90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park End 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Secretary Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park End 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Malcolm Mills 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 March 2021 | Application to strike the company off the register (3 pages) |
---|---|
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
15 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mrs Miriam Bernadette Brigid Mills on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Miriam Bernadette Brigid Mills on 14 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
25 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 January 2007 | Return made up to 15/12/06; full list of members
|
25 January 2007 | Return made up to 15/12/06; full list of members
|
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: c/o myrus smith old inn house 2 carshatton road sutton surrey SM1 4SR (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: c/o myrus smith old inn house 2 carshatton road sutton surrey SM1 4SR (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
2 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
2 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
31 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
13 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: c/o myrus smith, times house throwley way sutton surrey SM1 4AF (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: c/o myrus smith, times house throwley way sutton surrey SM1 4AF (1 page) |
13 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
10 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
10 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Company name changed proper storage LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Company name changed proper storage LIMITED\certificate issued on 05/04/00 (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
15 December 1999 | Incorporation (18 pages) |
15 December 1999 | Incorporation (18 pages) |