Camberley
Surrey
GU15 3DW
Director Name | Stuart John Macleod |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby 171 MacDonald Road Lightwater Surrey GU18 5UR |
Director Name | Mr Alasdair Donal Macleod |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Place Hawley Road Blackwater Camberley Surrey GU17 9EG |
Director Name | Mr Fraser Andrew Macleod |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Badgers Copse Camberley Surrey GU15 1HW |
Secretary Name | Stuart John Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby 171 MacDonald Road Lightwater Surrey GU18 5UR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 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 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.beckinghamhomes.com |
---|
Registered Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
125 at £1 | A.d. Macleod 25.00% Ordinary |
---|---|
125 at £1 | Fraser Andrew Macleod 25.00% Ordinary |
124 at £1 | Michelle Catherine Macleod 24.80% Ordinary |
124 at £1 | Samantha Elizabeth Macleod 24.80% Ordinary |
1 at £1 | Andrew Macleod 0.20% Ordinary |
1 at £1 | Stuart John Macleod 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £71,523 |
Gross Profit | £3,911 |
Net Worth | -£663 |
Cash | £224 |
Current Liabilities | £2,887 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
20 May 2003 | Delivered on: 29 May 2003 Satisfied on: 25 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
14 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Registered office address changed from Suite Two Heath House 227-229 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD to Unit 1a Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW on 11 June 2020 (1 page) |
22 April 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
7 October 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
30 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
5 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
26 September 2017 | Notification of Fraser Macleod as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Fraser Macleod as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Fraser Macleod as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
26 September 2017 | Notification of Fraser Macleod as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 September 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
6 September 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
9 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Termination of appointment of Fraser Andrew Macleod as a director on 11 November 2015 (1 page) |
9 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Termination of appointment of Alasdair Donal Macleod as a director on 11 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Alasdair Donal Macleod as a director on 11 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Fraser Andrew Macleod as a director on 11 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Alasdair Donal Macleod as a director on 11 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Alasdair Donal Macleod as a director on 11 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Fraser Andrew Macleod as a director on 11 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Fraser Andrew Macleod as a director on 11 November 2015 (1 page) |
27 August 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
1 September 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
1 September 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
11 November 2013 | Appointment of Mr Andrew Macleod as a director (2 pages) |
11 November 2013 | Appointment of Mr Andrew Macleod as a director (2 pages) |
11 November 2013 | Termination of appointment of Stuart Macleod as a director (1 page) |
11 November 2013 | Termination of appointment of Stuart Macleod as a director (1 page) |
11 November 2013 | Termination of appointment of Stuart Macleod as a director (1 page) |
11 November 2013 | Termination of appointment of Stuart Macleod as a secretary (1 page) |
11 November 2013 | Termination of appointment of Stuart Macleod as a secretary (1 page) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of Stuart Macleod as a director (1 page) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
16 November 2011 | Director's details changed for Stuart John Macleod on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Stuart John Macleod on 16 November 2011 (2 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
8 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Registered office address changed from , 187a Field End Road, Eastcote, Pinner, Middlesex, HA5 1QR on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from , 187a Field End Road, Eastcote, Pinner, Middlesex, HA5 1QR on 28 March 2011 (2 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (12 pages) |
16 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (12 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
29 December 2009 | Annual return made up to 21 November 2009 (10 pages) |
29 December 2009 | Director's details changed for Mr Fraser Andrew Macleod on 2 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Fraser Andrew Macleod on 2 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 21 November 2009 (10 pages) |
29 December 2009 | Director's details changed for Mr Fraser Andrew Macleod on 2 November 2009 (2 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
2 October 2008 | Return made up to 21/11/07; full list of members (4 pages) |
2 October 2008 | Return made up to 21/11/07; full list of members (4 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of register of members (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from, commodore house, 3A high street, bagshot, GU19 5AG (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from, commodore house, 3A high street, bagshot, GU19 5AG (1 page) |
25 February 2008 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
14 February 2007 | Return made up to 21/11/06; full list of members (7 pages) |
14 February 2007 | Return made up to 21/11/06; full list of members (7 pages) |
1 March 2006 | Return made up to 21/11/05; full list of members
|
1 March 2006 | Return made up to 21/11/05; full list of members
|
29 March 2005 | Return made up to 21/11/04; full list of members
|
29 March 2005 | Return made up to 21/11/04; full list of members
|
10 November 2004 | Registered office changed on 10/11/04 from: 12 gleneagles court, brighton road, crawley, west sussex RH10 6AD (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 12 gleneagles court, brighton road, crawley, west sussex RH10 6AD (1 page) |
28 October 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
26 February 2004 | Return made up to 21/11/03; full list of members (7 pages) |
26 February 2004 | Return made up to 21/11/03; full list of members (7 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: park house, heathcote road, camberley, surrey, GU15 2EU (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: park house, heathcote road, camberley, surrey, GU15 2EU (1 page) |
3 March 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
3 March 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | Incorporation (18 pages) |
21 November 2002 | Incorporation (18 pages) |