Beckenham
Kent
BR3 5JY
Director Name | Mr John Frederick Towers |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(12 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mr Jeffrey Allan Forrest |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(13 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 2 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Miss Jade Rebecca Ions |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 3 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mrs Lynne Margaret Quanrud |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 4 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Sharon Adissa Mahama |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Human Resource Manager |
Correspondence Address | 26 Ravensbourne Avenue Shortlands Beckenham Kent BR2 0BP |
Director Name | Anthony James Nightingale |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Shaun Patrick Roberts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Denise Lavinia Delaney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Mayfield Lodge, 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Christine Ann Ruddock Broyd |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Secretary Name | James Grevile Ruddock Broyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Kevin Michael Holliday |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 August 2014) |
Role | Accountant |
Country of Residence | Dubai |
Correspondence Address | 5 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mr Ian Frederick George Clement |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2015) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, Mayfield Lodge Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mt Edward Keith Towers |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2015) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | Flat1 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Stephen Russell King |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2017) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Miss Christine Louise Price |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(11 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2019) |
Role | National Account Manager |
Country of Residence | England |
Correspondence Address | Flat 3 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mrs Fiona King |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2021) |
Role | Regulator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Secretary Name | Mr Stephen Russell King |
---|---|
Status | Resigned |
Appointed | 20 March 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2021) |
Role | Company Director |
Correspondence Address | Flat 4 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Flat 2, Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
5 at £1 | C.a. Ruddock Broyd 20.00% Ordinary |
---|---|
5 at £1 | Christina Harrison 20.00% Ordinary |
5 at £1 | Christine Price 20.00% Ordinary |
5 at £1 | E.k. Towers 20.00% Ordinary |
5 at £1 | Stephen King 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,056 |
Net Worth | £1,917 |
Cash | £3,152 |
Current Liabilities | £1,235 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
22 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
28 March 2017 | Appointment of Mr Jeffrey Allan Forrest as a director on 20 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Stephen Russell King as a secretary on 20 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of James Grevile Ruddock Broyd as a secretary on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Christine Ann Ruddock Broyd as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Stephen Russell King as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Fiona King as a director on 20 March 2017 (2 pages) |
18 January 2017 | Registered office address changed from 2 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ to Flat 4 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ on 18 January 2017 (1 page) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
23 July 2015 | Appointment of Mr John Frederick Towers as a director on 22 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Edward Keith Towers as a director on 29 May 2015 (1 page) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 June 2015 | Appointment of Miss Christine Louise Price as a director on 1 August 2014 (2 pages) |
3 June 2015 | Appointment of Miss Christine Louise Price as a director on 1 August 2014 (2 pages) |
6 May 2015 | Termination of appointment of Ian Frederick George Clement as a director on 15 April 2015 (1 page) |
9 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 August 2014 | Termination of appointment of Kevin Michael Holliday as a director on 2 August 2014 (1 page) |
23 August 2014 | Appointment of Mrs Christina Yannie Harrison as a director on 2 August 2014 (2 pages) |
23 August 2014 | Appointment of Mrs Christina Yannie Harrison as a director on 2 August 2014 (2 pages) |
23 August 2014 | Termination of appointment of Kevin Michael Holliday as a director on 2 August 2014 (1 page) |
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 July 2014 | Termination of appointment of Denise Delaney as a director (1 page) |
2 July 2014 | Appointment of Stephen Russell King as a director (2 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 July 2013 | Appointment of Mt Edward Keith Towers as a director (2 pages) |
30 May 2013 | Termination of appointment of Shaun Roberts as a director (1 page) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Director's details changed for Christine Ann Ruddock Broyd on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Kevin Michael Holliday on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Denise Lavinia Delaney on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Shaun Roberts on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Christine Ann Ruddock Broyd on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
28 July 2010 | Termination of appointment of Anthony Nightingale as a director (1 page) |
28 July 2010 | Director's details changed for Shaun Roberts on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
28 July 2010 | Appointment of Mr Ian Frederick George Clement as a director (2 pages) |
28 July 2010 | Director's details changed for Anthony James Nightingale on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Denise Lavinia Delaney on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Anthony James Nightingale on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Kevin Michael Holliday on 1 January 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 July 2007 | Return made up to 08/07/07; no change of members (8 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 July 2006 | Return made up to 08/07/06; change of members (8 pages) |
14 July 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members
|
4 March 2005 | Ad 09/07/03-22/02/05 £ si 24@1 (2 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 August 2004 | Return made up to 08/07/04; full list of members
|
5 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
17 July 2003 | New director appointed (2 pages) |
8 July 2003 | Incorporation (14 pages) |