Beckenham Road
Beckenham
Kent
BR3 4PS
Director Name | Mr Ralph Reuben Saunders |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harcourt Street London W1H 4HS |
Secretary Name | Sussie June Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 29 Harcourt Street London W1H 4HS |
Director Name | Amjad Khan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2009) |
Role | IT |
Correspondence Address | 2 Trafalgar House Beckenham Road Beckenham Kent BR3 4PS |
Director Name | Jagruti Mistry |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 May 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 4 Trafalgar House Beckenham Road Beckenham Kent BR3 4PS |
Director Name | James Spikesley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 June 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trafalgar House Beckenham Road Beckenham Kent BR3 4PS |
Director Name | Heather Cloke |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trafalgar House Beckenham Road Beckenham Kent BR3 4PS |
Secretary Name | Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 December 2023) |
Role | Company Director |
Correspondence Address | 6 Trafalgar House Beckenham Road Beckenham Kent BR3 4PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Amjad Khan 12.50% Ordinary |
---|---|
1 at £1 | Brian Cunningham 12.50% Ordinary |
1 at £1 | Heather Louise Cloke 12.50% Ordinary |
1 at £1 | James Robert Spikesley 12.50% Ordinary |
1 at £1 | Mary Margaret Payne & Geoffrey Paul Payne & Siobhan Maureen Payne 12.50% Ordinary |
1 at £1 | Paul Daniel Taylor & Patricia Anne Taylor 12.50% Ordinary |
1 at £1 | Ralph Reuben Saunders 12.50% Ordinary |
1 at £1 | Susie J. Saunders 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,343 |
Cash | £2,126 |
Current Liabilities | £933 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
25 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
6 October 2022 | Termination of appointment of Heather Cloke as a director on 3 October 2022 (1 page) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with updates (4 pages) |
8 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 July 2021 | Termination of appointment of James Spikesley as a director on 25 June 2021 (1 page) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
6 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
21 July 2017 | Registered office address changed from Trafalgar House 61-63 Beckenham Road Beckenham Kent BR3 4PS to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Trafalgar House 61-63 Beckenham Road Beckenham Kent BR3 4PS to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 21 July 2017 (1 page) |
16 May 2017 | Administrative restoration application (3 pages) |
16 May 2017 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
16 May 2017 | Administrative restoration application (3 pages) |
16 May 2017 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 June 2013 | Termination of appointment of Jagruti Mistry as a director (2 pages) |
5 June 2013 | Termination of appointment of Jagruti Mistry as a director (2 pages) |
23 October 2012 | Director's details changed for James Spikesley on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Heather Cloke on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for James Spikesley on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Siobhan Maureen Payne on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Jagruti Mistry on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Heather Cloke on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Jagruti Mistry on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Director's details changed for Siobhan Maureen Payne on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
15 November 2011 | Annual return made up to 21 October 2011 (15 pages) |
15 November 2011 | Annual return made up to 21 October 2011 (15 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 December 2010 | Annual return made up to 21 October 2010 (15 pages) |
8 December 2010 | Annual return made up to 21 October 2010 (15 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (16 pages) |
12 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (16 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 February 2009 | Return made up to 21/10/08; no change of members (10 pages) |
7 February 2009 | Return made up to 21/10/08; no change of members (10 pages) |
28 January 2009 | Appointment terminated director amjad khan (1 page) |
28 January 2009 | Appointment terminated director amjad khan (1 page) |
30 December 2007 | Return made up to 21/10/07; no change of members (8 pages) |
30 December 2007 | Return made up to 21/10/07; no change of members (8 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: saunders & co 29 harcourt street london W1H 4HS (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: saunders & co 29 harcourt street london W1H 4HS (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
19 February 2007 | Ad 09/02/07--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
19 February 2007 | Ad 09/02/07--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
8 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
8 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
5 June 2006 | Amended accounts made up to 31 October 2005 (8 pages) |
5 June 2006 | Amended accounts made up to 31 October 2005 (8 pages) |
26 May 2006 | Partial exemption accounts made up to 31 October 2005 (8 pages) |
26 May 2006 | Partial exemption accounts made up to 31 October 2005 (8 pages) |
12 May 2006 | Ad 07/04/06--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
12 May 2006 | Ad 07/04/06--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
30 November 2005 | Ad 11/11/05--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
30 November 2005 | Ad 11/11/05--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (7 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
30 October 2004 | Return made up to 21/10/04; full list of members
|
30 October 2004 | Return made up to 21/10/04; full list of members
|
13 October 2004 | Ad 06/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 October 2004 | Ad 06/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 October 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 October 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
6 November 2003 | Return made up to 02/10/03; full list of members
|
6 November 2003 | Return made up to 02/10/03; full list of members
|
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Incorporation (18 pages) |
21 October 2002 | Incorporation (18 pages) |