Beckenham
Kent
BR3 5HH
Director Name | Mrs Tracy Keogh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Practice Business Manager |
Country of Residence | England |
Correspondence Address | 28 New Street Westerham Kent TN16 1RN |
Director Name | Mr Garry McPartlin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 153 Limpsfield Road South Croydon CR2 9LJ |
Director Name | Mr William Robert Fulcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Woodcrest Road Purley Surrey CR8 4JB |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | John Charles Edwards |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2002) |
Role | Retired |
Correspondence Address | 12 Addington Road South Croydon Surrey CR2 8RB |
Director Name | Philip Laurence Ryder |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pimpernel Close Bearsted Maidstone Kent ME14 4QQ |
Director Name | Robert Charles Murray Moyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2008) |
Role | Solicitor |
Correspondence Address | 236 Queensway Coney Hall West Wickham Kent BR4 9EA |
Director Name | Mr Ian James Greenfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Origin Two 106 High Street Crawley West Sussex RH10 1BF |
Director Name | Mrs Alexandra McCallum McGregor |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2017) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Origin Two 106 High Street Crawley West Sussex RH10 1BF |
Director Name | Mr Nigel Robert Wigin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(16 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Lancaster Road Brighton BN1 5DG |
Director Name | Mr Ian James Greenfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Mistys Field Walton-On-Thames KT12 2BG |
Registered Address | 252 Wickham Road Croydon CR0 8BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
1 at £1 | Alan Denford 6.25% Ordinary |
---|---|
1 at £1 | Alexandra Mccallum Dunkley 6.25% Ordinary |
1 at £1 | Arif Babamiya Shaikh 6.25% Ordinary |
1 at £1 | Daniel Benjamin Buckland & Matthew Alexander Buckland 6.25% Ordinary |
1 at £1 | Darren Paul Hull 6.25% Ordinary |
1 at £1 | Garry Mcpartlin & Jennifer Mary Mcpartlin 6.25% Ordinary |
1 at £1 | Jessica Luly 6.25% Ordinary |
1 at £1 | Mr Michael Ronald Kakande 6.25% Ordinary |
1 at £1 | Oluwole Folayan 6.25% Ordinary |
1 at £1 | Peter Robert Vowles & Karen Louise Thibeault 6.25% Ordinary |
1 at £1 | Richard Lister Edwards 6.25% Ordinary |
1 at £1 | Sheila Alice Mary Hansford 6.25% Ordinary |
1 at £1 | Susan Jane Winter & John Winter 6.25% Ordinary |
1 at £1 | Susan Morwenna Jane Boyle 6.25% Ordinary |
1 at £1 | Timothy John Cripps 6.25% Ordinary |
1 at £1 | William Mark Jasper 6.25% Ordinary |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
14 August 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
17 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
25 October 2020 | Current accounting period extended from 31 July 2020 to 24 December 2020 (1 page) |
25 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 September 2019 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 252 Wickham Road Croydon CR0 8BJ on 19 September 2019 (1 page) |
21 August 2019 | Confirmation statement made on 13 August 2019 with updates (6 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
10 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 March 2019 | Appointment of Mr Garry Mcpartlin as a director on 19 March 2019 (2 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with updates (6 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 September 2017 | Director's details changed for Mrs Alexandra Mccallum Mcgregor on 26 July 2016 (3 pages) |
21 September 2017 | Director's details changed for Mrs Alexandra Mccallum Mcgregor on 31 August 2017 (3 pages) |
21 September 2017 | Director's details changed for Mrs Alexandra Mccallum Mcgregor on 26 July 2016 (3 pages) |
21 September 2017 | Director's details changed for Mrs Alexandra Mccallum Mcgregor on 31 August 2017 (3 pages) |
4 September 2017 | Termination of appointment of Alexandra Mccallum Mcgregor as a director on 3 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Alexandra Mccallum Mcgregor as a director on 3 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Ian James Greenfield as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Ian James Greenfield as a director on 1 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (6 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (6 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 November 2016 | Termination of appointment of Nigel Robert Wigin as a director on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Nigel Robert Wigin as a director on 17 November 2016 (1 page) |
26 October 2016 | Appointment of Mr Ian James Greenfield as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Nigel Robert Wigin as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Nigel Robert Wigin as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Ian James Greenfield as a director on 25 October 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
4 August 2016 | Appointment of Mrs Alexandra Mccallum Mcgregor as a director on 26 July 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Alexandra Mccallum Mcgregor as a director on 26 July 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ian James Greenfield as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Ian James Greenfield as a director on 9 June 2016 (1 page) |
8 June 2016 | Appointment of Mrs Tracy Keogh as a director on 7 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Nigel Robert Wigin as a director on 7 June 2016 (1 page) |
8 June 2016 | Appointment of Mrs Tracy Keogh as a director on 7 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Nigel Robert Wigin as a director on 7 June 2016 (1 page) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Ian James Greenfield on 24 July 2014 (2 pages) |
6 August 2015 | Director's details changed for Mr Ian James Greenfield on 24 July 2014 (2 pages) |
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 4 August 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 February 2014 | Appointment of Dr William Mark Jasper as a director (2 pages) |
21 February 2014 | Appointment of Dr William Mark Jasper as a director (2 pages) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 January 2013 | Appointment of Mr Nigel Robert Wigin as a director (2 pages) |
18 January 2013 | Appointment of Mr Nigel Robert Wigin as a director (2 pages) |
18 January 2013 | Termination of appointment of Christopher Nelson as a director (1 page) |
18 January 2013 | Termination of appointment of Christopher Nelson as a director (1 page) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
13 April 2011 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
12 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
29 July 2008 | Return made up to 24/07/08; full list of members (8 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (8 pages) |
18 June 2008 | Director appointed ian james greenfield (2 pages) |
18 June 2008 | Appointment terminated director robert moyle (1 page) |
18 June 2008 | Appointment terminated director robert moyle (1 page) |
18 June 2008 | Director appointed ian james greenfield (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
31 July 2007 | Return made up to 24/07/07; full list of members (8 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (8 pages) |
21 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
21 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (8 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (8 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
23 March 2006 | Accounts made up to 31 July 2005 (2 pages) |
23 March 2006 | Accounts made up to 31 July 2005 (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
3 March 2005 | Accounts made up to 31 July 2004 (2 pages) |
3 March 2005 | Accounts made up to 31 July 2004 (2 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (8 pages) |
10 March 2004 | Accounts made up to 31 July 2003 (2 pages) |
10 March 2004 | Accounts made up to 31 July 2003 (2 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (16 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (16 pages) |
23 June 2003 | Accounts made up to 31 July 2002 (1 page) |
23 June 2003 | Accounts made up to 31 July 2002 (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
2 August 2002 | Return made up to 24/07/02; full list of members (10 pages) |
2 August 2002 | Return made up to 24/07/02; full list of members (10 pages) |
12 March 2002 | Accounts made up to 31 July 2001 (1 page) |
12 March 2002 | Accounts made up to 31 July 2001 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
27 July 2001 | Return made up to 24/07/01; full list of members (10 pages) |
27 July 2001 | Return made up to 24/07/01; full list of members (10 pages) |
20 April 2001 | New director appointed (1 page) |
20 April 2001 | New director appointed (1 page) |
21 September 2000 | Ad 24/07/00-19/09/00 £ si 16@1=16 £ ic 2/18 (4 pages) |
21 September 2000 | Ad 24/07/00-19/09/00 £ si 16@1=16 £ ic 2/18 (4 pages) |
24 July 2000 | Incorporation (24 pages) |
24 July 2000 | Incorporation (24 pages) |