Beckenham
BR3 1AG
Director Name | David John Hall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Yukon Road London SW12 9PU |
Director Name | Pamela Amelia Wallis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Glebe Court The Glebe Blackheath London SE3 9TH |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 August 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Mr Olivier Bassou |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2008(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 July 2019) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 140 Holland Park Avenue London W11 4UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 2007) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Secretary Name | Kendrick Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(8 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 09 April 2020) |
Correspondence Address | High Street Centre 137-139 High Street Beckenham BR3 1AG |
Registered Address | 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
115 at £1 | Frederic Saillard 5.75% Ordinary |
---|---|
115 at £1 | Nexoline LTD 5.75% Ordinary |
580 at £1 | Dominique Emilien Lesourd 29.00% Ordinary |
580 at £1 | Teme Investments LTD 29.00% Ordinary |
320 at £1 | Tobias International LTD 16.00% Ordinary |
200 at £1 | I.e.c.l. Sarl 10.00% Ordinary |
30 at £1 | Bayswater Investments LTD 1.50% Ordinary |
30 at £1 | Bruno Strazel 1.50% Ordinary |
30 at £1 | Viviana Ronco 1.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £95,613,128 |
Gross Profit | £17,188,802 |
Net Worth | £27,381,001 |
Cash | £8,996,823 |
Current Liabilities | £32,288,830 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
8 August 2023 | Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR England to 10-12 Bourlet Close London W1W 7BR on 8 August 2023 (1 page) |
---|---|
31 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
31 March 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 10 Foster Lane 3rd Floor London EC2V 6HR on 31 March 2022 (1 page) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
18 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
24 May 2021 | Group of companies' accounts made up to 30 June 2020 (27 pages) |
2 March 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
1 March 2021 | Change of details for Mr Dominique Emilien Marcel Lesourd as a person with significant control on 23 May 2020 (2 pages) |
10 July 2020 | Change of details for Carlos Rebelo as a person with significant control on 31 March 2020 (2 pages) |
10 July 2020 | Change of details for Mr Dominique Emilien Marcel Lesourd as a person with significant control on 31 March 2020 (2 pages) |
10 July 2020 | Change of details for Nadim Hakim as a person with significant control on 31 March 2020 (2 pages) |
3 June 2020 | Group of companies' accounts made up to 30 June 2019 (36 pages) |
29 April 2020 | Termination of appointment of Kendrick Secretaries Limited as a secretary on 9 April 2020 (1 page) |
14 April 2020 | Director's details changed for Mrs Carol Ann Waghorn on 31 March 2020 (2 pages) |
26 February 2020 | Change of details for Carlos Rebelo as a person with significant control on 16 February 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Olivier Bassou as a director on 2 July 2019 (1 page) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
13 November 2018 | Group of companies' accounts made up to 30 June 2017 (40 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
11 April 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
11 April 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
13 January 2017 | Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017 (1 page) |
13 January 2017 | Director's details changed for Mr Olivier Bassou on 13 January 2017 (2 pages) |
13 January 2017 | Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017 (1 page) |
13 January 2017 | Director's details changed for Mrs Carol Ann Waghorn on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mrs Carol Ann Waghorn on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Olivier Bassou on 13 January 2017 (2 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 March 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
17 March 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 March 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
4 March 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
19 March 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
19 March 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Secretary's details changed for Kendrick Secretaries Limited on 22 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Kendrick Secretaries Limited on 22 January 2013 (2 pages) |
29 February 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
29 February 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Secretary's details changed for Kendrick Secretaries Limited on 7 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Kendrick Secretaries Limited on 7 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Kendrick Secretaries Limited on 7 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
25 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
25 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Register inspection address has been changed (1 page) |
23 March 2011 | Register inspection address has been changed (1 page) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
17 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Carol Ann Waghorn on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Carol Ann Waghorn on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Carol Ann Waghorn on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages) |
15 January 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
15 January 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
22 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from tower bridge house st katharine's way london E1W 1DD (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from tower bridge house st katharine's way london E1W 1DD (1 page) |
22 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 March 2009 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
5 March 2009 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
22 August 2008 | Appointment terminate, director gregory robert john davis logged form (1 page) |
22 August 2008 | Director appointed carol ann waghorn logged form (2 pages) |
22 August 2008 | Appointment terminate, director gregory robert john davis logged form (1 page) |
22 August 2008 | Appointment terminate, director pamela amelia wallis logged form (1 page) |
22 August 2008 | Appointment terminate, director pamela amelia wallis logged form (1 page) |
22 August 2008 | Director appointed carol ann waghorn logged form (2 pages) |
21 August 2008 | Director appointed olivier bassou (2 pages) |
21 August 2008 | Director appointed olivier bassou (2 pages) |
20 August 2008 | Appointment terminated director pamela wallis (1 page) |
20 August 2008 | Appointment terminated director gregory davis (1 page) |
20 August 2008 | Director appointed carol ann waghorn (2 pages) |
20 August 2008 | Appointment terminated director pamela wallis (1 page) |
20 August 2008 | Appointment terminated director gregory davis (1 page) |
20 August 2008 | Director appointed carol ann waghorn (2 pages) |
18 April 2008 | Secretary's change of particulars / kendrick secretaries LIMITED / 15/04/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / kendrick secretaries LIMITED / 15/04/2008 (1 page) |
7 February 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 3 sheldon square london W2 6PS (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 3 sheldon square london W2 6PS (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
28 November 2006 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
28 November 2006 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
5 December 2005 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
5 December 2005 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
8 April 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
8 April 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
28 July 2004 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
28 July 2004 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 April 2004 | Return made up to 26/03/04; no change of members (4 pages) |
5 April 2004 | Return made up to 26/03/04; no change of members (4 pages) |
28 August 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
28 August 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
14 February 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: bell house 175 regent street london W1R 7FB (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: bell house 175 regent street london W1R 7FB (1 page) |
25 November 2002 | New director appointed (4 pages) |
25 November 2002 | New director appointed (4 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
2 August 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
2 August 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
29 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
29 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
12 April 2002 | Return made up to 26/03/02; no change of members (5 pages) |
12 April 2002 | Return made up to 26/03/02; no change of members (5 pages) |
19 March 2002 | Group of companies' accounts made up to 30 June 2000 (20 pages) |
19 March 2002 | Group of companies' accounts made up to 30 June 2000 (20 pages) |
10 May 2001 | Return made up to 26/03/01; full list of members (5 pages) |
10 May 2001 | Return made up to 26/03/01; full list of members (5 pages) |
17 January 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
17 January 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
18 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
30 September 1999 | Ad 26/03/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
30 September 1999 | Ad 26/03/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
25 April 1999 | New director appointed (4 pages) |
25 April 1999 | New director appointed (4 pages) |
25 April 1999 | New director appointed (4 pages) |
25 April 1999 | New director appointed (4 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
15 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
26 March 1999 | Incorporation (16 pages) |
26 March 1999 | Incorporation (16 pages) |