Company NameBeaconsfield Childcare Limited
DirectorsSarah Elizabeth Fahey and Andrew William Bain
Company StatusActive
Company Number03173933
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Previous NamesThe London Rickshaw Co. Limited and Brindley House Properties Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Sarah Elizabeth Fahey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Secretary NameMrs Jane Elizabeth Bain
NationalityBritish
StatusCurrent
Appointed28 June 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameMr Andrew William Bain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2007(11 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameC Anthony Wood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameSarah Joanne Hulm
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address4 Berwick Close
Wilton Park
Beaconsfield
Buckinghamshire
HP9 2RB
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameLunhall Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ

Location

Registered Address29 Glover Road
Pinner
Middx
HA5 1LQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

68 at £1Mrs Jane Elizabeth Bain
34.00%
Ordinary
67 at £1Mrs Sarah Elizabeth Fahey
33.50%
Ordinary
40 at £1Mr Andrew Willam Bain
20.00%
Ordinary
5 at £1Mr Simon William Bain
2.50%
Ordinary
20 at £1Mr Kevin Birt
10.00%
Ordinary

Financials

Year2014
Net Worth£44,644
Cash£4,749
Current Liabilities£188,611

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return18 January 2024 (2 months, 4 weeks ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

14 January 2010Delivered on: 19 January 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
21 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
(6 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 November 2015Company name changed brindley house properties LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-11-09
(2 pages)
19 November 2015Change of name notice (2 pages)
19 November 2015Change of name notice (2 pages)
19 November 2015Company name changed brindley house properties LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-11-09
(2 pages)
23 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(6 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption full accounts made up to 30 December 2010 (9 pages)
22 November 2011Total exemption full accounts made up to 30 December 2010 (9 pages)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / sarah bain / 01/01/2009 (1 page)
23 March 2009Director's change of particulars / sarah bain / 01/01/2009 (1 page)
18 March 2009Appointment terminated director sarah hulm (1 page)
18 March 2009Appointment terminated director sarah hulm (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 June 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
18 June 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 April 2008Return made up to 15/03/08; full list of members (8 pages)
9 April 2008Return made up to 15/03/08; full list of members (8 pages)
10 December 2007Ad 19/10/07--------- £ si 198@1=198 £ ic 2/200 (3 pages)
10 December 2007Ad 19/10/07--------- £ si 198@1=198 £ ic 2/200 (3 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
3 July 2007Company name changed the london rickshaw co. LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed the london rickshaw co. LIMITED\certificate issued on 03/07/07 (2 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (1 page)
20 June 2007Total exemption full accounts made up to 31 March 2007 (1 page)
26 March 2007Return made up to 15/03/07; full list of members (6 pages)
26 March 2007Return made up to 15/03/07; full list of members (6 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (1 page)
19 July 2006Total exemption full accounts made up to 31 March 2006 (1 page)
24 March 2006Return made up to 15/03/06; full list of members (6 pages)
24 March 2006Return made up to 15/03/06; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 31 March 2005 (1 page)
26 April 2005Total exemption full accounts made up to 31 March 2005 (1 page)
21 April 2005Return made up to 15/03/05; full list of members (6 pages)
21 April 2005Return made up to 15/03/05; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (1 page)
29 September 2004Total exemption full accounts made up to 31 March 2004 (1 page)
13 March 2004Return made up to 15/03/04; full list of members (6 pages)
13 March 2004Return made up to 15/03/04; full list of members (6 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
8 April 2003Return made up to 15/03/03; full list of members (6 pages)
8 April 2003Return made up to 15/03/03; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (1 page)
17 September 2002Total exemption full accounts made up to 31 March 2002 (1 page)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (1 page)
24 August 2001Total exemption full accounts made up to 31 March 2001 (1 page)
22 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Full accounts made up to 31 March 2000 (1 page)
22 September 2000Full accounts made up to 31 March 2000 (1 page)
9 March 2000Return made up to 15/03/00; full list of members (6 pages)
9 March 2000Return made up to 15/03/00; full list of members (6 pages)
21 April 1999Full accounts made up to 31 March 1999 (1 page)
21 April 1999Full accounts made up to 31 March 1999 (1 page)
12 March 1999Return made up to 15/03/99; full list of members (6 pages)
12 March 1999Return made up to 15/03/99; full list of members (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (1 page)
11 August 1998Full accounts made up to 31 March 1998 (1 page)
5 March 1998Return made up to 15/03/98; full list of members (6 pages)
5 March 1998Return made up to 15/03/98; full list of members (6 pages)
28 November 1997Full accounts made up to 31 March 1997 (1 page)
28 November 1997Full accounts made up to 31 March 1997 (1 page)
2 April 1997Return made up to 15/03/97; full list of members (6 pages)
2 April 1997Return made up to 15/03/97; full list of members (6 pages)
9 April 1996Ad 27/03/96--------- £ si 100@1=100 £ ic 2/102 (3 pages)
9 April 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996Ad 27/03/96--------- £ si 100@1=100 £ ic 2/102 (3 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996New director appointed (2 pages)
15 March 1996Incorporation (15 pages)
15 March 1996Incorporation (15 pages)