Company NameThe Beeches (Beckenham) Limited
Company StatusActive
Company Number04724462
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMargaret Den Brinker
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton & Co Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Winnie Huff
Date of BirthDecember 1959 (Born 64 years ago)
NationalityChinese
StatusCurrent
Appointed29 February 2016(12 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroughton & Co Station Road
Sidcup
Kent
DA15 7EJ
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed22 March 2016(12 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressBroughton & Co Station Road
Sidcup
Kent
DA15 7EJ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence AddressBroughton & Co Station Road
Sidcup
Kent
DA15 7EJ
Director NameMr Richard John Head
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameWilliam O'Halloran
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWalton Manor Farm
Queens Close
Tadworth
Surrey
KT20 7ST
Secretary NameMr Richard John Head
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameMrs Carole Elizabeth King
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 August 2012)
RolePlanning Manager
Country of ResidenceEngland
Correspondence Address13 Daniel Street
Bath
Avon
BA2 6NB
Secretary NameCarole Elizabeth King
NationalityBritish
StatusResigned
Appointed16 September 2004(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 July 2005)
RolePlanning Manager
Correspondence Address34 Eden Park Avenue
Beckenham
Kent
BR3 3HW
Director NameStephen James Anderson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2006)
RoleProperty Manager
Correspondence Address27 Hayes Way
Beckenham
Kent
BR3 6RJ
Director NameDr Ratnam Kandavel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 October 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4b Howards Crest Close
Beckenham
Kent
BR3 6NW
Director NameMr Robert Emanuel Saphir
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton & Co Station Road
Sidcup
Kent
DA15 7EJ
Secretary NameMoonstonemanagement (Corporation)
StatusResigned
Appointed25 July 2005(2 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 March 2016)
Correspondence Address60 Telford
New Eltham
SE9 3RD

Location

Registered AddressBroughton & Co
Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2013
Net Worth£10
Cash£10

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

18 July 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
24 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
21 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
26 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Richard Cordeschi as a director on 7 February 2020 (2 pages)
10 September 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(5 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(5 pages)
23 March 2016Appointment of Mr Andrew Hutchinson as a secretary on 22 March 2016 (2 pages)
23 March 2016Appointment of Mr Andrew Hutchinson as a secretary on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Moonstonemanagement as a secretary on 21 March 2016 (1 page)
22 March 2016Termination of appointment of Moonstonemanagement as a secretary on 21 March 2016 (1 page)
29 February 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Station Road Sidcup Kent DA15 7EJ on 29 February 2016 (1 page)
29 February 2016Appointment of Mrs Winnie Huff as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mrs Winnie Huff as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Robert Emanuel Saphir as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Robert Emanuel Saphir as a director on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Station Road Sidcup Kent DA15 7EJ on 29 February 2016 (1 page)
4 January 2016Secretary's details changed for Moonstonemanagement on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Moonstonemanagement on 4 January 2016 (1 page)
29 December 2015Registered office address changed from The Beeches 26 Albemarle Road Beckenham Kent BR3 5HJ to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
29 December 2015Registered office address changed from The Beeches 26 Albemarle Road Beckenham Kent BR3 5HJ to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
29 December 2015Termination of appointment of Ratnam Kandavel as a director on 27 October 2015 (1 page)
29 December 2015Termination of appointment of Ratnam Kandavel as a director on 27 October 2015 (1 page)
6 December 2015Director's details changed for Mr Robert Emanuel Saphir on 1 December 2015 (2 pages)
6 December 2015Director's details changed for Margaret Den Brinker on 1 December 2015 (2 pages)
6 December 2015Director's details changed for Mr Robert Emanuel Saphir on 1 December 2015 (2 pages)
6 December 2015Director's details changed for Margaret Den Brinker on 1 December 2015 (2 pages)
30 November 2015Secretary's details changed for Moonstonemanagement on 30 November 2015 (1 page)
30 November 2015Secretary's details changed for Moonstonemanagement on 30 November 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(7 pages)
16 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(7 pages)
16 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(7 pages)
29 January 2015Registered office address changed from 60 Telford Road New Eltham SE9 3RD to The Beeches 26 Albemarle Road Beckenham Kent BR3 5HJ on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 60 Telford Road New Eltham SE9 3RD to The Beeches 26 Albemarle Road Beckenham Kent BR3 5HJ on 29 January 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(7 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(7 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(7 pages)
17 December 2013Director's details changed for Mr Robert Emanuel Saphir on 13 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Robert Emanuel Saphir on 13 December 2013 (2 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 August 2013Appointment of Mr Robert Emanuel Saphir as a director (2 pages)
14 August 2013Appointment of Mr Robert Emanuel Saphir as a director (2 pages)
5 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
23 February 2013Termination of appointment of Carole King as a director (1 page)
23 February 2013Termination of appointment of Carole King as a director (1 page)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
9 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
9 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Dr Ratnam Kandavel on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Margaret Den Brinker on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Ratnam Kandavel on 6 April 2010 (2 pages)
5 May 2010Secretary's details changed for Allprop Management on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Margaret Den Brinker on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Dr Ratnam Kandavel on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
5 May 2010Secretary's details changed for Allprop Management on 6 April 2010 (2 pages)
5 May 2010Secretary's details changed for Allprop Management on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Margaret Den Brinker on 6 April 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
19 August 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
6 May 2009Return made up to 06/04/09; full list of members (6 pages)
6 May 2009Return made up to 06/04/09; full list of members (6 pages)
8 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
8 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
18 April 2008Director's change of particulars / margaret den brinker / 18/04/2008 (1 page)
18 April 2008Director's change of particulars / carole king / 18/04/2008 (1 page)
18 April 2008Return made up to 06/04/08; full list of members (6 pages)
18 April 2008Return made up to 06/04/08; full list of members (6 pages)
18 April 2008Director's change of particulars / margaret den brinker / 18/04/2008 (1 page)
18 April 2008Director's change of particulars / carole king / 18/04/2008 (1 page)
19 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
19 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
27 June 2007Return made up to 06/04/07; full list of members (4 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 06/04/07; full list of members (4 pages)
27 June 2007Secretary's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
6 November 2006Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
15 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
15 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
8 May 2006Return made up to 06/04/06; full list of members (4 pages)
8 May 2006Return made up to 06/04/06; full list of members (4 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
13 April 2005Return made up to 06/04/05; full list of members (5 pages)
13 April 2005Return made up to 06/04/05; full list of members (5 pages)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 February 2005Registered office changed on 28/02/05 from: flat 9 the beeches 26 albemarle road beckenham kent BR3 5HY (1 page)
28 February 2005Registered office changed on 28/02/05 from: flat 9 the beeches 26 albemarle road beckenham kent BR3 5HY (1 page)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Ad 18/11/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 November 2004Registered office changed on 29/11/04 from: madison house 1 church street reigate surrey RH2 0AA (1 page)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Ad 18/11/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2004Registered office changed on 29/11/04 from: madison house 1 church street reigate surrey RH2 0AA (1 page)
29 November 2004Secretary resigned;director resigned (1 page)
26 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Incorporation (33 pages)
6 April 2003Incorporation (33 pages)