Company NameBeechcroft Associates Limited
Company StatusActive
Company Number03258115
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Previous NameChecknovel Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Mollett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Branstone Road
Kew
Richmond
Surrey
TW9 3LB
Director NameJames Richard Terry
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1996(1 month after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Vale Church Lane
Hambledon
Surrey
GU8 4DS
Director NameMr Timothy James Gerhard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Meadow Walk
Tadworth
Surrey
KT20 7UF
Secretary NameMr James Richard Terry
StatusCurrent
Appointed25 April 2017(20 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address26 Hamilton Road
London
SW19 1JF
Secretary NameJohanna Gael Saunders
NationalityBritish
StatusResigned
Appointed21 October 1996(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 November 1996)
RoleCompany Director
Correspondence AddressFlat 2 176 Maygrove Road
West Hampstead
London
NW6 2EP
Director NameChristopher Alan Bolton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressGarden Flat 53 Woodland Gardens
London
N10 3UE
Director NameFrancis Anthony Lilley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 month after company formation)
Appointment Duration20 years, 5 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn,Park Farm
Felbridge
Surrey
RH19 2RB
Secretary NameJudy Madeleine Lilley
NationalityBritish
StatusResigned
Appointed07 November 1996(1 month after company formation)
Appointment Duration20 years, 5 months (resigned 25 April 2017)
RoleCda
Correspondence AddressThe Barn Park Farm
Felbridge
East Grinstead
Surrey
RH19 2RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.beechcroftassociates.co.uk

Location

Registered Address26 Hamilton Road
London
SW19 1JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

63 at £1Francis Lilley
5.04%
Ordinary A
63 at £1Timothy Gerhard
5.04%
Ordinary A
62 at £1James Terry
4.96%
Ordinary A
62 at £1Simon Mollett
4.96%
Ordinary A
250 at £1Francis Lilley
20.00%
Ordinary B
250 at £1James Terry
20.00%
Ordinary B
250 at £1Simon Mollett
20.00%
Ordinary B
250 at £1Timothy Gerhard
20.00%
Ordinary B

Financials

Year2014
Net Worth£20,913
Cash£30,013
Current Liabilities£37,015

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

14 January 2024Micro company accounts made up to 31 March 2023 (8 pages)
17 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 January 2023Micro company accounts made up to 31 March 2022 (8 pages)
21 November 2022Director's details changed for James Richard Terry on 14 November 2022 (2 pages)
30 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 April 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 February 2018Notification of Simon Mollett as a person with significant control on 22 February 2018 (2 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
26 February 2018Notification of Timothy James Gerhard as a person with significant control on 22 February 2018 (2 pages)
26 February 2018Notification of James Richard Terry as a person with significant control on 22 February 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 April 2017Registered 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 2017Termination of appointment of Judy Madeleine Lilley as a secretary on 25 April 2017 (1 page)
27 April 2017Appointment of Mr James Richard Terry as a secretary on 25 April 2017 (2 pages)
27 April 2017Termination of appointment of Francis Anthony Lilley as a director on 25 April 2017 (1 page)
27 April 2017Termination of appointment of Judy Madeleine Lilley as a secretary on 25 April 2017 (1 page)
27 April 2017Appointment of Mr James Richard Terry as a secretary on 25 April 2017 (2 pages)
27 April 2017Registered 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 2017Termination of appointment of Francis Anthony Lilley as a director on 25 April 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,250
(8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,250
(8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,250
(8 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,250
(8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,250
(8 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,250
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Director's details changed for James Richard Terry on 4 June 2011 (2 pages)
4 April 2012Director's details changed for James Richard Terry on 4 June 2011 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 April 2012Director's details changed for James Richard Terry on 4 June 2011 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Timothy James Gerhard on 22 March 2010 (2 pages)
22 April 2010Director's details changed for Timothy James Gerhard on 22 March 2010 (2 pages)
22 April 2010Director's details changed for Francis Anthony Lilley on 22 March 2010 (2 pages)
22 April 2010Director's details changed for James Richard Terry on 22 March 2010 (2 pages)
22 April 2010Director's details changed for Simon Mollett on 22 March 2010 (2 pages)
22 April 2010Director's details changed for James Richard Terry on 22 March 2010 (2 pages)
22 April 2010Director's details changed for Simon Mollett on 22 March 2010 (2 pages)
22 April 2010Director's details changed for Francis Anthony Lilley on 22 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (6 pages)
20 April 2009Return made up to 31/03/09; full list of members (6 pages)
23 March 2009Registered office changed on 23/03/2009 from, 36 errington close, hatfield, hertfordshire, AL10 9AU (1 page)
23 March 2009Registered office changed on 23/03/2009 from, 36 errington close, hatfield, hertfordshire, AL10 9AU (1 page)
3 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 June 2008Registered office changed on 30/06/2008 from, the barn, park farm woodcock hill, felbridge, surrey, RH19 2RB (1 page)
30 June 2008Registered office changed on 30/06/2008 from, the barn, park farm woodcock hill, felbridge, surrey, RH19 2RB (1 page)
24 April 2008Return made up to 31/03/08; full list of members (6 pages)
24 April 2008Return made up to 31/03/08; full list of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 April 2007Return made up to 31/03/07; full list of members (9 pages)
21 April 2007Return made up to 31/03/07; full list of members (9 pages)
22 August 2006Full accounts made up to 31 March 2006 (15 pages)
22 August 2006Full accounts made up to 31 March 2006 (15 pages)
11 May 2006Return made up to 31/03/06; full list of members (9 pages)
11 May 2006Return made up to 31/03/06; full list of members (9 pages)
29 November 2005Full accounts made up to 31 March 2005 (13 pages)
29 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 May 2005Return made up to 31/03/05; full list of members (9 pages)
18 May 2005Return made up to 31/03/05; full list of members (9 pages)
14 July 2004Full accounts made up to 31 March 2004 (13 pages)
14 July 2004Full accounts made up to 31 March 2004 (13 pages)
12 May 2004Return made up to 31/03/04; full list of members (9 pages)
12 May 2004Return made up to 31/03/04; full list of members (9 pages)
8 July 2003Full accounts made up to 31 March 2003 (13 pages)
8 July 2003Full accounts made up to 31 March 2003 (13 pages)
13 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2002Full accounts made up to 31 March 2002 (13 pages)
2 July 2002Full accounts made up to 31 March 2002 (13 pages)
17 April 2002Return made up to 31/03/02; full list of members (8 pages)
17 April 2002Return made up to 31/03/02; full list of members (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
30 April 1999Return made up to 31/03/99; full list of members (8 pages)
30 April 1999Return made up to 31/03/99; full list of members (8 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
20 August 1998Full accounts made up to 31 March 1998 (11 pages)
20 August 1998Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
(6 pages)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
(6 pages)
3 October 1997Return made up to 02/10/97; full list of members (6 pages)
3 October 1997Return made up to 02/10/97; full list of members (6 pages)
4 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
4 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
27 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(18 pages)
27 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(18 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 November 1996£ nc 1000/10000 07/11/96 (1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 November 1996Company name changed checknovel LIMITED\certificate issued on 22/11/96 (3 pages)
21 November 1996Company 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 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Ad 07/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Ad 07/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
2 October 1996Incorporation (9 pages)
2 October 1996Incorporation (9 pages)