Kew
Richmond
Surrey
TW9 3LB
Director Name | James Richard Terry |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1996(1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Court Vale Church Lane Hambledon Surrey GU8 4DS |
Director Name | Mr Timothy James Gerhard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Meadow Walk Tadworth Surrey KT20 7UF |
Secretary Name | Mr James Richard Terry |
---|---|
Status | Current |
Appointed | 25 April 2017(20 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 26 Hamilton Road London SW19 1JF |
Secretary Name | Johanna Gael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | Flat 2 176 Maygrove Road West Hampstead London NW6 2EP |
Director Name | Christopher Alan Bolton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Garden Flat 53 Woodland Gardens London N10 3UE |
Director Name | Francis Anthony Lilley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn,Park Farm Felbridge Surrey RH19 2RB |
Secretary Name | Judy Madeleine Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 April 2017) |
Role | Cda |
Correspondence Address | The Barn Park Farm Felbridge East Grinstead Surrey RH19 2RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.beechcroftassociates.co.uk |
---|
Registered Address | 26 Hamilton Road London SW19 1JF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
63 at £1 | Francis Lilley 5.04% Ordinary A |
---|---|
63 at £1 | Timothy Gerhard 5.04% Ordinary A |
62 at £1 | James Terry 4.96% Ordinary A |
62 at £1 | Simon Mollett 4.96% Ordinary A |
250 at £1 | Francis Lilley 20.00% Ordinary B |
250 at £1 | James Terry 20.00% Ordinary B |
250 at £1 | Simon Mollett 20.00% Ordinary B |
250 at £1 | Timothy Gerhard 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,913 |
Cash | £30,013 |
Current Liabilities | £37,015 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
14 January 2024 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
17 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 January 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
21 November 2022 | Director's details changed for James Richard Terry on 14 November 2022 (2 pages) |
30 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 April 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 February 2018 | Notification of Simon Mollett as a person with significant control on 22 February 2018 (2 pages) |
26 February 2018 | Withdrawal of a person with significant control statement on 26 February 2018 (2 pages) |
26 February 2018 | Notification of Timothy James Gerhard as a person with significant control on 22 February 2018 (2 pages) |
26 February 2018 | Notification of James Richard Terry as a person with significant control on 22 February 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 April 2017 | Registered office address changed from The Barn Park Farm Woodcock Hill Felbridge Surrey RH19 2RB to 26 Hamilton Road London SW19 1JF on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Judy Madeleine Lilley as a secretary on 25 April 2017 (1 page) |
27 April 2017 | Appointment of Mr James Richard Terry as a secretary on 25 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Francis Anthony Lilley as a director on 25 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Judy Madeleine Lilley as a secretary on 25 April 2017 (1 page) |
27 April 2017 | Appointment of Mr James Richard Terry as a secretary on 25 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from The Barn Park Farm Woodcock Hill Felbridge Surrey RH19 2RB to 26 Hamilton Road London SW19 1JF on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Francis Anthony Lilley as a director on 25 April 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Director's details changed for James Richard Terry on 4 June 2011 (2 pages) |
4 April 2012 | Director's details changed for James Richard Terry on 4 June 2011 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Director's details changed for James Richard Terry on 4 June 2011 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Timothy James Gerhard on 22 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Timothy James Gerhard on 22 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Francis Anthony Lilley on 22 March 2010 (2 pages) |
22 April 2010 | Director's details changed for James Richard Terry on 22 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Simon Mollett on 22 March 2010 (2 pages) |
22 April 2010 | Director's details changed for James Richard Terry on 22 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Simon Mollett on 22 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Francis Anthony Lilley on 22 March 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from, 36 errington close, hatfield, hertfordshire, AL10 9AU (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from, 36 errington close, hatfield, hertfordshire, AL10 9AU (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from, the barn, park farm woodcock hill, felbridge, surrey, RH19 2RB (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from, the barn, park farm woodcock hill, felbridge, surrey, RH19 2RB (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members
|
13 May 2003 | Return made up to 31/03/03; full list of members
|
2 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members
|
2 April 2001 | Return made up to 31/03/01; full list of members
|
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Return made up to 31/03/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members
|
29 April 1998 | Return made up to 31/03/98; full list of members
|
3 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
3 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
4 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
4 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | £ nc 1000/10000 07/11/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Company name changed checknovel LIMITED\certificate issued on 22/11/96 (3 pages) |
21 November 1996 | Company name changed checknovel LIMITED\certificate issued on 22/11/96 (3 pages) |
21 November 1996 | £ nc 1000/10000 07/11/96 (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Ad 07/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Ad 07/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
2 October 1996 | Incorporation (9 pages) |
2 October 1996 | Incorporation (9 pages) |