Beckenham
Kent
BR3 3HG
Secretary Name | Mr Edward Jude Neville |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 10 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | 348 Upper Elmers End Road Beckenham Kent BR3 3HG |
Director Name | Partick Joseph Fitzgerald |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Church End Biddenham Bedford MK40 4AR |
Director Name | Joseph Keane |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 November 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warrender Road London N19 5EQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01234 354667 |
---|---|
Telephone region | Bedford |
Registered Address | Office A6 Atlas Business Centre Oxgate Lane London NW2 7HJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
13 at £1 | Edward Jude Neville 26.00% Ordinary |
---|---|
12 at £1 | Kathleen Agnes Neville 24.00% Ordinary |
12 at £1 | Patricia Fitzgerald 24.00% Ordinary |
12 at £1 | Patrick Joseph Fitzgerald 24.00% Ordinary |
1 at £1 | Joseph Keane 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,653,904 |
Cash | £648,539 |
Current Liabilities | £852,180 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
4 September 2023 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Office a6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 4 September 2023 (1 page) |
31 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
15 March 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
14 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
7 November 2016 | Registered office address changed from 50 Burnhill House Burnhill Road Beckenham Kent BR3 3LA to Provident House Burrell Row Beckenham Kent BR3 1AT on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 50 Burnhill House Burnhill Road Beckenham Kent BR3 3LA to Provident House Burrell Row Beckenham Kent BR3 1AT on 7 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 September 2013 | Termination of appointment of Joseph Keane as a director (1 page) |
25 September 2013 | Termination of appointment of Joseph Keane as a director (1 page) |
28 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
4 May 2012 | Registered office address changed from 31 Cricklewood Broadway London NW2 3JX on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 31 Cricklewood Broadway London NW2 3JX on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 31 Cricklewood Broadway London NW2 3JX on 4 May 2012 (1 page) |
28 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
5 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
8 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
26 February 2010 | Director's details changed for Edward Jude Neville on 15 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Partick Joseph Fitzgerald on 15 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Joseph Keane on 15 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Edward Jude Neville on 15 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Partick Joseph Fitzgerald on 15 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Joseph Keane on 15 January 2010 (2 pages) |
21 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
21 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
7 April 2009 | Return made up to 15/01/09; full list of members (5 pages) |
7 April 2009 | Return made up to 15/01/09; full list of members (5 pages) |
6 April 2009 | Ad 02/01/09\gbp si 48@1=48\gbp ic 2/50\ (2 pages) |
6 April 2009 | Ad 02/01/09\gbp si 48@1=48\gbp ic 2/50\ (2 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
23 June 2008 | Director appointed partick joseph fitzgerald (2 pages) |
23 June 2008 | Director appointed partick joseph fitzgerald (2 pages) |
27 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
19 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
19 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
11 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
11 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
18 April 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
18 April 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
5 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
5 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
25 March 2004 | Full accounts made up to 31 January 2003 (12 pages) |
25 March 2004 | Full accounts made up to 31 January 2003 (12 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
10 May 2003 | Return made up to 15/01/03; full list of members (7 pages) |
10 May 2003 | Return made up to 15/01/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 31 January 2002 (12 pages) |
5 March 2003 | Full accounts made up to 31 January 2002 (12 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 January 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 January 2001 (12 pages) |
28 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 January 2000 (13 pages) |
19 February 2001 | Full accounts made up to 31 January 2000 (13 pages) |
3 May 2000 | Return made up to 15/01/00; full list of members (6 pages) |
3 May 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 348 upper elmers end road, beckenham, kent, BR3 3HG (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 348 upper elmers end road, beckenham, kent, BR3 3HG (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
22 January 1999 | Director resigned (1 page) |
15 January 1999 | Incorporation (11 pages) |
15 January 1999 | Incorporation (11 pages) |