Delivered on: 21 February 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as beckley autos, leatherhead road, bookham, leatherhead, surrey, KT23 4RQ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
29 September 1995 | Delivered on: 6 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 beckley garage leatherhead road great bookham surrey t/nos.SY559604 SY559621 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 September 1995 | Delivered on: 8 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 July 1996 | Delivered on: 5 July 1996 Satisfied on: 17 March 1998 Persons entitled: United Dominions Trust Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
22 February 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
---|---|
28 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 February 2020 | Registration of charge 030796410007, created on 7 February 2020 (3 pages) |
11 February 2020 | Registration of charge 030796410008, created on 7 February 2020 (9 pages) |
11 February 2020 | Registration of charge 030796410005, created on 7 February 2020 (3 pages) |
11 February 2020 | Registration of charge 030796410006, created on 7 February 2020 (3 pages) |
30 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Mr Barry Robert Staniford on 8 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Barry Robert Staniford on 8 July 2016 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 February 2016 | Satisfaction of charge 2 in full (2 pages) |
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
5 February 2016 | Satisfaction of charge 2 in full (2 pages) |
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 February 2014 | Amended accounts made up to 30 September 2012 (6 pages) |
25 February 2014 | Amended accounts made up to 30 September 2012 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 February 2014 | Registration of charge 030796410004 (6 pages) |
21 February 2014 | Registration of charge 030796410004 (6 pages) |
13 February 2014 | Termination of appointment of Rachel Staniford as a secretary (1 page) |
13 February 2014 | Termination of appointment of Rachel Staniford as a secretary (1 page) |
20 September 2013 | Director's details changed for Mr Barry Robert Staniford on 5 August 2013 (2 pages) |
20 September 2013 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG England on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 September 2013 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG England on 20 September 2013 (1 page) |
20 September 2013 | Director's details changed for Mr Barry Robert Staniford on 5 August 2013 (2 pages) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 November 2011 | Termination of appointment of Penny Crundwell as a secretary (1 page) |
22 November 2011 | Appointment of Ms Rachel Staniford as a secretary (1 page) |
22 November 2011 | Termination of appointment of Barry Staniford as a secretary (1 page) |
22 November 2011 | Termination of appointment of Barry Staniford as a secretary (1 page) |
22 November 2011 | Appointment of Ms Rachel Staniford as a secretary (1 page) |
22 November 2011 | Termination of appointment of Penny Crundwell as a secretary (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Director's details changed for Mr Barry Robert Staniford on 8 July 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Barry Robert Staniford on 8 July 2010 (2 pages) |
16 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Mr Barry Robert Staniford on 8 July 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
13 October 2008 | Return made up to 08/07/08; full list of members (3 pages) |
13 October 2008 | Return made up to 08/07/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 May 2008 | Return made up to 08/07/07; full list of members (3 pages) |
27 May 2008 | Return made up to 08/07/07; full list of members (3 pages) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Director and secretary's change of particulars / barry staniford / 24/04/2008 (2 pages) |
23 May 2008 | Secretary's change of particulars / penny crundwell / 24/04/2008 (2 pages) |
23 May 2008 | Secretary's change of particulars / penny crundwell / 24/04/2008 (2 pages) |
23 May 2008 | Director and secretary's change of particulars / barry staniford / 24/04/2008 (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from the atrium curtis road dorking surrey RH4 1XA (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from the atrium curtis road dorking surrey RH4 1XA (1 page) |
15 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
14 May 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
9 August 2006 | Location of register of members (1 page) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: west wing tanhurst tanhurst lane holmbury st mary dorking surrey RH5 6LU (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: west wing tanhurst tanhurst lane holmbury st mary dorking surrey RH5 6LU (1 page) |
31 October 2005 | Amended accounts made up to 30 September 2004 (13 pages) |
31 October 2005 | Amended accounts made up to 30 September 2004 (13 pages) |
12 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
20 September 2004 | Return made up to 08/07/04; full list of members (7 pages) |
20 September 2004 | Return made up to 08/07/04; full list of members (7 pages) |
16 April 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
16 April 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
13 July 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
13 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
13 July 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
13 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
1 August 2002 | Return made up to 08/07/02; full list of members
|
1 August 2002 | Return made up to 08/07/02; full list of members
|
15 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
15 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
7 June 2002 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
7 June 2002 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
21 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page) |
21 July 2000 | Accounts made up to 30 September 1999 (15 pages) |
21 July 2000 | Accounts made up to 30 September 1999 (15 pages) |
21 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 2 newman road bromley kent BR1 1RJ (1 page) |
8 November 1999 | Return made up to 08/07/99; full list of members
|
8 November 1999 | Location of register of members (1 page) |
8 November 1999 | Return made up to 08/07/99; full list of members
|
8 November 1999 | Location of register of members (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 2 newman road bromley kent BR1 1RJ (1 page) |
16 June 1999 | Accounts made up to 30 September 1998 (15 pages) |
16 June 1999 | Accounts made up to 30 September 1998 (15 pages) |
24 September 1998 | Return made up to 08/07/98; no change of members (4 pages) |
24 September 1998 | Return made up to 08/07/98; no change of members (4 pages) |
15 May 1998 | Accounts made up to 30 September 1997 (12 pages) |
15 May 1998 | Accounts made up to 30 September 1997 (12 pages) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Return made up to 08/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 08/07/97; no change of members (4 pages) |
4 March 1997 | Accounts made up to 30 September 1996 (13 pages) |
4 March 1997 | Accounts made up to 30 September 1996 (13 pages) |
13 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
13 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
27 August 1996 | Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1996 | Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1996 | Particulars of mortgage/charge (7 pages) |
5 July 1996 | Particulars of mortgage/charge (7 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Accounting reference date notified as 30/09 (1 page) |
5 September 1995 | Accounting reference date notified as 30/09 (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 August 1995 | Company name changed validframe services LIMITED\certificate issued on 11/08/95 (4 pages) |
10 August 1995 | Company name changed validframe services LIMITED\certificate issued on 11/08/95 (4 pages) |
13 July 1995 | Incorporation (16 pages) |
13 July 1995 | Incorporation (16 pages) |