Company NameBecondale Ltd
DirectorDerek William Rayner
Company StatusActive
Company Number03784606
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Derek William Rayner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleWholesaler
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMrs Denise Choo Rayner
NationalityBritish
StatusCurrent
Appointed01 August 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Derek William Rayner
51.00%
Ordinary
49 at £1Denise Choo
49.00%
Ordinary

Financials

Year2014
Net Worth-£44,395
Cash£18,991
Current Liabilities£196,941

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

25 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
26 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
18 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
18 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
16 June 2017Secretary's details changed for Denise Choo on 16 June 2017 (1 page)
16 June 2017Secretary's details changed for Denise Choo on 16 June 2017 (1 page)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Secretary's details changed for Denise Choo on 11 June 2015 (1 page)
11 June 2015Director's details changed for Derek William Rayner on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Derek William Rayner on 11 June 2015 (2 pages)
11 June 2015Secretary's details changed for Denise Choo on 11 June 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
15 August 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 15 August 2013 (1 page)
15 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
15 August 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 15 August 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Derek William Rayner on 9 June 2010 (2 pages)
11 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Derek William Rayner on 9 June 2010 (2 pages)
11 August 2010Director's details changed for Derek William Rayner on 9 June 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 June 2009Registered office changed on 30/06/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
30 June 2009Return made up to 09/06/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
30 June 2009Return made up to 09/06/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 July 2008Return made up to 09/06/08; full list of members (3 pages)
17 July 2008Return made up to 09/06/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 July 2007Return made up to 09/06/07; full list of members (2 pages)
5 July 2007Return made up to 09/06/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 July 2006Return made up to 09/06/06; full list of members (2 pages)
20 July 2006Return made up to 09/06/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 June 2004Return made up to 09/06/04; full list of members (6 pages)
30 June 2004Return made up to 09/06/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 August 2003Return made up to 09/06/03; full list of members (6 pages)
16 August 2003Return made up to 09/06/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 June 2002Return made up to 09/06/02; full list of members (6 pages)
20 June 2002Return made up to 09/06/02; full list of members (6 pages)
22 June 2001Return made up to 09/06/01; full list of members (6 pages)
22 June 2001Return made up to 09/06/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 August 2000Ad 01/08/99-09/06/00 £ si 98@1 (3 pages)
17 August 2000Ad 01/08/99-09/06/00 £ si 98@1 (3 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Return made up to 09/06/00; full list of members (6 pages)
15 August 2000Return made up to 09/06/00; full list of members (6 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
7 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
22 February 2000Registered office changed on 22/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page)
22 February 2000Registered office changed on 22/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page)
21 June 1999Registered office changed on 21/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 June 1999Registered office changed on 21/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
9 June 1999Incorporation (14 pages)
9 June 1999Incorporation (14 pages)