Company NameBeckfield Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number03545538
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed01 May 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Granville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£681,234
Cash£1,507,024
Current Liabilities£6,276

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Filing History

9 July 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
7 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
2 April 2019Amended total exemption full accounts made up to 30 June 2018 (6 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 May 2010Director's details changed for Luke Andrew Comer on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Brian Martin Comer on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Brian Martin Comer on 14 April 2010 (2 pages)
6 May 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 14 April 2010 (1 page)
6 May 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 14 April 2010 (1 page)
6 May 2010Director's details changed for Luke Andrew Comer on 14 April 2010 (2 pages)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
22 April 2009Return made up to 14/04/09; full list of members (3 pages)
22 April 2009Return made up to 14/04/09; full list of members (3 pages)
30 March 2009Director's change of particulars / brian comer / 01/07/2004 (1 page)
30 March 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
30 March 2009Director's change of particulars / brian comer / 01/07/2004 (1 page)
30 March 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
11 August 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
11 August 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
6 June 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
15 May 2007Return made up to 14/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 14/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
23 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
18 June 2005Return made up to 14/04/05; full list of members (7 pages)
18 June 2005Return made up to 14/04/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
28 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 June 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
12 May 2003Return made up to 14/04/03; full list of members (7 pages)
12 May 2003Return made up to 14/04/03; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 April 2002Return made up to 14/04/02; full list of members (6 pages)
29 April 2002Return made up to 14/04/02; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 June 2000Return made up to 14/04/00; full list of members (6 pages)
20 June 2000Return made up to 14/04/00; full list of members (6 pages)
20 August 1999Return made up to 14/04/99; full list of members (10 pages)
20 August 1999Return made up to 14/04/99; full list of members (10 pages)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (3 pages)
9 June 1998Registered office changed on 09/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
9 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
9 June 1998New secretary appointed (2 pages)
14 April 1998Incorporation (12 pages)
14 April 1998Incorporation (12 pages)